AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 5th, January 2024
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed shyan LIMITEDcertificate issued on 09/08/22
filed on: 9th, August 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 27th, June 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 27th, January 2022
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed aran (high wycombe) LIMITEDcertificate issued on 17/11/21
filed on: 17th, November 2021
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-02-25
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-02-25
filed on: 25th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 5th, January 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2020-01-01 director's details were changed
filed on: 14th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 10th, January 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2018-04-30
filed on: 23rd, January 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a dormant company made up to 2017-04-30
filed on: 30th, May 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a dormant company made up to 2016-04-30
filed on: 31st, January 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-08
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-06-09: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2015-04-30
filed on: 28th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-08
filed on: 8th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-08: 1.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on 2015-03-30
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-04-30
filed on: 2nd, December 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 39 High Street Orpington Kent BR6 0JE. Change occurred on 2014-09-01. Company's previous address: 29 Wimpole Street London W1G 8GP.
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-23
filed on: 29th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-29: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-04-30
filed on: 29th, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-23
filed on: 23rd, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2012-04-30
filed on: 5th, January 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-07
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-13
filed on: 18th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 29th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-13
filed on: 21st, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 10th, October 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 130 High Street Beckenham Kent BR3 1EB on 2010-05-24
filed on: 24th, May 2010
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 24th, May 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-04-13
filed on: 24th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-04-30
filed on: 15th, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to 2009-08-04 - Annual return with full member list
filed on: 4th, August 2009
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed roberts road properties LIMITEDcertificate issued on 30/07/09
filed on: 29th, July 2009
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2008-04-30
filed on: 16th, July 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 05/06/2009 from 130 high street beckenham kent BR3 1EB
filed on: 5th, June 2009
| address
|
Free Download
(1 page)
|
288a |
On 2009-06-05 Secretary appointed
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-06-05 Appointment terminated director
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-06-05 Appointment terminated secretary
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-06-05 Director appointed
filed on: 5th, June 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/05/2009 from 80 brook street mayfair london W1K 5DD
filed on: 28th, May 2009
| address
|
Free Download
(1 page)
|
288b |
On 2008-09-09 Appointment terminated director
filed on: 9th, September 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2008-09-01 - Annual return with full member list
filed on: 1st, September 2008
| annual return
|
Free Download
(5 pages)
|
288b |
On 2007-07-02 Director resigned
filed on: 2nd, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-07-02 New director appointed
filed on: 2nd, July 2007
| officers
|
Free Download
(3 pages)
|
288b |
On 2007-07-02 Director resigned
filed on: 2nd, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-07-02 New director appointed
filed on: 2nd, July 2007
| officers
|
Free Download
(3 pages)
|
288a |
On 2007-07-02 New director appointed
filed on: 2nd, July 2007
| officers
|
Free Download
(3 pages)
|
288a |
On 2007-07-02 New director appointed
filed on: 2nd, July 2007
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, July 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, July 2007
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, April 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 13th, April 2007
| incorporation
|
Free Download
(18 pages)
|