AA |
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 26th, April 2023
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th June 2022
filed on: 22nd, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 12th, April 2022
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address C/O James Andrew Residential Limited Fairchild House Redbourne Avenue London N3 2BP. Change occurred on Tuesday 12th April 2022. Company's previous address: C/O James Andrew Residential Limited Fairchold House Redbourne Avenue London N3 2BP England.
filed on: 12th, April 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O James Andrew Residential Limited Fairchold House Redbourne Avenue London N3 2BP. Change occurred on Wednesday 6th April 2022. Company's previous address: C/O Stiles Harold Williams Partnership Llp Lees House 22 Dyke Road Brighton BN1 3FE England.
filed on: 6th, April 2022
|
address |
Free Download
(1 page)
|
AD02 |
New sail address C/O James Andrew Residential Fairchild House Redbourne Avenue London N3 2BP. Change occurred at an unknown date. Company's previous address: Chantry House 22 Upperton Road Eastbourne BN21 1BF England.
filed on: 6th, April 2022
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 31st March 2022
filed on: 5th, April 2022
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 13th, December 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st December 2021
filed on: 9th, December 2021
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
AD02 |
New sail address Chantry House 22 Upperton Road Eastbourne BN21 1BF. Change occurred at an unknown date. Company's previous address: Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England.
filed on: 5th, July 2021
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Thursday 1st July 2021
filed on: 5th, July 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Stiles Harold Williams Partnership Llp Lees House 22 Dyke Road Brighton BN1 3FE. Change occurred on Thursday 1st July 2021. Company's previous address: C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England.
filed on: 1st, July 2021
|
address |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
filed on: 1st, July 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st July 2021.
filed on: 1st, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th March 2020
filed on: 18th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 12th March 2020.
filed on: 13th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 5th, June 2019
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 18th April 2019.
filed on: 18th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 16th April 2019.
filed on: 16th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 25th March 2019
filed on: 4th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 6th September 2018
filed on: 6th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th September 2018.
filed on: 6th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 11th July 2017.
filed on: 12th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 16th, May 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 9th, September 2016
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 5th September 2016.
filed on: 5th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 5th September 2016
filed on: 5th, September 2016
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2016
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 14th July 2016
filed on: 14th, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 14th July 2016
filed on: 14th, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 14th July 2016
filed on: 14th, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 14th July 2016
filed on: 14th, July 2016
|
officers |
Free Download
(1 page)
|
AD02 |
New sail address Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU. Change occurred at an unknown date. Company's previous address: C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England.
filed on: 13th, July 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2016
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 6th May 2016.
filed on: 18th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th May 2016.
filed on: 18th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 11th May 2016.
filed on: 16th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 14th March 2016.
filed on: 14th, March 2016
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: Monday 14th March 2016) of a secretary
filed on: 14th, March 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 14th March 2016
filed on: 14th, March 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE. Change occurred on Monday 14th March 2016. Company's previous address: C/O C/O Stiles Harold Williams One Jubilee Street Brighton BN1 1GE.
filed on: 14th, March 2016
|
address |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
filed on: 28th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd July 2015
filed on: 28th, July 2015
|
annual return |
Free Download
(4 pages)
|
AP04 |
Appointment (date: Sunday 1st March 2015) of a secretary
filed on: 21st, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O C/O Stiles Harold Williams One Jubilee Street Brighton BN1 1GE. Change occurred on Tuesday 21st July 2015. Company's previous address: Waltham Forest Town Hall Forest Road London E17 4JF United Kingdom.
filed on: 21st, July 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, July 2014
|
incorporation |
Free Download
(22 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 2nd July 2014
|
capital |
|