LLTM01 |
Director appointment termination date: 2023-07-29
filed on: 26th, September 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 13th, July 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 22nd, September 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 28th, September 2021
|
accounts |
Free Download
(5 pages)
|
LLAD01 |
Registered office address changed from The Stables Stansted Park Rowlands Castle Havant Hampshire PO9 6DX United Kingdom to 12 Acorn Business Park Northarbour Road Portsmouth Hampshire PO6 3th on 2021-05-06
filed on: 6th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 23rd, July 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 22nd, July 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 10th, May 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 22nd, June 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 26th, September 2016
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
Annual return made up to 2015-12-31
filed on: 2nd, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 2nd, October 2015
|
accounts |
Free Download
(5 pages)
|
LLAD01 |
Registered office address changed from Latchmore House, 99-101 London Road Cowplain Waterlooville Hampshire PO8 8XJ to The Stables Stansted Park Rowlands Castle Havant Hampshire PO9 6DX on 2015-09-01
filed on: 1st, September 2015
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to 2014-12-31
filed on: 2nd, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 22nd, September 2014
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
Annual return made up to 2013-12-31
filed on: 20th, January 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 29th, August 2013
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
Annual return made up to 2012-12-31
filed on: 8th, January 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 2nd, October 2012
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
Annual return made up to 2011-12-31
filed on: 13th, February 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 4th, October 2011
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to 2010-12-31
filed on: 10th, February 2011
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On 2009-10-01 director's details were changed
filed on: 10th, February 2011
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2009-10-01 director's details were changed
filed on: 10th, February 2011
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2009-12-31
filed on: 5th, October 2010
|
accounts |
Free Download
(5 pages)
|
LLAD01 |
Registered office address changed from 51 Durley Avenue Cowplain Waterlooville Hants PO8 8UZ on 2010-07-20
filed on: 20th, July 2010
|
address |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to 2009-12-31
filed on: 7th, June 2010
|
annual return |
Free Download
(8 pages)
|
LLAD01 |
Registered office address changed from Harbro House Crown Lane Denbigh Denbighshire LL16 3SY on 2010-05-17
filed on: 17th, May 2010
|
address |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: 2010-05-12
filed on: 12th, May 2010
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2008-12-31
filed on: 29th, January 2009
|
accounts |
Free Download
(1 page)
|
LLP363 |
Annual return made up to 2009-01-21
filed on: 21st, January 2009
|
annual return |
Free Download
(3 pages)
|
LLP288c |
Member's particulars
filed on: 2nd, December 2008
|
officers |
Free Download
(1 page)
|
LLP288c |
Member's particulars
filed on: 2nd, December 2008
|
officers |
Free Download
(2 pages)
|
AAMD |
Amended accounts made up to 2007-12-31
filed on: 10th, October 2008
|
accounts |
Free Download
(1 page)
|
LLP363 |
Annual return made up to 2008-04-14
filed on: 14th, April 2008
|
annual return |
|
AA |
Accounts for a dormant company made up to 2007-12-31
filed on: 3rd, January 2008
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2007-12-31
filed on: 3rd, January 2008
|
accounts |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 11th, December 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 11th, December 2007
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2007-03-31
filed on: 2nd, December 2007
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2007-03-31
filed on: 2nd, December 2007
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return made up to 2007-10-30
filed on: 30th, October 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to 2007-10-30
filed on: 30th, October 2007
|
annual return |
Free Download
(3 pages)
|
288b |
On 2007-07-06 Member resigned
filed on: 6th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-07-06 Member resigned
filed on: 6th, July 2007
|
officers |
Free Download
(1 page)
|
288c |
Member's particulars changed
filed on: 7th, September 2006
|
officers |
Free Download
(1 page)
|
288c |
Member's particulars changed
filed on: 7th, September 2006
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed emenor estate control LLPcertificate issued on 30/08/06
filed on: 30th, August 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed emenor estate control LLPcertificate issued on 30/08/06
filed on: 30th, August 2006
|
change of name |
Free Download
(2 pages)
|
288a |
On 2006-07-28 New member appointed
filed on: 28th, July 2006
|
officers |
Free Download
(1 page)
|
288a |
On 2006-07-28 New member appointed
filed on: 28th, July 2006
|
officers |
Free Download
(1 page)
|
288a |
On 2006-07-28 New member appointed
filed on: 28th, July 2006
|
officers |
Free Download
(1 page)
|
288a |
On 2006-07-28 New member appointed
filed on: 28th, July 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006-06-06 Member resigned
filed on: 6th, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On 2006-06-06 New member appointed
filed on: 6th, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On 2006-06-06 New member appointed
filed on: 6th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006-06-06 Member resigned
filed on: 6th, June 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, March 2006
|
incorporation |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, March 2006
|
incorporation |
Free Download
(3 pages)
|