AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(22 pages)
|
AP01 |
New director appointment on Thursday 1st December 2022.
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director appointment termination date: Thursday 28th July 2022
filed on: 28th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 4th July 2022.
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: Thursday 30th April 2020
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 30th April 2020.
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(18 pages)
|
CH01 |
On Tuesday 18th June 2019 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Birdsall & Bennett Llp 12a-16 North Street Wetherby West Yorkshire LS22 6NN England to 8 Carr Crofts Drive Armley Leeds LS12 3AL on Monday 20th May 2019
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 31st October 2018 director's details were changed
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(17 pages)
|
CH01 |
On Thursday 5th July 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 7th February 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Tranquility House 1 Tranquility Crossgates Leeds West Yorkshire LS15 8QU to C/O Birdsall & Bennett Llp 12a-16 North Street Wetherby West Yorkshire LS22 6NN on Wednesday 15th April 2015
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 7th February 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 10th February 2015
capital
|
|
AP01 |
New director appointment on Thursday 5th February 2015.
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 27th, September 2014
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Friday 7th February 2014 secretary's details were changed
filed on: 7th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 7th February 2014 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 7th February 2013 with full list of members
filed on: 8th, February 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 5th June 2012.
filed on: 5th, June 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed european plant leeds LIMITEDcertificate issued on 22/03/12
filed on: 22nd, March 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Friday 16th March 2012
change of name
|
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 11th, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 7th February 2012 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 20th, September 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 7th February 2011 with full list of members
filed on: 8th, February 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 15th October 2010
filed on: 15th, October 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 15th October 2010
filed on: 15th, October 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 15th October 2010
filed on: 15th, October 2010
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 18th, February 2010
| incorporation
|
Free Download
(9 pages)
|
CONNOT |
Change of name notice
filed on: 10th, February 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed rouse homes LIMITEDcertificate issued on 10/02/10
filed on: 10th, February 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Sunday 31st January 2010
change of name
|
|
AR01 |
Annual return made up to Sunday 7th February 2010 with full list of members
filed on: 9th, February 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Sunday 7th February 2010 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 12th, February 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 10th February 2009
filed on: 10th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2007
filed on: 21st, February 2008
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2007
filed on: 21st, February 2008
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to Tuesday 19th February 2008
filed on: 19th, February 2008
| annual return
|
Free Download
(8 pages)
|
363s |
Annual return made up to Tuesday 19th February 2008
filed on: 19th, February 2008
| annual return
|
Free Download
(8 pages)
|
363s |
Annual return made up to Saturday 21st July 2007
filed on: 21st, July 2007
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2006
filed on: 21st, July 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2006
filed on: 21st, July 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to Saturday 21st July 2007
filed on: 21st, July 2007
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2005
filed on: 5th, December 2006
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2005
filed on: 5th, December 2006
| accounts
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to Tuesday 21st February 2006
filed on: 21st, February 2006
| annual return
|
Free Download
(8 pages)
|
363s |
Annual return made up to Tuesday 21st February 2006
filed on: 21st, February 2006
| annual return
|
Free Download
(8 pages)
|
363(353) |
Secretary's particulars changed;director's particulars changed; Location of register of members address changed
annual return
|
|
288a |
On Thursday 17th March 2005 New director appointed
filed on: 17th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 17th March 2005 New director appointed
filed on: 17th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 17th March 2005 New director appointed
filed on: 17th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 17th March 2005 New director appointed
filed on: 17th, March 2005
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on Monday 7th February 2005. Value of each share 1 £, total number of shares: 1000.
filed on: 16th, March 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on Monday 7th February 2005. Value of each share 1 £, total number of shares: 1000.
filed on: 16th, March 2005
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 28/02/06 to 31/12/05
filed on: 16th, March 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/06 to 31/12/05
filed on: 16th, March 2005
| accounts
|
Free Download
(1 page)
|
288a |
On Monday 21st February 2005 New secretary appointed;new director appointed
filed on: 21st, February 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 21st February 2005 Secretary resigned
filed on: 21st, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On Monday 21st February 2005 Director resigned
filed on: 21st, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On Monday 21st February 2005 Director resigned
filed on: 21st, February 2005
| officers
|
Free Download
(1 page)
|
288a |
On Monday 21st February 2005 New director appointed
filed on: 21st, February 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 21st February 2005 Secretary resigned
filed on: 21st, February 2005
| officers
|
Free Download
(1 page)
|
288a |
On Monday 21st February 2005 New director appointed
filed on: 21st, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 21st February 2005 New secretary appointed;new director appointed
filed on: 21st, February 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/02/05 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 21st, February 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/02/05 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 21st, February 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, February 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 7th, February 2005
| incorporation
|
Free Download
(16 pages)
|