AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 055909760003, created on Fri, 28th Apr 2017
filed on: 28th, April 2017
| mortgage
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Mon, 12th Oct 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 5th, February 2015
| accounts
|
|
AR01 |
Annual return drawn up to Sun, 12th Oct 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 3rd Nov 2014: 999.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed d & d property management LIMITEDcertificate issued on 28/01/14
filed on: 28th, January 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Mon, 13th Jan 2014 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 28th, January 2014
| change of name
|
Free Download
(2 pages)
|
CH03 |
On Thu, 23rd May 2013 secretary's details were changed
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Oct 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 5th Nov 2013: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Oct 2012 with full list of members
filed on: 29th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 12th Oct 2011 with full list of members
filed on: 2nd, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 22nd, July 2011
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Thu, 1st Oct 2009 secretary's details were changed
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 12th Oct 2010 with full list of members
filed on: 9th, November 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 26th Oct 2010. Old Address: 7 Acorn Way Jenny Brough Lane Hessle East Yorkshire HU13 0TB United Kingdom
filed on: 26th, October 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 19th Jul 2010. Old Address: C/O Derede Associates Limited Unit 14a Waterside Business Park Livingstone Road Hessle HU13 0EG
filed on: 19th, July 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 5th, March 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 12th Oct 2009 with full list of members
filed on: 15th, October 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 2nd, July 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Mon, 27th Oct 2008 with shareholders record
filed on: 27th, October 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2007
filed on: 23rd, October 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to Thu, 1st Nov 2007 with shareholders record
filed on: 1st, November 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to Thu, 1st Nov 2007 with shareholders record
filed on: 1st, November 2007
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 06/09/07 from: c/o martin fish & co owen avenue, priory park west hessle east yorkshire HU13 9PD
filed on: 6th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/09/07 from: c/o martin fish & co owen avenue, priory park west hessle east yorkshire HU13 9PD
filed on: 6th, September 2007
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Oct 2006
filed on: 23rd, May 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Oct 2006
filed on: 23rd, May 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return up to Tue, 24th Oct 2006 with shareholders record
filed on: 24th, October 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to Tue, 24th Oct 2006 with shareholders record
filed on: 24th, October 2006
| annual return
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, August 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, August 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, August 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, August 2006
| mortgage
|
Free Download
(3 pages)
|
88(2)R |
Alloted 2 shares on Fri, 10th Mar 2006. Value of each share 1 £, total number of shares: 3.
filed on: 23rd, March 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on Fri, 10th Mar 2006. Value of each share 1 £, total number of shares: 3.
filed on: 23rd, March 2006
| capital
|
Free Download
(2 pages)
|
288a |
On Thu, 10th Nov 2005 New director appointed
filed on: 10th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 10th Nov 2005 New secretary appointed
filed on: 10th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 10th Nov 2005 New secretary appointed
filed on: 10th, November 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 10th Nov 2005 Director resigned
filed on: 10th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 10th Nov 2005 Secretary resigned
filed on: 10th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 10th Nov 2005 Secretary resigned
filed on: 10th, November 2005
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 10th Nov 2005 New director appointed
filed on: 10th, November 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 10th Nov 2005 Director resigned
filed on: 10th, November 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2005
| incorporation
|
Free Download
(16 pages)
|