AD01 |
Registered office address changed from 266 Kingsland Road London E8 4DG England to Mih Property Management Ltd 3rd Floor, Collegiate House 9 st. Thomas Street London SE1 9RY on 2024-02-02
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2023-10-28
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 19th, October 2023
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2022-11-05
filed on: 26th, May 2023
| officers
|
Free Download
(1 page)
|
AP04 |
On 2022-11-04 - new secretary appointed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ England to 266 Kingsland Road London E8 4DG on 2023-05-02
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-08-01
filed on: 4th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-08-01
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 3rd, August 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-09-01
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-09-01
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2020-12-14
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Gh Property Management Services Ltd the Old Barn,Vicarage Farm Business Park Winchester Road, Fair Oak Eastleigh Hampshire SO50 7HD England to C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ on 2021-02-20
filed on: 20th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 29th, December 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-09-07
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-07-12
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Gh Property Management Services Limited Riverbank House 1 Putney Bridge Approach London SW6 3JD to C/O Gh Property Management Services Ltd the Old Barn,Vicarage Farm Business Park Winchester Road, Fair Oak Eastleigh Hampshire SO50 7HD on 2019-07-26
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-05-17
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-03-28
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-02-15
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-08-02
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 14th, April 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 24th, September 2017
| accounts
|
Free Download
(2 pages)
|
AP04 |
On 2017-07-01 - new secretary appointed
filed on: 22nd, July 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2017-07-01
filed on: 22nd, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 10th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-07-22 with full list of members
filed on: 15th, August 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2014-12-31
filed on: 17th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-07-22 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2013-12-31
filed on: 22nd, May 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2012-12-31
filed on: 9th, September 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-07-22 with full list of members
filed on: 11th, August 2013
| annual return
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2013-04-30
filed on: 30th, April 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Gh Property Management Services Ltd Riverbank House 1 Putney Bridge Approach London SW6 3JD on 2012-07-30
filed on: 30th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-07-22 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2011-12-31
filed on: 17th, July 2012
| accounts
|
Free Download
(7 pages)
|
AP03 |
On 2012-05-28 - new secretary appointed
filed on: 28th, May 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Sorbon Aylesbury End Beaconsfield Buckinghamshire HP9 1LW on 2012-05-15
filed on: 15th, May 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-02-24
filed on: 24th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-02-24
filed on: 24th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-02-24
filed on: 24th, February 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-02-24
filed on: 24th, February 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-02-24
filed on: 24th, February 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-02-24
filed on: 24th, February 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-07-22 with full list of members
filed on: 10th, August 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2010-12-31
filed on: 20th, April 2011
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on 2011-04-13
filed on: 13th, April 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-07-22 with full list of members
filed on: 8th, September 2010
| annual return
|
Free Download
(8 pages)
|
AA01 |
Current accounting period extended from 2010-07-31 to 2010-12-31
filed on: 5th, November 2009
| accounts
|
Free Download
(1 page)
|
288b |
On 2009-07-29 Appointment terminated secretary
filed on: 29th, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, July 2009
| incorporation
|
Free Download
(36 pages)
|