TM01 |
Director appointment termination date: 2024-01-30
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2024-01-03
filed on: 5th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2023-03-31
filed on: 20th, December 2023
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2023-12-01
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2022-03-31
filed on: 16th, December 2022
| accounts
|
Free Download
(11 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, December 2022
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 9th, December 2022
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-12-01
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from South Norfolk House Cygnet Court Long Stratton Norwich NR15 2XE England to Trumpeter House Cygnet Court Long Stratton Norwich NR15 2XE on 2022-10-07
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2021-03-31
filed on: 20th, December 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-01
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2020-03-31
filed on: 23rd, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-01
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-11-06
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 086508160001 in full
filed on: 7th, July 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086508160003, created on 2020-02-12
filed on: 12th, February 2020
| mortgage
|
Free Download
(20 pages)
|
AA |
Accounts for a small company made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-01
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-05-23
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-04-07
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-03-18
filed on: 24th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2018-03-31
filed on: 5th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-01
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-11-05
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 086508160001, created on 2018-05-24
filed on: 1st, June 2018
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 086508160002, created on 2018-05-24
filed on: 1st, June 2018
| mortgage
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 2017-12-01
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-01
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-11-30
filed on: 6th, December 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 11th, September 2017
| resolution
|
Free Download
(21 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 17th, August 2017
| accounts
|
Free Download
(7 pages)
|
AP03 |
On 2017-02-21 - new secretary appointed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2017-02-21
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-01
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 1st, September 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-06-20
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from South Norfolk House Swan Lane Long Stratton Norwich Norfolk NR15 2XE to South Norfolk House Cygnet Court Long Stratton Norwich NR15 2XE on 2016-04-12
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2016-03-09
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-03-09
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2016-03-09
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On 2016-03-09 - new secretary appointed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-12-22: 3580000.00 GBP
filed on: 22nd, December 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-12-01 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-18: 1045000.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 26th, August 2015
| accounts
|
Free Download
(2 pages)
|
AP03 |
On 2015-06-24 - new secretary appointed
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-12-01 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2014-03-31
filed on: 1st, December 2014
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed rosebery park developments LIMITEDcertificate issued on 25/11/14
filed on: 25th, November 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-11-25
filed on: 25th, November 2014
| resolution
|
|
AR01 |
Annual return made up to 2014-07-21 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2014-08-31 to 2014-03-31
filed on: 23rd, June 2014
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed tetricus developments LIMITEDcertificate issued on 29/08/13
filed on: 29th, August 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-08-28
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 14th, August 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|