GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, July 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Omega Court 368 Cemetery Road Sheffield South Yorkshire S11 8FT to 4th Floor Fountain Precinct Leopold Street Sheffield South Yorkshire S1 2JA on Wednesday 8th February 2017
filed on: 8th, February 2017
|
address |
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 5th, April 2016
|
restoration |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, December 2009
|
gazette |
Free Download
(1 page)
|
287 |
Registered office changed on 23/09/2008 from 33 george street wakefield west yorkshire WF1 1LX
filed on: 23rd, September 2008
|
address |
Free Download
(1 page)
|
363s |
Annual return made up to Tuesday 10th June 2008
filed on: 10th, June 2008
|
annual return |
Free Download
(7 pages)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 29th, May 2008
|
mortgage |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 1st, November 2007
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 1st, November 2007
|
accounts |
Free Download
|
363s |
Annual return made up to Tuesday 27th February 2007
filed on: 27th, February 2007
|
annual return |
Free Download
(8 pages)
|
363s |
Annual return made up to Tuesday 27th February 2007
filed on: 27th, February 2007
|
annual return |
Free Download
|
363(288) |
Annual return made up to Tuesday 27th February 2007 (Director's particulars changed)
filed on: 27th, February 2007
|
annual return |
Free Download
|
395 |
Particulars of mortgage/charge
filed on: 7th, February 2007
|
mortgage |
Free Download
|
395 |
Particulars of mortgage/charge
filed on: 7th, February 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, November 2006
|
mortgage |
Free Download
|
395 |
Particulars of mortgage/charge
filed on: 2nd, November 2006
|
mortgage |
Free Download
(3 pages)
|
288a |
On Monday 20th February 2006 New secretary appointed;new director appointed
filed on: 20th, February 2006
|
officers |
Free Download
|
288a |
On Monday 20th February 2006 New secretary appointed;new director appointed
filed on: 20th, February 2006
|
officers |
Free Download
(2 pages)
|
363s |
Annual return made up to Thursday 16th February 2006
filed on: 16th, February 2006
|
annual return |
Free Download
(8 pages)
|
363s |
Annual return made up to Thursday 16th February 2006
filed on: 16th, February 2006
|
annual return |
Free Download
|
395 |
Particulars of mortgage/charge
filed on: 19th, January 2006
|
mortgage |
Free Download
|
395 |
Particulars of mortgage/charge
filed on: 19th, January 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, December 2005
|
mortgage |
Free Download
|
395 |
Particulars of mortgage/charge
filed on: 14th, December 2005
|
mortgage |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/09/06 to 31/12/06
filed on: 15th, November 2005
|
accounts |
Free Download
|
225 |
Accounting reference date extended from 30/09/06 to 31/12/06
filed on: 15th, November 2005
|
accounts |
Free Download
(1 page)
|
AA |
Accounts made up to Friday 30th September 2005
filed on: 8th, November 2005
|
accounts |
Free Download
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2005
filed on: 8th, November 2005
|
accounts |
Free Download
(2 pages)
|
288a |
On Friday 21st October 2005 New director appointed
filed on: 21st, October 2005
|
officers |
Free Download
(2 pages)
|
288b |
On Friday 21st October 2005 Director resigned
filed on: 21st, October 2005
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/06 to 30/09/05
filed on: 21st, October 2005
|
accounts |
Free Download
|
288b |
On Friday 21st October 2005 Secretary resigned
filed on: 21st, October 2005
|
officers |
Free Download
|
225 |
Accounting reference date shortened from 31/01/06 to 30/09/05
filed on: 21st, October 2005
|
accounts |
Free Download
(1 page)
|
288b |
On Friday 21st October 2005 Secretary resigned
filed on: 21st, October 2005
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares on Monday 10th October 2005. Value of each share 1 £, total number of shares: 1000.
filed on: 21st, October 2005
|
capital |
Free Download
(2 pages)
|
288b |
On Friday 21st October 2005 Director resigned
filed on: 21st, October 2005
|
officers |
Free Download
|
288a |
On Friday 21st October 2005 New director appointed
filed on: 21st, October 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Friday 21st October 2005 New director appointed
filed on: 21st, October 2005
|
officers |
Free Download
|
288a |
On Friday 21st October 2005 New director appointed
filed on: 21st, October 2005
|
officers |
Free Download
|
88(2)R |
Alloted 999 shares on Monday 10th October 2005. Value of each share 1 £, total number of shares: 1000.
filed on: 21st, October 2005
|
capital |
Free Download
|
CERTNM |
Company name changed richard kendall lettings LIMITEDcertificate issued on 10/10/05
filed on: 10th, October 2005
|
change of name |
Free Download
|
CERTNM |
Company name changed richard kendall lettings LIMITEDcertificate issued on 10/10/05
filed on: 10th, October 2005
|
change of name |
Free Download
(2 pages)
|
288a |
On Friday 8th April 2005 New secretary appointed
filed on: 8th, April 2005
|
officers |
Free Download
(2 pages)
|
288b |
On Friday 8th April 2005 Director resigned
filed on: 8th, April 2005
|
officers |
Free Download
|
288a |
On Friday 8th April 2005 New director appointed
filed on: 8th, April 2005
|
officers |
Free Download
|
288b |
On Friday 8th April 2005 Director resigned
filed on: 8th, April 2005
|
officers |
Free Download
(1 page)
|
288a |
On Friday 8th April 2005 New director appointed
filed on: 8th, April 2005
|
officers |
Free Download
(2 pages)
|
288b |
On Friday 8th April 2005 Secretary resigned
filed on: 8th, April 2005
|
officers |
Free Download
(1 page)
|
288b |
On Friday 8th April 2005 Secretary resigned
filed on: 8th, April 2005
|
officers |
Free Download
|
288a |
On Friday 8th April 2005 New secretary appointed
filed on: 8th, April 2005
|
officers |
Free Download
|
AA |
Accounts made up to Monday 31st January 2005
filed on: 11th, February 2005
|
accounts |
Free Download
|
AA |
Dormant company accounts reported for the period up to Monday 31st January 2005
filed on: 11th, February 2005
|
accounts |
Free Download
(3 pages)
|
363s |
Annual return made up to Saturday 5th February 2005
filed on: 5th, February 2005
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to Saturday 5th February 2005
filed on: 5th, February 2005
|
annual return |
Free Download
|
NEWINC |
Company registration
filed on: 23rd, January 2004
|
incorporation |
Free Download
(20 pages)
|