CS01 |
Confirmation statement with no updates Mon, 15th Apr 2024
filed on: 15th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(15 pages)
|
CERTNM |
Company name changed forthelandlords.com (hand-hold) LTDcertificate issued on 10/05/23
filed on: 10th, May 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates Wed, 26th Apr 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Sat, 7th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England on Wed, 17th Mar 2021 to Unit 3 Bradburys Court, Lyon Road Harrow HA1 2BY
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 7th May 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(14 pages)
|
AD01 |
Change of registered address from C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on Tue, 23rd Jul 2019 to 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 7th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th May 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 5th Apr 2018
filed on: 5th, April 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th May 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Mon, 1st Aug 2016 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085170770002, created on Tue, 31st May 2016
filed on: 15th, June 2016
| mortgage
|
Free Download
(40 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th May 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 10th May 2016: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 085170770001, created on Thu, 28th Apr 2016
filed on: 4th, May 2016
| mortgage
|
Free Download
(42 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 7th May 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 3rd Jun 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Taylor Edward 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG on Fri, 27th Feb 2015 to C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 31st May 2014
filed on: 8th, August 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Jul 2014
filed on: 6th, July 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 13th May 2014. Old Address: C/O Taylor Edward Ltd 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 7th May 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 13th May 2014: 1.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Tue, 13th May 2014
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 13th May 2014
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 13th May 2014. Old Address: 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 13th May 2014
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 13th May 2014
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 11th Oct 2013. Old Address: 4 Hollowstone Plumtree Square, the Lace Market Nottingham NG1 1JK United Kingdom
filed on: 11th, October 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, May 2013
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|