AA |
Micro company accounts made up to 31st December 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(3 pages)
|
AD04 |
Location of company register(s) has been changed to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ at an unknown date
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 23rd, October 2020
| accounts
|
Free Download
(3 pages)
|
AD04 |
Location of company register(s) has been changed to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ at an unknown date
filed on: 13th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Dorset Property (Sherborne) Limited Long Street Sherborne DT9 3BS England on 25th June 2019 to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 20th June 2019
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Dorset Property 4 the Commons Bell Street Shaftesbury SP7 8JU at an unknown date
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 1st March 2018
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 24th, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Dorset Lettings (Sherborne) Long Street Sherborne DT9 3BS England on 14th September 2017 to Dorset Property (Sherborne) Limited Long Street Sherborne DT9 3BS
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th June 2017
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 7th March 2017
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 the Commons Bell Street Shaftesbury Dorset SP7 8JU England on 19th September 2016 to Dorset Lettings (Sherborne) Long Street Sherborne DT9 3BS
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 6th September 2016
filed on: 6th, September 2016
| officers
|
Free Download
(1 page)
|
AP04 |
On 6th September 2016, company appointed a new person to the position of a secretary
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Pembroke House Torquay Road Paignton Devon TQ3 2EZ on 6th September 2016 to 4 the Commons Bell Street Shaftesbury Dorset SP7 8JU
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 8th February 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 1st November 2015
filed on: 6th, December 2015
| officers
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 6th July 2015 director's details were changed
filed on: 15th, July 2015
| officers
|
Free Download
(4 pages)
|
CH01 |
On 31st March 2015 director's details were changed
filed on: 17th, April 2015
| officers
|
Free Download
(4 pages)
|
CH01 |
On 31st March 2015 director's details were changed
filed on: 17th, April 2015
| officers
|
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to 8th February 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 13th June 2014
filed on: 13th, June 2014
| officers
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to 8th February 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 7th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to 8th February 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 20th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to 8th February 2012
filed on: 13th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2010
filed on: 13th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return, no shareholders list, made up to 8th February 2011
filed on: 17th, February 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st February 2011
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ on 10th December 2010
filed on: 10th, December 2010
| address
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 22nd November 2010
filed on: 30th, November 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2009
filed on: 20th, September 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return, no shareholders list, made up to 8th February 2010
filed on: 9th, February 2010
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 16th January 2010
filed on: 16th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2008
filed on: 15th, September 2009
| accounts
|
Free Download
(8 pages)
|
288c |
Secretary's change of particulars
filed on: 24th, August 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/08/2009 from persimmon homes fulford york YO19 4FE
filed on: 12th, August 2009
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 11th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On 17th April 2009 Director appointed
filed on: 17th, April 2009
| officers
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 10th March 2009 with complete member list
filed on: 10th, March 2009
| annual return
|
Free Download
(2 pages)
|
288b |
On 21st December 2008 Appointment terminated secretary
filed on: 21st, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On 21st December 2008 Appointment terminated secretary
filed on: 21st, December 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2007
filed on: 24th, July 2008
| accounts
|
Free Download
(8 pages)
|
288a |
On 10th June 2008 Secretary appointed
filed on: 10th, June 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 17th April 2008 with complete member list
filed on: 17th, April 2008
| annual return
|
Free Download
(2 pages)
|
288a |
On 7th April 2008 Secretary appointed
filed on: 7th, April 2008
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2006
filed on: 21st, September 2007
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2006
filed on: 21st, September 2007
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return drawn up to 5th March 2007 with complete member list
filed on: 5th, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 5th March 2007 with complete member list
filed on: 5th, March 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2005
filed on: 4th, November 2006
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2005
filed on: 4th, November 2006
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return drawn up to 3rd March 2006 with complete member list
filed on: 3rd, March 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 3rd March 2006 with complete member list
filed on: 3rd, March 2006
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/06 to 31/12/05
filed on: 21st, November 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/06 to 31/12/05
filed on: 21st, November 2005
| accounts
|
Free Download
(1 page)
|
288b |
On 18th February 2005 Secretary resigned
filed on: 18th, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On 18th February 2005 Secretary resigned
filed on: 18th, February 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, February 2005
| incorporation
|
Free Download
(25 pages)
|
NEWINC |
Incorporation
filed on: 8th, February 2005
| incorporation
|
Free Download
(25 pages)
|