TM01 |
Director appointment termination date: Sunday 26th February 2017
filed on: 7th, March 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Sunday 26th February 2017
filed on: 7th, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 21st February 2014
filed on: 21st, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 12th February 2014.
filed on: 12th, February 2014
|
officers |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, April 2010
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 22nd, April 2010
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, March 2010
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2007
filed on: 14th, October 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 25th November 2008
filed on: 25th, November 2008
|
annual return |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 25
filed on: 18th, November 2008
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 24
filed on: 4th, September 2008
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 23
filed on: 4th, September 2008
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 21
filed on: 4th, September 2008
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 22
filed on: 4th, September 2008
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 20
filed on: 13th, August 2008
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 19
filed on: 13th, August 2008
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 18
filed on: 25th, April 2008
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 17
filed on: 24th, April 2008
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 14
filed on: 17th, April 2008
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 13
filed on: 17th, April 2008
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 15
filed on: 17th, April 2008
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 16
filed on: 17th, April 2008
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 9
filed on: 15th, April 2008
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 15th, April 2008
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 15th, April 2008
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 5
filed on: 15th, April 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 11
filed on: 15th, April 2008
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 10
filed on: 15th, April 2008
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 12
filed on: 15th, April 2008
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 15th, April 2008
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 7
filed on: 15th, April 2008
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 6
filed on: 15th, April 2008
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 8
filed on: 15th, April 2008
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, March 2008
|
mortgage |
Free Download
(5 pages)
|
363a |
Annual return made up to Friday 25th January 2008
filed on: 25th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Friday 25th January 2008
filed on: 25th, January 2008
|
annual return |
Free Download
(2 pages)
|
363s |
Annual return made up to Saturday 28th July 2007
filed on: 28th, July 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to Saturday 28th July 2007
filed on: 28th, July 2007
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 21/07/07 from: 555 lincoln road, newengland, peterborough, cambridgeshire PE1 2PB
filed on: 21st, July 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 21/07/07 from: 555 lincoln road, newengland, peterborough, cambridgeshire PE1 2PB
filed on: 21st, July 2007
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2005
filed on: 2nd, July 2007
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2005
filed on: 2nd, July 2007
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2006
filed on: 2nd, July 2007
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2006
filed on: 2nd, July 2007
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed anglia properties services limit edcertificate issued on 28/06/07
filed on: 28th, June 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed anglia properties services limit edcertificate issued on 28/06/07
filed on: 28th, June 2007
|
change of name |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, April 2007
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, April 2007
|
gazette |
Free Download
(1 page)
|
363s |
Annual return made up to Monday 15th May 2006
filed on: 15th, May 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to Monday 15th May 2006
filed on: 15th, May 2006
|
annual return |
Free Download
(6 pages)
|
288a |
On Tuesday 30th November 2004 New secretary appointed
filed on: 30th, November 2004
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 30th November 2004 New director appointed
filed on: 30th, November 2004
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 30/11/04 from: 34 high street, kettering, northamptonshire, NN14 1DF
filed on: 30th, November 2004
|
address |
Free Download
(1 page)
|
288a |
On Tuesday 30th November 2004 New director appointed
filed on: 30th, November 2004
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 30th November 2004 New secretary appointed
filed on: 30th, November 2004
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 30/11/04 from: 34 high street, kettering, northamptonshire, NN14 1DF
filed on: 30th, November 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 10/11/04 from: 24B rockingham road, kettering, northamptonshire NN16 8JS
filed on: 10th, November 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 10/11/04 from: 24B rockingham road, kettering, northamptonshire NN16 8JS
filed on: 10th, November 2004
|
address |
Free Download
(1 page)
|
288b |
On Thursday 4th November 2004 Director resigned
filed on: 4th, November 2004
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 4th November 2004 Secretary resigned
filed on: 4th, November 2004
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 04/11/04 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
filed on: 4th, November 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 04/11/04 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
filed on: 4th, November 2004
|
address |
Free Download
(1 page)
|
288b |
On Thursday 4th November 2004 Director resigned
filed on: 4th, November 2004
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 4th November 2004 Secretary resigned
filed on: 4th, November 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, October 2004
|
incorporation |
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 29th, October 2004
|
incorporation |
Free Download
(6 pages)
|