AD01 |
Change of registered address from C/O Graham a Cope Redrow House St. Davids Park Ewloe Flintshire CH5 3RX United Kingdom on Thu, 30th Nov 2023 to Redrow House St. Davids Park Ewloe Deeside CH5 3RX
filed on: 30th, November 2023
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 30th Nov 2023
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On Thu, 30th Nov 2023, company appointed a new person to the position of a secretary
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 2nd Oct 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 30th Sep 2019
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On Sat, 30th Jun 2018 new director was appointed.
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 30th Jun 2018
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 30th Jun 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st Apr 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 3rd Jun 2016: 100000.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Thu, 31st Dec 2015
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(16 pages)
|
AP01 |
On Mon, 24th Aug 2015 new director was appointed.
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Bridgemere House Chester Road Preston Brook Runcorn Cheshire WA7 3BD on Wed, 24th Jun 2015 to C/O Graham a Cope Redrow House St. Davids Park Ewloe Flintshire CH5 3RX
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 30th Jun 2014
filed on: 19th, April 2015
| accounts
|
Free Download
(16 pages)
|
AD02 |
Single Alternative Inspection Location changed from 55a High Street Wimbledon Village London SW19 5BA United Kingdom at an unknown date to C/O Graham Cope Redrow House St. Davids Park Ewloe Flintshire CH5 3RX
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Apr 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 17th Apr 2015: 100000.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Thu, 5th Jun 2014
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 5th Jun 2014 new director was appointed.
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Apr 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 30th May 2014: 100000.00 GBP
capital
|
|
CH01 |
On Tue, 25th Mar 2014 director's details were changed
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On Wed, 2nd Apr 2014, company appointed a new person to the position of a secretary
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 2nd Apr 2014 new director was appointed.
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 26th Mar 2014
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 26th Mar 2014
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 26th Mar 2014
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 26th Mar 2014
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 25th Mar 2014. Old Address: 47 Castle Street Reading RG1 7SR United Kingdom
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 30th Jun 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Apr 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, April 2013
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 30th Jun 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Apr 2012
filed on: 15th, May 2012
| annual return
|
Free Download
(7 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 15th, May 2012
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 15th, May 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed ashill developments 2 LIMITEDcertificate issued on 11/05/12
filed on: 11th, May 2012
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 11th, May 2012
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, March 2012
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, March 2012
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, January 2012
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, November 2011
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, October 2011
| resolution
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 26th Sep 2011
filed on: 26th, September 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On Mon, 26th Sep 2011, company appointed a new person to the position of a secretary
filed on: 26th, September 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, May 2011
| resolution
|
Free Download
(23 pages)
|
SH01 |
Capital declared on Thu, 28th Apr 2011: 100000.00 GBP
filed on: 10th, May 2011
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, May 2011
| capital
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 30th Jun 2012
filed on: 10th, May 2011
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 10th, May 2011
| resolution
|
Free Download
(22 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2011
| incorporation
|
Free Download
(37 pages)
|