AA |
Dormant company accounts reported for the period up to Wednesday 28th September 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 4th May 2022 director's details were changed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 4th May 2022 director's details were changed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Wednesday 4th May 2022
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th September 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Vestra Property Management PO Box 6423 Essex SS14 0QJ England to Vestra Property Management, 3 Swan Road Seaton EX12 2US on Monday 21st March 2022
filed on: 21st, March 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 28th September 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 22nd June 2021 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1st Floor, Audit House 151 High Street Billericay Essex CM12 9AB England to Vestra Property Management PO Box 6423 Essex SS14 0QJ on Monday 26th April 2021
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 19th March 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 1st Floor, Audit House 151 High Street Billericay Essex CM12 9AB on Friday 25th September 2020
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
AP04 |
On Friday 25th September 2020 - new secretary appointed
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 25th September 2020
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th September 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th March 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 28th September 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th March 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Friday 2nd March 2018
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
AP04 |
On Friday 2nd March 2018 - new secretary appointed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on Thursday 7th June 2018
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 19th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th September 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 4th April 2017.
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 4th April 2017
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 19th March 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Tuesday 6th December 2016
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 28th September 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 19th March 2016, no shareholders list
filed on: 7th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 28th September 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thursday 16th April 2015 director's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 19th March 2015, no shareholders list
filed on: 16th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th September 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2015 to Sunday 28th September 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, March 2014
| incorporation
|
Free Download
(23 pages)
|