AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 18th, September 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2023-04-24
filed on: 24th, April 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-03-13
filed on: 21st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed mansion house (newbury) LTDcertificate issued on 19/01/23
filed on: 19th, January 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with updates 2023-01-16
filed on: 18th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 20th, October 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-14
filed on: 3rd, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-14
filed on: 15th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 9th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-09-14
filed on: 12th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 15th, September 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 25th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-09-14
filed on: 24th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-09-14
filed on: 21st, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 23rd, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-09-14
filed on: 14th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 17th, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-09-14
filed on: 21st, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 23rd, June 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-09-14 with full list of members
filed on: 2nd, October 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 28th, September 2015
|
accounts |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2015-07-10
filed on: 11th, August 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On 2015-07-10 - new secretary appointed
filed on: 11th, August 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed croatia realty LIMITEDcertificate issued on 04/12/14
filed on: 4th, December 2014
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-12-04
filed on: 4th, December 2014
|
resolution |
|
AR01 |
Annual return made up to 2014-09-14 with full list of members
filed on: 24th, October 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 4th, September 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-09-14 with full list of members
filed on: 27th, September 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 1st, August 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-09-14 with full list of members
filed on: 21st, September 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2011-12-31
filed on: 26th, June 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-09-14 with full list of members
filed on: 28th, October 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2010-12-31
filed on: 4th, October 2011
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 2011-07-18
filed on: 18th, July 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-09-14 with full list of members
filed on: 8th, November 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2009-12-31
filed on: 2nd, October 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return made up to 2009-10-02
filed on: 2nd, October 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2008-12-31
filed on: 30th, September 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to 2009-01-19
filed on: 19th, January 2009
|
annual return |
Free Download
(3 pages)
|
353a |
Location of register of members (non legible)
filed on: 12th, September 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 12/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN united kingdom
filed on: 12th, September 2008
|
address |
Free Download
(1 page)
|
288b |
On 2008-03-25 Appointment terminated secretary
filed on: 25th, March 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008-03-25 Appointment terminated director
filed on: 25th, March 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008-02-28 Director appointed
filed on: 28th, February 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 28/02/2008 from 118-120 kenton road harrow middx HA3 8AL
filed on: 28th, February 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/02/2008 from 5 theobald court theobald street borehamwood herts WD6 4RN uk
filed on: 28th, February 2008
|
address |
Free Download
(1 page)
|
288a |
On 2008-02-27 Secretary appointed
filed on: 27th, February 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, December 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 20th, December 2007
|
incorporation |
Free Download
(16 pages)
|