AA |
Dormant company accounts reported for the period up to 2023/03/31
filed on: 21st, December 2023
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom on 2023/03/14 to Montfort House the Stanley Upton St. Leonards Gloucester Gloucestershire GL4 8DU
filed on: 14th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 28th, November 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 30th, November 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 28th, January 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 1st, October 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 17th, September 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 9th, November 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT England on 2017/11/09 to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX
filed on: 9th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 14th, November 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/31
filed on: 1st, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/02/01
|
capital |
|
AD01 |
Change of registered address from Hazlewoods Llp Windsor House Barnett Way Barnwood Gloucester GL4 3RT on 2015/11/10 to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
filed on: 10th, November 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 29th, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/31
filed on: 3rd, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/02/03
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 12th, August 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/31
filed on: 3rd, February 2014
|
annual return |
Free Download
(1 page)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/02/03
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 14th, August 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/31
filed on: 4th, February 2013
|
annual return |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 24th, July 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/31
filed on: 1st, February 2012
|
annual return |
Free Download
(1 page)
|
CERTNM |
Company name changed ridgemoor developments (bracklesham number 1) LIMITEDcertificate issued on 21/10/11
filed on: 21st, October 2011
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 20th, July 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/01/31
filed on: 1st, February 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 23rd, June 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/01/31
filed on: 2nd, February 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 30th, June 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/02/12 with complete member list
filed on: 12th, February 2009
|
annual return |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 12th, August 2008
|
accounts |
Free Download
(1 page)
|
363s |
Annual return drawn up to 2008/05/07 with complete member list
filed on: 7th, May 2008
|
annual return |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2007/03/31
filed on: 5th, November 2007
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/03/31
filed on: 5th, November 2007
|
accounts |
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 23rd, May 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 23rd, May 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 22/03/07 from: windsor house barnett way barnwood gloucester gloucestershire GL4 3RT
filed on: 22nd, March 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 22/03/07 from: windsor house barnett way barnwood gloucester gloucestershire GL4 3RT
filed on: 22nd, March 2007
|
address |
Free Download
(1 page)
|
363s |
Annual return drawn up to 2007/03/13 with complete member list
filed on: 13th, March 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return drawn up to 2007/03/13 with complete member list
filed on: 13th, March 2007
|
annual return |
Free Download
(1 page)
|
287 |
Registered office changed on 09/02/07 from: simmons & simmons citypoint 1 ropemaker street london EC1Y 9SS
filed on: 9th, February 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/02/07 from: simmons & simmons citypoint 1 ropemaker street london EC1Y 9SS
filed on: 9th, February 2007
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, April 2006
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, April 2006
|
resolution |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 13th, April 2006
|
incorporation |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 13th, April 2006
|
incorporation |
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 3rd, April 2006
|
incorporation |
Free Download
(12 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 3rd, April 2006
|
incorporation |
Free Download
(12 pages)
|
CERTNM |
Company name changed earthbulb LIMITEDcertificate issued on 27/03/06
filed on: 27th, March 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed earthbulb LIMITEDcertificate issued on 27/03/06
filed on: 27th, March 2006
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 01/03/06 from: 1 mitchell lane bristol BS1 6BU
filed on: 1st, March 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 01/03/06 from: 1 mitchell lane bristol BS1 6BU
filed on: 1st, March 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, January 2006
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 31st, January 2006
|
incorporation |
Free Download
(17 pages)
|