AA |
Dormant company accounts made up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 16, 2023
filed on: 16th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On March 4, 2019 new director was appointed.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2017
filed on: 15th, August 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Ch Estate Management Limited Unit 2 York House Langston Road Loughton Essex IG10 3TQ to C/O Ch Estate Management Limited 2 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on February 2, 2016
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 7, 2015, no shareholders list
filed on: 2nd, February 2016
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 7, 2014, no shareholders list
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On March 13, 2015 new director was appointed.
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 13, 2015 new director was appointed.
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Lionel D Levine Cypress Point Leylands Road Leeds LS2 7LB England to C/O Ch Estate Management Limited Unit 2 York House Langston Road Loughton Essex IG10 3TQ on March 12, 2015
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 16, 2014
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 16, 2014
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Ch Estate Management Ltd Unit 2 York House Langston Road Loughton Essex IG10 3TQ to C/O Lionel D Levine Cypress Point Leylands Road Leeds LS2 7LB on December 9, 2014
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
CH02 |
Directors's name changed on January 1, 2014
filed on: 21st, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 7, 2013, no shareholders list
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 7, 2012, no shareholders list
filed on: 2nd, January 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 2, 2013. Old Address: C/O Clarke Hillyer 502 Larkshall Road London E4 9HH United Kingdom
filed on: 2nd, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
On January 16, 2012 new director was appointed.
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 7, 2011, no shareholders list
filed on: 12th, December 2011
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 3rd, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 7, 2010, no shareholders list
filed on: 7th, December 2010
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 28th, October 2010
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on October 12, 2010
filed on: 12th, October 2010
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on October 12, 2010
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 12, 2010
filed on: 12th, October 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 12, 2010
filed on: 12th, October 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 27, 2010. Old Address: 18 Church Street Bishops Stortford Herts CM23 2LY
filed on: 27th, January 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 7, 2009, no shareholders list
filed on: 27th, January 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2008
filed on: 24th, February 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to December 11, 2008
filed on: 11th, December 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2007
filed on: 10th, June 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to February 1, 2008
filed on: 1st, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to February 1, 2008
filed on: 1st, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to February 1, 2007
filed on: 1st, February 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to February 1, 2007
filed on: 1st, February 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2006
filed on: 19th, January 2007
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2006
filed on: 19th, January 2007
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to December 31, 2005
filed on: 21st, June 2006
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2005
filed on: 21st, June 2006
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to February 28, 2006
filed on: 28th, February 2006
| annual return
|
Free Download
(4 pages)
|
363s |
Annual return made up to February 28, 2006
filed on: 28th, February 2006
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 15/02/06 from: 181 high street epping essex CM16 4BQ
filed on: 15th, February 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/02/06 from: 181 high street epping essex CM16 4BQ
filed on: 15th, February 2006
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, November 2005
| resolution
|
Free Download
(13 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, November 2005
| resolution
|
Free Download
(13 pages)
|
288b |
On January 27, 2005 Director resigned
filed on: 27th, January 2005
| officers
|
Free Download
(1 page)
|
288a |
On January 27, 2005 New secretary appointed;new director appointed
filed on: 27th, January 2005
| officers
|
Free Download
(3 pages)
|
288a |
On January 27, 2005 New director appointed
filed on: 27th, January 2005
| officers
|
Free Download
(3 pages)
|
288a |
On January 27, 2005 New secretary appointed;new director appointed
filed on: 27th, January 2005
| officers
|
Free Download
(3 pages)
|
288b |
On January 27, 2005 Secretary resigned
filed on: 27th, January 2005
| officers
|
Free Download
(1 page)
|
288a |
On January 27, 2005 New director appointed
filed on: 27th, January 2005
| officers
|
Free Download
(3 pages)
|
288b |
On January 27, 2005 Secretary resigned
filed on: 27th, January 2005
| officers
|
Free Download
(1 page)
|
288b |
On January 27, 2005 Director resigned
filed on: 27th, January 2005
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 6th, January 2005
| incorporation
|
Free Download
(12 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 6th, January 2005
| incorporation
|
Free Download
(12 pages)
|
CERTNM |
Company name changed 1 kingsland passage management c ompany LIMITEDcertificate issued on 23/12/04
filed on: 23rd, December 2004
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed 1 kingsland passage management c ompany LIMITEDcertificate issued on 23/12/04
filed on: 23rd, December 2004
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2004
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2004
| incorporation
|
Free Download
(16 pages)
|