AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 29th, September 2021
|
accounts |
Free Download
(7 pages)
|
TM02 |
2021/02/01 - the day secretary's appointment was terminated
filed on: 5th, July 2021
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2021/02/01
filed on: 25th, May 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/09/07.
filed on: 9th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/09/07 - the day director's appointment was terminated
filed on: 9th, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2019/12/31
filed on: 27th, July 2020
|
accounts |
Free Download
(17 pages)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 18th, July 2019
|
accounts |
Free Download
(19 pages)
|
AD01 |
Address change date: 2019/05/21. New Address: Burnham Yard London End Beaconsfield HP9 2JH. Previous address: Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG England
filed on: 21st, May 2019
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2019/03/06
filed on: 6th, March 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
2019/03/05 - the day secretary's appointment was terminated
filed on: 6th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2018/10/24 - the day director's appointment was terminated
filed on: 25th, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 13th, June 2018
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 28th, September 2017
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 12th, October 2016
|
accounts |
Free Download
(28 pages)
|
AD01 |
Address change date: 2016/07/04. New Address: Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG. Previous address: 417 Finchley Road London NW3 6HJ
filed on: 4th, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/05/11 with full list of members
filed on: 3rd, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 28th, September 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2015/05/11 with full list of members
filed on: 3rd, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 30th, September 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2014/05/11 with full list of members
filed on: 28th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/05/28
|
capital |
|
AD01 |
Change of registered office on 2013/12/10 from 2 Anglo Office Park 67 White Lion Road Amersham Buckinghamshire HP7 9FB
filed on: 10th, December 2013
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 18th, June 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2013/05/11 with full list of members
filed on: 30th, May 2013
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed gramm partnership housing LIMITEDcertificate issued on 20/06/12
filed on: 20th, June 2012
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 19th, June 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2012/05/11 with full list of members
filed on: 18th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2010/12/31
filed on: 24th, June 2011
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2011/05/11 with full list of members
filed on: 11th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2009/12/31
filed on: 17th, June 2010
|
accounts |
Free Download
(14 pages)
|
CH03 |
On 2010/05/11 secretary's details were changed
filed on: 11th, May 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 2010/05/10 director's details were changed
filed on: 11th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/05/10 director's details were changed
filed on: 11th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/05/11 with full list of members
filed on: 11th, May 2010
|
annual return |
Free Download
(5 pages)
|
TM02 |
2010/05/11 - the day secretary's appointment was terminated
filed on: 11th, May 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/01/26.
filed on: 26th, January 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2010/01/26
filed on: 26th, January 2010
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2008/12/31
filed on: 7th, December 2009
|
accounts |
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened to 2008/12/31
filed on: 7th, November 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return up to 2009/06/01 with shareholders record
filed on: 1st, June 2009
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 30/04/2009 from trinity court batchworth island church street rickmansworth hertfordshire WD3 1RT
filed on: 30th, April 2009
|
address |
Free Download
(1 page)
|
288a |
On 2009/03/18 Director and secretary appointed
filed on: 18th, March 2009
|
officers |
Free Download
(3 pages)
|
288b |
On 2009/03/13 Appointment terminated director and secretary
filed on: 13th, March 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 10/03/2009 from trinity court batchworth island church street rickmansworth hertfordshire WD3 1RT
filed on: 10th, March 2009
|
address |
Free Download
(1 page)
|
288b |
On 2009/03/10 Appointment terminated director
filed on: 10th, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009/03/10 Director appointed
filed on: 10th, March 2009
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/01/31
filed on: 30th, January 2009
|
accounts |
Free Download
(3 pages)
|
287 |
Registered office changed on 08/01/2009 from norfolk house centre 82 saxon gate west central milton keynes bucks MK9 2DL
filed on: 8th, January 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 2008/05/30 with shareholders record
filed on: 30th, May 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2007/01/31
filed on: 16th, November 2007
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2007/01/31
filed on: 16th, November 2007
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return up to 2007/06/12 with shareholders record
filed on: 12th, June 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 2007/06/12 with shareholders record
filed on: 12th, June 2007
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/01/07
filed on: 18th, May 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/01/07
filed on: 18th, May 2007
|
accounts |
Free Download
(1 page)
|
288b |
On 2006/05/23 Secretary resigned
filed on: 23rd, May 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006/05/23 Secretary resigned
filed on: 23rd, May 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, May 2006
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 11th, May 2006
|
incorporation |
Free Download
(20 pages)
|