(AA) Accounts for a micro company for the period ending on 2022/09/30
filed on: 29th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CERTNM) Company name changed paul cheney property services LIMITEDcertificate issued on 04/03/22
filed on: 4th, March 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director's appointment terminated on 2021/11/18
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 15th, November 2021
| accounts
|
Free Download
(8 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2021/10/01
filed on: 6th, October 2021
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2021/10/01
filed on: 6th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/10/01.
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/10/01.
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Studio Forest Green Dorking RH5 5RZ England on 2021/10/06 to St Olives Thornash Way Woking GU21 4UN
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 29th, September 2021
| mortgage
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2021/09/30. Originally it was 2021/03/31
filed on: 28th, July 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 9th, September 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from The Sutdio Forest Green Dorking RH5 5RZ England on 2020/07/28 to The Studio Forest Green Dorking RH5 5RZ
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Room 3 4 Tannery House, Tannery Lane Send Woking GU23 7EF England on 2020/03/25 to The Sutdio Forest Green Dorking RH5 5RZ
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 28th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2019/08/15 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/08/15 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/08/15 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 4th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 8th, August 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 18th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 1a Rio House High Street Ripley Woking Surrey GU23 6AE England on 2016/10/05 to Room 3, 4 Tanney House Tannery Lane Send Woking GU23 7EF
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Room 3, 4 Tanney House Tannery Lane Send Woking GU23 7EF England on 2016/10/05 to Room 3 4 Tannery House, Tannery Lane Send Woking GU23 7EF
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unt 1 a Rio House High Street Ripley Woking Surrey GU23 6AE on 2016/08/02 to 1a Rio House High Street Ripley Woking Surrey GU23 6AE
filed on: 2nd, August 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 28th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2015/09/28.
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/27
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/08/19
capital
|
|
(CH01) On 2015/01/01 director's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 12th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/27
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/08/11
capital
|
|
(AD01) Change of registered office on 2014/01/03 from Pear Tree House Pyrford Woods Road Woking Surrey GU22 8QL United Kingdom
filed on: 3rd, January 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 18th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/27
filed on: 22nd, August 2013
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, January 2013
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 17th, October 2012
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2012/04/06 director's details were changed
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/27
filed on: 31st, July 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/07/31 from Pear Tree House Pyrford Woods Road Woking Surrey GU22 8QL United Kingdom
filed on: 31st, July 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/07/31 from Tammy Pyrford Woods Pyrford Woking Surrey GU22 8QL United Kingdom
filed on: 31st, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/07/27
filed on: 5th, August 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011/07/27 director's details were changed
filed on: 5th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/03/31
filed on: 24th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2011/03/31
filed on: 9th, June 2011
| accounts
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 9th, March 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed paul cheyney property services LIMITEDcertificate issued on 09/03/11
filed on: 9th, March 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, July 2010
| incorporation
|
Free Download
(48 pages)
|