AD01 |
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR United Kingdom to Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on July 20, 2022
filed on: 20th, July 2022
|
address |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2021 to June 29, 2021
filed on: 29th, March 2022
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from December 31, 2020 to June 30, 2021
filed on: 20th, September 2021
|
accounts |
Free Download
(1 page)
|
AP03 |
On September 20, 2021 - new secretary appointed
filed on: 20th, September 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 25, 2021 new director was appointed.
filed on: 30th, July 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 25, 2021 new director was appointed.
filed on: 28th, July 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 25, 2021 new director was appointed.
filed on: 28th, July 2021
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, February 2021
|
incorporation |
Free Download
(22 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, February 2021
|
resolution |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 25, 2021: 1002.00 GBP
filed on: 17th, February 2021
|
capital |
Free Download
(4 pages)
|
SH19 |
Capital declared on February 5, 2021: 1002.00 GBP
filed on: 5th, February 2021
|
capital |
Free Download
|
SH20 |
Statement by Directors
filed on: 5th, February 2021
|
capital |
Free Download
|
CAP-SS |
Solvency Statement dated 25/01/21
filed on: 5th, February 2021
|
insolvency |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, February 2021
|
resolution |
Free Download
|
AD01 |
Registered office address changed from 7 Whiteladies Road Clifton Bristol BS8 1NN to Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on February 1, 2021
filed on: 1st, February 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 25, 2021
filed on: 1st, February 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 25, 2021
filed on: 1st, February 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 25, 2021
filed on: 1st, February 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 25, 2021
filed on: 1st, February 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 28, 2020
filed on: 28th, October 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On May 18, 2019 director's details were changed
filed on: 28th, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 28, 2020 new director was appointed.
filed on: 28th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 6th, October 2020
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 9th, October 2018
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 16th, June 2017
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: December 22, 2016
filed on: 22nd, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On December 22, 2016 new director was appointed.
filed on: 22nd, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 2nd, June 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to September 2, 2015 with full list of members
filed on: 2nd, September 2015
|
annual return |
Free Download
(10 pages)
|
SH01 |
Capital declared on September 2, 2015: 1000.00 GBP
|
capital |
|
CH01 |
On September 2, 2015 director's details were changed
filed on: 2nd, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 13th, July 2015
|
accounts |
Free Download
(15 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 23rd, January 2015
|
resolution |
|
CERTNM |
Company name changed dfe skanska residential LIMITEDcertificate issued on 14/01/15
filed on: 14th, January 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Director appointment termination date: January 7, 2015
filed on: 14th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On January 7, 2015 new director was appointed.
filed on: 14th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 7, 2015 new director was appointed.
filed on: 14th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 7, 2015
filed on: 14th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 7, 2015
filed on: 14th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On January 7, 2015 new director was appointed.
filed on: 14th, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW to 7 Whiteladies Road Clifton Bristol BS8 1NN on January 14, 2015
filed on: 14th, January 2015
|
address |
Free Download
(1 page)
|
AP03 |
On January 8, 2015 - new secretary appointed
filed on: 8th, January 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 7, 2015
filed on: 8th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 1, 2014
filed on: 1st, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On October 1, 2014 new director was appointed.
filed on: 1st, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 2, 2014 with full list of members
filed on: 22nd, September 2014
|
annual return |
Free Download
(9 pages)
|
AP01 |
On July 10, 2014 new director was appointed.
filed on: 10th, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 10, 2014
filed on: 10th, July 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 9th, June 2014
|
accounts |
Free Download
(15 pages)
|
CH01 |
On March 13, 2014 director's details were changed
filed on: 13th, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 2, 2013 with full list of members
filed on: 11th, September 2013
|
annual return |
Free Download
(9 pages)
|
CH01 |
On August 15, 2013 director's details were changed
filed on: 19th, August 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 2, 2013 new director was appointed.
filed on: 2nd, August 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 2, 2013
filed on: 2nd, August 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 7th, June 2013
|
accounts |
Free Download
(15 pages)
|
AP01 |
On February 4, 2013 new director was appointed.
filed on: 4th, February 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 4, 2013
filed on: 4th, February 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to September 2, 2012 with full list of members
filed on: 5th, September 2012
|
annual return |
Free Download
(9 pages)
|
CH01 |
On May 1, 2012 director's details were changed
filed on: 2nd, May 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 1, 2012 director's details were changed
filed on: 2nd, May 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 23, 2012 new director was appointed.
filed on: 23rd, February 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 23, 2012
filed on: 23rd, February 2012
|
officers |
Free Download
(1 page)
|
AP03 |
On October 24, 2011 - new secretary appointed
filed on: 24th, October 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On October 24, 2011 new director was appointed.
filed on: 24th, October 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On October 24, 2011 new director was appointed.
filed on: 24th, October 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On October 24, 2011 new director was appointed.
filed on: 24th, October 2011
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 14th, October 2011
|
resolution |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2012
filed on: 14th, October 2011
|
accounts |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 11, 2011: 1000.00 GBP
filed on: 14th, October 2011
|
capital |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 14, 2011. Old Address: 7 Whiteladies Road Clifton Bristol BS8 1NN United Kingdom
filed on: 14th, October 2011
|
address |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, October 2011
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 14th, October 2011
|
resolution |
Free Download
(28 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, September 2011
|
incorporation |
Free Download
(45 pages)
|