DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 19th, December 2018
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2017/03/29
filed on: 19th, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, March 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2016/03/30
filed on: 20th, December 2016
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2016
| gazette
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 7th, January 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX on 2015/11/26 to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/10
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 5th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/10
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/07/16
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 16th, January 2014
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed mka developers LIMITEDcertificate issued on 03/01/14
filed on: 3rd, January 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/10
filed on: 31st, July 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed mka homes LIMITEDcertificate issued on 31/07/13
filed on: 31st, July 2013
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/03/31
filed on: 8th, January 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/10
filed on: 17th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2011/03/31
filed on: 8th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/10
filed on: 1st, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2010/03/31
filed on: 7th, January 2011
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed prestbury park developments LIMITEDcertificate issued on 16/11/10
filed on: 16th, November 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2010/11/16
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 2010/07/10
filed on: 13th, September 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2010/07/10 director's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010/07/10 secretary's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2009/03/31
filed on: 1st, February 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 2009/08/24 with complete member list
filed on: 24th, August 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 2009/05/14 Secretary appointed
filed on: 14th, May 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009/05/14 Appointment terminated secretary
filed on: 14th, May 2009
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2008/03/31
filed on: 6th, February 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2008/07/22 with complete member list
filed on: 22nd, July 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2007/03/31
filed on: 3rd, February 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2007/03/31
filed on: 3rd, February 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2007/09/06 with complete member list
filed on: 6th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2007/09/06 with complete member list
filed on: 6th, September 2007
| annual return
|
Free Download
(2 pages)
|
RESOLUTIONS |
Election resolution
filed on: 26th, July 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 26th, July 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 26th, July 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 26th, July 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 26th, July 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 26th, July 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 9th, December 2006
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 9th, December 2006
| resolution
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/07 to 31/03/07
filed on: 15th, August 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/07 to 31/03/07
filed on: 15th, August 2006
| accounts
|
Free Download
(1 page)
|
288b |
On 2006/07/11 Secretary resigned
filed on: 11th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/07/11 Secretary resigned
filed on: 11th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006/07/11 New secretary appointed
filed on: 11th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006/07/11 New secretary appointed
filed on: 11th, July 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, July 2006
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 10th, July 2006
| incorporation
|
Free Download
(6 pages)
|