AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 12th, April 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 6th, April 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 11th, July 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 8th, July 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 3rd, April 2019
|
accounts |
Free Download
(7 pages)
|
CH01 |
On September 4, 2018 director's details were changed
filed on: 4th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 4, 2018 director's details were changed
filed on: 4th, September 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On September 4, 2018 secretary's details were changed
filed on: 4th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 3rd, April 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2016
filed on: 4th, April 2017
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2016
filed on: 19th, August 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on August 19, 2016: 1000.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to June 30, 2015
filed on: 30th, March 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2015
filed on: 4th, August 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on August 4, 2015: 1000.00 GBP
|
capital |
|
AD01 |
New registered office address Theale Court 11 - 13 High Street Theale Reading RG7 5AH. Change occurred on May 20, 2015. Company's previous address: Windmill House Victoria Road Mortimer Berkshire RG7 3DF.
filed on: 20th, May 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2014
filed on: 25th, March 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2014
filed on: 30th, June 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 30, 2014: 1000.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 27th, March 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2013
filed on: 8th, July 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2012
filed on: 8th, April 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2012
filed on: 12th, July 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2011
filed on: 5th, March 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2011
filed on: 8th, July 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2010
filed on: 23rd, February 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2010
filed on: 22nd, June 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2009
filed on: 7th, April 2010
|
accounts |
Free Download
(9 pages)
|
363a |
Period up to June 22, 2009 - Annual return with full member list
filed on: 22nd, June 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to June 30, 2008
filed on: 2nd, April 2009
|
accounts |
Free Download
(11 pages)
|
363a |
Period up to June 30, 2008 - Annual return with full member list
filed on: 30th, June 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to June 30, 2007
filed on: 22nd, April 2008
|
accounts |
Free Download
(12 pages)
|
363a |
Period up to June 22, 2007 - Annual return with full member list
filed on: 22nd, June 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to June 22, 2007 - Annual return with full member list
filed on: 22nd, June 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2006
filed on: 28th, April 2007
|
accounts |
Free Download
(11 pages)
|
AA |
Full accounts data made up to June 30, 2006
filed on: 28th, April 2007
|
accounts |
Free Download
(11 pages)
|
288a |
On December 11, 2006 New secretary appointed
filed on: 11th, December 2006
|
officers |
Free Download
(2 pages)
|
288a |
On December 11, 2006 New secretary appointed
filed on: 11th, December 2006
|
officers |
Free Download
(2 pages)
|
288b |
On December 10, 2006 Secretary resigned
filed on: 10th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On December 10, 2006 Secretary resigned
filed on: 10th, December 2006
|
officers |
Free Download
(1 page)
|
363s |
Period up to July 20, 2006 - Annual return with full member list
filed on: 20th, July 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to July 20, 2006 - Annual return with full member list
filed on: 20th, July 2006
|
annual return |
Free Download
(7 pages)
|
288b |
On July 7, 2006 Secretary resigned
filed on: 7th, July 2006
|
officers |
Free Download
(1 page)
|
288a |
On July 7, 2006 New secretary appointed
filed on: 7th, July 2006
|
officers |
Free Download
(2 pages)
|
288a |
On July 7, 2006 New secretary appointed
filed on: 7th, July 2006
|
officers |
Free Download
(2 pages)
|
288b |
On July 7, 2006 Secretary resigned
filed on: 7th, July 2006
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 998 shares on May 30, 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 21st, June 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 998 shares on May 30, 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 21st, June 2006
|
capital |
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2005
filed on: 5th, February 2006
|
accounts |
Free Download
(11 pages)
|
AA |
Full accounts data made up to June 30, 2005
filed on: 5th, February 2006
|
accounts |
Free Download
(11 pages)
|
363s |
Period up to July 19, 2005 - Annual return with full member list
filed on: 19th, July 2005
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to July 19, 2005 - Annual return with full member list
filed on: 19th, July 2005
|
annual return |
Free Download
(7 pages)
|
CERTNM |
Company name changed lamron developments LIMITEDcertificate issued on 03/05/05
filed on: 3rd, May 2005
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed lamron developments LIMITEDcertificate issued on 03/05/05
filed on: 3rd, May 2005
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 29/04/05 from: c/o weston kay 73-75 mortimer street london W1W 7SQ
filed on: 29th, April 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 29/04/05 from: c/o weston kay 73-75 mortimer street london W1W 7SQ
filed on: 29th, April 2005
|
address |
Free Download
(1 page)
|
288a |
On February 16, 2005 New director appointed
filed on: 16th, February 2005
|
officers |
Free Download
(2 pages)
|
288b |
On February 16, 2005 Secretary resigned
filed on: 16th, February 2005
|
officers |
Free Download
(1 page)
|
288a |
On February 16, 2005 New secretary appointed
filed on: 16th, February 2005
|
officers |
Free Download
(2 pages)
|
288a |
On February 16, 2005 New director appointed
filed on: 16th, February 2005
|
officers |
Free Download
(2 pages)
|
288b |
On February 16, 2005 Director resigned
filed on: 16th, February 2005
|
officers |
Free Download
(1 page)
|
288a |
On February 16, 2005 New director appointed
filed on: 16th, February 2005
|
officers |
Free Download
(4 pages)
|
288b |
On February 16, 2005 Director resigned
filed on: 16th, February 2005
|
officers |
Free Download
(1 page)
|
288b |
On February 16, 2005 Secretary resigned
filed on: 16th, February 2005
|
officers |
Free Download
(1 page)
|
288a |
On February 16, 2005 New director appointed
filed on: 16th, February 2005
|
officers |
Free Download
(4 pages)
|
288a |
On February 16, 2005 New secretary appointed
filed on: 16th, February 2005
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on January 27, 2005. Value of each share 1 £, total number of shares: 2.
filed on: 16th, February 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on January 27, 2005. Value of each share 1 £, total number of shares: 2.
filed on: 16th, February 2005
|
capital |
Free Download
(2 pages)
|
CERTNM |
Company name changed shelflife 5 LIMITEDcertificate issued on 21/01/05
filed on: 21st, January 2005
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed shelflife 5 LIMITEDcertificate issued on 21/01/05
filed on: 21st, January 2005
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2004
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2004
|
incorporation |
Free Download
(19 pages)
|