CS01 |
Confirmation statement with no updates 11th January 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 23rd January 2024 director's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 15th, May 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 11th January 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 10th, June 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 11th January 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st January 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 11th January 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(12 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th January 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(6 pages)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 29th, February 2016
| document replacement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th January 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th February 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th January 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th February 2015: 2.00 GBP
capital
|
|
CH01 |
On 11th January 2015 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th January 2015 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 1st December 2014. New Address: Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW. Previous address: 107 Kenton Road Kenton Harrow Middlesex HA3 0AN
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 29th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th January 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th March 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th January 2013 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 28th January 2013 director's details were changed
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Osmond & Osmond 55-57 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 30th December 2012
filed on: 30th, December 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th January 2012 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed dadley & mccooke developments LIMITEDcertificate issued on 28/06/11
filed on: 28th, June 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 28th, June 2011
| change of name
|
Free Download
(2 pages)
|
TM01 |
23rd June 2011 - the day director's appointment was terminated
filed on: 23rd, June 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
23rd June 2011 - the day secretary's appointment was terminated
filed on: 23rd, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd June 2011
filed on: 23rd, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd June 2011
filed on: 23rd, June 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
23rd June 2011 - the day director's appointment was terminated
filed on: 23rd, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Apartment 34 2 Point Wharf Lane Brentford Middlesex TW8 0EA on 23rd June 2011
filed on: 23rd, June 2011
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, February 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 11th, January 2011
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|