AA |
Dormant company accounts reported for the period up to 2023/03/31
filed on: 7th, December 2023
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2018/06/07
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/06/08
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 31st, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022/06/08
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/06/08
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 26th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/06/08
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 28th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/06/08
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 8th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/06/08
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2018/06/07 - the day director's appointment was terminated
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/06/07
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/02/11
filed on: 11th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/02/11
filed on: 11th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018/02/11
filed on: 11th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/06/01.
filed on: 3rd, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/01/25. New Address: 7 Castilian Street Northampton NN1 1JS. Previous address: 7 Castilian Street Northampton Northamptonshire Nn1 135
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/01.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/11/26
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2017/12/01. New Address: 7 Castilian Street Northampton Northamptonshire Nn1 135. Previous address: 7 Castilian Street Castilian Street Northampton NN1 1JS England
filed on: 1st, December 2017
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 8th, September 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
2017/06/12 - the day director's appointment was terminated
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/07/27. New Address: 7 Castilian Street Castilian Street Northampton NN1 1JS. Previous address: 32 Norman Avenue Abingdon OX14 2HJ United Kingdom
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
SH01 |
3.00 GBP is the capital in company's statement on 2017/06/12
filed on: 11th, July 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2017/06/12
filed on: 11th, July 2017
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/11/26
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2017/03/31. Originally it was 2016/11/30
filed on: 3rd, August 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/03/27.
filed on: 26th, June 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed carilion street property management company LIMITEDcertificate issued on 03/12/15
filed on: 3rd, December 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 27th, November 2015
| incorporation
|
Free Download
(20 pages)
|