CH01 |
On September 15, 2023 director's details were changed
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 14, 2023 new director was appointed.
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2023
filed on: 13th, September 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 14, 2023
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 28th, July 2022
| accounts
|
Free Download
(2 pages)
|
AP01 |
On January 25, 2022 new director was appointed.
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2021 new director was appointed.
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 8th, July 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 3rd, July 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 3rd, July 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 8th, September 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 2nd, July 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On May 10, 2017 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 41B Beach Road Littlehampton West Sussex BN17 5JA. Change occurred on March 1, 2017. Company's previous address: Windrush House 15 Marshall Avenue Worthing West Sussex BN14 0ES.
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 25, 2016
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 29, 2016
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 28, 2014: 3.00 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On October 15, 2013 new director was appointed.
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 15, 2013 new director was appointed.
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 12, 2013
filed on: 12th, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 12, 2013
filed on: 12th, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On October 11, 2013 new director was appointed.
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 11, 2013. Old Address: 57 Stanmer Villas Brighton East Sussex BN1 7HN
filed on: 11th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2013
filed on: 16th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 3rd, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2012
filed on: 15th, March 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On March 15, 2012 new director was appointed.
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 15th, March 2012
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 15, 2012
filed on: 15th, March 2012
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: March 15, 2012) of a secretary
filed on: 15th, March 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 15, 2012
filed on: 15th, March 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 14th, April 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2011
filed on: 15th, March 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 27, 2010
filed on: 15th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 27, 2010 director's details were changed
filed on: 15th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2009
filed on: 25th, March 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to July 23, 2009 - Annual return with full member list
filed on: 23rd, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2008
filed on: 20th, April 2009
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2007
filed on: 24th, July 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to July 17, 2008 - Annual return with full member list
filed on: 17th, July 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to June 27, 2007 - Annual return with full member list
filed on: 27th, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to June 27, 2007 - Annual return with full member list
filed on: 27th, June 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2006
filed on: 27th, April 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2006
filed on: 27th, April 2007
| accounts
|
Free Download
(2 pages)
|
88(2)R |
Alloted 3 shares on June 27, 2006. Value of each share 1 £.
filed on: 9th, October 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 3 shares on June 27, 2006. Value of each share 1 £.
filed on: 9th, October 2006
| capital
|
Free Download
(2 pages)
|
363a |
Period up to October 2, 2006 - Annual return with full member list
filed on: 2nd, October 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to October 2, 2006 - Annual return with full member list
filed on: 2nd, October 2006
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/09/06 from: 47 old steine brighton east sussex BN1 1NW
filed on: 26th, September 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/09/06 from: 47 old steine brighton east sussex BN1 1NW
filed on: 26th, September 2006
| address
|
Free Download
(1 page)
|
288a |
On January 31, 2006 New secretary appointed
filed on: 31st, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On January 31, 2006 New director appointed
filed on: 31st, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On January 31, 2006 New secretary appointed
filed on: 31st, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On January 31, 2006 New director appointed
filed on: 31st, January 2006
| officers
|
Free Download
(2 pages)
|
122 |
Nc dec already adjusted 20/07/05
filed on: 31st, January 2006
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 31st, January 2006
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 31st, January 2006
| resolution
|
Free Download
(2 pages)
|
122 |
Nc dec already adjusted 20/07/05
filed on: 31st, January 2006
| capital
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 31st, January 2006
| incorporation
|
Free Download
(14 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 31st, January 2006
| incorporation
|
Free Download
(14 pages)
|
288b |
On November 16, 2005 Secretary resigned
filed on: 16th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On November 16, 2005 Secretary resigned
filed on: 16th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On November 16, 2005 Director resigned
filed on: 16th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On November 16, 2005 Director resigned
filed on: 16th, November 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/08/05 from: 6-8 underwood street london N1 7JQ
filed on: 5th, August 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/08/05 from: 6-8 underwood street london N1 7JQ
filed on: 5th, August 2005
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed lambslake property management li mitedcertificate issued on 28/07/05
filed on: 28th, July 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lambslake property management li mitedcertificate issued on 28/07/05
filed on: 28th, July 2005
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2005
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2005
| incorporation
|
Free Download
(18 pages)
|