AP01 |
New director appointment on Tuesday 20th February 2024.
filed on: 22nd, February 2024
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 22nd, January 2024
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS. Change occurred on Friday 24th February 2023. Company's previous address: Spg Property Unit 1B the Old Brushworks 56 Pickwick Road Corsham Wiltshire SN13 9BX.
filed on: 24th, February 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 1st February 2022
filed on: 8th, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 7th, February 2023
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 28th November 2022
filed on: 29th, November 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 9th May 2022
filed on: 9th, May 2022
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: Monday 9th May 2022) of a secretary
filed on: 9th, May 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1B the Old Brushworks P56 Ickwick Road Corsham Wiltshire SN13 9BX. Change occurred on Thursday 28th April 2022. Company's previous address: Unit 1B the Old Brushworks 56 Pickwick Road Corsham Wiltshire SN13 9BX.
filed on: 28th, April 2022
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1B the Old Brushworks 56 Pickwick Road Corsham Wiltshire SN13 9BX. Change occurred on Wednesday 27th April 2022. Company's previous address: Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England.
filed on: 27th, April 2022
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 28th, March 2022
|
accounts |
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 21st March 2022
filed on: 21st, March 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE. Change occurred on Monday 21st March 2022. Company's previous address: G/Floor, Clays End Barn Newton St. Loe Bath BA2 9DE England.
filed on: 21st, March 2022
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: Monday 21st March 2022) of a secretary
filed on: 21st, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 25th, March 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 16th, January 2020
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 30th March 2019.
filed on: 8th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 30th March 2019
filed on: 4th, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Thursday 6th July 2017 director's details were changed
filed on: 6th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 14th, March 2017
|
accounts |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 1st, October 2016
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed lime grove (bath) residents' management company LIMITEDcertificate issued on 01/10/16
filed on: 1st, October 2016
|
change of name |
Free Download
(2 pages)
|
AD01 |
New registered office address G/Floor, Clays End Barn Newton St. Loe Bath BA2 9DE. Change occurred on Tuesday 12th July 2016. Company's previous address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN.
filed on: 12th, July 2016
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 12th July 2016) of a secretary
filed on: 12th, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 20th February 2016 director's details were changed
filed on: 25th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Sunday 21st February 2016
filed on: 25th, February 2016
|
annual return |
Free Download
(8 pages)
|
CH01 |
On Wednesday 20th January 2016 director's details were changed
filed on: 20th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 18th January 2016 director's details were changed
filed on: 20th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 13th, January 2016
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 9th November 2015.
filed on: 9th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 27th October 2015.
filed on: 28th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 27th October 2015.
filed on: 27th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 22nd October 2015.
filed on: 22nd, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 22nd October 2015.
filed on: 22nd, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 2nd October 2015.
filed on: 2nd, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 28th September 2015.
filed on: 28th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 28th September 2015
filed on: 28th, September 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 28th September 2015.
filed on: 28th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 18th September 2015.
filed on: 18th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 18th September 2015
filed on: 18th, September 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN. Change occurred on Tuesday 24th February 2015. Company's previous address: 2 Temple Back East Temple Quay Bristol BS1 6EG.
filed on: 24th, February 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 31st January 2015.
filed on: 24th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Saturday 21st February 2015
filed on: 24th, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 14th, November 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Friday 21st February 2014
filed on: 11th, March 2014
|
annual return |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 26th, February 2013
|
resolution |
Free Download
(27 pages)
|
TM01 |
Director's appointment was terminated on Friday 22nd February 2013
filed on: 22nd, February 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Wednesday 30th April 2014. Originally it was Friday 28th February 2014
filed on: 22nd, February 2013
|
accounts |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 22nd February 2013
filed on: 22nd, February 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 22nd February 2013
filed on: 22nd, February 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, February 2013
|
incorporation |
Free Download
(17 pages)
|