AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 23rd, June 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 7th, December 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 20th, April 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 4th, June 2020
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Monday 18th May 2020 director's details were changed
filed on: 18th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 2nd, December 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 11th, December 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 14th, December 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 41 Green Lane Harrogate North Yorkshire HG2 9LP on Friday 6th October 2017
filed on: 6th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 8th, November 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 11th May 2016 with full list of members
filed on: 7th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 1st, December 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 11th May 2015 with full list of members
filed on: 15th, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 16th, December 2014
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Friday 14th November 2014 director's details were changed
filed on: 14th, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 11th May 2014 with full list of members
filed on: 30th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 30th May 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 15th, November 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 11th May 2013 with full list of members
filed on: 5th, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, September 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 11th May 2012 with full list of members
filed on: 8th, June 2012
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 11th May 2011 with full list of members
filed on: 8th, June 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 24th, May 2011
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 9th, September 2010
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Friday 2nd July 2010 director's details were changed
filed on: 5th, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 11th May 2010 with full list of members
filed on: 2nd, June 2010
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed facades LIMITEDcertificate issued on 11/03/10
filed on: 11th, March 2010
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 23rd February 2010
filed on: 23rd, February 2010
|
resolution |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 23rd, November 2009
|
accounts |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/2009 to 31/03/2009
filed on: 13th, August 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to Friday 3rd July 2009
filed on: 3rd, July 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On Friday 12th June 2009 Appointment terminated secretary
filed on: 12th, June 2009
|
officers |
Free Download
(1 page)
|
288b |
On Friday 17th April 2009 Appointment terminated director
filed on: 17th, April 2009
|
officers |
Free Download
(1 page)
|
288a |
On Friday 17th April 2009 Director appointed
filed on: 17th, April 2009
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 16th April 2009 Director appointed
filed on: 16th, April 2009
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2008
filed on: 16th, April 2009
|
accounts |
Free Download
(2 pages)
|
288b |
On Wednesday 15th April 2009 Appointment terminated director
filed on: 15th, April 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 5th August 2008
filed on: 5th, August 2008
|
annual return |
Free Download
(4 pages)
|
288b |
On Tuesday 15th January 2008 Secretary resigned;director resigned
filed on: 15th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 15th January 2008 Secretary resigned;director resigned
filed on: 15th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 15th January 2008 New secretary appointed
filed on: 15th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 15th January 2008 New secretary appointed
filed on: 15th, January 2008
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 11th, December 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 11th, December 2007
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2007
filed on: 19th, November 2007
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2007
filed on: 19th, November 2007
|
accounts |
Free Download
(4 pages)
|
363s |
Annual return made up to Tuesday 14th August 2007
filed on: 14th, August 2007
|
annual return |
Free Download
(7 pages)
|
88(2)R |
Alloted 99 shares on Thursday 10th May 2007. Value of each share 1 £, total number of shares: 100.
filed on: 14th, August 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Thursday 10th May 2007. Value of each share 1 £, total number of shares: 100.
filed on: 14th, August 2007
|
capital |
Free Download
(2 pages)
|
363s |
Annual return made up to Tuesday 14th August 2007
filed on: 14th, August 2007
|
annual return |
Free Download
(7 pages)
|
288a |
On Thursday 17th May 2007 New director appointed
filed on: 17th, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 17th May 2007 New director appointed
filed on: 17th, May 2007
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed baisell properties LIMITEDcertificate issued on 04/05/07
filed on: 4th, May 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed baisell properties LIMITEDcertificate issued on 04/05/07
filed on: 4th, May 2007
|
change of name |
Free Download
(2 pages)
|
288a |
On Tuesday 17th April 2007 New secretary appointed;new director appointed
filed on: 17th, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 17th April 2007 New secretary appointed;new director appointed
filed on: 17th, April 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 27/07/06 from: 3 grove park court, skipton road harrogate north yorkshire HG1 4DP
filed on: 27th, July 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 27/07/06 from: 3 grove park court, skipton road harrogate north yorkshire HG1 4DP
filed on: 27th, July 2006
|
address |
Free Download
(1 page)
|
288b |
On Thursday 11th May 2006 Secretary resigned
filed on: 11th, May 2006
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 11th May 2006 Director resigned
filed on: 11th, May 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, May 2006
|
incorporation |
Free Download
(9 pages)
|
288b |
On Thursday 11th May 2006 Secretary resigned
filed on: 11th, May 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, May 2006
|
incorporation |
Free Download
(9 pages)
|
288b |
On Thursday 11th May 2006 Director resigned
filed on: 11th, May 2006
|
officers |
Free Download
(1 page)
|