AA |
Dormant company accounts made up to December 31, 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(2 pages)
|
AP01 |
On September 27, 2021 new director was appointed.
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2021
filed on: 7th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: February 1, 2018) of a secretary
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on April 12, 2017
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Rmg House Essex Road Hoddesdon EN11 0DR. Change occurred on April 12, 2017. Company's previous address: C/O Inspired Property Management 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE.
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return, no members record, drawn up to January 9, 2016
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: November 2, 2015) of a secretary
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Inspired Property Management 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE. Change occurred on June 9, 2015. Company's previous address: C/O Clare Joyce Property Solutions Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL.
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no members record, drawn up to January 9, 2015
filed on: 22nd, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no members record, drawn up to January 9, 2014
filed on: 10th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no members record, drawn up to January 9, 2013
filed on: 21st, February 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On October 26, 2012 new director was appointed.
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 14th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no members record, drawn up to January 9, 2012
filed on: 10th, February 2012
| annual return
|
Free Download
(2 pages)
|
CH01 |
On January 10, 2012 director's details were changed
filed on: 10th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 10, 2012 director's details were changed
filed on: 10th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 2, 2011
filed on: 2nd, December 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 2nd, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no members record, drawn up to January 9, 2011
filed on: 16th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 29th, June 2010
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 13, 2010
filed on: 13th, May 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On February 10, 2010 new director was appointed.
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 22, 2010. Old Address: C/O Calre Joyce, Property Solutions Property Solutions Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL
filed on: 22nd, January 2010
| address
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to January 9, 2010
filed on: 22nd, January 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 19, 2009
filed on: 19th, October 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 19, 2009
filed on: 19th, October 2009
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 19, 2009
filed on: 19th, October 2009
| officers
|
Free Download
(1 page)
|
AP01 |
On October 6, 2009 new director was appointed.
filed on: 6th, October 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 5, 2009 new director was appointed.
filed on: 5th, October 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 5, 2009 new director was appointed.
filed on: 5th, October 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/08/2009 from 2 deighton close wetherby leeds west yorkshire LS22 7GZ
filed on: 18th, August 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 19th, June 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to April 27, 2009 - Annual return with full member list
filed on: 27th, April 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/01/2009 to 31/12/2008
filed on: 22nd, April 2009
| accounts
|
Free Download
(1 page)
|
288b |
On February 12, 2009 Appointment terminate, director
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On February 10, 2009 Director appointed
filed on: 10th, February 2009
| officers
|
Free Download
(2 pages)
|
288a |
On February 2, 2009 Director appointed
filed on: 2nd, February 2009
| officers
|
Free Download
(2 pages)
|
288a |
On January 2, 2009 Director appointed
filed on: 2nd, January 2009
| officers
|
Free Download
(2 pages)
|
288b |
On January 2, 2009 Appointment terminated director
filed on: 2nd, January 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 29th, December 2008
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed calder heights (wakefield) management company LIMITEDcertificate issued on 09/07/08
filed on: 8th, July 2008
| change of name
|
Free Download
(2 pages)
|
363s |
Period up to February 26, 2008 - Annual return with full member list
filed on: 26th, February 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On January 24, 2008 Director resigned
filed on: 24th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 24, 2008 Director resigned
filed on: 24th, January 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 17th, December 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 17th, December 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to January 23, 2007 - Annual return with full member list
filed on: 23rd, January 2007
| annual return
|
Free Download
(4 pages)
|
363s |
Period up to January 23, 2007 - Annual return with full member list
filed on: 23rd, January 2007
| annual return
|
Free Download
(4 pages)
|
363(288) |
Annual return drawn up to January 23, 2007 (Director's particulars changed)
annual return
|
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2006
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2006
| incorporation
|
Free Download
(20 pages)
|