CS01 |
Confirmation statement with no updates 25th November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 4th, July 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 11th, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 25th November 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 29th July 2022 secretary's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 29th July 2022
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 29th July 2022 director's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th November 2021
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th November 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th November 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th November 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th November 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 25th November 2016
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 6th January 2016
filed on: 9th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th November 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th November 2014
filed on: 4th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 83 Sunnyhill Crescent Wrenthorpe Wakefield West Yorkshire WF2 0PS on 3rd August 2014 to Unit 9, Old Horbury Town Hall Westfield Road Horbury Wakefield WF4 6HR
filed on: 3rd, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th November 2013
filed on: 8th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th January 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th November 2012
filed on: 19th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th November 2011
filed on: 5th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 4th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th November 2010
filed on: 24th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 27th, August 2010
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 12th February 2010 secretary's details were changed
filed on: 14th, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 12th February 2010 director's details were changed
filed on: 14th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th February 2010 director's details were changed
filed on: 14th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th November 2009
filed on: 14th, February 2010
| annual return
|
Free Download
(5 pages)
|
288a |
On 30th December 2008 Director and secretary appointed
filed on: 30th, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 30th December 2008 Director appointed
filed on: 30th, December 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed scholes homes LIMITEDcertificate issued on 17/12/08
filed on: 16th, December 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On 2nd December 2008 Appointment terminated director
filed on: 2nd, December 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/2009 to 31/03/2010
filed on: 2nd, December 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, November 2008
| incorporation
|
Free Download
(19 pages)
|