AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 17th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 24, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2019
filed on: 4th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 17th, August 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates April 26, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 17, 2016: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 062275270004, created on December 17, 2015
filed on: 5th, January 2016
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 062275270003, created on December 16, 2015
filed on: 17th, December 2015
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 11th, September 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On February 27, 2013 director's details were changed
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2013
filed on: 10th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 17th, September 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On May 4, 2012 director's details were changed
filed on: 4th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2012
filed on: 4th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 28th, December 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2011 to December 31, 2010
filed on: 11th, November 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 10, 2011. Old Address: 27/28 Devizes Road Old Town Swindon Wiltshire SN1 4BG United Kingdom
filed on: 10th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, February 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 24th, February 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2010
filed on: 6th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 26, 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2009
filed on: 25th, September 2009
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mcfarlane residential lettings LTDcertificate issued on 17/07/09
filed on: 15th, July 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Period up to May 7, 2009 - Annual return with full member list
filed on: 7th, May 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 24/03/2009 from 5 croome close oakhurst swindon SN25 2AF
filed on: 24th, March 2009
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2008
filed on: 26th, January 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to May 13, 2008 - Annual return with full member list
filed on: 13th, May 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On October 15, 2007 New director appointed
filed on: 15th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 15, 2007 New director appointed
filed on: 15th, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On April 27, 2007 Secretary resigned
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 27, 2007 Director resigned
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 27, 2007 Secretary resigned
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 27, 2007 Director resigned
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2007
| incorporation
|
Free Download
(9 pages)
|