CH01 |
On Wed, 31st Mar 2021 director's details were changed
filed on: 16th, September 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 16th Sep 2023. New Address: Pinecroft Ravenswood Drive Camberley GU15 2BU. Previous address: 79 Fortuneswell Portland DT5 1LY England
filed on: 16th, September 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 30th Dec 2021
filed on: 30th, November 2022
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Tue, 1st Jun 2021 - the day director's appointment was terminated
filed on: 28th, June 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 30th Mar 2021 director's details were changed
filed on: 28th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Mar 2021 director's details were changed
filed on: 28th, June 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Jan 2017
filed on: 28th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Mar 2021 director's details were changed
filed on: 28th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Mar 2021 director's details were changed
filed on: 28th, June 2021
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, May 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 30th Dec 2020
filed on: 4th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 11th, December 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 11th, December 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 11th, December 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 11th, December 2020
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 21st Jul 2020. New Address: 79 Fortuneswell Portland DT5 1LY. Previous address: 1 Moorfield Road Portland DT5 1HJ England
filed on: 21st, July 2020
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, June 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 30th Dec 2019
filed on: 31st, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Thu, 1st Aug 2019 new director was appointed.
filed on: 14th, August 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 18th Mar 2019. New Address: 1 Moorfield Road Portland DT5 1HJ. Previous address: Fortuneswell House 79a Fortuneswell Portland Dorset DT5 1LY England
filed on: 18th, March 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Sat, 5th Nov 2016 director's details were changed
filed on: 18th, March 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 088274010006, created on Fri, 18th Jan 2019
filed on: 18th, January 2019
|
mortgage |
Free Download
(45 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Dec 2018
filed on: 2nd, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, October 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, October 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 088274010005, created on Thu, 14th Jun 2018
filed on: 15th, June 2018
|
mortgage |
Free Download
(41 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, June 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, June 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 30th Dec 2017
filed on: 4th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 27th, October 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 13th, July 2017
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 30th Dec 2016
filed on: 13th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, February 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 30th Dec 2015 with full list of members
filed on: 3rd, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 3rd Mar 2016: 3.00 GBP
|
capital |
|
AD01 |
Address change date: Thu, 3rd Mar 2016. New Address: Fortuneswell House 79a Fortuneswell Portland Dorset DT5 1LY. Previous address: 34 Heathside Park Camberley Surrey GU15 1PT
filed on: 3rd, March 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, January 2016
|
gazette |
Free Download
(1 page)
|
MR01 |
Registration of charge 088274010004, created on Fri, 18th Dec 2015
filed on: 6th, January 2016
|
mortgage |
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to Tue, 30th Dec 2014 with full list of members
filed on: 17th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 17th Jan 2015: 3.00 GBP
|
capital |
|
MR01 |
Registration of charge 088274010003, created on Mon, 17th Nov 2014
filed on: 19th, November 2014
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 088274010002, created on Mon, 17th Nov 2014
filed on: 19th, November 2014
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 088274010001, created on Thu, 6th Nov 2014
filed on: 18th, November 2014
|
mortgage |
Free Download
(20 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, June 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed 23 ventnor road LIMITEDcertificate issued on 17/06/14
filed on: 17th, June 2014
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 6th Jun 2014 to change company name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 30th, December 2013
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Capital declared on Mon, 30th Dec 2013: 3.00 GBP
|
capital |
|