AA |
Accounts for a micro company for the period ending on Wednesday 28th December 2022
filed on: 13th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 29th December 2022 to Wednesday 28th December 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 7 Bell Yard London WC2A 2JR. Change occurred on Wednesday 30th August 2023. Company's previous address: 116 Bartholomew Street Newbury Berkshire RG14 5DT.
filed on: 30th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 29th December 2021
filed on: 23rd, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 22nd, March 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th December 2020 to Tuesday 29th December 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed ressance land no 5 LIMITEDcertificate issued on 29/10/21
filed on: 29th, October 2021
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 17th, March 2021
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 065469140009, created on Friday 29th January 2021
filed on: 8th, February 2021
| mortgage
|
Free Download
(30 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st December 2019 to Monday 30th December 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 065469140008, created on Wednesday 30th January 2019
filed on: 30th, January 2019
| mortgage
|
Free Download
(48 pages)
|
MR01 |
Registration of charge 065469140007, created on Wednesday 30th January 2019
filed on: 30th, January 2019
| mortgage
|
Free Download
(55 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st January 2017
filed on: 3rd, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th March 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(6 pages)
|
MR04 |
Charge 5 satisfaction in full.
filed on: 18th, February 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 18th, February 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 18th, February 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 18th, February 2016
| mortgage
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Wednesday 30th September 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th March 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th March 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(6 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 11th, January 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 6 satisfaction in full.
filed on: 11th, January 2014
| mortgage
|
Free Download
(4 pages)
|
MR05 |
All of the property or undertaking has been released from charge 3
filed on: 14th, June 2013
| mortgage
|
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 4
filed on: 14th, June 2013
| mortgage
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on Tuesday 2nd April 2013 from Renaissance House 116 Bartholomew Street Newbury Berkshire RG14 5DT United Kingdom
filed on: 2nd, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th March 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 12th, January 2013
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 7th, November 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 7th, November 2012
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Sunday 30th September 2012, originally was Sunday 31st March 2013.
filed on: 29th, May 2012
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 28th, April 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 25th, April 2012
| mortgage
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Thursday 19th April 2012.
filed on: 19th, April 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 27th March 2012
filed on: 2nd, April 2012
| annual return
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 19th, January 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed castle street preservation LIMITEDcertificate issued on 19/01/12
filed on: 19th, January 2012
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th March 2011
filed on: 31st, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 2nd, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th March 2010
filed on: 14th, June 2010
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, December 2009
| mortgage
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Sunday 6th December 2009 from 12 Castle Street Guildford GU1 3UW United Kingdom
filed on: 6th, December 2009
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 4th December 2009
filed on: 4th, December 2009
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 4th December 2009.
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 31st, October 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Monday 1st June 2009 - Annual return with full member list
filed on: 1st, June 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 27th, March 2008
| incorporation
|
Free Download
(8 pages)
|