AA |
Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 18th, December 2023
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 18th, December 2023
| accounts
|
Free Download
(40 pages)
|
AD02 |
Location of register of charges has been changed from Elgin House Billing Road Northampton NN1 5AU England to Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE at an unknown date
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 29th, December 2022
| accounts
|
Free Download
(37 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 29th, December 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-03-31
filed on: 16th, December 2021
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 16th, December 2021
| accounts
|
Free Download
(34 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-03-31
filed on: 6th, January 2021
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 30th, December 2020
| accounts
|
Free Download
(30 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2019-03-31
filed on: 9th, January 2020
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 9th, January 2020
| accounts
|
Free Download
(31 pages)
|
AD02 |
Location of register of charges has been changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom to Elgin House Billing Road Northampton NN1 5AU at an unknown date
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Greytown House 221-227 High Street Orpington Kent BR6 0NZ at an unknown date
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2018-03-31
filed on: 2nd, January 2019
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 2nd, January 2019
| accounts
|
Free Download
(31 pages)
|
AD01 |
Registered office address changed from 3rd Floor 150 Waterloo Road London SE1 8SB United Kingdom to C/O Biogen Milton Parc Milton Ernest Bedford MK44 1YU on 2018-02-14
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
filed on: 19th, December 2017
| accounts
|
Free Download
(42 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2017-03-31
filed on: 19th, December 2017
| accounts
|
Free Download
(19 pages)
|
AD04 |
Location of company register(s) has been changed to 3rd Floor 150 Waterloo Road London SE1 8SB at an unknown date
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
filed on: 4th, January 2017
| accounts
|
Free Download
(41 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2016-03-31
filed on: 4th, January 2017
| accounts
|
Free Download
(19 pages)
|
AUD |
Auditor's resignation
filed on: 8th, August 2016
| auditors
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 3rd, August 2016
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-21 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Two London Bridge London SE1 9RA to 3rd Floor 150 Waterloo Road London SE1 8SB on 2016-01-14
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-03-31
filed on: 24th, December 2015
| accounts
|
Free Download
(22 pages)
|
AD02 |
Location of register of charges has been changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to Greytown House 221-227 High Street Orpington Kent BR6 0NZ at an unknown date
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Greytown House 221-227 High Street Orpington Kent BR6 0NZ at an unknown date
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-03-21 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-03-23: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to 2014-03-31
filed on: 10th, November 2014
| accounts
|
Free Download
(22 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Bridge House 4 Borough High Street London Bridge London SE1 9QR at an unknown date
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Bridge House 4 Borough High Street London Bridge London SE1 9QR at an unknown date
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Bridge House 4 Borough High Street London Bridge London SE1 9QR at an unknown date
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bridge House London Bridge London SE1 9QR on 2014-04-30
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-03-21 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to 2013-03-31
filed on: 6th, November 2013
| accounts
|
Free Download
(29 pages)
|
AR01 |
Annual return made up to 2013-03-21 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 52 Jermyn Street London SW1Y 6LX United Kingdom on 2013-03-15
filed on: 15th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2012-04-30
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 19th, November 2012
| resolution
|
Free Download
(17 pages)
|
CERTNM |
Company name changed countrystyle recycling (suffolk) LIMITEDcertificate issued on 13/11/12
filed on: 13th, November 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2012-11-12
filed on: 12th, November 2012
| resolution
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2013-04-30 to 2013-03-31
filed on: 7th, November 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Countrystyle Group Head Office Ashford Road Lenham Maidstone Kent ME17 2DL United Kingdom on 2012-11-07
filed on: 7th, November 2012
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 31st, October 2012
| resolution
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2012-03-31 to 2012-04-30
filed on: 26th, April 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-03-21 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from , 1 Ashford Road, Lenham, Maidstone, Kent, ME17 2DL, United Kingdom on 2011-08-02
filed on: 2nd, August 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from , 1-3 Floor, 124 Baker Street, London, W1U 6TY, England on 2011-08-02
filed on: 2nd, August 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed almendons consulting services LIMITEDcertificate issued on 02/08/11
filed on: 2nd, August 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 2011-08-01
change of name
|
|
NEWINC |
Incorporation
filed on: 21st, March 2011
| incorporation
|
Free Download
(44 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|