GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, October 2018
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, July 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, July 2018
|
dissolution |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 25th, June 2018
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 25th, June 2018
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 25th, June 2018
|
mortgage |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-11-22
filed on: 22nd, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2016-07-01
filed on: 16th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On 2017-10-01 secretary's details were changed
filed on: 15th, November 2017
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2016-07-02
filed on: 15th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016-07-02
filed on: 15th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017-10-01 director's details were changed
filed on: 15th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-10-01 director's details were changed
filed on: 15th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-10-01 director's details were changed
filed on: 15th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 23rd, August 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-11-24
filed on: 30th, November 2016
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 16th, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-11-24 with full list of members
filed on: 30th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 21st, August 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-11-24 with full list of members
filed on: 28th, November 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 21st, August 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-11-24 with full list of members
filed on: 25th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-11-25: 4.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 16th, July 2013
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 368 Wheelwright Lane Ash Green Coventry CV7 9HL England on 2013-07-10
filed on: 10th, July 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-07-10
filed on: 10th, July 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Homestead Tamworth Road Corley Coventry CV7 8AA on 2013-01-23
filed on: 23rd, January 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-11-24 with full list of members
filed on: 26th, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 13th, June 2012
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2012-04-13 director's details were changed
filed on: 13th, April 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-11-24 with full list of members
filed on: 28th, November 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 29th, June 2011
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2011-02-23
filed on: 23rd, February 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-11-24 with full list of members
filed on: 30th, November 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2009-11-30
filed on: 20th, July 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2009-11-24 with full list of members
filed on: 15th, December 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2008-11-30
filed on: 27th, July 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return made up to 2008-11-26
filed on: 26th, November 2008
|
annual return |
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 25th, November 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to 2008-08-21
filed on: 21st, August 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2007-11-30
filed on: 17th, June 2008
|
accounts |
Free Download
(7 pages)
|
287 |
Registered office changed on 29/02/2008 from 29 warwick road coventry west midlands CV1 2ES
filed on: 29th, February 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2006-11-30
filed on: 5th, December 2007
|
accounts |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 26th, April 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 25th, April 2007
|
mortgage |
Free Download
(3 pages)
|
363a |
Annual return made up to 2007-01-23
filed on: 23rd, January 2007
|
annual return |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 15th, June 2006
|
mortgage |
Free Download
(3 pages)
|
CERTNM |
Company name changed attleborough developments limite dcertificate issued on 02/03/06
filed on: 2nd, March 2006
|
change of name |
Free Download
(2 pages)
|
288a |
On 2005-12-29 New director appointed
filed on: 29th, December 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 2005-12-29 New director appointed
filed on: 29th, December 2005
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on 2005-12-19. Value of each share 1 £, total number of shares: 4.
filed on: 29th, December 2005
|
capital |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, November 2005
|
incorporation |
Free Download
(18 pages)
|