TM01 |
Director's appointment was terminated on 2024-02-08
filed on: 22nd, February 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2024-02-20
filed on: 22nd, February 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-31
filed on: 1st, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2022-12-31
filed on: 22nd, May 2023
|
accounts |
Free Download
(21 pages)
|
AD01 |
New registered office address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR. Change occurred on 2023-02-20. Company's previous address: C/O Res White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England.
filed on: 20th, February 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-10-31
filed on: 31st, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 28th, September 2022
|
accounts |
Free Download
(22 pages)
|
AD01 |
New registered office address C/O Res White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR. Change occurred on 2021-11-17. Company's previous address: C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England.
filed on: 17th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-31
filed on: 11th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2020-12-31
filed on: 5th, August 2021
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-31
filed on: 13th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 13th, October 2020
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 2019-10-31
filed on: 14th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 8th, October 2019
|
accounts |
Free Download
(25 pages)
|
AD01 |
New registered office address C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR. Change occurred on 2019-04-12. Company's previous address: 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ.
filed on: 12th, April 2019
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-12-19: 8174344.00 GBP
filed on: 10th, January 2019
|
capital |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2018-12-19
filed on: 21st, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-12-19
filed on: 21st, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-12-19
filed on: 21st, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-12-19
filed on: 21st, December 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-31
filed on: 8th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 13th, September 2018
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 2017-10-31
filed on: 9th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2016-12-31
filed on: 26th, September 2017
|
accounts |
Free Download
(31 pages)
|
SH01 |
Statement of Capital on 2017-02-16: 8081026.00 GBP
filed on: 23rd, March 2017
|
capital |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 20th, January 2017
|
mortgage |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-12-15: 2686026.00 GBP
filed on: 11th, January 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-10-31
filed on: 10th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to 2015-12-31
filed on: 13th, October 2016
|
accounts |
Free Download
(29 pages)
|
AA |
Accounts for a dormant company made up to 2015-06-30
filed on: 7th, April 2016
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed reg tranche 1 holdings LIMITEDcertificate issued on 27/01/16
filed on: 27th, January 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA01 |
Previous accounting period shortened from 2016-06-30 to 2015-12-31
filed on: 20th, January 2016
|
accounts |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2015-12-21
filed on: 19th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-12-21
filed on: 18th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-12-21
filed on: 18th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-12-21
filed on: 18th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-12-21
filed on: 18th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-12-21
filed on: 18th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-12-21
filed on: 15th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-12-21
filed on: 15th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-31
filed on: 26th, November 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-11-26: 1.00 GBP
|
capital |
|
CH01 |
On 2015-11-13 director's details were changed
filed on: 13th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-06-30
filed on: 13th, April 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-31
filed on: 24th, November 2014
|
annual return |
Free Download
(8 pages)
|
CH01 |
On 2014-09-22 director's details were changed
filed on: 24th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-06-26
filed on: 26th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-06-26
filed on: 26th, June 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 2 Station View Guildford Surrey GU1 4JY on 2014-02-27
filed on: 27th, February 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2013-06-30
filed on: 31st, January 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-31
filed on: 27th, November 2013
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-26
filed on: 19th, February 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2012-06-30
filed on: 29th, October 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-26
filed on: 16th, April 2012
|
annual return |
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 2012-01-31 to 2012-06-30
filed on: 2nd, November 2011
|
accounts |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, July 2011
|
mortgage |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2011-03-08
filed on: 8th, March 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, January 2011
|
incorporation |
Free Download
(19 pages)
|