CS01 |
Confirmation statement with updates Thursday 8th June 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st June 2023
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 1st June 2023
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th June 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 080973570001, created on Wednesday 1st December 2021
filed on: 1st, December 2021
| mortgage
|
Free Download
(40 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th June 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 8th June 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 23rd March 2020.
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th June 2020 to Tuesday 31st December 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 8th June 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Saturday 14th July 2018
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 8th June 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th June 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Sunday 7th August 2016 director's details were changed
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 7th August 2016 director's details were changed
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th June 2016
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 1st August 2016
capital
|
|
CH01 |
On Tuesday 7th June 2016 director's details were changed
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 25th February 2016 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th June 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(6 pages)
|
AD01 |
New registered office address 43a Peach Street Wokingham Berkshire RG40 1XJ. Change occurred on Tuesday 30th June 2015. Company's previous address: 9 Gun Street Reading RG1 2JR.
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th June 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 13th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th June 2013
filed on: 13th, June 2013
| annual return
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, July 2012
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 6th, July 2012
| resolution
|
Free Download
(25 pages)
|
CERTNM |
Company name changed david cliff property services (wokingham) LIMITEDcertificate issued on 02/07/12
filed on: 2nd, July 2012
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, July 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, June 2012
| incorporation
|
Free Download
(38 pages)
|