AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on Wed, 9th Aug 2023
filed on: 11th, August 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 9th Aug 2023
filed on: 11th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(10 pages)
|
CH03 |
On Tue, 15th Dec 2020 secretary's details were changed
filed on: 15th, December 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 15th Dec 2020 director's details were changed
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 15th Dec 2020 director's details were changed
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 3rd Sep 2020
filed on: 3rd, September 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Mon, 12th Nov 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Aug 2017 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 1st Aug 2017 secretary's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 5th, September 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tue, 2nd Feb 2016 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 10th Nov 2015 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Feb 2016 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 10th Nov 2015 director's details were changed
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 10th Nov 2015 secretary's details were changed
filed on: 22nd, August 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 9th Apr 2016 director's details were changed
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Nov 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 10th Nov 2015 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 58a High Street Stony Stratford Milton Keynes MK11 1AQ on Wed, 25th Nov 2015 to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 7th Nov 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Thu, 30th Jan 2014 new director was appointed.
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 30th Jan 2014 secretary's details were changed
filed on: 30th, January 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 30th Jan 2014 director's details were changed
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 30th Jan 2014
filed on: 30th, January 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed salix property management LIMITEDcertificate issued on 29/01/14
filed on: 29th, January 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 7th Nov 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 18th Nov 2013: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed jd seating concepts LIMITEDcertificate issued on 08/11/12
filed on: 8th, November 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 8th, November 2012
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 7th Nov 2012
filed on: 7th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return up to Tue, 8th Nov 2011
filed on: 14th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 8th Nov 2010
filed on: 12th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 28th, September 2010
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Mar 2010 to Thu, 31st Dec 2009
filed on: 22nd, December 2009
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 21st, December 2009
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Nov 2009
filed on: 9th, November 2009
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed carriages at 12 LTDcertificate issued on 12/05/09
filed on: 8th, May 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Mon, 10th Nov 2008 with complete member list
filed on: 10th, November 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 19th, September 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Thu, 8th Nov 2007 with complete member list
filed on: 8th, November 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Thu, 8th Nov 2007 with complete member list
filed on: 8th, November 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 16th, July 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 16th, July 2007
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 27/01/07 from: c/o thorpe plummer associates 18A hatter street bury st edmunds suffolk IP33 1NE
filed on: 27th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/01/07 from: c/o thorpe plummer associates 18A hatter street bury st edmunds suffolk IP33 1NE
filed on: 27th, January 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 13th Dec 2006 with complete member list
filed on: 13th, December 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Wed, 13th Dec 2006 with complete member list
filed on: 13th, December 2006
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 27th, March 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 27th, March 2006
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/03/06 from: the salix, heath road norton bury st. Edmunds IP31 3LT
filed on: 7th, March 2006
| address
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/03/06 from: the salix, heath road norton bury st. Edmunds IP31 3LT
filed on: 7th, March 2006
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2005
| incorporation
|
Free Download
(17 pages)
|