CS01 |
Confirmation statement with no updates September 1, 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 1, 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control February 23, 2022
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 24, 2022
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, February 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 23, 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 1, 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 1, 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 1, 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 1, 2018
filed on: 1st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 1, 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 1, 2016
filed on: 18th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 1, 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 11, 2015: 100.00 GBP
capital
|
|
AP01 |
On June 4, 2015 new director was appointed.
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 4, 2015
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 4, 2015
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed connaught cavendish LIMITEDcertificate issued on 03/06/15
filed on: 3rd, June 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to September 30, 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(13 pages)
|
AD01 |
New registered office address Office E Black Barn Gay Dawn Farm Fawkham Longfield Kent DA3 8LY. Change occurred on May 29, 2015. Company's previous address: Chase House 90 Springbank Road London SE13 6SX.
filed on: 29th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 1, 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 2, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 13th, June 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 1, 2013
filed on: 15th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 15, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to September 30, 2012
filed on: 18th, June 2013
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on March 10, 2013
filed on: 10th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 1, 2012
filed on: 20th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 23rd, June 2012
| accounts
|
Free Download
(10 pages)
|
AP01 |
On February 22, 2012 new director was appointed.
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 1, 2011
filed on: 17th, October 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on May 5, 2011
filed on: 5th, May 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 5, 2011
filed on: 5th, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On April 12, 2011 new director was appointed.
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2010 director's details were changed
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 1, 2010
filed on: 7th, September 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2009
filed on: 6th, May 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to September 4, 2009 - Annual return with full member list
filed on: 4th, September 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, July 2009
| mortgage
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 15th, June 2009
| incorporation
|
Free Download
(16 pages)
|
288a |
On June 15, 2009 Director appointed
filed on: 15th, June 2009
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed elmbright construction LIMITEDcertificate issued on 11/06/09
filed on: 11th, June 2009
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2008
filed on: 10th, June 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to September 10, 2008 - Annual return with full member list
filed on: 10th, September 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2007
filed on: 13th, June 2008
| accounts
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on August 1, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 7th, September 2007
| capital
|
Free Download
(1 page)
|
363a |
Period up to September 7, 2007 - Annual return with full member list
filed on: 7th, September 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On September 7, 2007 New secretary appointed
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On September 7, 2007 New director appointed
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 21, 2007 Director resigned
filed on: 21st, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 21, 2007 Secretary resigned
filed on: 21st, March 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/03/07 from: 88A tooley street london bridge london SE1 2TF
filed on: 21st, March 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, September 2006
| incorporation
|
Free Download
(10 pages)
|