AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 23rd, June 2022
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Mon, 7th Feb 2022 director's details were changed
filed on: 7th, February 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 20th Sep 2021
filed on: 21st, September 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Mon, 20th Sep 2021 - the day secretary's appointment was terminated
filed on: 21st, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 18th, June 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 26th, June 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 27th, June 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 28th, June 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2016
filed on: 21st, June 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2015
filed on: 26th, May 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Wed, 25th May 2016 with full list of members
filed on: 25th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 25th May 2016: 100.00 GBP
|
capital |
|
AD01 |
Address change date: Wed, 18th May 2016. New Address: Suite 5 Strong House the Horsefair Romsey Hampshire SO51 8EZ. Previous address: Horsefair Towers the Horsefair Romsey Hampshire SO51 8EZ
filed on: 18th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 25th May 2015 with full list of members
filed on: 19th, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Sep 2014
filed on: 18th, June 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Sun, 25th May 2014 with full list of members
filed on: 3rd, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 3rd Jun 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2013
filed on: 12th, May 2014
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2012
filed on: 1st, July 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sat, 25th May 2013 with full list of members
filed on: 29th, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2011
filed on: 1st, June 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Fri, 25th May 2012 with full list of members
filed on: 28th, May 2012
|
annual return |
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 11th, November 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed lupinporch property management LIMITEDcertificate issued on 11/11/11
filed on: 11th, November 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Mon, 7th Nov 2011 to change company name
|
change of name |
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2010
filed on: 23rd, June 2011
|
accounts |
Free Download
(8 pages)
|
CH03 |
On Sun, 1st May 2011 secretary's details were changed
filed on: 7th, June 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 25th May 2011 with full list of members
filed on: 7th, June 2011
|
annual return |
Free Download
(5 pages)
|
AP01 |
On Mon, 21st Feb 2011 new director was appointed.
filed on: 21st, February 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Mon, 31st May 2010 to Thu, 30th Sep 2010
filed on: 8th, December 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 25th May 2010 with full list of members
filed on: 26th, May 2010
|
annual return |
Free Download
(5 pages)
|
TM01 |
Wed, 26th May 2010 - the day director's appointment was terminated
filed on: 26th, May 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 22nd Mar 2010 director's details were changed
filed on: 29th, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2009
filed on: 21st, August 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 27th May 2009 with shareholders record
filed on: 27th, May 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st May 2008
filed on: 27th, February 2009
|
accounts |
Free Download
(2 pages)
|
288c |
Director and secretary's change of particulars
filed on: 14th, October 2008
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 18th Jun 2008 with shareholders record
filed on: 18th, June 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st May 2007
filed on: 21st, February 2008
|
accounts |
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 21st, February 2008
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st May 2007
filed on: 21st, February 2008
|
accounts |
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 21st, February 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Wed, 6th Jun 2007 with shareholders record
filed on: 6th, June 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 6th Jun 2007 with shareholders record
filed on: 6th, June 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 16/08/06 from: 1 mitchell lane bristol BS1 6BU
filed on: 16th, August 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 16/08/06 from: 1 mitchell lane bristol BS1 6BU
filed on: 16th, August 2006
|
address |
Free Download
(1 page)
|
288b |
On Wed, 16th Aug 2006 Secretary resigned;director resigned
filed on: 16th, August 2006
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 16th Aug 2006 Secretary resigned;director resigned
filed on: 16th, August 2006
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 16th Aug 2006 New secretary appointed;new director appointed
filed on: 16th, August 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 16th Aug 2006 New director appointed
filed on: 16th, August 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Wed, 16th Aug 2006 Director resigned
filed on: 16th, August 2006
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 16th Aug 2006 New director appointed
filed on: 16th, August 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Wed, 16th Aug 2006 Director resigned
filed on: 16th, August 2006
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 16th Aug 2006 New secretary appointed;new director appointed
filed on: 16th, August 2006
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2006
|
incorporation |
Free Download
(16 pages)
|