AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 9th, May 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 22nd, August 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 36 a West Street Reigate Surrey RH2 9BX. Change occurred on 2022-01-05. Company's previous address: Ye Olde Forge 36B West Street Reigate Surrey RH2 9BX England.
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 13th, August 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 26th, August 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to 2018-08-31
filed on: 16th, March 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2019-07-21 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-08-29: 116.00 GBP
filed on: 8th, November 2019
| capital
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-04-23
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
CH03 |
On 2018-11-23 secretary's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2018-11-23
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2018-11-23) of a secretary
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2018-02-28 (was 2018-08-31).
filed on: 11th, September 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Ye Olde Forge 36B West Street Reigate Surrey RH2 9BX. Change occurred on 2018-05-14. Company's previous address: 12 Northfields Prospect Putney Bridge Road London SW18 1PE England.
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-04-27
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2018-04-27) of a secretary
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-27
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-28
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, November 2016
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-11-02
filed on: 2nd, November 2016
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-16
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-06-06: 100.00 GBP
capital
|
|
AD01 |
New registered office address 12 Northfields Prospect Putney Bridge Road London SW18 1PE. Change occurred on 2016-06-06. Company's previous address: 12 Northfields Prospect Putney Bridge Road London SW15 6HH.
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-11-01 director's details were changed
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-12-31
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-02-28
filed on: 29th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-16
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-06-11: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-02-28
filed on: 27th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-16
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2013-02-28
filed on: 14th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-16
filed on: 29th, May 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-16
filed on: 28th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2012-02-28
filed on: 9th, March 2012
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2011-02-28
filed on: 29th, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-05-16
filed on: 2nd, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2010-02-28
filed on: 1st, November 2010
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed william george homes LIMITEDcertificate issued on 30/06/10
filed on: 30th, June 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2010-06-19
change of name
|
|
CONNOT |
Change of name notice
filed on: 30th, June 2010
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-05-16
filed on: 18th, May 2010
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to 2009-05-20 - Annual return with full member list
filed on: 20th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2009-02-28
filed on: 5th, March 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to 2008-05-21 - Annual return with full member list
filed on: 21st, May 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 20th, May 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 20th, May 2008
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2008-02-29
filed on: 10th, March 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to 2007-05-16 - Annual return with full member list
filed on: 16th, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2007-05-16 - Annual return with full member list
filed on: 16th, May 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2007-02-28
filed on: 9th, March 2007
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2007-02-28
filed on: 9th, March 2007
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2006-02-28
filed on: 19th, October 2006
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2006-02-28
filed on: 19th, October 2006
| accounts
|
Free Download
(1 page)
|
363a |
Period up to 2006-03-15 - Annual return with full member list
filed on: 15th, March 2006
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 15th, March 2006
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2006-03-15 - Annual return with full member list
filed on: 15th, March 2006
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 15th, March 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 23rd, May 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 23rd, May 2005
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 2005-02-24. Value of each share 1 £, total number of shares: 101.
filed on: 27th, April 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2005-02-24. Value of each share 1 £, total number of shares: 101.
filed on: 27th, April 2005
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 30/03/05 from: 12 northfields prospect putney bridge road putney london SW18 1PE
filed on: 30th, March 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/03/05 from: 12 northfields prospect putney bridge road putney london SW18 1PE
filed on: 30th, March 2005
| address
|
Free Download
(1 page)
|
288a |
On 2005-03-30 New secretary appointed
filed on: 30th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005-03-30 New director appointed
filed on: 30th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005-03-30 New secretary appointed
filed on: 30th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005-03-30 New director appointed
filed on: 30th, March 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005-03-04 Director resigned
filed on: 4th, March 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005-03-04 Secretary resigned
filed on: 4th, March 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005-03-04 Director resigned
filed on: 4th, March 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005-03-04 Secretary resigned
filed on: 4th, March 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, February 2005
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 24th, February 2005
| incorporation
|
Free Download
(13 pages)
|