(AA01) Previous accounting period shortened from Monday 31st July 2023 to Sunday 30th July 2023
filed on: 29th, April 2024
| accounts
|
Free Download
(1 page)
|
(CH01) On Friday 22nd March 2024 director's details were changed
filed on: 22nd, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 7th March 2024 director's details were changed
filed on: 7th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 29th January 2024 director's details were changed
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 6th January 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Saturday 6th January 2024
filed on: 8th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 5th January 2024 director's details were changed
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from Monday 30th January 2023 to Monday 31st July 2023
filed on: 9th, December 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Tuesday 31st January 2023 to Monday 30th January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 6th January 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th January 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 6th January 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 6th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 6th January 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th January 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Cromwell Place London SW7 2JE to 14 the Gateways, Sprimont Place Sprimont Place London SW3 3JA on Thursday 14th September 2017
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 6th January 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed de candole residential LIMITEDcertificate issued on 03/10/16
filed on: 3rd, October 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return made up to Wednesday 6th January 2016 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 31st January 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st March 2015 to Saturday 31st January 2015
filed on: 14th, April 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 6th January 2015 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 8th January 2015
capital
|
|
(AA) Full accounts data made up to Monday 31st March 2014
filed on: 6th, October 2014
| accounts
|
Free Download
(14 pages)
|
(TM01) Director appointment termination date: Friday 28th February 2014
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 6th January 2014 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 7th January 2013 director's details were changed
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Sunday 31st March 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(16 pages)
|
(TM01) Director appointment termination date: Monday 19th August 2013
filed on: 19th, August 2013
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Sunday 31st March 2013. Originally it was Thursday 31st January 2013
filed on: 19th, February 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 6th January 2013 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Tuesday 8th January 2013
filed on: 8th, January 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 3rd January 2013 from 1 Whiteheads Grove Chelsea London SW3 3HA United Kingdom
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 25th July 2012.
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 25th July 2012.
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 11th June 2012.
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 8th June 2012
filed on: 8th, June 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 18th May 2012
filed on: 18th, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 18th May 2012.
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 5th April 2012.
filed on: 5th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 21st February 2012
filed on: 21st, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 20th February 2012.
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, January 2012
| incorporation
|
Free Download
(27 pages)
|