CS01 |
Confirmation statement with no updates 2023/09/12
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/12
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/12
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/12
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/12
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/12
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Caxton House Old Station Road Loughton Essex IG10 4PE on 2018/03/08 to 9-11 High Beech Road Loughton IG10 4BN
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/10/12
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/29
filed on: 24th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/10/12
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/29
filed on: 7th, August 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2015/10/29
filed on: 26th, July 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/12
filed on: 26th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 16th, October 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2014/10/30
filed on: 21st, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/12
filed on: 11th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 28th, July 2014
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed mayne services LIMITEDcertificate issued on 06/06/14
filed on: 6th, June 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, June 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/12
filed on: 11th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 29th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/12
filed on: 19th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/10/31
filed on: 12th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/12
filed on: 21st, December 2011
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2010/10/12
filed on: 6th, December 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 6th, December 2011
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/11/04.
filed on: 4th, November 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2010/11/04
filed on: 4th, November 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2010/11/04
filed on: 4th, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/11/04.
filed on: 4th, November 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/10/28 from C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA United Kingdom
filed on: 28th, October 2010
| address
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, October 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed carrbridge properties LIMITEDcertificate issued on 21/10/10
filed on: 21st, October 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, October 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|