CS01 |
Confirmation statement with updates 2024-01-29
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2024-02-02
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2024-02-02
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2024-02-02
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2024-02-02
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-03-28
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-03-28
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-03-28
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-03-28
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH England to 18 King William Street London EC4N 7BP on 2023-03-10
filed on: 10th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-01-29
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2022-04-05
filed on: 27th, January 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-05-03
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-05-03
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-05-03
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-05-03
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-29
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-04-05
filed on: 18th, January 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2020-04-05
filed on: 27th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-01-29
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021-01-01
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-12-31
filed on: 31st, December 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-12-31
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2020-12-31
filed on: 31st, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-12-31
filed on: 31st, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-02
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-04-05
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-02
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-04-05
filed on: 8th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-02
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-04-05
filed on: 4th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-07-02
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-04-05
filed on: 2nd, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-02
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2015-07-31
filed on: 21st, June 2016
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed whitchurch rumney LIMITEDcertificate issued on 11/08/15
filed on: 11th, August 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA01 |
Current accounting period shortened from 2016-07-31 to 2016-04-05
filed on: 10th, August 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to New Broad Street House 35 New Broad Street London EC2M 1NH on 2015-08-05
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
AP03 |
On 2015-07-21 - new secretary appointed
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-07-21
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-21
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2015-07-21
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-07-02 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2014-07-31
filed on: 25th, February 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-01-15
filed on: 20th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-01-15
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-07-02 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 2nd, July 2013
| incorporation
|
Free Download
(21 pages)
|