AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/25
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 11th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/25
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 11th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/25
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 21st, December 2020
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 071349800001, created on 2020/09/16
filed on: 16th, September 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/25
filed on: 1st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2019/01/01.
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/07/01.
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/25
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/01/01.
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 16th, December 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 27th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/01/25
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2016/12/30 to 2017/03/31
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/03/30
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2016/12/30
filed on: 12th, December 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2016/12/31
filed on: 17th, September 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/06/13. New Address: 50 High Street Henley-in-Arden B95 5AN. Previous address: Foward House 17 High Street Henley-in-Arden Warwickshire B95 5AA
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/06/12.
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/25
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 12th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/01/25 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/03/29
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 19th, December 2015
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, May 2015
| gazette
|
Free Download
|
AR01 |
Annual return drawn up to 2015/01/25 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, May 2015
| gazette
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2014/03/11.
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/03/11.
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 11th, March 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lone star property LIMITEDcertificate issued on 11/03/14
filed on: 11th, March 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2014/02/26
change of name
|
|
AR01 |
Annual return drawn up to 2014/01/25 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
2014/02/12 - the day director's appointment was terminated
filed on: 12th, February 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/04/11 from Chard House Penn Lane Tanworth-in-Arden Solihull West Midlands B94 5HH United Kingdom
filed on: 11th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/01/25 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012/01/30 director's details were changed
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012/01/30 secretary's details were changed
filed on: 10th, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 24th, December 2012
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed lone star land LIMITEDcertificate issued on 24/08/12
filed on: 24th, August 2012
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2012/07/31
filed on: 31st, July 2012
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 30th, July 2012
| change of name
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/01/25 with full list of members
filed on: 31st, January 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/01/31 from Grange Hall Forde Hall Lane Tanworth in Arden Warwickshire B94 5AX United Kingdom
filed on: 31st, January 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/11/17.
filed on: 17th, November 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2011/10/03
filed on: 9th, November 2011
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 13th, July 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/01/25 with full list of members
filed on: 25th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2011/03/31. Originally it was 2011/01/31
filed on: 30th, March 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, January 2010
| incorporation
|
Free Download
(23 pages)
|