CERTNM |
Company name changed aran build construction LTDcertificate issued on 18/09/23
filed on: 18th, September 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 2023-07-21
filed on: 30th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from International House 776-778 Barking Road London E13 9PJ England to Elizabeth House, 28 Baddow Road Baddow Road Chelmsford CM2 0DG on 2023-02-05
filed on: 5th, February 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-08-08
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-07-21
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083348990003, created on 2022-02-11
filed on: 16th, February 2022
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-21
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-07-16
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-07-21
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-12
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 3rd, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-12
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 083348990002 in full
filed on: 22nd, May 2019
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-03
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-04
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended accounts made up to 2015-12-31
filed on: 21st, September 2017
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083348990002, created on 2017-05-12
filed on: 15th, May 2017
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 2017-05-04
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 083348990001 in full
filed on: 4th, May 2017
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to International House Barking Road 776-778 Barking Road London E13 9PJ on 2017-04-10
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-10
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-10 with full list of members
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-07-27: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 2 Pinewood Close Kirby Cross Frinton-on-Sea Essex CO13 0RJ to Kemp House 152 City Road London EC1V 2NX on 2016-07-26
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-03-10 with full list of members
filed on: 6th, April 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-10-09
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-10-02
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 17th, September 2014
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 083348990001
filed on: 7th, July 2014
| mortgage
|
Free Download
(16 pages)
|
AD01 |
Registered office address changed from 90a Walm Lane London NW2 4QY on 2014-04-14
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-03-10 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-03-07
filed on: 7th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-02-13
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-12-18 with full list of members
filed on: 31st, January 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed rehene construction services LTDcertificate issued on 05/12/13
filed on: 5th, December 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 2013-12-05
change of name
|
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-12-05
filed on: 5th, December 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, December 2012
| incorporation
|
Free Download
(7 pages)
|