AA |
Full accounts data made up to March 31, 2022
filed on: 4th, January 2023
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 18th, December 2021
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(22 pages)
|
CH01 |
On July 1, 2020 director's details were changed
filed on: 29th, July 2020
|
officers |
Free Download
(2 pages)
|
AD02 |
New sail address The Great Barn 5 Scarne Court Hurdon Road Launceston Cornwall PL15 9LR. Change occurred at an unknown date. Company's previous address: 42 st. Thomas Road Launceston Cornwall PL15 8BX United Kingdom.
filed on: 1st, April 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 9th, December 2019
|
accounts |
Free Download
(20 pages)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, July 2019
|
incorporation |
Free Download
(31 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 23rd, July 2019
|
resolution |
Free Download
(1 page)
|
AP01 |
On June 1, 2019 new director was appointed.
filed on: 4th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2019
filed on: 1st, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 31, 2019
filed on: 4th, February 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(20 pages)
|
MR01 |
Registration of charge 065226410031, created on November 22, 2018
filed on: 29th, November 2018
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 065226410030, created on November 22, 2018
filed on: 29th, November 2018
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 065226410033, created on November 22, 2018
filed on: 29th, November 2018
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 065226410029, created on November 22, 2018
filed on: 29th, November 2018
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 065226410032, created on November 22, 2018
filed on: 29th, November 2018
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 065226410028, created on November 9, 2018
filed on: 20th, November 2018
|
mortgage |
Free Download
(7 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(22 pages)
|
AD01 |
New registered office address The Great Barn 5 Scarne Court Hurdon Road Launceston Cornwall PL15 9LR. Change occurred on November 2, 2017. Company's previous address: 42 st Thomas Road Launceston Cornwall PL15 8BX.
filed on: 2nd, November 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 065226410027, created on July 3, 2017
filed on: 15th, July 2017
|
mortgage |
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, July 2017
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 065226410026, created on June 13, 2017
filed on: 22nd, June 2017
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 065226410025, created on May 23, 2017
filed on: 30th, May 2017
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 065226410024, created on May 4, 2017
filed on: 12th, May 2017
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 065226410023, created on May 4, 2017
filed on: 12th, May 2017
|
mortgage |
Free Download
(25 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 13th, December 2016
|
accounts |
Free Download
(25 pages)
|
MR01 |
Registration of charge 065226410018, created on October 10, 2016
filed on: 11th, October 2016
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 065226410017, created on October 10, 2016
filed on: 11th, October 2016
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 065226410022, created on October 10, 2016
filed on: 11th, October 2016
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 065226410019, created on October 10, 2016
filed on: 11th, October 2016
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 065226410020, created on October 10, 2016
filed on: 11th, October 2016
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 065226410021, created on October 10, 2016
filed on: 11th, October 2016
|
mortgage |
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, September 2016
|
mortgage |
Free Download
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, September 2016
|
mortgage |
Free Download
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, September 2016
|
mortgage |
Free Download
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, September 2016
|
mortgage |
Free Download
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, September 2016
|
mortgage |
Free Download
|
MR01 |
Registration of charge 065226410016, created on August 19, 2016
filed on: 26th, August 2016
|
mortgage |
Free Download
|
MR01 |
Registration of charge 065226410014, created on August 19, 2016
filed on: 26th, August 2016
|
mortgage |
Free Download
|
MR01 |
Registration of charge 065226410015, created on August 19, 2016
filed on: 26th, August 2016
|
mortgage |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 15th, April 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on April 15, 2016: 3600.00 GBP
|
capital |
|
AA |
Full accounts data made up to March 31, 2015
filed on: 30th, December 2015
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on June 18, 2015
filed on: 14th, July 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On June 18, 2015 new director was appointed.
filed on: 14th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2015
filed on: 23rd, April 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on April 23, 2015: 3600.00 GBP
|
capital |
|
MR01 |
Registration of charge 065226410013, created on April 2, 2015
filed on: 10th, April 2015
|
mortgage |
Free Download
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, April 2015
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 065226410011, created on March 13, 2015
filed on: 26th, March 2015
|
mortgage |
Free Download
(19 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, March 2015
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 065226410012, created on March 13, 2015
filed on: 26th, March 2015
|
mortgage |
Free Download
(24 pages)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 22nd, December 2014
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on December 4, 2014
filed on: 5th, December 2014
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 065226410010, created on October 30, 2014
filed on: 19th, November 2014
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 065226410009, created on September 22, 2014
filed on: 2nd, October 2014
|
mortgage |
Free Download
(24 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, September 2014
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 065226410008
filed on: 2nd, May 2014
|
mortgage |
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2014
filed on: 28th, April 2014
|
annual return |
Free Download
(9 pages)
|
MR01 |
Registration of charge 065226410007
filed on: 11th, April 2014
|
mortgage |
Free Download
(10 pages)
|
TM02 |
Termination of appointment as a secretary on April 3, 2014
filed on: 3rd, April 2014
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: April 3, 2014) of a secretary
filed on: 3rd, April 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2013
filed on: 7th, January 2014
|
accounts |
Free Download
(20 pages)
|
MR01 |
Registration of charge 065226410006
filed on: 12th, August 2013
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 065226410004
filed on: 12th, August 2013
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 065226410005
filed on: 12th, August 2013
|
mortgage |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2013
filed on: 4th, April 2013
|
annual return |
Free Download
(10 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Crooked Oak Farm Brandis Corner Holsworthy Exeter Devon EX22 7YA
filed on: 3rd, April 2013
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 3rd, April 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 4th, January 2013
|
accounts |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 25th, August 2012
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 25th, August 2012
|
mortgage |
Free Download
(5 pages)
|
AP01 |
On August 23, 2012 new director was appointed.
filed on: 23rd, August 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On August 1, 2012 new director was appointed.
filed on: 1st, August 2012
|
officers |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, June 2012
|
mortgage |
Free Download
(5 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 2nd, May 2012
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2012
filed on: 2nd, May 2012
|
annual return |
Free Download
(16 pages)
|
SH01 |
Capital declared on December 5, 2011: 3500.00 GBP
filed on: 9th, January 2012
|
capital |
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 20th, December 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed community land & finance LTDcertificate issued on 20/12/11
filed on: 20th, December 2011
|
change of name |
Free Download
(41 pages)
|
RES15 |
Resolution on December 5, 2011 to change company name
|
change of name |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 15th, November 2011
|
accounts |
Free Download
(4 pages)
|
AP01 |
On November 9, 2011 new director was appointed.
filed on: 9th, November 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 1, 2011. Old Address: 10 Middle Street Taunton Somerset TA1 1SH
filed on: 1st, November 2011
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to March 31, 2011
filed on: 4th, May 2011
|
annual return |
Free Download
(15 pages)
|
AD02 |
Notification of SAIL
filed on: 4th, May 2011
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 4th, May 2011
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 20, 2011. Old Address: 10 Middle Street Taunton Somerset TA1 1SH
filed on: 20th, April 2011
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 26, 2011. Old Address: the Post House Church Square Taunton Somerset TA1 1SA England
filed on: 26th, January 2011
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 20th, January 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return for the period up to March 31, 2010
filed on: 26th, May 2010
|
annual return |
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 15th, December 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to April 3, 2009 - Annual return with full member list
filed on: 3rd, April 2009
|
annual return |
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2008
|
incorporation |
Free Download
(14 pages)
|