AA |
Total exemption full accounts record for the accounting period up to 2024/03/31
filed on: 18th, February 2025
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2024/03/29
filed on: 18th, December 2024
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, December 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened to 2022/03/30, originally was 2022/03/31.
filed on: 30th, March 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to 2021/03/31 from 2020/10/31
filed on: 28th, July 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 22nd, September 2020
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 064022610003, created on 2020/05/05
filed on: 12th, May 2020
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On 2020/04/25 director's details were changed
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/07/24 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 23rd, May 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 19th, July 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/10/31
filed on: 7th, July 2017
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 064022610002, created on 2017/02/13
filed on: 28th, February 2017
| mortgage
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 26th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/23
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/07/31
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 28th, July 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Camburgh House, 27 New Dover Road, Canterbury Kent CT1 3DN on 2015/07/01 to Henwood House Henwood Ashford Kent TN24 8DH
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/23
filed on: 16th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 30th, July 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 5th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/23
filed on: 31st, July 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012/12/10 director's details were changed
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 24th, December 2012
| mortgage
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2012
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended accounts for the period to 2010/10/31
filed on: 6th, November 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/10/31
filed on: 6th, November 2012
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/23
filed on: 2nd, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/10/31
filed on: 4th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/23
filed on: 2nd, August 2011
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, June 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/10/31
filed on: 3rd, August 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/07/23
filed on: 3rd, August 2010
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2009/08/18 with complete member list
filed on: 18th, August 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 2009/08/17 Appointment terminated secretary
filed on: 17th, August 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/10/31
filed on: 4th, August 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2008/11/03 with complete member list
filed on: 3rd, November 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 2008/01/28 New director appointed
filed on: 28th, January 2008
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ljw developments two LIMITEDcertificate issued on 28/01/08
filed on: 28th, January 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ljw developments two LIMITEDcertificate issued on 28/01/08
filed on: 28th, January 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On 2008/01/28 New secretary appointed
filed on: 28th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/01/28 New director appointed
filed on: 28th, January 2008
| officers
|
Free Download
(3 pages)
|
288a |
On 2008/01/28 New secretary appointed
filed on: 28th, January 2008
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 2007/10/18. Value of each share 1 £, total number of shares: 2.
filed on: 28th, January 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 2007/10/18. Value of each share 1 £, total number of shares: 2.
filed on: 28th, January 2008
| capital
|
Free Download
(2 pages)
|
288b |
On 2007/10/23 Secretary resigned
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/10/23 Secretary resigned
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/10/23 Director resigned
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/10/23 Director resigned
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, October 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 18th, October 2007
| incorporation
|
Free Download
(16 pages)
|