AA |
Accounts for a dormant company made up to 31st December 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 18th January 2021. New Address: 119-120 High Street Eton Windsor SL4 6AN. Previous address: 2-4 Broad Street Wokingham RG40 1AB England
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 10th July 2017. New Address: 2-4 Broad Street Wokingham RG40 1AB. Previous address: C/O C/O Homes Property Services Uk Ltd Brandon House Wokingham Road Hurst Reading RG10 0RX England
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 11th May 2016. New Address: C/O C/O Homes Property Services Uk Ltd Brandon House Wokingham Road Hurst Reading RG10 0RX. Previous address: C/O Homes Property Services (Uk) Ltd 51 Peach Street Wokingham Berkshire RG40 1XP
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th April 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 15th April 2016: 15.00 GBP
filed on: 15th, April 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 10th April 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 17th April 2015: 7.00 GBP
capital
|
|
AD01 |
Address change date: 4th December 2014. New Address: C/O Homes Property Services (Uk) Ltd 51 Peach Street Wokingham Berkshire RG40 1XP. Previous address: Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 2nd, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 10th April 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 10th April 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 10th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 10th April 2012 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 1st, November 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP on 3rd October 2011
filed on: 3rd, October 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th April 2011 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 11th, August 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th April 2010 with full list of members
filed on: 28th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 29th, August 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 17th April 2009 with shareholders record
filed on: 17th, April 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2007
filed on: 3rd, November 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 4th September 2008 with shareholders record
filed on: 4th, September 2008
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return up to 22nd January 2008 with shareholders record
filed on: 22nd, January 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2006
filed on: 20th, November 2007
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 11/09/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
filed on: 11th, September 2007
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2005
filed on: 31st, October 2006
| accounts
|
Free Download
(11 pages)
|
363s |
Annual return up to 13th April 2006 with shareholders record
filed on: 13th, April 2006
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2004
filed on: 6th, June 2005
| accounts
|
Free Download
(11 pages)
|
287 |
Registered office changed on 29/04/05 from: fairbriar house thorney lane iver buckinghamshire SL0 9HQ
filed on: 29th, April 2005
| address
|
Free Download
(1 page)
|
363s |
Annual return up to 21st April 2005 with shareholders record
filed on: 21st, April 2005
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2003
filed on: 28th, July 2004
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return up to 12th May 2004 with shareholders record
filed on: 12th, May 2004
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to 2nd May 2003 with shareholders record
filed on: 2nd, May 2003
| annual return
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2002
filed on: 27th, April 2003
| accounts
|
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 5th, August 2002
| incorporation
|
Free Download
(15 pages)
|
CERTNM |
Company name changed heronsbrook apartments managemen t company LIMITEDcertificate issued on 15/07/02
filed on: 15th, July 2002
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 5th, July 2002
| resolution
|
Free Download
(16 pages)
|
225 |
Accounting reference date shortened from 30/04/03 to 31/12/02
filed on: 5th, July 2002
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/07/02 from: 16 bedford street covent garden london WC2E 9HF
filed on: 5th, July 2002
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed wb co (1270) LIMITEDcertificate issued on 18/06/02
filed on: 18th, June 2002
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, April 2002
| incorporation
|
Free Download
(18 pages)
|