TM02 |
Secretary's appointment terminated on 18th August 2023
filed on: 18th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st October 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
filed on: 19th, June 2023
| accounts
|
Free Download
(74 pages)
|
AD01 |
Change of registered address from Crest House Pyrcroft Road Chertsey Surrey KT16 9GN on 2nd May 2023 to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st October 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/10/21
filed on: 31st, May 2022
| accounts
|
Free Download
(74 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st October 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/10/20
filed on: 3rd, September 2021
| accounts
|
Free Download
(74 pages)
|
AP01 |
New director was appointed on 25th January 2021
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th January 2021
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st October 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th July 2020
filed on: 13th, July 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment terminated on 2nd July 2020
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd July 2020
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th November 2019
filed on: 13th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th November 2019
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st October 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 30th November 2018
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th November 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd September 2018
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd September 2018
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st October 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 21st March 2018
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st March 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 26th June 2017 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st October 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on 30th June 2016
filed on: 27th, July 2016
| officers
|
Free Download
|
AP01 |
New director was appointed on 1st July 2016
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2016
filed on: 13th, July 2016
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 29th April 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st October 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(10 pages)
|
AP03 |
On 7th April 2015, company appointed a new person to the position of a secretary
filed on: 23rd, April 2015
| officers
|
Free Download
|
AD01 |
Change of registered address from 85 Gracechurch Street London EC3V 0AA on 23rd April 2015 to Crest House Pyrcroft Road Chertsey Surrey KT16 9GN
filed on: 23rd, April 2015
| address
|
Free Download
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 23rd, April 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 23rd, April 2015
| capital
|
Free Download
|
AA01 |
Current accounting period extended from 30th April 2015 to 31st October 2015
filed on: 23rd, April 2015
| accounts
|
Free Download
|
SH01 |
Statement of Capital on 7th April 2015: 200.00 GBP
filed on: 23rd, April 2015
| capital
|
Free Download
|
TM02 |
Secretary's appointment terminated on 7th April 2015
filed on: 23rd, April 2015
| officers
|
Free Download
|
AP01 |
New director was appointed on 7th April 2015
filed on: 23rd, April 2015
| officers
|
Free Download
|
AP01 |
New director was appointed on 7th April 2015
filed on: 23rd, April 2015
| officers
|
Free Download
|
AP01 |
New director was appointed on 11th March 2015
filed on: 25th, March 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 11th March 2015
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 30th June 2014 director's details were changed
filed on: 8th, July 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th June 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th July 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 20 St Dunstan's Hill London EC3R 8HL on 2nd July 2014
filed on: 2nd, July 2014
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 10th January 2014
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 7th, August 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed southlands heights LIMITEDcertificate issued on 07/08/13
filed on: 7th, August 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th June 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 10Invicta Business Park London Road Wrotham Sevenoaks Kent TN15 7RJ on 15th April 2013
filed on: 15th, April 2013
| address
|
Free Download
(2 pages)
|
CH03 |
On 8th April 2013 secretary's details were changed
filed on: 10th, April 2013
| officers
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th June 2012
filed on: 4th, July 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 9th May 2012
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On 8th May 2012, company appointed a new person to the position of a secretary
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th June 2011
filed on: 15th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 30th June 2011 to 30th April 2011
filed on: 10th, August 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th August 2010
filed on: 4th, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th August 2010
filed on: 4th, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th July 2010
filed on: 14th, July 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 14th July 2010
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 14th July 2010
filed on: 14th, July 2010
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 14th July 2010
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
On 14th July 2010, company appointed a new person to the position of a secretary
filed on: 14th, July 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, June 2010
| incorporation
|
Free Download
(34 pages)
|