AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 23rd, September 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 23rd April 2021 director's details were changed
filed on: 27th, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 4th, January 2021
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 27th December 2019
filed on: 9th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th December 2019
filed on: 9th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 18th March 2019 director's details were changed
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 5th, October 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 21st, September 2016
|
accounts |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st February 2016
filed on: 2nd, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th November 2015
filed on: 20th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th November 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 26th, August 2015
|
accounts |
Free Download
(1 page)
|
CH03 |
On 1st June 2015 secretary's details were changed
filed on: 1st, June 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st June 2015 director's details were changed
filed on: 1st, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th November 2014
filed on: 25th, November 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 28th, August 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9th January 2014
filed on: 9th, January 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th November 2013
filed on: 29th, November 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 2nd, September 2013
|
accounts |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 13th August 2013
filed on: 14th, August 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th November 2012
filed on: 23rd, November 2012
|
annual return |
Free Download
(4 pages)
|
AP04 |
On 2nd October 2012, company appointed a new person to the position of a secretary
filed on: 2nd, October 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 2nd October 2012
filed on: 2nd, October 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 23rd, August 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th November 2011
filed on: 21st, November 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 26th, August 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th November 2010
filed on: 25th, November 2010
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 25th November 2010
filed on: 25th, November 2010
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed beresford adams east LIMITEDcertificate issued on 05/07/10
filed on: 5th, July 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 5th, July 2010
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th June 2010
filed on: 25th, June 2010
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 16th, June 2010
|
accounts |
Free Download
(1 page)
|
AP03 |
On 2nd June 2010, company appointed a new person to the position of a secretary
filed on: 2nd, June 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Lombard House 2 Carrs Road Cheadle Cheshire SK8 2HR on 2nd June 2010
filed on: 2nd, June 2010
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd June 2010
filed on: 2nd, June 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd June 2010
filed on: 2nd, June 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd June 2010
filed on: 2nd, June 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 20th May 2010
filed on: 20th, May 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th March 2010
filed on: 5th, March 2010
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th November 2009
filed on: 26th, November 2009
|
annual return |
Free Download
(15 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2008
filed on: 8th, October 2009
|
accounts |
Free Download
(1 page)
|
288a |
On 13th September 2009 Director appointed
filed on: 13th, September 2009
|
officers |
Free Download
(3 pages)
|
288b |
On 9th December 2008 Appointment terminated secretary
filed on: 9th, December 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 9th December 2008 with complete member list
filed on: 9th, December 2008
|
annual return |
Free Download
(9 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2007
filed on: 5th, August 2008
|
accounts |
Free Download
(1 page)
|
288b |
On 26th November 2007 Director resigned
filed on: 26th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On 26th November 2007 Director resigned
filed on: 26th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On 26th November 2007 New director appointed
filed on: 26th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 26th November 2007 New director appointed
filed on: 26th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 26th November 2007 New secretary appointed;new director appointed
filed on: 26th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 26th November 2007 New director appointed
filed on: 26th, November 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 26th November 2007 Director resigned
filed on: 26th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On 26th November 2007 New director appointed
filed on: 26th, November 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 26th November 2007 Director resigned
filed on: 26th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On 26th November 2007 New secretary appointed;new director appointed
filed on: 26th, November 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 20/11/07 from: countrywide house perry way witham essex CM8 3SX
filed on: 20th, November 2007
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to 20th November 2007 with complete member list
filed on: 20th, November 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 20th November 2007 with complete member list
filed on: 20th, November 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 20/11/07 from: countrywide house perry way witham essex CM8 3SX
filed on: 20th, November 2007
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed seung hay fifty three LIMITEDcertificate issued on 13/11/07
filed on: 13th, November 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed seung hay fifty three LIMITEDcertificate issued on 13/11/07
filed on: 13th, November 2007
|
change of name |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 21st, December 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 21st, December 2006
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, November 2006
|
incorporation |
Free Download
(23 pages)
|
NEWINC |
Incorporation
filed on: 20th, November 2006
|
incorporation |
Free Download
(23 pages)
|