AD01 |
Registered office address changed from 25 Victoria Street London SW1H 0EX England to 25 Wilton Road London SW1V 1LW on Friday 15th September 2023
filed on: 15th, September 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st October 2022
filed on: 20th, May 2023
|
accounts |
Free Download
(28 pages)
|
AA |
Full accounts data made up to Sunday 31st October 2021
filed on: 14th, July 2022
|
accounts |
Free Download
(28 pages)
|
AA |
Full accounts data made up to Saturday 31st October 2020
filed on: 12th, March 2021
|
accounts |
Free Download
(29 pages)
|
AA |
Full accounts data made up to Thursday 31st October 2019
filed on: 29th, May 2020
|
accounts |
Free Download
(26 pages)
|
AD01 |
Registered office address changed from Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY to 25 Victoria Street London SW1H 0EX on Wednesday 24th July 2019
filed on: 24th, July 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st October 2018
filed on: 26th, March 2019
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(15 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st October 2018, originally was Monday 31st December 2018.
filed on: 18th, June 2018
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 6th June 2018
filed on: 6th, June 2018
|
resolution |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 16th March 2018
filed on: 22nd, March 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 5th December 2017
filed on: 5th, December 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(13 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 18th, September 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to Friday 15th January 2016 with full list of members
filed on: 18th, January 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 18th January 2016
|
capital |
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 10th, June 2015
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed camtec properties (stoke) LIMITEDcertificate issued on 09/06/15
filed on: 9th, June 2015
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 15th January 2015 with full list of members
filed on: 15th, January 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 15th January 2015
|
capital |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 15th December 2014
filed on: 15th, December 2014
|
resolution |
|
CONNOT |
Change of name notice
filed on: 15th, December 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed willmott dixon residential LIMITEDcertificate issued on 15/12/14
filed on: 15th, December 2014
|
change of name |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 16th, June 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 15th January 2014 with full list of members
filed on: 17th, January 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 17th January 2014
|
capital |
|
CONNOT |
Change of name notice
filed on: 6th, January 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed prime place developments LIMITEDcertificate issued on 06/01/14
filed on: 6th, January 2014
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 1st January 2014
|
change of name |
|
CERTNM |
Company name changed widacre lifespace LIMITEDcertificate issued on 19/11/13
filed on: 19th, November 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 11th November 2013
|
change of name |
|
CONNOT |
Change of name notice
filed on: 19th, November 2013
|
change of name |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 20th, February 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 15th January 2013 with full list of members
filed on: 16th, January 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 25th, June 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 15th January 2012 with full list of members
filed on: 24th, January 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 6th, April 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 15th January 2011 with full list of members
filed on: 20th, January 2011
|
annual return |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Friday 31st December 2010, originally was Thursday 31st March 2011.
filed on: 13th, October 2010
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 22nd, September 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 1st February 2010 with full list of members
filed on: 3rd, February 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 30th, January 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to Tuesday 3rd February 2009
filed on: 3rd, February 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 2nd, February 2009
|
accounts |
Free Download
(7 pages)
|
287 |
Registered office changed on 29/04/2008 from suite 201 the spirella building bridge road letchworth garden city hertfordshire SG6 4ET
filed on: 29th, April 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 21st February 2008
filed on: 21st, February 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to Thursday 21st February 2008
filed on: 21st, February 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2007
filed on: 23rd, January 2008
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2007
filed on: 23rd, January 2008
|
accounts |
Free Download
(8 pages)
|
363s |
Annual return made up to Tuesday 6th March 2007
filed on: 6th, March 2007
|
annual return |
Free Download
(8 pages)
|
363s |
Annual return made up to Tuesday 6th March 2007
filed on: 6th, March 2007
|
annual return |
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2006
filed on: 6th, December 2006
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2006
filed on: 6th, December 2006
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return made up to Thursday 9th February 2006
filed on: 9th, February 2006
|
annual return |
Free Download
(8 pages)
|
363s |
Annual return made up to Thursday 9th February 2006
filed on: 9th, February 2006
|
annual return |
Free Download
(8 pages)
|
CERTNM |
Company name changed circle 33 widacre homes LIMITEDcertificate issued on 02/02/06
filed on: 2nd, February 2006
|
change of name |
Free Download
(4 pages)
|
CERTNM |
Company name changed circle 33 widacre homes LIMITEDcertificate issued on 02/02/06
filed on: 2nd, February 2006
|
change of name |
Free Download
(4 pages)
|
287 |
Registered office changed on 12/07/05 from: 4 bedford row london WC1R 4DF
filed on: 12th, July 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 12/07/05 from: 4 bedford row london WC1R 4DF
filed on: 12th, July 2005
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/06 to 31/03/06
filed on: 12th, July 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/06 to 31/03/06
filed on: 12th, July 2005
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, February 2005
|
incorporation |
Free Download
(21 pages)
|
NEWINC |
Company registration
filed on: 1st, February 2005
|
incorporation |
Free Download
(21 pages)
|