(CS01) Confirmation statement with no updates October 31, 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 18th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 31, 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 31, 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 31, 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, October 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 31, 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 052850110003, created on October 8, 2019
filed on: 25th, October 2019
| mortgage
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, May 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, May 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 052850110002, created on November 29, 2018
filed on: 1st, December 2018
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 31, 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On August 1, 2018 director's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 052850110001, created on July 9, 2018
filed on: 24th, July 2018
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates October 31, 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 31, 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 12, 2015
filed on: 29th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 29, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On January 27, 2015 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Beatons Lowings the Square Tisbury Salisbury SP3 6JP. Change occurred on January 27, 2015. Company's previous address: No.1 Knotts Farmhouse Dinnington Hinton St. George Somerset TA17 8SU.
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 12, 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 14, 2014: 100.00 GBP
capital
|
|
(AD01) New registered office address No.1 Knotts Farmhouse Dinnington Hinton St. George Somerset TA17 8SU. Change occurred on November 3, 2014. Company's previous address: Benjamin House the Causeway Tisbury Salisbury SP3 6LB.
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 12, 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 27, 2013. Old Address: , Nicholas Place the Causeway, Tisbury, Salisbury, Wiltshire, SP3 6LB, England
filed on: 27th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 12, 2012
filed on: 27th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 26, 2012. Old Address: , Bikebins House the Quarry, Tisbury, Wiltshire, SP3 6HP
filed on: 26th, November 2012
| address
|
Free Download
(1 page)
|
(CH01) On November 26, 2012 director's details were changed
filed on: 26th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 5th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 12, 2011
filed on: 15th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 18th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 12, 2010
filed on: 22nd, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 25th, August 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 12, 2009
filed on: 23rd, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On December 23, 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 24th, September 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to January 22, 2009 - Annual return with full member list
filed on: 22nd, January 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 29/12/2008 from, michael house, castle street, exeter, devon, EX4 3LQ
filed on: 29th, December 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 29th, September 2008
| accounts
|
Free Download
(5 pages)
|
(288c) Director's particulars changed
filed on: 21st, November 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to November 21, 2007 - Annual return with full member list
filed on: 21st, November 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 13th, September 2007
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed proper homes LIMITEDcertificate issued on 10/09/07
filed on: 10th, September 2007
| change of name
|
Free Download
(2 pages)
|
(363s) Period up to November 30, 2006 - Annual return with full member list
filed on: 30th, November 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2005
filed on: 7th, September 2006
| accounts
|
Free Download
(4 pages)
|
(363s) Period up to December 1, 2005 - Annual return with full member list
filed on: 1st, December 2005
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return drawn up to December 1, 2005 (Director's particulars changed)
annual return
|
|
(NEWINC) Certificate of incorporation
filed on: 12th, November 2004
| incorporation
|
Free Download
(18 pages)
|