CS01 |
Confirmation statement with updates Fri, 17th Nov 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Nov 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Nov 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Nov 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Nov 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Nov 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 17th Nov 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 17th Nov 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Nov 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 17th Nov 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 17th Nov 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 26th Jul 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Jul 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Dec 2015 director's details were changed
filed on: 12th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Dec 2015 director's details were changed
filed on: 12th, December 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 1st Dec 2015 secretary's details were changed
filed on: 12th, December 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Oct 2015 director's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2015 director's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Sep 2015 new director was appointed.
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 7th Oct 2015. New Address: Unit 14 Fairway Business Centre Airport Service Road Portsmouth PO3 5NU. Previous address: 1a Angerstein Road Portsmouth PO2 8HL
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 31st Jul 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 067521460001, created on Mon, 13th Apr 2015
filed on: 30th, April 2015
| mortgage
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 31st Jul 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 25th Jun 2014. Old Address: 117 Knox Road Portsmouth Hampshire PO2 8JJ
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 18th Nov 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 18th Nov 2012 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 5th, September 2012
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Fri, 1st Apr 2011 secretary's details were changed
filed on: 29th, August 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Apr 2011 director's details were changed
filed on: 29th, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Fri, 18th Nov 2011 new director was appointed.
filed on: 18th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Nov 2011 with full list of members
filed on: 18th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Nov 2010 with full list of members
filed on: 15th, December 2010
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Mon, 30th Nov 2009 to Wed, 31st Mar 2010
filed on: 6th, April 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 18th Nov 2009 with full list of members
filed on: 5th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Sun, 1st Nov 2009 secretary's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st Nov 2009 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed M. legg construction uk LTDcertificate issued on 21/10/09
filed on: 21st, October 2009
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed harman construction uk LTDcertificate issued on 04/07/09
filed on: 2nd, July 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, November 2008
| incorporation
|
Free Download
(14 pages)
|