AA |
Small company accounts made up to 31st July 2023
filed on: 6th, March 2024
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st July 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 28th March 2022
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st July 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st July 2020
filed on: 11th, April 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st July 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st July 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st July 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st July 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(17 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 27th, October 2016
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 16th July 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st July 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th July 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st July 2015: 2.00 GBP
capital
|
|
AD01 |
Change of registered address from 1 Fountain Court Steelhouse Lane Birmingham West Midlands B4 6DR on 17th June 2015 to 7 John Feeney Arcade Post & Mail Weaman Street Birmingham West Midlands B4 6FE
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st July 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th July 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st July 2014: 2.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st July 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from 63 Wharfside Street the Mailbox Birmingham B1 1XL England on 9th September 2013
filed on: 9th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th July 2013
filed on: 16th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 31st, August 2012
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, August 2012
| mortgage
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th July 2012
filed on: 18th, July 2012
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed chatham billingham developments LIMITEDcertificate issued on 27/06/12
filed on: 27th, June 2012
| change of name
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 27th, June 2012
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2011
filed on: 1st, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th July 2011
filed on: 27th, July 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 61/63 Wharfside Street the Mailbox Birmingham B1 1XL on 27th July 2011
filed on: 27th, July 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, July 2010
| incorporation
|
Free Download
(18 pages)
|