MR04 |
Charge 074052350011 satisfaction in full.
filed on: 21st, February 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2023/10/31
filed on: 15th, February 2024
| accounts
|
Free Download
(10 pages)
|
AD02 |
Single Alternative Inspection Location changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom at an unknown date to 29/30 Fitzroy Square London W1T 6LQ
filed on: 24th, January 2024
| address
|
Free Download
(1 page)
|
MR04 |
Charge 6 satisfaction in full.
filed on: 24th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 9 satisfaction in full.
filed on: 24th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 24th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 24th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 7 satisfaction in full.
filed on: 24th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 24th, April 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2022/10/31
filed on: 6th, March 2023
| accounts
|
Free Download
(9 pages)
|
TM02 |
Secretary's appointment terminated on 2022/04/26
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On 2022/04/26, company appointed a new person to the position of a secretary
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2021/10/31
filed on: 22nd, February 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2021/09/22 director's details were changed
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 14th, July 2021
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 11th, May 2021
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 074052350011, created on 2021/02/24
filed on: 16th, March 2021
| mortgage
|
Free Download
(44 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 28th, April 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 2019/06/10
filed on: 27th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/06/10.
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 5th, February 2019
| accounts
|
Free Download
(10 pages)
|
AD02 |
Single Alternative Inspection Location changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom at an unknown date to Lynton House 7-12 Tavistock Square London WC1H 9LT
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2018/10/31. Originally it was 2018/09/30
filed on: 14th, March 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 7th, March 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Small company accounts made up to 2016/09/30
filed on: 16th, June 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to 2015/09/30
filed on: 24th, February 2016
| accounts
|
Free Download
(6 pages)
|
AP03 |
On 2015/09/24, company appointed a new person to the position of a secretary
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2015/09/24
filed on: 15th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/12
filed on: 15th, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
250010.00 GBP is the capital in company's statement on 2015/10/15
capital
|
|
AA |
Small company accounts made up to 2014/09/30
filed on: 3rd, July 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 074052350010, created on 2015/03/06
filed on: 10th, March 2015
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/12
filed on: 15th, October 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Small company accounts made up to 2013/09/30
filed on: 14th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/12
filed on: 23rd, October 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Small company accounts made up to 2012/09/30
filed on: 4th, July 2013
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, May 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 7th, May 2013
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/12
filed on: 30th, October 2012
| annual return
|
Free Download
(7 pages)
|
CH03 |
On 2012/10/01 secretary's details were changed
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge/co extend / charge no: 8
filed on: 22nd, March 2012
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 14th, March 2012
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2012/09/30. Originally it was 2012/03/31
filed on: 28th, February 2012
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 17th, December 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 18th, November 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/03/31
filed on: 10th, November 2011
| accounts
|
Free Download
(16 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 10th, November 2011
| mortgage
|
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 3rd, November 2011
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 3rd, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/12
filed on: 3rd, November 2011
| annual return
|
Free Download
(5 pages)
|
SH01 |
250010.00 GBP is the capital in company's statement on 2011/10/20
filed on: 27th, October 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 27th, October 2011
| resolution
|
Free Download
(37 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, October 2011
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/10/26.
filed on: 26th, October 2011
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed rht developments LIMITEDcertificate issued on 26/10/11
filed on: 26th, October 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2011/10/20
change of name
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 5th, October 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, October 2011
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2011/03/31
filed on: 19th, August 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/07/28.
filed on: 28th, July 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2011/07/28
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/07/28
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/07/28
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/07/28
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/07/28
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/07/28 from Estate Office Jayes Park Sheep Lane Ockley Dorking Surrey RH5 5RR
filed on: 28th, July 2011
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge/co extend / charge no: 1
filed on: 15th, June 2011
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 12th, October 2010
| incorporation
|
Free Download
(48 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|