AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 9th, August 2022
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 31st March 2022
filed on: 17th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st March 2022
filed on: 17th, May 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th May 2021
filed on: 22nd, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th May 2021
filed on: 22nd, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 23rd, September 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from First Floor North Station House 500 Elder Gate Milton Keynes MK9 1BB on 10th September 2021 to National Waterways Museum Ellesmere Port South Pier Road Ellesmere Port Cheshire CH65 4FW
filed on: 10th, September 2021
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 26th May 2021
filed on: 4th, August 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 21st, September 2020
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 28th October 2019 director's details were changed
filed on: 4th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th October 2019 director's details were changed
filed on: 28th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 19th, September 2019
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 7th April 2019
filed on: 26th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th March 2019
filed on: 26th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 20th August 2018
filed on: 29th, August 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 25th, September 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 15th, September 2016
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed isis waterside regeneration (gp nominee) LIMITEDcertificate issued on 05/07/16
filed on: 5th, July 2016
|
change of name |
Free Download
(3 pages)
|
CH01 |
On 28th June 2012 director's details were changed
filed on: 25th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2016
filed on: 22nd, April 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 22nd April 2016: 1.00 GBP
|
capital |
|
CH04 |
Secretary's details changed on 20th August 2015
filed on: 21st, April 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 3rd November 2015 director's details were changed
filed on: 3rd, November 2015
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 17th August 2015
filed on: 20th, August 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2015
filed on: 30th, March 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 30th March 2015: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 25th, March 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2014
filed on: 6th, April 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 1st, April 2014
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 13th June 2013
filed on: 13th, June 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2013
filed on: 2nd, April 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 26th, March 2013
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 24th January 2013
filed on: 24th, January 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 15th January 2013 director's details were changed
filed on: 15th, January 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th December 2012
filed on: 18th, December 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th November 2012
filed on: 29th, November 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th August 2012
filed on: 30th, August 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On 6th August 2012 director's details were changed
filed on: 6th, August 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA on 28th June 2012
filed on: 28th, June 2012
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 26th, April 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2012
filed on: 11th, April 2012
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 24th January 2012
filed on: 24th, January 2012
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 13th January 2012
filed on: 20th, January 2012
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2010
filed on: 27th, April 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2011
filed on: 4th, April 2011
|
annual return |
Free Download
(7 pages)
|
CH01 |
On 15th December 2010 director's details were changed
filed on: 15th, December 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th November 2010 director's details were changed
filed on: 15th, December 2010
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2009
filed on: 20th, May 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2010
filed on: 30th, March 2010
|
annual return |
Free Download
(6 pages)
|
CH04 |
Secretary's details changed on 2nd November 2009
filed on: 3rd, November 2009
|
officers |
Free Download
(1 page)
|
288a |
On 22nd June 2009 Secretary appointed
filed on: 22nd, June 2009
|
officers |
Free Download
(1 page)
|
288b |
On 22nd June 2009 Appointment terminated secretary
filed on: 22nd, June 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2008
filed on: 18th, June 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return drawn up to 24th April 2009 with complete member list
filed on: 24th, April 2009
|
annual return |
Free Download
(4 pages)
|
288a |
On 7th August 2008 Director appointed
filed on: 7th, August 2008
|
officers |
Free Download
(1 page)
|
288b |
On 21st July 2008 Appointment terminated director
filed on: 21st, July 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2007
filed on: 23rd, April 2008
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return drawn up to 18th April 2008 with complete member list
filed on: 18th, April 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 17/01/08 from: willow grange church road watford WD17 4QA
filed on: 17th, January 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 17/01/08 from: willow grange church road watford WD17 4QA
filed on: 17th, January 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2006
filed on: 25th, May 2007
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2006
filed on: 25th, May 2007
|
accounts |
Free Download
(8 pages)
|
288a |
On 17th May 2007 New director appointed
filed on: 17th, May 2007
|
officers |
Free Download
(3 pages)
|
288a |
On 17th May 2007 New director appointed
filed on: 17th, May 2007
|
officers |
Free Download
(3 pages)
|
288a |
On 14th May 2007 New director appointed
filed on: 14th, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 14th May 2007 New director appointed
filed on: 14th, May 2007
|
officers |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 25th April 2007 with complete member list
filed on: 25th, April 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 25th April 2007 with complete member list
filed on: 25th, April 2007
|
annual return |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 25th, May 2006
|
incorporation |
Free Download
(11 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 25th, May 2006
|
incorporation |
Free Download
(11 pages)
|
288b |
On 5th May 2006 Secretary resigned
filed on: 5th, May 2006
|
officers |
Free Download
(1 page)
|
288a |
On 5th May 2006 New director appointed
filed on: 5th, May 2006
|
officers |
Free Download
(3 pages)
|
288b |
On 5th May 2006 Director resigned
filed on: 5th, May 2006
|
officers |
Free Download
(1 page)
|
288b |
On 5th May 2006 Director resigned
filed on: 5th, May 2006
|
officers |
Free Download
(1 page)
|
288a |
On 5th May 2006 New director appointed
filed on: 5th, May 2006
|
officers |
Free Download
(3 pages)
|
288b |
On 5th May 2006 Secretary resigned
filed on: 5th, May 2006
|
officers |
Free Download
(1 page)
|
288a |
On 5th May 2006 New director appointed
filed on: 5th, May 2006
|
officers |
Free Download
(3 pages)
|
288a |
On 5th May 2006 New secretary appointed
filed on: 5th, May 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 5th May 2006 New director appointed
filed on: 5th, May 2006
|
officers |
Free Download
(3 pages)
|
288a |
On 5th May 2006 New secretary appointed
filed on: 5th, May 2006
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/03/07 to 31/12/06
filed on: 5th, May 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/07 to 31/12/06
filed on: 5th, May 2006
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 05/05/06 from: 100 barbirolli square manchester M2 3AB
filed on: 5th, May 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 05/05/06 from: 100 barbirolli square manchester M2 3AB
filed on: 5th, May 2006
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed inhoco 3308 LIMITEDcertificate issued on 13/04/06
filed on: 13th, April 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed inhoco 3308 LIMITEDcertificate issued on 13/04/06
filed on: 13th, April 2006
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, March 2006
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 30th, March 2006
|
incorporation |
Free Download
(18 pages)
|