AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Tuesday 12th January 2021
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed pilkington homes and developments LTDcertificate issued on 28/10/20
filed on: 28th, October 2020
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CH01 |
On Wednesday 1st January 2020 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 24th June 2020
filed on: 24th, June 2020
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st June 2020.
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 31st December 2019
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st January 2020
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 3rd January 2020
filed on: 3rd, January 2020
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 1st January 2020.
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 2nd January 2020
filed on: 2nd, January 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 068984650002 satisfaction in full.
filed on: 13th, March 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068984650002, created on Thursday 26th January 2017
filed on: 6th, February 2017
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 068984650001, created on Thursday 26th January 2017
filed on: 30th, January 2017
| mortgage
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(6 pages)
|
AD02 |
Location of register of charges has been changed from 125 Leighton Road Enfield Middlesex EN1 1XW United Kingdom to 67a Main Avenue Enfield Middlesex EN1 1DS at an unknown date
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 7th May 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 10th May 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 7th May 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 8th May 2015
capital
|
|
AD01 |
Registered office address changed from 125 Leighton Road Enfield Middlesex EN1 1XW to 67a Main Avenue Enfield Middlesex EN1 1DS on Thursday 19th February 2015
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 6th, February 2015
| accounts
|
|
AR01 |
Annual return made up to Wednesday 7th May 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 7th May 2013 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(7 pages)
|
CH03 |
On Sunday 1st January 2012 secretary's details were changed
filed on: 28th, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 7th May 2012 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 1st January 2012 director's details were changed
filed on: 28th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 20th, April 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 7th May 2011 with full list of members
filed on: 16th, May 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Friday 18th March 2011
filed on: 18th, March 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 17th March 2011
filed on: 17th, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(7 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 21st, May 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 7th May 2010 with full list of members
filed on: 21st, May 2010
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 20th, May 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 7th May 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 7th May 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 31st, January 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed qss construction LIMITEDcertificate issued on 31/01/10
filed on: 31st, January 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 27th January 2010
change of name
|
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 17th, August 2009
| resolution
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 27/07/09
filed on: 17th, August 2009
| capital
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/2010 to 31/07/2010
filed on: 17th, August 2009
| accounts
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 12th, June 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 12th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, May 2009
| incorporation
|
Free Download
(11 pages)
|