CS01 |
Confirmation statement with updates Wed, 7th Feb 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, October 2023
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Chalcraft Hall Care Home 76 Chalcraft Lane Bognor Regis PO21 5TS England on Thu, 12th Oct 2023 to 101 New Cavendish Street London W1W 6XH
filed on: 12th, October 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 5th Oct 2023
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Feb 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 24th Jan 2023 new director was appointed.
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 13th Sep 2022
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Feb 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Feb 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 27th Mar 2020 to Thu, 26th Mar 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(1 page)
|
AP03 |
On Fri, 19th Mar 2021, company appointed a new person to the position of a secretary
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 93 Aldwick Road Bognor Regis West Sussex PO21 2NW on Wed, 6th Jan 2021 to Chalcraft Hall Care Home 76 Chalcraft Lane Bognor Regis PO21 5TS
filed on: 6th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 7th Feb 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Feb 2019
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Fri, 1st Feb 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Feb 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sat, 2nd Feb 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Feb 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Feb 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Tue, 27th Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 64 New Cavendish Street London W1G 8TB on Fri, 16th Nov 2018 to 93 Aldwick Road Bognor Regis West Sussex PO21 2NW
filed on: 16th, November 2018
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Wed, 21st Feb 2018 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Feb 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 28th Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Feb 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Tue, 29th Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 16th Aug 2016
filed on: 16th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 7th Feb 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Mar 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083944480001, created on Mon, 25th May 2015
filed on: 2nd, June 2015
| mortgage
|
Free Download
(18 pages)
|
CH01 |
On Tue, 5th May 2015 director's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Feb 2015
filed on: 13th, February 2015
| annual return
|
|
SH01 |
Capital declared on Fri, 13th Feb 2015: 1.00 GBP
capital
|
|
AA01 |
Extension of accounting period to Mon, 31st Mar 2014 from Fri, 28th Feb 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 7th Feb 2014
filed on: 12th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 12th Feb 2014: 1.00 GBP
capital
|
|
CH01 |
On Tue, 11th Feb 2014 director's details were changed
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 11th Feb 2014 director's details were changed
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed wolseley ventures LTDcertificate issued on 26/06/13
filed on: 26th, June 2013
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2013
| incorporation
|
Free Download
(37 pages)
|