AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(30 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 28th, November 2022
| accounts
|
Free Download
(28 pages)
|
AAMD |
Full accounts with changes made up to Thu, 31st Dec 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(28 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(28 pages)
|
TM01 |
Director's appointment terminated on Mon, 21st Jun 2021
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 5th Mar 2021 new director was appointed.
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director's appointment terminated on Tue, 16th Jul 2019
filed on: 10th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 16th Jul 2019 new director was appointed.
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 13th Nov 2018 new director was appointed.
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 13th Nov 2018
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(34 pages)
|
TM01 |
Director's appointment terminated on Mon, 21st Aug 2017
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 4th Sep 2017 new director was appointed.
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(31 pages)
|
AP01 |
On Thu, 6th Oct 2016 new director was appointed.
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 6th Oct 2016
filed on: 25th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(30 pages)
|
AD01 |
Change of registered address from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN on Mon, 26th Sep 2016 to Unit 2a, Century Mews 100a Church Road Tiptree Tiptree Essex CO5 0AB
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 31st Aug 2016
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th May 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(7 pages)
|
AP01 |
On Wed, 2nd Mar 2016 new director was appointed.
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 23rd Feb 2016
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 25th Nov 2015
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
AP04 |
On Wed, 25th Nov 2015, company appointed a new person to the position of a secretary
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on Wed, 26th Aug 2015
filed on: 27th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 26th Aug 2015 new director was appointed.
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 14th Aug 2015
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th May 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 10th Jun 2015: 92477912.00 GBP
capital
|
|
AP01 |
On Wed, 20th May 2015 new director was appointed.
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 12th Feb 2015
filed on: 20th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 12th Feb 2015 new director was appointed.
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 15th, December 2014
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 14th May 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 22nd May 2014: 92477912.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Mon, 6th Jan 2014
filed on: 6th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 6th Jan 2014 new director was appointed.
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 16th Dec 2013. Old Address: Triodos Bank Deanery Road Bristol BS1 5AS United Kingdom
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(17 pages)
|
CH03 |
On Mon, 3rd Jun 2013 secretary's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 14th May 2013
filed on: 10th, June 2013
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 20th, December 2012
| resolution
|
Free Download
(48 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 12th, September 2012
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on Fri, 13th Jul 2012
filed on: 13th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 13th Jul 2012 new director was appointed.
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 14th May 2012
filed on: 6th, June 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Tue, 28th Feb 2012 director's details were changed
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 14th May 2012. Old Address: C/O Triodos Bank Deanery Road Bristol Gloucestershire BS1 5AS England
filed on: 14th, May 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 29th Feb 2012. Old Address: C/O C/O Triodos Bank Triodos Bank Deanery Road Bristol Gloucestershire BS1 5AS England
filed on: 29th, February 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 28th Feb 2012. Old Address: Triodos Bank Nv Brunel House 11 the Promenade Clifton Bristol BS8 3NN
filed on: 28th, February 2012
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, February 2012
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, February 2012
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, February 2012
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 23rd Dec 2011: 15412987.00 GBP
filed on: 25th, January 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 23rd Dec 2011: 92477912.00 GBP
filed on: 25th, January 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 31st Oct 2011: 3200002.00 GBP
filed on: 18th, November 2011
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(16 pages)
|
SH01 |
Capital declared on Thu, 1st Sep 2011: 2000002.00 GBP
filed on: 2nd, September 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th May 2011
filed on: 15th, June 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Wed, 8th Jun 2011 new director was appointed.
filed on: 8th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 8th Jun 2011
filed on: 8th, June 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On Tue, 12th Apr 2011, company appointed a new person to the position of a secretary
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Dec 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 31st, December 2010
| resolution
|
Free Download
(48 pages)
|
TM01 |
Director's appointment terminated on Fri, 3rd Dec 2010
filed on: 3rd, December 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 3rd Dec 2010
filed on: 3rd, December 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 3rd Dec 2010
filed on: 3rd, December 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 3rd Dec 2010. Old Address: Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
filed on: 3rd, December 2010
| address
|
Free Download
(2 pages)
|
AP01 |
On Fri, 3rd Dec 2010 new director was appointed.
filed on: 3rd, December 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 3rd Dec 2010 new director was appointed.
filed on: 3rd, December 2010
| officers
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 29th, November 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hailgrove LIMITEDcertificate issued on 29/11/10
filed on: 29th, November 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Fri, 26th Nov 2010 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2010
| incorporation
|
Free Download
(51 pages)
|