CS01 |
Confirmation statement with updates 2024/02/21
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2023/12/13
filed on: 18th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 18th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023/02/21
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2022/12/30
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/12/30
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/12/30
filed on: 27th, January 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022/12/19 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/12/30
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 2nd, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/21
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/21
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/21
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2016/04/06
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/21
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/02/25 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/02/25 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/02/01 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/02/01 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 15th, August 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Brunel House George Street Gloucester GL1 1BZ on 2018/04/27 to Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/02/21
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2016/04/06
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 17th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/21
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 20th, September 2016
| accounts
|
Free Download
|
AP03 |
On 2016/05/17, company appointed a new person to the position of a secretary
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2016/05/17
filed on: 15th, June 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016/02/22 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089071710002, created on 2016/03/07
filed on: 19th, March 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 089071710001, created on 2016/03/14
filed on: 15th, March 2016
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/21
filed on: 14th, March 2016
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2016/01/12 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, December 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed eah residential LIMITEDcertificate issued on 01/12/15
filed on: 1st, December 2015
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 19th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/21
filed on: 17th, March 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/17
capital
|
|
AA01 |
Current accounting period shortened to 2014/12/31, originally was 2015/02/28.
filed on: 11th, July 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2014/04/09
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2014/04/09
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On 2014/04/09, company appointed a new person to the position of a secretary
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/04/09.
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/04/09 from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/04/09.
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/04/09.
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/04/09.
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, February 2014
| incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/02/21
capital
|
|