AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd August 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd August 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 069926660001 satisfaction in full.
filed on: 31st, August 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd August 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, October 2020
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 069926660004, created on Tuesday 1st September 2020
filed on: 3rd, September 2020
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd August 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 4th December 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 4th December 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd August 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, December 2018
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, December 2018
| incorporation
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution of alteration of Articles of Association
filed on: 24th, December 2018
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd August 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th August 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 17 Lichfield Street Walsall WS1 1TU to Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on Tuesday 30th January 2018
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th August 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 069926660003, created on Thursday 1st June 2017
filed on: 2nd, June 2017
| mortgage
|
Free Download
(18 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2016. Originally it was Wednesday 31st August 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 17th August 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 17th August 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Sunday 17th August 2014 director's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 17th August 2014 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
112.00 GBP is the capital in company's statement on Friday 6th June 2014
filed on: 23rd, July 2014
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 25th, June 2014
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069926660001
filed on: 18th, June 2014
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 069926660002
filed on: 18th, June 2014
| mortgage
|
Free Download
(21 pages)
|
AP01 |
New director appointment on Friday 30th May 2014.
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 30th May 2014.
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2013
filed on: 9th, May 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st May 2014.
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed property plus developments LIMITEDcertificate issued on 29/04/14
filed on: 29th, April 2014
| change of name
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 29th April 2014 from Estate Office Little Acton Farm Sneads Green Droitwich Worcestershire WR9 0PZ United Kingdom
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 17th August 2013 with full list of members
filed on: 12th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Thursday 12th September 2013
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 17th August 2012 with full list of members
filed on: 15th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 17th August 2011 with full list of members
filed on: 2nd, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2010
filed on: 12th, May 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 17th August 2010 with full list of members
filed on: 17th, August 2010
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 17th, August 2009
| incorporation
|
Free Download
(14 pages)
|