CH01 |
On October 5, 2023 director's details were changed
filed on: 5th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 29th, June 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 7th, December 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 11th, August 2021
|
accounts |
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on May 28, 2021
filed on: 28th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 16th, April 2021
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: July 30, 2020
filed on: 13th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 14th, November 2019
|
accounts |
Free Download
(6 pages)
|
CONNOT |
Change of name notice
filed on: 1st, August 2019
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 1, 2019
filed on: 1st, August 2019
|
resolution |
Free Download
(5 pages)
|
CH01 |
On June 10, 2019 director's details were changed
filed on: 10th, June 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 5, 2019 director's details were changed
filed on: 5th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 5th, December 2017
|
accounts |
Free Download
(8 pages)
|
AA01 |
Extension of current accouting period to March 31, 2017
filed on: 17th, October 2016
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(5 pages)
|
AP01 |
On October 1, 2016 new director was appointed.
filed on: 3rd, October 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 1, 2016 with full list of members
filed on: 1st, February 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 1, 2015 with full list of members
filed on: 17th, March 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on March 17, 2015: 2.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to February 1, 2014 with full list of members
filed on: 20th, March 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on March 20, 2014: 2.00 GBP
|
capital |
|
AD01 |
Company moved to new address on February 26, 2014. Old Address: Unit 1 Birchy Cross Business C Broad Lane Tanworth-in-Arden Solihull West Midlands B94 5DN United Kingdom
filed on: 26th, February 2014
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2012
filed on: 6th, October 2013
|
accounts |
Free Download
(6 pages)
|
AP01 |
On June 4, 2013 new director was appointed.
filed on: 4th, June 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 4, 2013 new director was appointed.
filed on: 4th, June 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed 83 eaton terrace LIMITEDcertificate issued on 30/05/13
filed on: 30th, May 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AR01 |
Annual return made up to February 1, 2013 with full list of members
filed on: 7th, February 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On February 7, 2013 director's details were changed
filed on: 7th, February 2013
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2011
filed on: 2nd, August 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 1, 2012 with full list of members
filed on: 9th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2010
filed on: 18th, May 2011
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2011 to December 31, 2010
filed on: 17th, May 2011
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to June 30, 2010
filed on: 5th, April 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 1, 2011 with full list of members
filed on: 2nd, February 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to June 30, 2009
filed on: 7th, April 2010
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on March 1, 2010. Old Address: Unit 2, Birchy Cross Business Centre, Broad Lane Tanworth in Arden, Solihull West Midlands B94 5DN
filed on: 1st, March 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 1, 2010 with full list of members
filed on: 8th, February 2010
|
annual return |
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to June 30, 2008
filed on: 7th, December 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return made up to February 5, 2009
filed on: 5th, February 2009
|
annual return |
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 5th, February 2009
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2008
filed on: 1st, December 2008
|
accounts |
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 29/02/2008 to 30/06/2008
filed on: 27th, November 2008
|
accounts |
Free Download
(1 page)
|
288b |
On September 24, 2008 Appointment terminated director
filed on: 24th, September 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 1st, May 2008
|
officers |
Free Download
(1 page)
|
288a |
On March 20, 2008 Secretary appointed
filed on: 20th, March 2008
|
officers |
Free Download
(1 page)
|
288a |
On March 17, 2008 Director appointed
filed on: 17th, March 2008
|
officers |
Free Download
(1 page)
|
288b |
On March 17, 2008 Appointment terminated director and secretary
filed on: 17th, March 2008
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed r&r residences one LIMITEDcertificate issued on 11/03/08
filed on: 11th, March 2008
|
change of name |
Free Download
(4 pages)
|
363a |
Annual return made up to February 1, 2008
filed on: 1st, February 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to February 1, 2008
filed on: 1st, February 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 30th, January 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 30th, January 2008
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 30th, January 2008
|
officers |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 30th, January 2008
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 30th, January 2008
|
address |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 30th, January 2008
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed greenglade LIMITEDcertificate issued on 31/08/07
filed on: 31st, August 2007
|
change of name |
|
CERTNM |
Company name changed greenglade LIMITEDcertificate issued on 31/08/07
filed on: 31st, August 2007
|
change of name |
Free Download
(4 pages)
|
287 |
Registered office changed on 03/08/07 from: 82 st john street london EC1M 4JN
filed on: 3rd, August 2007
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares from June 20, 2007 to June 20, 2007. Value of each share 1.00 £, total number of shares: 2.
filed on: 3rd, August 2007
|
capital |
Free Download
(1 page)
|
287 |
Registered office changed on 03/08/07 from: 82 st john street london EC1M 4JN
filed on: 3rd, August 2007
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares from June 20, 2007 to June 20, 2007. Value of each share 1.00 £, total number of shares: 2.
filed on: 3rd, August 2007
|
capital |
Free Download
(1 page)
|
288a |
On July 20, 2007 New secretary appointed;new director appointed
filed on: 20th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On July 20, 2007 Director resigned
filed on: 20th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On July 20, 2007 Director resigned
filed on: 20th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On July 20, 2007 Secretary resigned
filed on: 20th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On July 20, 2007 New secretary appointed;new director appointed
filed on: 20th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On July 20, 2007 Secretary resigned
filed on: 20th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On July 20, 2007 New director appointed
filed on: 20th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On July 20, 2007 New director appointed
filed on: 20th, July 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2007
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2007
|
incorporation |
Free Download
(19 pages)
|