CS01 |
Confirmation statement with updates 2023/11/21
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 20th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022/11/21
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 16th, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/11/21
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 12th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/11/21
filed on: 28th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/28
filed on: 29th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/11/21
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 19th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/11/21
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 8th, October 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2018/03/14 director's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/03/14. New Address: 107 Kirkby Road Ripon North Yorkshire HG4 2HH. Previous address: The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/03/02 director's details were changed
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/11/21
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/11/21
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/11/21 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 10th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/11/21 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 27th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/11/21 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
2013/12/02 - the day secretary's appointment was terminated
filed on: 2nd, December 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/12/02 from Woodstock 107 Kirkby Road Ripon North Yorkshire HG4 2HH England
filed on: 2nd, December 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 20th, August 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 2012/11/30 to 2013/02/28
filed on: 30th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/11/21 with full list of members
filed on: 26th, November 2012
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, January 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed jayne beckwith lettings and management LTDcertificate issued on 13/01/12
filed on: 13th, January 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/01/11
change of name
|
|
NEWINC |
Company registration
filed on: 21st, November 2011
| incorporation
|
Free Download
(8 pages)
|