AA |
Micro company accounts made up to 2023-03-31
filed on: 18th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-21
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 16th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-21
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 15th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-21
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-21
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-21
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-03-31
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-03-31
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 18th, December 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 8a New Road Mepal Ely Cambs CB6 2AP to Unit 1H Grovemere House Lancaster Way Business Park Ely Cambridgeshire CB6 3NW on 2018-06-28
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-05-21
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-05-21
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-05-21 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-06-20: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-05-21 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-05-27: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-05-21 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 11th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-05-21 with full list of members
filed on: 25th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 25th, July 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2012-05-31 to 2012-03-31
filed on: 11th, July 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-05-21 with full list of members
filed on: 29th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-05-31
filed on: 15th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-05-21 with full list of members
filed on: 2nd, July 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2011-03-02
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-02-02
filed on: 2nd, February 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2010-06-11
filed on: 11th, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-06-11
filed on: 11th, June 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2010-05-21: 100.00 GBP
filed on: 11th, June 2010
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2010-06-11
filed on: 11th, June 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 2010-06-11
filed on: 11th, June 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-06-11
filed on: 11th, June 2010
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed saunders & sons park homes LIMITEDcertificate issued on 08/06/10
filed on: 8th, June 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2010-05-21
change of name
|
|
CONNOT |
Change of name notice
filed on: 8th, June 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, May 2010
| incorporation
|
Free Download
(27 pages)
|