TM01 |
Director's appointment terminated on Thu, 8th Feb 2024
filed on: 22nd, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 20th Feb 2024 new director was appointed.
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Res White Limited - Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England on Mon, 20th Feb 2023 to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR
filed on: 20th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Mar 2021
filed on: 10th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(26 pages)
|
AD01 |
Change of registered address from C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England on Thu, 9th Apr 2020 to C/O Res White Limited - Beaufort Court Egg Farm Lane Kings Langley WD4 8LR
filed on: 9th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 31st Mar 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Mar 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ on Wed, 10th Apr 2019 to C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 19th Dec 2018
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 19th Dec 2018 new director was appointed.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 19th Dec 2018 new director was appointed.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 19th Dec 2018
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Mar 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Mar 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, January 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(29 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Mar 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 26th Apr 2016: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed reg tranche 2 holdings LIMITEDcertificate issued on 27/01/16
filed on: 27th, January 2016
| change of name
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 21st Dec 2015
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 21st Dec 2015
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 21st Dec 2015
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 21st Dec 2015
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 21st Dec 2015
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 21st Dec 2015
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 21st Dec 2015 new director was appointed.
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 21st Dec 2015 new director was appointed.
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 31st Mar 2015
filed on: 28th, April 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on Tue, 28th Apr 2015: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending Mon, 30th Jun 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(12 pages)
|
AP01 |
On Thu, 26th Jun 2014 new director was appointed.
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 26th Jun 2014 new director was appointed.
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 31st Mar 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Thu, 27th Feb 2014. Old Address: Unit 2 Station View Guildford Surrey GU1 4JY United Kingdom
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 30th Jun 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st Mar 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Sat, 30th Jun 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Jun 2012
filed on: 19th, September 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Jul 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, December 2011
| mortgage
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2011
| incorporation
|
Free Download
(20 pages)
|