AA |
Micro company accounts made up to 28th September 2022
filed on: 28th, June 2023
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th November 2022
filed on: 28th, November 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th November 2022
filed on: 8th, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st November 2022
filed on: 2nd, November 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st November 2022
filed on: 2nd, November 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th September 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 29th November 2021 to Suite 1a Victoria House South Street Farnham GU9 7QU
filed on: 29th, November 2021
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 28th November 2021
filed on: 29th, November 2021
|
officers |
Free Download
(1 page)
|
AP04 |
On 29th November 2021, company appointed a new person to the position of a secretary
filed on: 29th, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th August 2021
filed on: 26th, October 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th August 2021
filed on: 26th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th October 2021
filed on: 25th, October 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 25th March 2021 director's details were changed
filed on: 14th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 25th March 2021 director's details were changed
filed on: 14th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd June 2021
filed on: 14th, June 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 20th July 2018 director's details were changed
filed on: 14th, June 2021
|
officers |
Free Download
(2 pages)
|
AP04 |
On 25th March 2021, company appointed a new person to the position of a secretary
filed on: 14th, June 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 25th March 2021
filed on: 14th, June 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ England on 14th June 2021 to 94 Park Lane Croydon Surrey CR0 1JB
filed on: 14th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th September 2020
filed on: 17th, March 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Old Barn Vicarage Farm Business Park Winchester Road Fair Oak SO50 7HD United Kingdom on 20th February 2021 to C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ
filed on: 20th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th September 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 7th January 2020 director's details were changed
filed on: 7th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2nd January 2020 director's details were changed
filed on: 6th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2nd January 2020 director's details were changed
filed on: 6th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th September 2018
filed on: 27th, June 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th July 2018
filed on: 21st, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th September 2017
filed on: 22nd, February 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th November 2017 to 28th September 2017
filed on: 26th, August 2017
|
accounts |
Free Download
(1 page)
|
AP04 |
On 1st July 2017, company appointed a new person to the position of a secretary
filed on: 26th, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C O John Mortimer Property Mgt Bagshot Road Bracknell Berkshire RG12 9SE on 11th July 2017 to The Old Barn Vicarage Farm Business Park Winchester Road Fair Oak SO50 7HD
filed on: 11th, July 2017
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 16th June 2017
filed on: 11th, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2016
filed on: 30th, June 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 1st, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2015
filed on: 17th, November 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 17th November 2015: 13.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 1st, June 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2014
filed on: 17th, November 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 17th November 2014: 13.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 13th, May 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2013
filed on: 18th, November 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 18th November 2013: 13.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 17th, May 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2012
filed on: 19th, November 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 25th, May 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2011
filed on: 21st, November 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 26th, August 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2010
filed on: 17th, November 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 14th, September 2010
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 25th January 2010
filed on: 25th, January 2010
|
officers |
Free Download
(1 page)
|
AP04 |
On 14th January 2010, company appointed a new person to the position of a secretary
filed on: 14th, January 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 182 East Street Epsom Surrey KT17 1ES on 4th January 2010
filed on: 4th, January 2010
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 3rd January 2010
filed on: 3rd, January 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2009
filed on: 19th, November 2009
|
annual return |
Free Download
(8 pages)
|
CH01 |
On 18th November 2009 director's details were changed
filed on: 18th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 18th November 2009 director's details were changed
filed on: 18th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 18th November 2009 director's details were changed
filed on: 18th, November 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2008
filed on: 16th, September 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to 19th November 2008 with complete member list
filed on: 19th, November 2008
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2007
filed on: 4th, August 2008
|
accounts |
Free Download
(5 pages)
|
288a |
On 14th December 2007 New director appointed
filed on: 14th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 14th December 2007 New director appointed
filed on: 14th, December 2007
|
officers |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 20th November 2007 with complete member list
filed on: 20th, November 2007
|
annual return |
Free Download
(6 pages)
|
363a |
Annual return drawn up to 20th November 2007 with complete member list
filed on: 20th, November 2007
|
annual return |
Free Download
(6 pages)
|
288a |
On 24th August 2007 New director appointed
filed on: 24th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 24th August 2007 New director appointed
filed on: 24th, August 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 16th August 2007 Director resigned
filed on: 16th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On 16th August 2007 Director resigned
filed on: 16th, August 2007
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2006
filed on: 28th, July 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2006
filed on: 28th, July 2007
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return drawn up to 20th December 2006 with complete member list
filed on: 20th, December 2006
|
annual return |
Free Download
(12 pages)
|
363(288) |
Annual return (Secretary resigned;director's particulars changed;director resigned) up to 20th December 2006
|
annual return |
|
363s |
Annual return drawn up to 20th December 2006 with complete member list
filed on: 20th, December 2006
|
annual return |
Free Download
(12 pages)
|
287 |
Registered office changed on 14/12/06 from: flat 6 old kiln crondall lane farnham surrey GU9 7BQ
filed on: 14th, December 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 14/12/06 from: flat 6 old kiln crondall lane farnham surrey GU9 7BQ
filed on: 14th, December 2006
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2005
filed on: 13th, December 2006
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2005
filed on: 13th, December 2006
|
accounts |
Free Download
(6 pages)
|
288a |
On 27th November 2006 New director appointed
filed on: 27th, November 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 27th November 2006 New director appointed
filed on: 27th, November 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 18th May 2006 New secretary appointed
filed on: 18th, May 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 18th May 2006 New secretary appointed
filed on: 18th, May 2006
|
officers |
Free Download
(2 pages)
|
363s |
Annual return drawn up to 10th January 2006 with complete member list
filed on: 10th, January 2006
|
annual return |
Free Download
(9 pages)
|
363s |
Annual return drawn up to 10th January 2006 with complete member list
filed on: 10th, January 2006
|
annual return |
Free Download
(9 pages)
|
288a |
On 12th January 2005 New secretary appointed;new director appointed
filed on: 12th, January 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 12th January 2005 New director appointed
filed on: 12th, January 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 12th January 2005 New secretary appointed;new director appointed
filed on: 12th, January 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 12th January 2005 Secretary resigned
filed on: 12th, January 2005
|
officers |
Free Download
(1 page)
|
288b |
On 12th January 2005 Secretary resigned
filed on: 12th, January 2005
|
officers |
Free Download
(1 page)
|
288a |
On 12th January 2005 New director appointed
filed on: 12th, January 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 12th January 2005 New director appointed
filed on: 12th, January 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 12th January 2005 Director resigned
filed on: 12th, January 2005
|
officers |
Free Download
(1 page)
|
288b |
On 12th January 2005 Director resigned
filed on: 12th, January 2005
|
officers |
Free Download
(1 page)
|
288a |
On 12th January 2005 New director appointed
filed on: 12th, January 2005
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 12/01/05 from: pembroke house 7 brunswick square bristol BS2 8PE
filed on: 12th, January 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 12/01/05 from: pembroke house 7 brunswick square bristol BS2 8PE
filed on: 12th, January 2005
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed portular LIMITEDcertificate issued on 24/12/04
filed on: 24th, December 2004
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed portular LIMITEDcertificate issued on 24/12/04
filed on: 24th, December 2004
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, November 2004
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 17th, November 2004
|
incorporation |
Free Download
(18 pages)
|