TM01 |
Fri, 31st Mar 2023 - the day director's appointment was terminated
filed on: 19th, April 2023
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 31st Mar 2022
filed on: 6th, January 2023
|
accounts |
Free Download
(16 pages)
|
AP01 |
On Fri, 4th Feb 2022 new director was appointed.
filed on: 8th, February 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 4th Feb 2022 new director was appointed.
filed on: 8th, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 8th, October 2021
|
accounts |
Free Download
(15 pages)
|
TM01 |
Tue, 7th Sep 2021 - the day director's appointment was terminated
filed on: 9th, September 2021
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, March 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, March 2021
|
mortgage |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Mar 2020
filed on: 6th, January 2021
|
accounts |
Free Download
(14 pages)
|
TM01 |
Thu, 6th Aug 2020 - the day director's appointment was terminated
filed on: 6th, August 2020
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 079744150004, created on Wed, 8th Jul 2020
filed on: 24th, July 2020
|
mortgage |
Free Download
(35 pages)
|
MR01 |
Registration of charge 079744150003, created on Wed, 8th Jul 2020
filed on: 14th, July 2020
|
mortgage |
Free Download
(36 pages)
|
AP01 |
On Tue, 11th Feb 2020 new director was appointed.
filed on: 13th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Mar 2019
filed on: 3rd, January 2020
|
accounts |
Free Download
(13 pages)
|
TM01 |
Thu, 21st Nov 2019 - the day director's appointment was terminated
filed on: 11th, December 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Thu, 21st Nov 2019 - the day secretary's appointment was terminated
filed on: 11th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 3rd Sep 2019 new director was appointed.
filed on: 5th, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 3rd Sep 2019 new director was appointed.
filed on: 5th, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 28th Jan 2019 new director was appointed.
filed on: 7th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 28th Jan 2019 new director was appointed.
filed on: 7th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 28th Jan 2019 new director was appointed.
filed on: 7th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 26th, November 2018
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts for the period ending Thu, 30th Mar 2017
filed on: 9th, October 2017
|
accounts |
Free Download
(17 pages)
|
AA01 |
Accounting reference date changed from Sat, 31st Dec 2016 to Fri, 31st Mar 2017
filed on: 20th, September 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On Thu, 1st Jun 2017 director's details were changed
filed on: 12th, June 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, April 2017
|
resolution |
Free Download
(12 pages)
|
TM01 |
Fri, 31st Mar 2017 - the day director's appointment was terminated
filed on: 6th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 31st Mar 2017 new director was appointed.
filed on: 6th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 31st Mar 2017 - the day director's appointment was terminated
filed on: 6th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 31st Mar 2017 - the day director's appointment was terminated
filed on: 6th, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Medium company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 23rd, September 2016
|
accounts |
Free Download
(18 pages)
|
CH01 |
On Tue, 1st Dec 2015 director's details were changed
filed on: 7th, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Dec 2015 director's details were changed
filed on: 7th, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Dec 2015 director's details were changed
filed on: 7th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Mar 2016 with full list of members
filed on: 7th, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 7th Mar 2016: 100.00 GBP
|
capital |
|
CH03 |
On Tue, 1st Dec 2015 secretary's details were changed
filed on: 7th, March 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 9th Dec 2015. New Address: The Mill, One High Street Henley-in-Arden Warwickshire B95 5AA. Previous address: April Barns Redditch Road Ullenhall Henley in Arden Warwickshire B95 5NY
filed on: 9th, December 2015
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Wed, 31st Dec 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(7 pages)
|
AUD |
Resignation of an auditor
filed on: 5th, October 2015
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 2nd Mar 2015 with full list of members
filed on: 3rd, March 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 3rd Mar 2015: 100.00 GBP
|
capital |
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2013
filed on: 30th, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 2nd Mar 2014 with full list of members
filed on: 4th, March 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 4th Mar 2014: 100.00 GBP
|
capital |
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2012
filed on: 1st, October 2013
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Sat, 1st Jun 2013 director's details were changed
filed on: 18th, June 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 2nd Mar 2013 with full list of members
filed on: 5th, March 2013
|
annual return |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, November 2012
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, November 2012
|
mortgage |
Free Download
(9 pages)
|
AP01 |
On Thu, 15th Nov 2012 new director was appointed.
filed on: 15th, November 2012
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed st francis group (bolsover) LIMITEDcertificate issued on 07/11/12
filed on: 7th, November 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Wed, 7th Nov 2012 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA01 |
Current accounting reference period shortened from Sun, 31st Mar 2013 to Mon, 31st Dec 2012
filed on: 26th, April 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2012
|
incorporation |
Free Download
(24 pages)
|