AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 11th, November 2022
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Wed, 7th Sep 2022 new director was appointed.
filed on: 8th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 4th Aug 2022 - the day director's appointment was terminated
filed on: 4th, August 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 3rd Aug 2022 - the day director's appointment was terminated
filed on: 3rd, August 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 9th May 2022. New Address: Clevedon Court Clive Road London SE21 8BT. Previous address: Clevedon Court Clive Road London SW21 8BT United Kingdom
filed on: 9th, May 2022
|
address |
Free Download
(1 page)
|
TM02 |
Fri, 6th May 2022 - the day secretary's appointment was terminated
filed on: 6th, May 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 6th May 2022. New Address: Clevedon Court Clive Road London SW21 8BT. Previous address: C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR England
filed on: 6th, May 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 21st, October 2021
|
accounts |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Thu, 15th Jul 2021
filed on: 19th, July 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 17th Jun 2021. New Address: C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR. Previous address: C/O C/O Sterling Estates Management Stanmore House 15-19 Church Road Stanmore HA7 4AR
filed on: 17th, June 2021
|
address |
Free Download
(1 page)
|
TM01 |
Fri, 19th Feb 2021 - the day director's appointment was terminated
filed on: 19th, February 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Thu, 18th Feb 2021 - the day secretary's appointment was terminated
filed on: 18th, February 2021
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 18th Feb 2021
filed on: 18th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 28th, January 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Sat, 4th Jan 2020 - the day director's appointment was terminated
filed on: 4th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 21st, October 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 22nd, October 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Fri, 29th Jun 2018 new director was appointed.
filed on: 3rd, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 29th Jun 2018 - the day director's appointment was terminated
filed on: 2nd, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 29th Jun 2018 - the day director's appointment was terminated
filed on: 2nd, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 14th Feb 2018 - the day director's appointment was terminated
filed on: 19th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 21st, June 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 5th, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 19th Jan 2016, no shareholders list
filed on: 28th, January 2016
|
annual return |
Free Download
(7 pages)
|
AP01 |
On Tue, 21st Jul 2015 new director was appointed.
filed on: 21st, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 3rd Jul 2015 new director was appointed.
filed on: 3rd, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 2nd Jul 2015 - the day director's appointment was terminated
filed on: 2nd, July 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 5th, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 19th Jan 2015, no shareholders list
filed on: 17th, February 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 27th, May 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 19th Jan 2014, no shareholders list
filed on: 20th, January 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 14th, October 2013
|
accounts |
Free Download
(5 pages)
|
TM01 |
Tue, 12th Mar 2013 - the day director's appointment was terminated
filed on: 12th, March 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 19th Jan 2013, no shareholders list
filed on: 11th, February 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 12th, October 2012
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Fri, 10th Aug 2012 new director was appointed.
filed on: 10th, August 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 10th Aug 2012 new director was appointed.
filed on: 10th, August 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Thu, 1st Mar 2012 - the day secretary's appointment was terminated
filed on: 1st, March 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 1st Mar 2012. Old Address: 10 Clevedon Court Clive Road London SE21 8BT United Kingdom
filed on: 1st, March 2012
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 1st Mar 2012
filed on: 1st, March 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Jan 2012, no shareholders list
filed on: 15th, February 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 25th, August 2011
|
accounts |
Free Download
(5 pages)
|
TM01 |
Mon, 22nd Aug 2011 - the day director's appointment was terminated
filed on: 22nd, August 2011
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 19th, July 2011
|
resolution |
Free Download
(20 pages)
|
CERTNM |
Company name changed clevedon court (dulwich) LIMITEDcertificate issued on 18/07/11
filed on: 18th, July 2011
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, July 2011
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 19th Jan 2011, no shareholders list
filed on: 17th, February 2011
|
annual return |
Free Download
(6 pages)
|
AP01 |
On Mon, 14th Feb 2011 new director was appointed.
filed on: 14th, February 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 8th Nov 2010 - the day director's appointment was terminated
filed on: 8th, November 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 22nd, July 2010
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Thu, 11th Mar 2010 new director was appointed.
filed on: 11th, March 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 15th, February 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 19th Jan 2010, no shareholders list
filed on: 15th, February 2010
|
annual return |
Free Download
(5 pages)
|
CH03 |
On Mon, 15th Feb 2010 secretary's details were changed
filed on: 15th, February 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 15th Feb 2010 director's details were changed
filed on: 15th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Feb 2010 director's details were changed
filed on: 15th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Feb 2010 director's details were changed
filed on: 15th, February 2010
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 23rd Apr 2009 Director and secretary appointed
filed on: 23rd, April 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Tue, 21st Apr 2009 Director appointed
filed on: 21st, April 2009
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 23rd, January 2009
|
resolution |
Free Download
(22 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2009
|
incorporation |
Free Download
(18 pages)
|
287 |
Registered office changed on 19/01/2009 from, clevedon court clive road, london, SE21 8BT
filed on: 19th, January 2009
|
address |
Free Download
(1 page)
|