TM01 |
13th September 2023 - the day director's appointment was terminated
filed on: 13th, September 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 30th, August 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
24th July 2023 - the day director's appointment was terminated
filed on: 24th, July 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 9th November 2022. New Address: Watsons Property Group Ltd, 18 Meridian Business Park Norwich NR7 0TA. Previous address: 1 Bank Plain Norwich NR2 4SF England
filed on: 9th, November 2022
|
address |
Free Download
(1 page)
|
TM02 |
1st November 2022 - the day secretary's appointment was terminated
filed on: 9th, November 2022
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st November 2022
filed on: 9th, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 30th, August 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
1st July 2022 - the day director's appointment was terminated
filed on: 1st, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2022
filed on: 1st, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 9th, September 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th April 2021
filed on: 21st, April 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 10th February 2021. New Address: 1 Bank Plain Norwich NR2 4SF. Previous address: C/O C/O Brown & Co the Atrium St Georges Street Norwich Norfolk NR3 1AB
filed on: 10th, February 2021
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 8th December 2020
filed on: 8th, December 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
27th November 2020 - the day secretary's appointment was terminated
filed on: 3rd, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th September 2020
filed on: 28th, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd September 2020
filed on: 23rd, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th August 2020
filed on: 19th, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th August 2020
filed on: 18th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 19th, February 2020
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 20th, February 2019
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 15th, February 2018
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2016
filed on: 27th, February 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st October 2016
filed on: 31st, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th April 2016
filed on: 5th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2015
filed on: 25th, February 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st February 2016 with full list of members
filed on: 24th, February 2016
|
annual return |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 24th February 2016: 36.00 GBP
|
capital |
|
TM01 |
22nd January 2016 - the day director's appointment was terminated
filed on: 23rd, February 2016
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 23rd July 2015
filed on: 23rd, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st February 2015 with full list of members
filed on: 3rd, March 2015
|
annual return |
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 3rd March 2015: 36.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 30th November 2014
filed on: 23rd, February 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st February 2014 with full list of members
filed on: 28th, February 2014
|
annual return |
Free Download
(12 pages)
|
AP01 |
New director was appointed on 18th February 2014
filed on: 18th, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 14th, February 2014
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th November 2013
filed on: 13th, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th November 2013
filed on: 12th, November 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
1st November 2013 - the day director's appointment was terminated
filed on: 1st, November 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st February 2013 with full list of members
filed on: 5th, March 2013
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 20th, February 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd January 2013
filed on: 3rd, January 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th May 2012
filed on: 10th, May 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
1st May 2012 - the day director's appointment was terminated
filed on: 1st, May 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 5th, March 2012
|
accounts |
Free Download
(1 page)
|
TM01 |
28th February 2012 - the day director's appointment was terminated
filed on: 28th, February 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st February 2012 with full list of members
filed on: 28th, February 2012
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 30th, September 2011
|
accounts |
Free Download
(1 page)
|
CH01 |
On 21st February 2011 director's details were changed
filed on: 8th, March 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 21st February 2011 director's details were changed
filed on: 8th, March 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 21st February 2011 director's details were changed
filed on: 8th, March 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st February 2011 with full list of members
filed on: 8th, March 2011
|
annual return |
Free Download
(10 pages)
|
TM01 |
26th January 2011 - the day director's appointment was terminated
filed on: 26th, January 2011
|
officers |
Free Download
(1 page)
|
TM01 |
5th January 2011 - the day director's appointment was terminated
filed on: 5th, January 2011
|
officers |
Free Download
(1 page)
|
TM01 |
5th January 2011 - the day director's appointment was terminated
filed on: 5th, January 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th January 2011
filed on: 5th, January 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Brown & Co Old Bank of England Court Queen Street Norwich Norfolk NR2 4TA on 28th October 2010
filed on: 28th, October 2010
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2009
filed on: 25th, May 2010
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 7th May 2010
filed on: 7th, May 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
25th March 2010 - the day director's appointment was terminated
filed on: 25th, March 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
25th March 2010 - the day director's appointment was terminated
filed on: 25th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st February 2010
filed on: 12th, March 2010
|
annual return |
Free Download
(17 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2008
filed on: 7th, May 2009
|
accounts |
Free Download
(8 pages)
|
288b |
On 11th March 2009 Appointment terminated secretary
filed on: 11th, March 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 10th March 2009 with shareholders record
filed on: 10th, March 2009
|
annual return |
Free Download
(12 pages)
|
287 |
Registered office changed on 06/03/2009 from c p m house essex road hoddesdon hertfordshire EN11 0DR
filed on: 6th, March 2009
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed st benet's quay (norwich) management co 2005 LIMITEDcertificate issued on 06/02/09
filed on: 5th, February 2009
|
change of name |
Free Download
(2 pages)
|
288a |
On 31st January 2009 Director appointed
filed on: 31st, January 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 29th January 2009 Director appointed
filed on: 29th, January 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 29th January 2009 Appointment terminated director
filed on: 29th, January 2009
|
officers |
Free Download
(1 page)
|
288b |
On 29th January 2009 Appointment terminated director
filed on: 29th, January 2009
|
officers |
Free Download
(1 page)
|
288a |
On 29th January 2009 Director appointed
filed on: 29th, January 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 29th January 2009 Director appointed
filed on: 29th, January 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 29th January 2009 Director appointed
filed on: 29th, January 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 29th January 2009 Director appointed
filed on: 29th, January 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 29th January 2009 Director appointed
filed on: 29th, January 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 29th January 2009 Director appointed
filed on: 29th, January 2009
|
officers |
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 24th, December 2008
|
officers |
Free Download
(1 page)
|
363s |
Annual return up to 5th March 2008 with shareholders record
filed on: 5th, March 2008
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 30th November 2007
filed on: 12th, February 2008
|
accounts |
Free Download
(11 pages)
|
AA |
Full accounts for the period ending 30th November 2007
filed on: 12th, February 2008
|
accounts |
Free Download
(11 pages)
|
225 |
Accounting reference date shortened from 31/12/07 to 30/11/07
filed on: 21st, June 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/07 to 30/11/07
filed on: 21st, June 2007
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2006
filed on: 17th, May 2007
|
accounts |
Free Download
(11 pages)
|
AA |
Full accounts for the period ending 31st December 2006
filed on: 17th, May 2007
|
accounts |
Free Download
(11 pages)
|
363s |
Annual return up to 3rd May 2007 with shareholders record
filed on: 3rd, May 2007
|
annual return |
Free Download
(8 pages)
|
363s |
Annual return up to 3rd May 2007 with shareholders record
filed on: 3rd, May 2007
|
annual return |
Free Download
(8 pages)
|
225 |
Accounting reference date shortened from 28/02/07 to 31/12/06
filed on: 16th, March 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/07 to 31/12/06
filed on: 16th, March 2007
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2006
filed on: 22nd, June 2006
|
accounts |
Free Download
(1 page)
|
363s |
Annual return up to 22nd June 2006 with shareholders record
filed on: 22nd, June 2006
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2006
filed on: 22nd, June 2006
|
accounts |
Free Download
(1 page)
|
363s |
Annual return up to 22nd June 2006 with shareholders record
filed on: 22nd, June 2006
|
annual return |
Free Download
(6 pages)
|
288b |
On 19th June 2006 Director resigned
filed on: 19th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On 19th June 2006 Director resigned
filed on: 19th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On 19th June 2006 Secretary resigned
filed on: 19th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On 19th June 2006 Secretary resigned
filed on: 19th, June 2006
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of exemption from the Appointing of Auditors
filed on: 13th, June 2006
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of exemption from the Appointing of Auditors
filed on: 13th, June 2006
|
resolution |
Free Download
(1 page)
|
287 |
Registered office changed on 03/03/06 from: 16 churchill way cardiff CF10 2DX
filed on: 3rd, March 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 03/03/06 from: 16 churchill way cardiff CF10 2DX
filed on: 3rd, March 2006
|
address |
Free Download
(1 page)
|
288a |
On 3rd March 2006 New director appointed
filed on: 3rd, March 2006
|
officers |
Free Download
(1 page)
|
288a |
On 3rd March 2006 New secretary appointed;new director appointed
filed on: 3rd, March 2006
|
officers |
Free Download
(1 page)
|
288a |
On 3rd March 2006 New director appointed
filed on: 3rd, March 2006
|
officers |
Free Download
(1 page)
|
288a |
On 3rd March 2006 New secretary appointed;new director appointed
filed on: 3rd, March 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, February 2005
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 21st, February 2005
|
incorporation |
Free Download
(12 pages)
|