GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 2nd, May 2023
|
accounts |
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, May 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 28th Jan 2023
filed on: 3rd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Jan 2022
filed on: 2nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 30th Dec 2021 director's details were changed
filed on: 30th, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 15th, December 2021
|
accounts |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, October 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, October 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 28th Jan 2021
filed on: 26th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 26th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Jan 2020
filed on: 10th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Jan 2019
filed on: 26th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 8th, January 2019
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from James Hall Parsons Green St. Ives PE27 4AA England on Tue, 20th Mar 2018 to Cedar Court Barton Road Bury St. Edmunds IP32 7BE
filed on: 20th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 28th Jan 2018
filed on: 29th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from C/O Anthony Collins Solicitors Llp 134 Edmund Street Birmingham B3 2ES on Thu, 14th Sep 2017 to James Hall Parsons Green St. Ives PE27 4AA
filed on: 14th, September 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 24th Aug 2017
filed on: 29th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 24th Aug 2017
filed on: 25th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 8th Jul 2017
filed on: 11th, July 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 28th Jan 2017
filed on: 8th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 7th, November 2016
|
accounts |
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Mar 2016 from Sun, 31st Jan 2016
filed on: 20th, October 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 1st Feb 2016
filed on: 19th, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 28th Jan 2016
filed on: 29th, January 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jan 2015
filed on: 13th, May 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 28th Jan 2015
filed on: 24th, February 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 11th, March 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 28th Jan 2014
filed on: 31st, January 2014
|
annual return |
Free Download
(5 pages)
|
AP01 |
On Wed, 20th Nov 2013 new director was appointed.
filed on: 20th, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 20th Nov 2013 new director was appointed.
filed on: 20th, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 19th Nov 2013 new director was appointed.
filed on: 19th, November 2013
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 071390940002
filed on: 19th, August 2013
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 071390940001
filed on: 19th, August 2013
|
mortgage |
Free Download
(11 pages)
|
AP01 |
On Fri, 16th Aug 2013 new director was appointed.
filed on: 16th, August 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 5th, June 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 20th May 2013. Old Address: Minerva House 5 Montague Close London SE1 9BB
filed on: 20th, May 2013
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed homes and communities investments LIMITEDcertificate issued on 16/05/13
filed on: 16th, May 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 16th May 2013 to change company name
|
change of name |
|
AR01 |
Annual return, no shareholders list, made up to Mon, 28th Jan 2013
filed on: 12th, April 2013
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 7th, November 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 28th Jan 2012
filed on: 31st, January 2012
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 13th, October 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return up to Fri, 28th Jan 2011
filed on: 7th, March 2011
|
annual return |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2010
|
incorporation |
|