AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 4th January 2023
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed e&j gr NO5 LIMITEDcertificate issued on 03/12/21
filed on: 3rd, December 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st November 2021.
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st March 2020, originally was Tuesday 30th June 2020.
filed on: 19th, February 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Sunday 30th June 2019. Originally it was Sunday 31st March 2019
filed on: 20th, March 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wednesday 5th December 2018 director's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Prospect Place Moorside Road Winchester SO23 7RX. Change occurred on Thursday 5th October 2017. Company's previous address: Vaughan House Moorside Road Winchester Hampshire SO23 7SA.
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thursday 16th June 2016 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 14th April 2016 director's details were changed
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 15th April 2015
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th September 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 1st October 2015
capital
|
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, June 2015
| resolution
|
Free Download
|
AD01 |
New registered office address Vaughan House Moorside Road Winchester Hampshire SO23 7SA. Change occurred on Wednesday 4th February 2015. Company's previous address: 1C Belmore Hill Court Morestead Road Owslebury Winchester Hampshire SO21 1JW.
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th September 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 21st, July 2014
| resolution
|
Free Download
(24 pages)
|
AA01 |
Current accounting period shortened to Monday 31st March 2014, originally was Friday 31st October 2014.
filed on: 28th, November 2013
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th September 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 13th, August 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed block F4 whitelands park LIMITEDcertificate issued on 13/08/13
filed on: 13th, August 2013
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 2nd August 2013
filed on: 2nd, August 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 2nd August 2013 from Crest House Pyrcroft Road Chertsey Surrey KT16 9GN
filed on: 2nd, August 2013
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 2nd August 2013.
filed on: 2nd, August 2013
| officers
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: Friday 2nd August 2013) of a secretary
filed on: 2nd, August 2013
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 2nd August 2013
filed on: 2nd, August 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 2nd August 2013
filed on: 2nd, August 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 2nd August 2013
filed on: 2nd, August 2013
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 2nd, August 2013
| resolution
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th April 2013
filed on: 7th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 2nd July 2012
filed on: 2nd, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2011
filed on: 8th, June 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th April 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st October 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th April 2011
filed on: 21st, April 2011
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 9th February 2011 director's details were changed
filed on: 10th, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 9th February 2011 director's details were changed
filed on: 9th, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st January 2011
filed on: 31st, January 2011
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2009
filed on: 29th, June 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 11th April 2010
filed on: 13th, April 2010
| annual return
|
Free Download
(6 pages)
|
CH03 |
On Monday 14th December 2009 secretary's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Monday 18th May 2009 - Annual return with full member list
filed on: 18th, May 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On Tuesday 7th April 2009 Director appointed
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 7th April 2009 Director appointed
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On Monday 6th April 2009 Director appointed
filed on: 6th, April 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th April 2008
filed on: 2nd, March 2009
| accounts
|
Free Download
(3 pages)
|
288a |
On Thursday 26th February 2009 Director appointed
filed on: 26th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On Monday 23rd February 2009 Appointment terminated director
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On Friday 6th February 2009 Appointment terminated director
filed on: 6th, February 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 16th, January 2009
| resolution
|
Free Download
(12 pages)
|
288a |
On Monday 10th November 2008 Secretary appointed
filed on: 10th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 8th October 2008 Appointment terminated secretary
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/2009 to 31/10/2009
filed on: 11th, July 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Monday 7th July 2008 - Annual return with full member list
filed on: 7th, July 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On Friday 4th July 2008 Secretary appointed
filed on: 4th, July 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/07/2008 from 21 st thomas street bristol BS1 6JS
filed on: 3rd, July 2008
| address
|
Free Download
(1 page)
|
288b |
On Tuesday 17th June 2008 Appointment terminated secretary
filed on: 17th, June 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to Thursday 21st June 2007 - Annual return with full member list
filed on: 21st, June 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Thursday 21st June 2007 - Annual return with full member list
filed on: 21st, June 2007
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 15/06/07 from: 39 thames street weybridge KT13 8JL
filed on: 15th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/06/07 from: 39 thames street weybridge KT13 8JL
filed on: 15th, June 2007
| address
|
Free Download
(1 page)
|
288b |
On Friday 15th June 2007 Secretary resigned
filed on: 15th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Friday 15th June 2007 New secretary appointed
filed on: 15th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 15th June 2007 Secretary resigned
filed on: 15th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Friday 15th June 2007 New secretary appointed
filed on: 15th, June 2007
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2007
filed on: 4th, June 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2007
filed on: 4th, June 2007
| accounts
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 11th, April 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 11th, April 2006
| incorporation
|
Free Download
(17 pages)
|