CS01 |
Confirmation statement with updates November 8, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On October 11, 2023 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 11, 2023
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from December 28, 2023 to August 31, 2023
filed on: 12th, September 2023
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed bernards estate agents (waterlooville) LTDcertificate issued on 22/08/23
filed on: 22nd, August 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates November 8, 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 8, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On February 22, 2021 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 22, 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 15, 2021 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 15, 2021
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 8, 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 8, 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control October 28, 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 28, 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 28, 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 28, 2019
filed on: 6th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 28, 2019
filed on: 6th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control August 14, 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 14, 2019 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 14, 2019 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 14, 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 7, 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
On November 9, 2011 new director was appointed.
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 31st, January 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from December 29, 2016 to December 28, 2016
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 8, 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2016 to December 29, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 22, 2016
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 22, 2016 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, December 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 8, 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2016
filed on: 21st, October 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2015 to December 30, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 23, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 22, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from March 30, 2015 to December 31, 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On March 17, 2014 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 16, 2013: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2013 to March 30, 2013
filed on: 25th, July 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 23rd, February 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2011
| incorporation
|
Free Download
(25 pages)
|