CS01 |
Confirmation statement with no updates 4th March 2024
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 5th March 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 5th March 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 1st June 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st June 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st June 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st June 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th March 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2020
filed on: 10th, January 2021
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 089245660006, created on 24th August 2020
filed on: 2nd, September 2020
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 5th March 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(8 pages)
|
PSC05 |
Change to a person with significant control 15th February 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th March 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 089245660004, created on 7th March 2019
filed on: 19th, March 2019
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 089245660005, created on 7th March 2019
filed on: 19th, March 2019
| mortgage
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th February 2019
filed on: 20th, February 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control 15th December 2017
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th March 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th December 2017
filed on: 15th, December 2017
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, December 2017
| change of name
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 5th March 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th March 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 7th March 2016: 1.00 GBP
capital
|
|
AA |
Small company accounts made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, October 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed deepmoor mrf LIMITEDcertificate issued on 21/10/15
filed on: 21st, October 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 14 Oak Tree Place, Manadon Close Matford Business Park Exeter Devon EX2 8WA on 13th October 2015 to 1 & 2 Mulberry Court Lustleigh Close, Matford Business Park Marsh Barton Trading Estate Exeter Devon EX2 8PW
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089245660003, created on 15th July 2015
filed on: 15th, July 2015
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th March 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd April 2015: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 5th March 2014
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2014
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2014
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th March 2014
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th March 2014
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089245660002, created on 6th November 2014
filed on: 8th, November 2014
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 089245660001
filed on: 15th, April 2014
| mortgage
|
Free Download
(37 pages)
|
NEWINC |
Incorporation
filed on: 5th, March 2014
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 5th March 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|