AA |
Dormant company accounts made up to March 31, 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 12th, August 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Timberyard Station Approach Braintree Essex CM7 3TB England to 15 Timberyard Station Approach Braintree Essex CM7 3TB on May 28, 2021
filed on: 28th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24 Head Street Halstead Essex CO9 2BX England to 15 Timberyard Station Approach Braintree Essex CM7 3TB on May 28, 2021
filed on: 28th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 29, 2020
filed on: 29th, September 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Registered office address changed from The Hall Cottage Suite 4 Priory Hill Wolston Warwickshire CV8 3FZ England to 24 Head Street Halstead Essex CO9 2BX on September 28, 2020
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 27, 2020
filed on: 28th, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Management Suite the Cocked Hat Brandon Road Coventry West Midlands England to The Hall Cottage Suite 4 Priory Hill Wolston Warwickshire CV8 3FZ on December 9, 2019
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 7th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Hutton Court, Rayleigh Road Hutton Shenfield Essex CM13 1SZ to The Management Suite the Cocked Hat Brandon Road Coventry West Midlands on October 14, 2019
filed on: 14th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 9th, April 2016
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed seeme group LIMITEDcertificate issued on 09/04/16
filed on: 9th, April 2016
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 31, 2016 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 1, 2016: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: September 29, 2015
filed on: 29th, September 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On September 29, 2015 - new secretary appointed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 28, 2014 new director was appointed.
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 30, 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Links House 111a Main Road Gidea Park Essex RM2 5EL to 5 Hutton Court, Rayleigh Road Hutton Shenfield Essex CM13 1SZ on July 31, 2014
filed on: 31st, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 30, 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 2, 2014
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On April 2, 2014 new director was appointed.
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: June 26, 2013
filed on: 26th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 30, 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 30, 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2012 to March 31, 2012
filed on: 27th, January 2012
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
On October 12, 2011 new director was appointed.
filed on: 12th, October 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 3, 2011
filed on: 3rd, June 2011
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 1, 2011: 100.00 GBP
filed on: 30th, May 2011
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 30, 2011
filed on: 30th, May 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 30, 2011 with full list of members
filed on: 30th, May 2011
| annual return
|
Free Download
(3 pages)
|
AP03 |
On May 23, 2011 - new secretary appointed
filed on: 23rd, May 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 23, 2011
filed on: 23rd, May 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed property contract maintenance (southern) LIMITEDcertificate issued on 17/05/11
filed on: 17th, May 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 9th, May 2011
| change of name
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 7, 2011
filed on: 7th, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On March 7, 2011 new director was appointed.
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 7, 2011
filed on: 7th, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On March 7, 2011 new director was appointed.
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2010
filed on: 23rd, February 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 30, 2010 with full list of members
filed on: 20th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 1, 2010 director's details were changed
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to July 10, 2009
filed on: 10th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2008
filed on: 4th, April 2009
| accounts
|
Free Download
(9 pages)
|
363s |
Annual return made up to November 1, 2008
filed on: 1st, November 2008
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 21/10/2008 from 6 dudley road fingringhoe colchester essex CO5 7DS
filed on: 21st, October 2008
| address
|
Free Download
(1 page)
|
288b |
On April 18, 2008 Appointment terminated director
filed on: 18th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On April 18, 2008 Secretary appointed
filed on: 18th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On March 10, 2008 Appointment terminated secretary
filed on: 10th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On March 10, 2008 Secretary appointed
filed on: 10th, March 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 29/02/2008 from 50 wood avenue purfleet essex RM19 1TL
filed on: 29th, February 2008
| address
|
Free Download
(1 page)
|
288a |
On July 3, 2007 New secretary appointed;new director appointed
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 3, 2007 New secretary appointed;new director appointed
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/06/07 from: 36 brook lane, galleywood chelmsford essex CM2 8NL
filed on: 21st, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/06/07 from: 36 brook lane, galleywood chelmsford essex CM2 8NL
filed on: 21st, June 2007
| address
|
Free Download
(1 page)
|
288a |
On June 21, 2007 New director appointed
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 21, 2007 Secretary resigned
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 21, 2007 Director resigned
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 21, 2007 New director appointed
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 21, 2007 Secretary resigned
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 21, 2007 Director resigned
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, May 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, May 2007
| incorporation
|
Free Download
(11 pages)
|