AA |
Micro company accounts made up to 2023-03-31
filed on: 19th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-19
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 15th, December 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2021-12-13
filed on: 28th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-19
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 3rd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-19
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 25th, March 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-03-24
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-06-19
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 5th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-06-19
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(4 pages)
|
AP03 |
On 2018-06-08 - new secretary appointed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2018-06-08
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-06-19
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Old Hurst Farm Tyndale Road Slimbridge Gloucester Gloucestershire GL2 7DJ to Patch House Management Company Shepherds Patch Slimbridge Gloucester GL2 7BP on 2018-06-19
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-01-15
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 27th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-01-15
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 21st, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-01-15 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-01-15: 7.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 28th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-01-18 with full list of members
filed on: 18th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 7th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-01-24 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-01-24: 7.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 18th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-01-24 with full list of members
filed on: 9th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-01-24 with full list of members
filed on: 11th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 22nd, December 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2011-01-24 with full list of members
filed on: 24th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2010-03-31
filed on: 8th, October 2010
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from 2010-01-31 to 2010-03-31
filed on: 24th, June 2010
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 25th, May 2010
| resolution
|
Free Download
(34 pages)
|
SH01 |
Statement of Capital on 2010-02-24: 7.00 GBP
filed on: 25th, May 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-05-13
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2010-05-12 - new secretary appointed
filed on: 12th, May 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2010-05-12
filed on: 12th, May 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2010-05-12
filed on: 12th, May 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-01-24 with full list of members
filed on: 23rd, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-01-24 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Patch House, Shepherds Patch Slimbridge Gloucestershire GL12 7BP on 2010-02-23
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
CH03 |
On 2010-01-24 secretary's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2009-01-31
filed on: 9th, January 2010
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return made up to 2009-06-09
filed on: 9th, June 2009
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, May 2009
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, January 2008
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 24th, January 2008
| incorporation
|
Free Download
(18 pages)
|