AA |
Accounts for a dormant company made up to 25th March 2023
filed on: 18th, September 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th July 2023
filed on: 20th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd February 2023
filed on: 23rd, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th July 2021
filed on: 23rd, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 25th March 2022
filed on: 16th, November 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th July 2022
filed on: 21st, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 4th May 2022 director's details were changed
filed on: 4th, May 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Vestra Property Management PO Box 6423 Essex SS14 0QJ United Kingdom on 21st March 2022 to Vestra Property Management, 3 Swan Road Seaton EX12 2US
filed on: 21st, March 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 25th March 2021
filed on: 17th, November 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th July 2021
filed on: 30th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 25th March 2020
filed on: 25th, March 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England on 12th November 2020 to Vestra Property Management PO Box 6423 Essex SS14 0QJ
filed on: 12th, November 2020
|
address |
Free Download
(1 page)
|
AP04 |
On 1st November 2020, company appointed a new person to the position of a secretary
filed on: 12th, November 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2nd November 2020
filed on: 2nd, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th July 2020
filed on: 20th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 25th March 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th July 2019
filed on: 22nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 25th March 2018
filed on: 26th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th July 2018
filed on: 20th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 11th June 2018 to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN
filed on: 11th, June 2018
|
address |
Free Download
(1 page)
|
AP04 |
On 2nd March 2018, company appointed a new person to the position of a secretary
filed on: 11th, June 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2nd March 2018
filed on: 11th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 25th March 2017
filed on: 2nd, October 2017
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 6th December 2016
filed on: 31st, July 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th July 2017
filed on: 31st, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 25th March 2017
filed on: 11th, May 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, July 2016
|
incorporation |
Free Download
|