MR01 |
Registration of charge 081939130001, created on 2023/12/19
filed on: 20th, December 2023
| mortgage
|
Free Download
(16 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 3rd, May 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2023/01/17 director's details were changed
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/01/17 director's details were changed
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/01/17 director's details were changed
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/01/17 director's details were changed
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 4th, October 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 1st, July 2021
| accounts
|
Free Download
(10 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on 2020/04/20
filed on: 24th, April 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/04/20.
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 23rd, April 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 11th, August 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 28th, December 2018
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/12/03
filed on: 3rd, December 2018
| resolution
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2018/03/31
filed on: 30th, November 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/11/19. New Address: Buckford Lane Livery Buckford Lane Barrow-on-Trent Derby Derbyshire DE73 7FW. Previous address: Pine Lake Stenson Barrow-on-Trent Derby DE73 7GB
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 2nd, October 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
2018/09/24 - the day director's appointment was terminated
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 5th, October 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/01/31
filed on: 22nd, October 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 19th, October 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2014/10/01 director's details were changed
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/08/29 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/02/15. New Address: Pine Lake Stenson Barrow-on-Trent Derby DE73 7GB. Previous address: Wolsey Cottage Netherhall Road Hartshorne Swadlincote Derbyshire DE11 7AA
filed on: 15th, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/02/09 director's details were changed
filed on: 15th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/08/29 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2014/05/21 director's details were changed
filed on: 21st, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/05/21 director's details were changed
filed on: 21st, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/05/21 director's details were changed
filed on: 21st, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/05/21 director's details were changed
filed on: 21st, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/06/15 from 15 the Ridgeway Fetcham Leatherhead Surrey KT22 9BA England
filed on: 15th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/06/15 from Wolsey Cottage Nether Hall Lane Hartshorne Swadlincote Derbyshire DE11 9AA England
filed on: 15th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/03/07.
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/03/07.
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/03/07.
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed elegant homes (elmbridge) LIMITEDcertificate issued on 25/10/13
filed on: 25th, October 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/10/24
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AA01 |
Accounting period extended to 2014/01/31. Originally it was 2013/08/31
filed on: 25th, October 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/10/01 from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA England
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/08/30 from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England
filed on: 30th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/08/29 with full list of members
filed on: 30th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on 2013/08/30
capital
|
|
AD01 |
Change of registered office on 2013/08/21 from Milton Heath House Westcott Road Dorking Surrey RH4 3NB England
filed on: 21st, August 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/04/25 from 15 the Ridgeway Fetcham Leatherhead Surrey KT22 9BA England
filed on: 25th, April 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed project solutions home counties LIMITEDcertificate issued on 27/02/13
filed on: 27th, February 2013
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed elegant homes (elmbridge) LIMITEDcertificate issued on 21/02/13
filed on: 21st, February 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
SH01 |
300.00 GBP is the capital in company's statement on 2012/09/25
filed on: 25th, September 2012
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed wimbledon building company LTDcertificate issued on 20/09/12
filed on: 20th, September 2012
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 29th, August 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|