GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, February 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 16th, July 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 25th, July 2019
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 30th, July 2018
|
accounts |
Free Download
(11 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 23rd, October 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 18th, October 2017
|
mortgage |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 10th, August 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 9th, August 2016
|
accounts |
Free Download
(8 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 14 Playford Road Rushmere St. Andrew Ipswich IP4 5RH. Previous address: 19 Holywells Road Ipswich IP3 0DL England
filed on: 22nd, February 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2015/05/01 director's details were changed
filed on: 22nd, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/01/23 with full list of members
filed on: 22nd, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/02/22
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2014/10/31
filed on: 4th, August 2015
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director appointment on 2015/05/29.
filed on: 19th, June 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2015/05/29
filed on: 19th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/05/29 - the day director's appointment was terminated
filed on: 16th, June 2015
|
officers |
Free Download
(1 page)
|
TM02 |
2015/05/29 - the day secretary's appointment was terminated
filed on: 16th, June 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/06/16. New Address: The Laurels 14 Playford Road Rushmere St. Andrew Ipswich Suffolk IP4 5RH. Previous address: C/O Landex Ltd. 19 Holywells Road Ipswich IP3 0DL
filed on: 16th, June 2015
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 19 Holywells Road Ipswich IP3 0DL. Previous address: C/O Landex Ventures Limited 18 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ United Kingdom
filed on: 12th, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/01/23 with full list of members
filed on: 12th, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/02/12
|
capital |
|
AD01 |
Change of registered office on 2014/05/07 from C/O Landex Ltd. 19 Holywells Road Ipswich IP3 0DL
filed on: 7th, May 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/10/31
filed on: 23rd, April 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2014/01/23 with full list of members
filed on: 31st, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/01/31
|
capital |
|
AD01 |
Change of registered office on 2014/01/31 from 18 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ United Kingdom
filed on: 31st, January 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/01/31 from C/O Landex Ltd. 19 Holywells Road Ipswich IP3 0DL England
filed on: 31st, January 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/10/31
filed on: 24th, July 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2013/01/23 with full list of members
filed on: 13th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/10/31
filed on: 30th, July 2012
|
accounts |
Free Download
(15 pages)
|
CH03 |
On 2012/02/07 secretary's details were changed
filed on: 7th, February 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/01/23 with full list of members
filed on: 7th, February 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2012/02/07 director's details were changed
filed on: 7th, February 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/10/31
filed on: 1st, August 2011
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2011/01/23 with full list of members
filed on: 15th, February 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/10/31
filed on: 29th, July 2010
|
accounts |
Free Download
(14 pages)
|
AD01 |
Change of registered office on 2010/05/04 from Capel Hall Trimley St Martin Felixstowe Suffolk IP11 0RB
filed on: 4th, May 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 2010/01/23 director's details were changed
filed on: 18th, February 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 18th, February 2010
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 18th, February 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/01/23 with full list of members
filed on: 18th, February 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 2008/10/31
filed on: 27th, August 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to 2009/02/19 with shareholders record
filed on: 19th, February 2009
|
annual return |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 30th, December 2008
|
mortgage |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/10/31
filed on: 1st, September 2008
|
accounts |
Free Download
(10 pages)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 1st, August 2008
|
mortgage |
Free Download
(1 page)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 1st, August 2008
|
mortgage |
Free Download
(1 page)
|
363a |
Annual return up to 2008/02/05 with shareholders record
filed on: 5th, February 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 2008/02/05 with shareholders record
filed on: 5th, February 2008
|
annual return |
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 28th, December 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 28th, December 2007
|
mortgage |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/10/07
filed on: 10th, December 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/10/07
filed on: 10th, December 2007
|
accounts |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 24th, November 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, November 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, September 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, September 2007
|
mortgage |
Free Download
(3 pages)
|
88(2)R |
Alloted 1 shares on 2007/02/23. Value of each share 1 £, total number of shares: 2.
filed on: 10th, March 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 2007/02/23. Value of each share 1 £, total number of shares: 2.
filed on: 10th, March 2007
|
capital |
Free Download
(2 pages)
|
CERTNM |
Company name changed park manor homes LIMITEDcertificate issued on 05/03/07
filed on: 5th, March 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed park manor homes LIMITEDcertificate issued on 05/03/07
filed on: 5th, March 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, January 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 23rd, January 2007
|
incorporation |
Free Download
(17 pages)
|