AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 10th, October 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2022-07-01 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 28th, October 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 29th, January 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 22nd, October 2019
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-07-03
filed on: 3rd, July 2019
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-07-02
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-07-02
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 15th, October 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 25th, October 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-01-08 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-01-08: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2015-10-21
filed on: 29th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-10-21
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 23rd, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-01-08 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-16: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 30th, October 2014
| accounts
|
Free Download
(6 pages)
|
AD02 |
Register inspection address changed from C/O Robson Laidler Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England at an unknown date
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-01-08 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-02-04: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 4th, November 2013
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2013-01-30
filed on: 30th, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-01-30
filed on: 30th, January 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed rjl properties LTDcertificate issued on 30/01/13
filed on: 30th, January 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 2013-01-30
change of name
|
|
CERTNM |
Company name changed chicken shack LIMITEDcertificate issued on 30/01/13
filed on: 30th, January 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 2013-01-30
change of name
|
|
TM01 |
Director appointment termination date: 2013-01-30
filed on: 30th, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-01-08 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2012-01-31
filed on: 29th, October 2012
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed old heworth hall LIMITEDcertificate issued on 24/04/12
filed on: 24th, April 2012
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-01-08 with full list of members
filed on: 19th, January 2012
| annual return
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2011-01-31
filed on: 3rd, October 2011
| accounts
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 1st, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-01-08 with full list of members
filed on: 1st, March 2011
| annual return
|
Free Download
(7 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 1st, March 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-03-19
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-03-19
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 18th, February 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ksb developments LIMITEDcertificate issued on 18/02/10
filed on: 18th, February 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2010-02-08
change of name
|
|
AP01 |
New director was appointed on 2010-01-27
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-01-27
filed on: 27th, January 2010
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed dipton care home LIMITEDcertificate issued on 25/01/10
filed on: 25th, January 2010
| change of name
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 25th, January 2010
| change of name
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2010-01-15: 100.00 GBP
filed on: 20th, January 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-01-20
filed on: 20th, January 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-01-20
filed on: 20th, January 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 2010-01-15
filed on: 15th, January 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2010-01-15
filed on: 15th, January 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, January 2010
| incorporation
|
Free Download
(21 pages)
|