AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 24th, May 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 7th, February 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 2nd, March 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 14th, February 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 11th, March 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 9th, February 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 11th, May 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-20
filed on: 26th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 16th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-20
filed on: 8th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 11th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-20
filed on: 4th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-09-04: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 20th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-20
filed on: 30th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-08-30: 2.00 GBP
capital
|
|
AA |
Small company accounts for the period up to 2012-03-31
filed on: 30th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-20
filed on: 9th, August 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed sackville properties (welwyn) LIMITEDcertificate issued on 09/03/12
filed on: 9th, March 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2012-02-29
change of name
|
|
CONNOT |
Change of name notice
filed on: 9th, March 2012
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-03-08
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-03-08
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-03-08
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-03-08
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-03-08
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2012-03-08) of a secretary
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 7th, March 2012
| auditors
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 London Street Reading Berkshire RG1 4QW United Kingdom on 2012-03-01
filed on: 1st, March 2012
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2011-03-31
filed on: 12th, December 2011
| accounts
|
Free Download
(14 pages)
|
MISC |
Section 519 statement
filed on: 12th, December 2011
| miscellaneous
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-20
filed on: 3rd, August 2011
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from First Floor Xafinity House 42-62 Greyfriars Road Reading Berkshire RG1 1NN on 2011-07-27
filed on: 27th, July 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-07-21
filed on: 21st, July 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-07-21
filed on: 21st, July 2011
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2010-03-31
filed on: 31st, January 2011
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from River Wing 21 Latimer Park Latimer Chesham Buckinghamshire HP5 1TU on 2010-12-01
filed on: 1st, December 2010
| address
|
Free Download
(2 pages)
|
CH01 |
On 2010-07-29 director's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(3 pages)
|
CH03 |
On 2010-07-29 secretary's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-06-20
filed on: 23rd, June 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2009-03-31
filed on: 3rd, February 2010
| accounts
|
Free Download
(15 pages)
|
363a |
Period up to 2009-07-02 - Annual return with full member list
filed on: 2nd, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2008-03-31
filed on: 5th, February 2009
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, January 2009
| resolution
|
Free Download
(2 pages)
|
363a |
Period up to 2008-07-03 - Annual return with full member list
filed on: 3rd, July 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On 2008-07-03 Appointment terminated director
filed on: 3rd, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2007-07-05 Secretary resigned
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-07-05 New director appointed
filed on: 5th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-07-05 New director appointed
filed on: 5th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-07-05 Secretary resigned
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-07-05 New secretary appointed;new director appointed
filed on: 5th, July 2007
| officers
|
Free Download
(4 pages)
|
288a |
On 2007-07-05 New secretary appointed;new director appointed
filed on: 5th, July 2007
| officers
|
Free Download
(4 pages)
|
288a |
On 2007-07-05 New director appointed
filed on: 5th, July 2007
| officers
|
Free Download
(3 pages)
|
288a |
On 2007-07-05 New director appointed
filed on: 5th, July 2007
| officers
|
Free Download
(3 pages)
|
288b |
On 2007-07-05 Secretary resigned
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-07-05 New director appointed
filed on: 5th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-07-05 New director appointed
filed on: 5th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-07-05 Secretary resigned
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 5th, July 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 5th, July 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/07/07 from: the old coroners court no. 1 london street reading berkshire RG1 4QW
filed on: 5th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/07/07 from: the old coroners court no. 1 london street reading berkshire RG1 4QW
filed on: 5th, July 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, June 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 20th, June 2007
| incorporation
|
Free Download
(17 pages)
|