AD02 |
Location of register of charges has been changed from 129 st Peters Court High Street Chalfont St. Peter Gerrards Cross SL9 9QJ England to Chiltern House C/O Common Ground Estate & Property Management Ltd 45 Station Road Henley-on-Thames Oxfordshire RG9 1AT at an unknown date
filed on: 19th, October 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 10, 2023
filed on: 18th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on April 1, 2022
filed on: 18th, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 5th, June 2023
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2022 to September 30, 2022
filed on: 1st, December 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 10, 2022
filed on: 21st, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 25th, August 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG England to C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-on-Thames RG9 1AT on April 28, 2022
filed on: 28th, April 2022
|
address |
Free Download
(1 page)
|
AP04 |
On November 1, 2021 - new secretary appointed
filed on: 23rd, November 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Mcbride House 32 Penn Road Beaconsfield Buckinghamshire HP9 2FY England to C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG on November 23, 2021
filed on: 23rd, November 2021
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 1, 2021
filed on: 23rd, November 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 10, 2021
filed on: 28th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 30th, July 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 26th, October 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2020
filed on: 23rd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C1a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX to Mcbride House 32 Penn Road Beaconsfield Buckinghamshire HP9 2FY on December 24, 2019
filed on: 24th, December 2019
|
address |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 125 st Peters Court High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0QJ to 129 st Peters Court High Street Chalfont St. Peter Gerrards Cross SL9 9QJ at an unknown date
filed on: 23rd, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 10, 2019
filed on: 16th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
On June 11, 2019 - new secretary appointed
filed on: 21st, June 2019
|
officers |
Free Download
(3 pages)
|
CH01 |
On March 22, 2019 director's details were changed
filed on: 27th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 11th, February 2019
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit C2B Comet Studios De Havilland Court Penn Street Amersham Bucks HP7 0PX United Kingdom to C1a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX on December 21, 2018
filed on: 21st, December 2018
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2018
filed on: 17th, October 2018
|
confirmation statement |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 125 st Peters Court High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0QJ.
filed on: 8th, May 2018
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 11, 2018
filed on: 27th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 26, 2018 new director was appointed.
filed on: 9th, February 2018
|
officers |
Free Download
(3 pages)
|
AP01 |
On January 26, 2018 new director was appointed.
filed on: 9th, February 2018
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2017
|
incorporation |
Free Download
(17 pages)
|