AA |
Small company accounts for the period up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2023-04-21
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-04-21
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2022-01-11
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-12-31
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 15th, December 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2021-07-10 director's details were changed
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 28th, July 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2020-04-08
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-04-08
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 11th, July 2019
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2019-03-27: 45651.00 GBP
filed on: 27th, March 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 20th, March 2019
| resolution
|
Free Download
(37 pages)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 12th, October 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2017-11-01 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2018-02-01) of a secretary
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 155 Moorgate London EC2M 6XB. Change occurred on 2018-02-06. Company's previous address: The White House 2 Meadrow Godalming Surrey GU7 3HN United Kingdom.
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 4th, January 2018
| resolution
|
Free Download
(47 pages)
|
AD01 |
New registered office address The White House 2 Meadrow Godalming Surrey GU7 3HN. Change occurred on 2017-11-29. Company's previous address: The White House 2 Meadrow Godalming Surrey GU7 2HN.
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 9th, October 2017
| resolution
|
Free Download
(35 pages)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 30th, August 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to 2015-12-31
filed on: 16th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-06
filed on: 12th, February 2016
| annual return
|
Free Download
(7 pages)
|
CERTNM |
Company name changed doric properties LIMITEDcertificate issued on 03/12/15
filed on: 3rd, December 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Small company accounts for the period up to 2014-12-31
filed on: 9th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-06
filed on: 2nd, February 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 10th, October 2014
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, May 2014
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-21
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-21
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-05-07: 8.00 GBP
filed on: 20th, May 2014
| capital
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-05-16
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2015-03-31 to 2014-12-31
filed on: 16th, May 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-06
filed on: 20th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 19th, December 2013
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 2013-01-05 secretary's details were changed
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-06
filed on: 11th, January 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2013-01-05 director's details were changed
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-01-05 director's details were changed
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 28th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-06
filed on: 26th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 7th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-06
filed on: 6th, January 2011
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2010-01-21: 4.00 GBP
filed on: 21st, June 2010
| capital
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2011-01-31 to 2011-03-31
filed on: 25th, March 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14/18 City Road Cardiff CF24 3DL United Kingdom on 2010-02-10
filed on: 10th, February 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-02-10
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2010-02-10) of a secretary
filed on: 10th, February 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-02-10
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-02-10
filed on: 10th, February 2010
| officers
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 21st, January 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sevco 5016 LIMITEDcertificate issued on 21/01/10
filed on: 21st, January 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2010-01-21
change of name
|
|
NEWINC |
Incorporation
filed on: 6th, January 2010
| incorporation
|
Free Download
(52 pages)
|