AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 6th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/17
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/17
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 1st, April 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2021/12/06. New Address: Birchwood Farm C/O Essex Tractors, Birchwood Farm, Birchwood Road, Cock Clarks Chelmsford Essex CM3 6RF. Previous address: C/O Colin Pardoe Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 12th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/17
filed on: 24th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2020/04/30 - the day director's appointment was terminated
filed on: 19th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/17
filed on: 19th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 20th, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/17
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 26th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/04/17
filed on: 21st, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/07/24
filed on: 24th, July 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
PSC07 |
Cessation of a person with significant control 2017/07/23
filed on: 23rd, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/07/23
filed on: 23rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/07/23
filed on: 23rd, July 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2017/07/23 - the day director's appointment was terminated
filed on: 23rd, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/17
filed on: 22nd, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 26th, January 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 22nd, September 2016
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2015/07/14 director's details were changed
filed on: 29th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/04/17 with full list of members
filed on: 29th, May 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2015/06/14 director's details were changed
filed on: 29th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/07/14 director's details were changed
filed on: 29th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/12/31
filed on: 17th, September 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2015/04/17 with full list of members
filed on: 25th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
60.00 GBP is the capital in company's statement on 2015/04/25
capital
|
|
AR01 |
Annual return drawn up to 2014/04/17 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
60.00 GBP is the capital in company's statement on 2014/04/01
filed on: 6th, April 2014
| capital
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 28th, March 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed akorn ash LIMITEDcertificate issued on 28/03/14
filed on: 28th, March 2014
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 24th, March 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/03/24.
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/03/24.
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/10/03 with full list of members
filed on: 10th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 23rd, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/10/03 with full list of members
filed on: 8th, October 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed akorn ash properties LIMITEDcertificate issued on 12/03/12
filed on: 12th, March 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/03/09
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered office on 2012/03/10 from 8 Highfield Close Danbury Chelmsford Essex CM3 4EG England
filed on: 10th, March 2012
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2012/12/31. Originally it was 2012/10/31
filed on: 6th, January 2012
| accounts
|
Free Download
(3 pages)
|
TM01 |
2012/01/05 - the day director's appointment was terminated
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, October 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|