AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 13th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th June 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 13th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th June 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 16th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 4th June 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from Dorset Property (Shaftesbury) Ltd 4 the Commons Shaftesbury Dorset SP7 8JU England to 9 Hammet Street Taunton TA1 1RZ at an unknown date
filed on: 4th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 12th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th June 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ
filed on: 13th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Hammet Street Hammet Street Taunton TA1 1RZ England to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ on Thursday 27th June 2019
filed on: 27th, June 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 20th June 2019
filed on: 27th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 4th June 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Dorset Property (Sherborne) Ltd Long Street Sherborne Dorset DT9 3BS England to 9 Hammet Street Hammet Street Taunton TA1 1RZ on Thursday 13th June 2019
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Dorset Property 4 - 5 East Street Wimborne Dorset BH21 1DS England to Dorset Property (Shaftesbury) Ltd 4 the Commons Shaftesbury Dorset SP7 8JU at an unknown date
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Dorset Property 4 - 5 East Street Wimborne Dorset BH21 1DS
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 3rd, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 4th June 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Pyne House Ditton Grange Drive Long Ditton Surbiton Surrey KT6 5HG England to Dorset Property (Sherborne) Ltd Long Street Sherborne Dorset DT9 3BS on Thursday 14th June 2018
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
AP04 |
On Saturday 1st April 2017 - new secretary appointed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 27th, July 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st April 2017.
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 4th October 2016
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 4th June 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 4th June 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 31st March 2016 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Leach & Co Ashley House 136 Tolworth Broadway Surbiton Surrey KT6 7LA to Pyne House Ditton Grange Drive Long Ditton Surbiton Surrey KT6 5HG on Friday 5th February 2016
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 9th December 2015.
filed on: 28th, January 2016
| officers
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th June 2015 to Tuesday 31st March 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 4th June 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
12.00 GBP is the capital in company's statement on Tuesday 16th September 2014
filed on: 2nd, October 2014
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 4th, June 2014
| incorporation
|
Free Download
(43 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 4th June 2014
capital
|
|