CS01 |
Confirmation statement with updates 2023/08/22
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 25th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/08/22
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 19th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/08/22
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/10/14
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/08/22
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020/01/08
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/01/08
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 27th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/08/22
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 25th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/08/22
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 23rd, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/08/22
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/08/22
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 27th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/22
filed on: 8th, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 22nd, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/22
filed on: 11th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/09/11
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 26th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/22
filed on: 10th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2013/09/10
capital
|
|
AA |
Dormant company accounts reported for the period up to 2012/08/31
filed on: 28th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/22
filed on: 26th, September 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed claredon construction LIMITEDcertificate issued on 19/09/12
filed on: 19th, September 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2012/09/12.
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/09/11
filed on: 11th, September 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2012/09/11
filed on: 11th, September 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On 2012/09/11, company appointed a new person to the position of a secretary
filed on: 11th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/09/11.
filed on: 11th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/09/11 from Greenbank Old Wareham Road Corfe Mullen Wimbourne Dorset BH21 3RZ
filed on: 11th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2011/08/31
filed on: 18th, April 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2011/09/19 director's details were changed
filed on: 19th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/08/22
filed on: 19th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/08/31
filed on: 27th, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/08/22
filed on: 8th, October 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/08/31
filed on: 31st, August 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2009/09/18 with complete member list
filed on: 18th, September 2009
| annual return
|
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 22nd, August 2008
| incorporation
|
Free Download
(17 pages)
|