AP01 |
New director was appointed on 17th May 2023
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
5th August 2022 - the day director's appointment was terminated
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 076851160012, created on 23rd February 2021
filed on: 24th, February 2021
| mortgage
|
Free Download
(9 pages)
|
AD01 |
Address change date: 29th January 2021. New Address: The Estate Office Charlton Park Charlton Malmesbury Wiltshire SN16 9DG. Previous address: 3 - 4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ
filed on: 29th, January 2021
| address
|
Free Download
(1 page)
|
TM02 |
29th January 2021 - the day secretary's appointment was terminated
filed on: 29th, January 2021
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 29th January 2021
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 1st October 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th September 2020
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
29th September 2020 - the day director's appointment was terminated
filed on: 2nd, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th September 2020
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, October 2019
| resolution
|
Free Download
(18 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th April 2018
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 076851160011, created on 22nd September 2017
filed on: 5th, October 2017
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 076851160010, created on 7th February 2017
filed on: 13th, February 2017
| mortgage
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th June 2016 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 076851160008, created on 8th April 2016
filed on: 20th, April 2016
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 076851160009, created on 8th April 2016
filed on: 20th, April 2016
| mortgage
|
Free Download
(27 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th June 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2nd February 2015 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 27th October 2014. New Address: 3 - 4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ. Previous address: Russell House Oxford Road Bournemouth Dorset BH8 8EX
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076851160007, created on 8th September 2014
filed on: 8th, September 2014
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 076851160006, created on 8th September 2014
filed on: 8th, September 2014
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 076851160004
filed on: 4th, July 2014
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 28th June 2014 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 4th July 2014: 6.00 GBP
capital
|
|
MR01 |
Registration of charge 076851160005
filed on: 4th, July 2014
| mortgage
|
Free Download
(9 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 076851160001
filed on: 8th, March 2014
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 076851160002
filed on: 8th, March 2014
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 076851160003
filed on: 8th, March 2014
| mortgage
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 3rd December 2013: 6.00 GBP
filed on: 3rd, March 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd December 2013: 6.00 GBP
filed on: 3rd, March 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th February 2014
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th February 2014
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 31st May 2013
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th June 2013 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2012
filed on: 2nd, April 2013
| accounts
|
Free Download
(6 pages)
|
TM02 |
21st March 2013 - the day secretary's appointment was terminated
filed on: 21st, March 2013
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 21st March 2013
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th June 2012 with full list of members
filed on: 25th, July 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed mensola co 108 LIMITEDcertificate issued on 12/07/11
filed on: 12th, July 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
12th July 2011 - the day director's appointment was terminated
filed on: 12th, July 2011
| officers
|
Free Download
(1 page)
|
TM01 |
12th July 2011 - the day director's appointment was terminated
filed on: 12th, July 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th July 2011
filed on: 12th, July 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, June 2011
| incorporation
|
Free Download
(29 pages)
|