GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, January 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Little Bursdon Hartland Bideford Devon EX39 6HB. Change occurred on October 13, 2020. Company's previous address: 7 Torriano Mews London NW5 2RZ.
filed on: 13th, October 2020
| address
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, September 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 15, 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, August 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, August 2020
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 082641570005
filed on: 25th, August 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, August 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, August 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 11th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 23, 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, November 2019
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, March 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 23, 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On April 6, 2018 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 30, 2017 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082641570006, created on January 10, 2018
filed on: 12th, January 2018
| mortgage
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082641570005, created on October 27, 2017
filed on: 6th, November 2017
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 082641570004, created on August 7, 2017
filed on: 7th, August 2017
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 082641570003, created on August 3, 2017
filed on: 3rd, August 2017
| mortgage
|
Free Download
(30 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates October 23, 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to April 30, 2015 (was September 30, 2015).
filed on: 11th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 23, 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on November 2, 2015: 106.00 GBP
capital
|
|
MR01 |
Registration of charge 082641570002, created on June 2, 2015
filed on: 16th, June 2015
| mortgage
|
Free Download
(32 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 23, 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on September 23, 2014: 106.00 GBP
filed on: 11th, October 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, October 2014
| resolution
|
|
AA |
Micro company financial statements for the year ending on April 30, 2014
filed on: 17th, July 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2014 to April 30, 2014
filed on: 17th, July 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 11, 2014: 1.00 GBP
filed on: 28th, April 2014
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 082641570001
filed on: 23rd, April 2014
| mortgage
|
Free Download
(33 pages)
|
AP01 |
On April 11, 2014 new director was appointed.
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: April 11, 2014) of a secretary
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 11, 2014 new director was appointed.
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 11, 2014 new director was appointed.
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 11, 2014 new director was appointed.
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed chichester homes barbican LIMITEDcertificate issued on 21/03/14
filed on: 21st, March 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on March 20, 2014 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 23, 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2012
| incorporation
|
Free Download
(36 pages)
|