TM02 |
Termination of appointment as a secretary on Tuesday 27th August 2024
filed on: 27th, August 2024
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 14th May 2024) of a secretary
filed on: 14th, May 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Reed & Woods 1 South Parade, 5 Stafford Road Wallington SM6 9AJ. Change occurred on Tuesday 14th May 2024. Company's previous address: Melrose House Dingwall Road 5th Floor Croydon CR0 2NE England.
filed on: 14th, May 2024
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2023
filed on: 29th, August 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 25th, September 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 29th, March 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 23rd, March 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 30th, March 2020
|
accounts |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 1st January 2019
filed on: 27th, August 2019
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 1st January 2019) of a secretary
filed on: 27th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 23rd May 2019
filed on: 23rd, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 4th, February 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 8th November 2018
filed on: 19th, November 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Melrose House Dingwall Road 5th Floor Croydon CR0 2NE. Change occurred on Monday 19th November 2018. Company's previous address: Flat 38 the Albany 67-69 Woodcote Road Wallington Surrey SM6 0PS.
filed on: 19th, November 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 8th November 2018
filed on: 19th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 8th November 2018
filed on: 19th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 8th November 2018
filed on: 19th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 8th November 2018.
filed on: 19th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 8th November 2018.
filed on: 16th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 8th November 2018.
filed on: 16th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 7th, June 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 9th May 2017
filed on: 1st, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 14th, June 2017
|
accounts |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 1st April 2016) of a secretary
filed on: 1st, April 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 1st April 2016
filed on: 1st, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st July 2014.
filed on: 1st, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 38 the Albany 67-69 Woodcote Road Wallington Surrey SM6 0PS. Change occurred on Tuesday 26th January 2016. Company's previous address: Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ.
filed on: 26th, January 2016
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 18th, December 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st June 2015.
filed on: 4th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Monday 13th July 2015
filed on: 15th, July 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 20th, April 2015
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Tuesday 14th October 2014 director's details were changed
filed on: 15th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 31st July 2014.
filed on: 13th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 31st July 2014.
filed on: 9th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st July 2014
filed on: 18th, September 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Sunday 13th July 2014
filed on: 12th, August 2014
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Thursday 24th April 2014
filed on: 24th, April 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 24th April 2014 from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom
filed on: 24th, April 2014
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 3rd, September 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to Saturday 13th July 2013
filed on: 8th, August 2013
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 26th July 2013
filed on: 26th, July 2013
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 24th, April 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to Friday 13th July 2012
filed on: 7th, August 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Wednesday 20th June 2012 director's details were changed
filed on: 20th, June 2012
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 15th, November 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to Wednesday 13th July 2011
filed on: 9th, August 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 14th, April 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to Tuesday 13th July 2010
filed on: 29th, July 2010
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 29th July 2010 from Jj Homes Properties Ltd 146 Stanley Park Road Carshalton Surrey SM5 3JG
filed on: 29th, July 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 13th July 2010 director's details were changed
filed on: 29th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 13th July 2010 director's details were changed
filed on: 29th, July 2010
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Tuesday 13th July 2010
filed on: 29th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 13th July 2010 director's details were changed
filed on: 29th, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2009
filed on: 16th, February 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Wednesday 15th July 2009 - Annual return with full member list
filed on: 15th, July 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st July 2008
filed on: 1st, May 2009
|
accounts |
Free Download
(5 pages)
|
288b |
On Wednesday 29th October 2008 Appointment terminated secretary
filed on: 29th, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 29th October 2008 Secretary appointed
filed on: 29th, October 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 29/10/2008 from centro PLC mid day court 30 brighton road sutton surrey SM2 5BN
filed on: 29th, October 2008
|
address |
Free Download
(1 page)
|
363a |
Period up to Thursday 14th August 2008 - Annual return with full member list
filed on: 14th, August 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2007
filed on: 30th, June 2008
|
accounts |
Free Download
(5 pages)
|
363s |
Period up to Tuesday 24th July 2007 - Annual return with full member list
filed on: 24th, July 2007
|
annual return |
Free Download
(4 pages)
|
288a |
On Tuesday 24th July 2007 New director appointed
filed on: 24th, July 2007
|
officers |
Free Download
(2 pages)
|
363s |
Period up to Tuesday 24th July 2007 - Annual return with full member list
filed on: 24th, July 2007
|
annual return |
Free Download
(4 pages)
|
288a |
On Tuesday 24th July 2007 New director appointed
filed on: 24th, July 2007
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2006
filed on: 6th, June 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2006
filed on: 6th, June 2007
|
accounts |
Free Download
(5 pages)
|
288b |
On Monday 4th June 2007 Director resigned
filed on: 4th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On Monday 4th June 2007 Director resigned
filed on: 4th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 26th October 2006 Director resigned
filed on: 26th, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 26th October 2006 Director resigned
filed on: 26th, October 2006
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 18th October 2006 New director appointed
filed on: 18th, October 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 18th October 2006 New director appointed
filed on: 18th, October 2006
|
officers |
Free Download
(2 pages)
|
363s |
Period up to Monday 21st August 2006 - Annual return with full member list
filed on: 21st, August 2006
|
annual return |
Free Download
(4 pages)
|
363s |
Period up to Monday 21st August 2006 - Annual return with full member list
filed on: 21st, August 2006
|
annual return |
Free Download
(4 pages)
|
363(288) |
Annual return drawn up to Monday 21st August 2006 (Director resigned)
|
annual return |
|
288a |
On Wednesday 9th August 2006 New director appointed
filed on: 9th, August 2006
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 9th August 2006 New director appointed
filed on: 9th, August 2006
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2005
filed on: 7th, March 2006
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2005
filed on: 7th, March 2006
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 11/11/05 from: flat 36 the albany woodcote road wallington surrey SM6 0PS
filed on: 11th, November 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 11/11/05 from: flat 36 the albany woodcote road wallington surrey SM6 0PS
filed on: 11th, November 2005
|
address |
Free Download
(1 page)
|
288b |
On Friday 11th November 2005 Secretary resigned
filed on: 11th, November 2005
|
officers |
Free Download
(1 page)
|
288a |
On Friday 11th November 2005 New secretary appointed
filed on: 11th, November 2005
|
officers |
Free Download
(2 pages)
|
288b |
On Friday 11th November 2005 Secretary resigned
filed on: 11th, November 2005
|
officers |
Free Download
(1 page)
|
288a |
On Friday 11th November 2005 New secretary appointed
filed on: 11th, November 2005
|
officers |
Free Download
(2 pages)
|
363s |
Period up to Tuesday 16th August 2005 - Annual return with full member list
filed on: 16th, August 2005
|
annual return |
Free Download
(4 pages)
|
363s |
Period up to Tuesday 16th August 2005 - Annual return with full member list
filed on: 16th, August 2005
|
annual return |
Free Download
(4 pages)
|
288a |
On Tuesday 12th October 2004 New director appointed
filed on: 12th, October 2004
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 12th October 2004 New director appointed
filed on: 12th, October 2004
|
officers |
Free Download
(2 pages)
|
288b |
On Wednesday 21st July 2004 Secretary resigned
filed on: 21st, July 2004
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 21st July 2004 Secretary resigned
filed on: 21st, July 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, July 2004
|
incorporation |
Free Download
(26 pages)
|
NEWINC |
Company registration
filed on: 13th, July 2004
|
incorporation |
Free Download
(26 pages)
|