AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Thu, 24th Nov 2022. New Address: 5-7 st. Pauls Street Leeds LS1 2JG. Previous address: , 1 Chandlers Way, London, RM1 3JZ
filed on: 24th, November 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Sun, 13th Nov 2022 new director was appointed.
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 10th Nov 2022 new director was appointed.
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 10th Nov 2022 - the day director's appointment was terminated
filed on: 15th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Sun, 13th Nov 2022 - the day director's appointment was terminated
filed on: 15th, November 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 9th Nov 2022. New Address: 1 Chandlers Way London RM1 3JZ. Previous address: Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 18th, January 2022
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, January 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, January 2021
| incorporation
|
Free Download
(13 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 23rd, October 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: Thu, 5th Sep 2019. New Address: Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD. Previous address: C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD England
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 28th Aug 2019 director's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 28th Aug 2019 director's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 28th Aug 2019 director's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 13th Aug 2019. New Address: C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD. Previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 10th Aug 2018: 3.75 GBP
filed on: 24th, August 2018
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Fri, 10th Aug 2018
filed on: 24th, August 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
On Fri, 10th Aug 2018 new director was appointed.
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, August 2018
| capital
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(14 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 20th Sep 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(19 pages)
|
SH01 |
Capital declared on Fri, 27th Nov 2015: 3.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to Wed, 31st Dec 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Sep 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(14 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2013
filed on: 9th, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Fri, 20th Sep 2013 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on Mon, 18th Nov 2013: 3.00 GBP
capital
|
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 8th, November 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to Thu, 20th Sep 2012 with full list of members
filed on: 10th, October 2012
| annual return
|
Free Download
(15 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting reference date changed from Fri, 30th Sep 2011 to Sat, 31st Dec 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 20th Sep 2011 with full list of members
filed on: 18th, October 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Small-sized company accounts made up to Thu, 30th Sep 2010
filed on: 15th, August 2011
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Fri, 12th Aug 2011. Old Address: 788-790 Finchley Road London NW11 7TJ United Kingdom
filed on: 12th, August 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 20th Sep 2010 with full list of members
filed on: 3rd, December 2010
| annual return
|
Free Download
(14 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, September 2010
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed farringdon construction LIMITEDcertificate issued on 23/09/10
filed on: 23rd, September 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Wed, 1st Sep 2010 to change company name
change of name
|
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution
filed on: 23rd, April 2010
| resolution
|
Free Download
(80 pages)
|
SH01 |
Capital declared on Sun, 20th Sep 2009: 3.00 GBP
filed on: 23rd, April 2010
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed ganson building & civil engineering contractors uk LIMITEDcertificate issued on 07/12/09
filed on: 7th, December 2009
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Mon, 23rd Nov 2009 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 7th, December 2009
| change of name
|
Free Download
(1 page)
|
AP01 |
On Thu, 29th Oct 2009 new director was appointed.
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 29th Oct 2009 new director was appointed.
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
TM02 |
Wed, 7th Oct 2009 - the day secretary's appointment was terminated
filed on: 7th, October 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 7th Oct 2009 - the day director's appointment was terminated
filed on: 7th, October 2009
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 28th, September 2009
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 28th, September 2009
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, September 2009
| incorporation
|
Free Download
(17 pages)
|