AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 11th, December 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 28th, November 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 9th, December 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 8th, February 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 20th, November 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 6th, December 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 5th, December 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, November 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 15th June 2016 with full list of members
filed on: 11th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 14th, December 2015
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 059787650003, created on Wednesday 8th July 2015
filed on: 23rd, July 2015
|
mortgage |
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: Monday 15th June 2015
filed on: 15th, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 15th June 2015 with full list of members
filed on: 15th, June 2015
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Monday 15th June 2015
filed on: 15th, June 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 21st, November 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 26th October 2014 with full list of members
filed on: 19th, November 2014
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 26th October 2013 with full list of members
filed on: 1st, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 1st November 2013
|
capital |
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 20th, September 2013
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 15th, November 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 26th October 2012 with full list of members
filed on: 31st, October 2012
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 26th October 2011 with full list of members
filed on: 21st, November 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 12th, September 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 26th October 2010 with full list of members
filed on: 11th, November 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 2nd, November 2010
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 19th January 2010
filed on: 19th, January 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 19th January 2010
filed on: 19th, January 2010
|
officers |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge/MG09 / charge no: 2
filed on: 16th, January 2010
|
mortgage |
Free Download
(7 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 29th, December 2009
|
mortgage |
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, December 2009
|
mortgage |
Free Download
(11 pages)
|
AP01 |
New director appointment on Friday 4th December 2009.
filed on: 4th, December 2009
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 4th December 2009.
filed on: 4th, December 2009
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 20th November 2009
filed on: 20th, November 2009
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed halfway house estates LIMITEDcertificate issued on 20/11/09
filed on: 20th, November 2009
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 26th October 2009 with full list of members
filed on: 12th, November 2009
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 4th, November 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to Monday 27th October 2008
filed on: 27th, October 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2008
filed on: 12th, August 2008
|
accounts |
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/10/2007 to 31/03/2008
filed on: 12th, August 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to Friday 26th October 2007
filed on: 26th, October 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Friday 26th October 2007
filed on: 26th, October 2007
|
annual return |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Monday 30th October 2006. Value of each share 1 £, total number of shares: 2.
filed on: 28th, November 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Monday 30th October 2006. Value of each share 1 £, total number of shares: 2.
filed on: 28th, November 2006
|
capital |
Free Download
(2 pages)
|
288a |
On Tuesday 14th November 2006 New director appointed
filed on: 14th, November 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 14th November 2006 New director appointed
filed on: 14th, November 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 14th November 2006 New secretary appointed;new director appointed
filed on: 14th, November 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 14th November 2006 New secretary appointed;new director appointed
filed on: 14th, November 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Monday 30th October 2006 Director resigned
filed on: 30th, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On Monday 30th October 2006 Director resigned
filed on: 30th, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On Monday 30th October 2006 Secretary resigned
filed on: 30th, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On Monday 30th October 2006 Secretary resigned
filed on: 30th, October 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 30/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 30th, October 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 30/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 30th, October 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, October 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 26th, October 2006
|
incorporation |
Free Download
(16 pages)
|