AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th May 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th May 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th May 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th May 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(10 pages)
|
PSC02 |
Notification of a person with significant control Monday 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th May 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 8th, December 2016
| mortgage
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 10th May 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 10th May 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 20th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 10th May 2014 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 10th May 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Tuesday 18th December 2012 secretary's details were changed
filed on: 21st, December 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 18th December 2012 director's details were changed
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, June 2012
| mortgage
|
Free Download
(5 pages)
|
CERTNM |
Company name changed anthony elliott properties LIMITEDcertificate issued on 20/06/12
filed on: 20th, June 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 15th June 2012
change of name
|
|
TM01 |
Director appointment termination date: Wednesday 20th June 2012
filed on: 20th, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 10th May 2012 with full list of members
filed on: 19th, June 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed mu mu experience LIMITEDcertificate issued on 15/05/12
filed on: 15th, May 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 11th May 2012
change of name
|
|
AP01 |
New director appointment on Tuesday 15th May 2012.
filed on: 15th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 18th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 12th June 2011 with full list of members
filed on: 7th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 8th, February 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 12th June 2010 with full list of members
filed on: 26th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 25th, February 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Tuesday 14th July 2009
filed on: 14th, July 2009
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 04/04/2009 from sportsman farm st. Michaels tenterden kent TN30 6SY
filed on: 4th, April 2009
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 15th, January 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return made up to Thursday 12th June 2008
filed on: 12th, June 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Curr ext from 30/06/2008 to 31/07/2008
filed on: 3rd, March 2008
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 11th, September 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 11th, September 2007
| mortgage
|
Free Download
(3 pages)
|
288a |
On Tuesday 26th June 2007 New secretary appointed
filed on: 26th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 26th June 2007 Secretary resigned
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 26th June 2007 New secretary appointed
filed on: 26th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 26th June 2007 Secretary resigned
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, June 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 12th, June 2007
| incorporation
|
Free Download
(17 pages)
|