AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(2 pages)
|
AP01 |
On November 2, 2022 new director was appointed.
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(2 pages)
|
AP01 |
On April 21, 2021 new director was appointed.
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 9, 2021
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 23rd, January 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Poole Hill Bournemouth Dorset BH2 5PS. Change occurred on September 12, 2019. Company's previous address: Dorset Property Long Street Sherborne DT9 3BS England.
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: September 12, 2019) of a secretary
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 12, 2019
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On May 2, 2019 new director was appointed.
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 28, 2019
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
AD02 |
New sail address Dorset Property (Shaftesbury) Ltd 4 the Commons Shaftesbury Dorset SP7 8JU. Change occurred at an unknown date. Company's previous address: Dorset Property 4 - 5 East Street Wimborne Dorset BH21 1DS England.
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 3, 2018
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Dorset Property 4 - 5 East Street Wimborne Dorset BH21 1DS.
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2017
filed on: 25th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Dorset Property Long Street Sherborne DT9 3BS. Change occurred on May 25, 2017. Company's previous address: Dorset Lettings Long Street Sherborne Dorset DT9 3BS.
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on March 7, 2017
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 14, 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on June 28, 2016: 5.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 14, 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on December 15, 2014
filed on: 11th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 14, 2014
filed on: 11th, February 2015
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: May 14, 2014) of a secretary
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 14, 2014
filed on: 14th, May 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 14, 2014
filed on: 14th, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 14, 2014. Old Address: Flat 5 Restynge House 11-13 Ringwood Road Verwood Dorset BH31 7AA
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 14, 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
On February 17, 2014 new director was appointed.
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 5, 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 5, 2012
filed on: 16th, July 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 11th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 5, 2011
filed on: 26th, July 2011
| annual return
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on July 26, 2011
filed on: 26th, July 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 7th, March 2011
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on August 23, 2010
filed on: 23rd, August 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 5, 2010
filed on: 23rd, August 2010
| annual return
|
Free Download
(9 pages)
|
CH01 |
On June 30, 2010 director's details were changed
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 30, 2010 director's details were changed
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 30, 2010 director's details were changed
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 20, 2010
filed on: 20th, August 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On June 30, 2010 director's details were changed
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: August 20, 2010) of a secretary
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 30, 2010 director's details were changed
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 18, 2010
filed on: 18th, August 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 26th, March 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to August 17, 2009 - Annual return with full member list
filed on: 17th, August 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 1st, May 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to September 8, 2008 - Annual return with full member list
filed on: 8th, September 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 12th, March 2008
| accounts
|
Free Download
(3 pages)
|
288a |
On August 30, 2007 New director appointed
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to August 30, 2007 - Annual return with full member list
filed on: 30th, August 2007
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to August 30, 2007 - Annual return with full member list
filed on: 30th, August 2007
| annual return
|
Free Download
(4 pages)
|
288a |
On August 30, 2007 New director appointed
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 30, 2007 Director resigned
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 30, 2007 Director resigned
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 25th, March 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 25th, March 2007
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to August 30, 2006 - Annual return with full member list
filed on: 30th, August 2006
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to August 30, 2006 - Annual return with full member list
filed on: 30th, August 2006
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2005
filed on: 10th, April 2006
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2005
filed on: 10th, April 2006
| accounts
|
Free Download
(3 pages)
|
363s |
Period up to July 11, 2005 - Annual return with full member list
filed on: 11th, July 2005
| annual return
|
Free Download
(3 pages)
|
288a |
On July 11, 2005 New director appointed
filed on: 11th, July 2005
| officers
|
Free Download
(1 page)
|
363s |
Period up to July 11, 2005 - Annual return with full member list
filed on: 11th, July 2005
| annual return
|
Free Download
(3 pages)
|
363(288) |
Annual return drawn up to July 11, 2005 (Director's particulars changed;director resigned)
annual return
|
|
288a |
On July 11, 2005 New director appointed
filed on: 11th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On July 14, 2004 New director appointed
filed on: 14th, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On July 14, 2004 New director appointed
filed on: 14th, July 2004
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 4 shares on June 11, 2004. Value of each share 1 £, total number of shares: 5.
filed on: 14th, July 2004
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 4 shares on June 11, 2004. Value of each share 1 £, total number of shares: 5.
filed on: 14th, July 2004
| capital
|
Free Download
(2 pages)
|
288a |
On July 14, 2004 New director appointed
filed on: 14th, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On July 14, 2004 New director appointed
filed on: 14th, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On July 14, 2004 New director appointed
filed on: 14th, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On July 14, 2004 New director appointed
filed on: 14th, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On July 14, 2004 New director appointed
filed on: 14th, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On July 14, 2004 New director appointed
filed on: 14th, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On July 14, 2004 New director appointed
filed on: 14th, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On July 14, 2004 New director appointed
filed on: 14th, July 2004
| officers
|
Free Download
(2 pages)
|
288b |
On June 22, 2004 Secretary resigned
filed on: 22nd, June 2004
| officers
|
Free Download
(1 page)
|
288b |
On June 22, 2004 Secretary resigned
filed on: 22nd, June 2004
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 22nd, June 2004
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 22nd, June 2004
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2004
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2004
| incorporation
|
Free Download
(15 pages)
|