CS01 |
Confirmation statement with updates February 3, 2024
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed foxbeck properties (tendering) LTD LTDcertificate issued on 17/01/24
filed on: 17th, January 2024
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CERTNM |
Company name changed wylie homes LTDcertificate issued on 16/01/24
filed on: 16th, January 2024
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On January 15, 2024 new director was appointed.
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 15, 2024
filed on: 15th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3+5 Hospital Approach Broomfield Chelmsford Essex CM1 7FA. Change occurred on April 11, 2023. Company's previous address: Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE England.
filed on: 11th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 3, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2023
filed on: 24th, January 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE. Change occurred on December 1, 2022. Company's previous address: Lgj House Wycke Hill Maldon Essex CM9 6SH England.
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 3, 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On September 9, 2021 new director was appointed.
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 22, 2021
filed on: 22nd, January 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 16, 2020
filed on: 16th, September 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 4, 2018 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Lgj House Wycke Hill Maldon Essex CM9 6SH. Change occurred on September 12, 2018. Company's previous address: Peterhouse Sneating Hall Lane Kirby-Le-Soken Frinton-on-Sea Essex CO13 0EW.
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 23, 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 23, 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 1, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 23, 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 4, 2014: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on November 23, 2014
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 23, 2013
filed on: 23rd, January 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 23, 2014
filed on: 23rd, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 23, 2012
filed on: 23rd, January 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 8, 2012 director's details were changed
filed on: 24th, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 10, 2012 new director was appointed.
filed on: 10th, April 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 10, 2012. Old Address: 17 Church Road Felixstowe Suffolk IP11 9NF
filed on: 10th, April 2012
| address
|
Free Download
(2 pages)
|
AP01 |
On April 10, 2012 new director was appointed.
filed on: 10th, April 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2011
| incorporation
|
Free Download
(18 pages)
|