MR04 |
Statement of satisfaction of charge in full
filed on: 15th, November 2023
| mortgage
|
Free Download
(4 pages)
|
AD01 |
New registered office address Suite 3 Regency House 91 Western Road Brighton BN1 2NW. Change occurred on February 16, 2023. Company's previous address: Planetary Road Willenhall West Midlands WV13 3SW.
filed on: 16th, February 2023
| address
|
Free Download
(2 pages)
|
AP01 |
On August 31, 2022 new director was appointed.
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2022
filed on: 21st, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 11th, October 2021
| accounts
|
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, July 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, July 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, July 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, July 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, July 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, July 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 1st, June 2021
| accounts
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 074357020014, created on April 30, 2021
filed on: 12th, May 2021
| mortgage
|
Free Download
(42 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 1, 2021
filed on: 1st, February 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA01 |
Previous accounting period shortened from December 31, 2019 to December 30, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 21, 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(17 pages)
|
AP01 |
On July 31, 2019 new director was appointed.
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 31, 2019
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 9th, July 2019
| incorporation
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 9th, July 2019
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 074357020013, created on June 20, 2019
filed on: 25th, June 2019
| mortgage
|
Free Download
(73 pages)
|
TM02 |
Termination of appointment as a secretary on October 31, 2018
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: October 31, 2018) of a secretary
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 26, 2018
filed on: 28th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 26, 2018
filed on: 28th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On September 26, 2018 new director was appointed.
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 5, 2018 new director was appointed.
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 6, 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 6, 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 7th, September 2014
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 6, 2013
filed on: 13th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 13, 2013: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 074357020011
filed on: 11th, October 2013
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 074357020012
filed on: 11th, October 2013
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 074357020010
filed on: 1st, October 2013
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 074357020009
filed on: 1st, October 2013
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 074357020008
filed on: 19th, August 2013
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, July 2013
| mortgage
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(19 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 12th, March 2013
| mortgage
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on March 8, 2013
filed on: 8th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 6, 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(6 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
filed on: 9th, November 2012
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 6th, November 2012
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 6th, November 2012
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 6th, November 2012
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
filed on: 6th, November 2012
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 6th, November 2012
| mortgage
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(18 pages)
|
AA01 |
Accounting period ending changed to November 30, 2011 (was December 31, 2011).
filed on: 7th, March 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On December 6, 2011 director's details were changed
filed on: 8th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 6, 2011
filed on: 8th, December 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
On October 7, 2011 new director was appointed.
filed on: 7th, October 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 3, 2011
filed on: 3rd, October 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On July 20, 2011 new director was appointed.
filed on: 20th, July 2011
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed poseidon propco LIMITEDcertificate issued on 13/05/11
filed on: 13th, May 2011
| change of name
|
Free Download
(7 pages)
|
CONNOT |
Change of name notice
filed on: 13th, May 2011
| change of name
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 27th, January 2011
| mortgage
|
Free Download
(9 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:5
filed on: 18th, January 2011
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 14th, January 2011
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 14th, January 2011
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, January 2011
| mortgage
|
Free Download
(7 pages)
|
AP03 |
Appointment (date: January 14, 2011) of a secretary
filed on: 14th, January 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 14, 2011
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 14th, January 2011
| mortgage
|
|
AP01 |
On January 14, 2011 new director was appointed.
filed on: 14th, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 14, 2011 new director was appointed.
filed on: 14th, January 2011
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 14th, January 2011
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, January 2011
| mortgage
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2010
| incorporation
|
Free Download
(36 pages)
|