GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, January 2022
|
dissolution |
Free Download
(1 page)
|
AD01 |
New registered office address 5 Sheldon Road Ickford Aylesbury HP18 9HT. Change occurred on 2021-08-22. Company's previous address: Yew Tree Cottage High Street Long Wittenham Abingdon OX14 4QH England.
filed on: 22nd, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-19
filed on: 22nd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-19
filed on: 25th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 11th, June 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2019-06-01 director's details were changed
filed on: 8th, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Yew Tree Cottage High Street Long Wittenham Abingdon OX14 4QH. Change occurred on 2019-07-08. Company's previous address: 20 Highlands Road Seer Green Beaconsfield HP9 2XN England.
filed on: 8th, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-19
filed on: 27th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 27th, June 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 14th, December 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Highlands Road Seer Green Beaconsfield HP9 2XN. Change occurred on 2018-12-14. Company's previous address: 96 Candlemas Lane Beaconsfield Buckinghamshire HP9 1AE England.
filed on: 14th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-19
filed on: 25th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-03-31
filed on: 21st, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-19
filed on: 3rd, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-03
filed on: 3rd, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-11-11
filed on: 11th, November 2016
|
resolution |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 10th, November 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-19
filed on: 22nd, July 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
New registered office address 96 Candlemas Lane Beaconsfield Buckinghamshire HP9 1AE. Change occurred on 2016-07-22. Company's previous address: 32a Howe Drive Beaconsfield Buckinghamshire HP9 2BD England.
filed on: 22nd, July 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-02-01
filed on: 22nd, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-02-01
filed on: 1st, February 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed mark thomas property management LIMITEDcertificate issued on 12/01/16
filed on: 12th, January 2016
|
change of name |
Free Download
(3 pages)
|
AD01 |
New registered office address 32a Howe Drive Beaconsfield Buckinghamshire HP9 2BD. Change occurred on 2016-01-11. Company's previous address: Oak Tree House Candlemas Lane Beaconsfield Bucks HP9 1AE.
filed on: 11th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 29th, December 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-19
filed on: 16th, July 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, June 2014
|
incorporation |
Free Download
(22 pages)
|
AA01 |
Current accounting period shortened from 2015-06-30 to 2015-03-31
filed on: 19th, June 2014
|
accounts |
Free Download
(1 page)
|