SH01 |
Capital declared on December 13, 2023: 87.00 GBP
filed on: 19th, December 2023
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On September 20, 2021 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 20, 2021 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 20, 2021 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 20, 2021 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG to Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF on September 21, 2021
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 12, 2021: 86.00 GBP
filed on: 16th, February 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 29, 2020: 81.00 GBP
filed on: 29th, September 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(6 pages)
|
AP01 |
On December 16, 2019 new director was appointed.
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 16, 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 7, 2019: 80.00 GBP
filed on: 7th, June 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
On December 15, 2017 new director was appointed.
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 15, 2017
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, November 2017
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 2, 2017 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to June 21, 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on June 21, 2016: 64.00 GBP
capital
|
|
SH01 |
Capital declared on March 22, 2016: 64.00 GBP
filed on: 22nd, March 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 24, 2015: 63.00 GBP
filed on: 24th, November 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to July 4, 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on July 13, 2015: 62.00 GBP
filed on: 14th, July 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to July 4, 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 8, 2014: 35.00 GBP
capital
|
|
CH01 |
On October 31, 2013 director's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2013 director's details were changed
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(9 pages)
|
CH04 |
Secretary's name changed on September 1, 2013
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 2, 2013. Old Address: Arlington House Arlington Business Park Theale Reading Berkshire RG7 4SA
filed on: 2nd, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 4, 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(9 pages)
|
CH01 |
On April 22, 2013 director's details were changed
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 22, 2013: 35.00 GBP
filed on: 22nd, April 2013
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to July 4, 2012 with full list of members
filed on: 6th, July 2012
| annual return
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: December 16, 2011
filed on: 16th, December 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On November 21, 2011 new director was appointed.
filed on: 21st, November 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2012 to December 31, 2011
filed on: 31st, August 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 4, 2011 with full list of members
filed on: 6th, July 2011
| annual return
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to April 30, 2011
filed on: 7th, June 2011
| accounts
|
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, May 2011
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2011 to April 30, 2011
filed on: 26th, April 2011
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed rd park (andover) management company LIMITEDcertificate issued on 16/03/11
filed on: 16th, March 2011
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 3, 2011
filed on: 3rd, March 2011
| resolution
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 22nd, February 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2010
filed on: 15th, February 2011
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 13th, January 2011
| resolution
|
Free Download
(13 pages)
|
AP01 |
On January 5, 2011 new director was appointed.
filed on: 5th, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 4, 2011
filed on: 4th, January 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 4, 2010 with full list of members
filed on: 22nd, July 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to July 31, 2009
filed on: 12th, April 2010
| accounts
|
Free Download
(5 pages)
|
AP01 |
On January 19, 2010 new director was appointed.
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 12, 2010 new director was appointed.
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 7, 2010 new director was appointed.
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 5, 2010
filed on: 5th, January 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 5, 2010
filed on: 5th, January 2010
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to August 6, 2009
filed on: 6th, August 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to July 31, 2008
filed on: 16th, May 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On January 15, 2009 Appointment terminated director
filed on: 15th, January 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to October 24, 2008
filed on: 24th, October 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On August 20, 2008 Appointment terminated director
filed on: 20th, August 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2007
| incorporation
|
Free Download
(61 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2007
| incorporation
|
Free Download
(61 pages)
|