(AA) Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Fri, 15th Dec 2023. New Address: Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL. Previous address: Uniq Block Management Ltd C/O Edinburgh Way Harlow Essex CM20 2NQ England
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 31st Oct 2023. New Address: Uniq Block Management Ltd C/O Edinburgh Way Harlow Essex CM20 2NQ. Previous address: C/O Ch Estate Management Limited 2 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ England
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 12th Apr 2016. New Address: C/O Ch Estate Management Limited 2 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ. Previous address: C/O Ch Estate Management Limited 2 Rectory Lane Buckingham Court Loughton Essex IG10 2QZ England
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 8th Apr 2016. New Address: C/O Ch Estate Management Limited 2 Rectory Lane Buckingham Court Loughton Essex IG10 2QZ. Previous address: C/O Henry Hart 6 Dacres Gate, Dunmow Road Fyfield Ongar Essex CM5 0NQ
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 27th Oct 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: Tue, 24th Nov 2015. New Address: C/O Henry Hart 6 Dacres Gate, Dunmow Road Fyfield Ongar Essex CM5 0NQ. Previous address: C/O Carringtons Residential Management Limited Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 25th Sep 2015. New Address: C/O Carringtons Residential Management Limited Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE. Previous address: Howes Farm Office Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG
filed on: 25th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 27th Oct 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 6 Dacres Gate Dunmow Road Fyfield Ongar Essex CM5 0NQ United Kingdom
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 27th Oct 2013 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Fri, 4th Oct 2013. Old Address: 6 Dacres Gate Dunmow Road Fyfield Essex CM5 0NQ England
filed on: 4th, October 2013
| address
|
Free Download
(1 page)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Howes Farm Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG United Kingdom
filed on: 13th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 27th Oct 2012 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 4th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 27th Oct 2011 with full list of members
filed on: 4th, November 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 25th, August 2011
| accounts
|
Free Download
(9 pages)
|
(AD01) Company moved to new address on Tue, 23rd Aug 2011. Old Address: 100 High Road Loughton Essex IG10 4HT United Kingdom
filed on: 23rd, August 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 5th May 2011. Old Address: Howes Farm Office Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG United Kingdom
filed on: 5th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 27th Oct 2010 with full list of members
filed on: 2nd, November 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2010
filed on: 2nd, October 2010
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2009
filed on: 23rd, February 2010
| accounts
|
Free Download
(8 pages)
|
(AD02) Notification of SAIL
filed on: 4th, November 2009
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 4th, November 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 27th Oct 2009 with full list of members
filed on: 4th, November 2009
| annual return
|
Free Download
(9 pages)
|
(287) Registered office changed on 07/05/2009 from 9 windsor road brentwood essex CM15 9LB
filed on: 7th, May 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 30th, April 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/04/2009 from 3 reeves way south woodham ferrers chelmsford essex CM3 5XF
filed on: 30th, April 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Apr 2008
filed on: 3rd, March 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to Wed, 29th Oct 2008 with shareholders record
filed on: 29th, October 2008
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2007
filed on: 20th, February 2008
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2007
filed on: 20th, February 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Tue, 6th Nov 2007 with shareholders record
filed on: 6th, November 2007
| annual return
|
Free Download
(6 pages)
|
(363a) Annual return up to Tue, 6th Nov 2007 with shareholders record
filed on: 6th, November 2007
| annual return
|
Free Download
(6 pages)
|
(353) Location of register of members
filed on: 20th, September 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 20th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/09/07 from: trinity house 1-3 trinity square south woodham ferrer chelmsford essex CM3 5JX
filed on: 20th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/09/07 from: trinity house 1-3 trinity square south woodham ferrer chelmsford essex CM3 5JX
filed on: 20th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/08/07 from: 144 high street epping essex CM16 4AS
filed on: 3rd, August 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 3rd, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/08/07 from: 144 high street epping essex CM16 4AS
filed on: 3rd, August 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 3rd, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/06/07 from: 6 dacres gate dunmow road fyfield essex CM5 0NQ
filed on: 26th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/06/07 from: 6 dacres gate dunmow road fyfield essex CM5 0NQ
filed on: 26th, June 2007
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Apr 2006
filed on: 9th, March 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Apr 2006
filed on: 9th, March 2007
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Fri, 8th Dec 2006 with shareholders record
filed on: 8th, December 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Fri, 8th Dec 2006 with shareholders record
filed on: 8th, December 2006
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return up to Fri, 8th Dec 2006 with shareholders record
filed on: 8th, December 2006
| annual return
|
|
(363a) Annual return up to Fri, 8th Dec 2006 with shareholders record
filed on: 8th, December 2006
| annual return
|
|
(287) Registered office changed on 16/11/06 from: 9 dacres gate dunmow road fyfield ongar essex CM5 0NQ
filed on: 16th, November 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/11/06 from: 9 dacres gate dunmow road fyfield ongar essex CM5 0NQ
filed on: 16th, November 2006
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/05 to 30/04/06
filed on: 6th, September 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/05 to 30/04/06
filed on: 6th, September 2006
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 10/04/06 from: johnston house 8 johnston road woodford green essex IG8 0XA
filed on: 10th, April 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/04/06 from: johnston house 8 johnston road woodford green essex IG8 0XA
filed on: 10th, April 2006
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Oct 2004
filed on: 27th, July 2005
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Oct 2004
filed on: 27th, July 2005
| accounts
|
Free Download
(8 pages)
|
(363s) Annual return up to Tue, 11th Jan 2005 with shareholders record
filed on: 11th, January 2005
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Tue, 11th Jan 2005 with shareholders record
filed on: 11th, January 2005
| annual return
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, October 2003
| incorporation
|
Free Download
(22 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, October 2003
| incorporation
|
Free Download
(22 pages)
|