CS01 |
Confirmation statement with updates 9th December 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 15th March 2023
filed on: 17th, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 21st March 2022
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st March 2022
filed on: 9th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 1st September 2022
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, March 2022
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed marfleet estates (nottingham) LIMITEDcertificate issued on 22/03/22
filed on: 22nd, March 2022
| change of name
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 3rd June 2021
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th December 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2nd June 2021
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd June 2021
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd June 2021
filed on: 13th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 3rd, August 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2nd June 2021
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th May 2021
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st June 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 19 Reading Road Pangbourne Berkshire RG8 7LR on 22nd January 2020 to The Centre Reading Road Eversley Centre Hampshire RG27 0NB
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th September 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073774800002, created on 24th July 2019
filed on: 26th, July 2019
| mortgage
|
Free Download
(56 pages)
|
MR01 |
Registration of charge 073774800003, created on 24th July 2019
filed on: 26th, July 2019
| mortgage
|
Free Download
(34 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 21st December 2018
filed on: 21st, December 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 15th September 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 073774800001, created on 13th June 2018
filed on: 22nd, June 2018
| mortgage
|
Free Download
(37 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 30th January 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th January 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th January 2018
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th September 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 15th September 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th September 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th September 2014
filed on: 8th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th October 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 13th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th September 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th December 2013: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th September 2012
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2011
filed on: 11th, June 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th September 2011
filed on: 5th, December 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 7th April 2011
filed on: 7th, April 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th April 2011
filed on: 7th, April 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 21st September 2010
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, September 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|