(CS01) Confirmation statement with no updates 30th April 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th April 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st August 2021 from 31st March 2021
filed on: 16th, October 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th April 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 5th January 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 11th November 2020
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 093738950003 in full
filed on: 3rd, December 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th January 2020
filed on: 12th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th January 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th May 2018
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st March 2017
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th January 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 5th January 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 31st March 2016 from 31st January 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Bridge House 57 High Street Wednesfield Wolverhampton West Midlands WV11 1st United Kingdom on 20th September 2016 to C/O Plant and Co Chartered Accountants 17 Lichfield Street Stone Staffordshire ST15 8NA
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 5th January 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093738950003, created on 29th May 2015
filed on: 4th, February 2016
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 093738950002, created on 29th May 2015
filed on: 5th, June 2015
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 093738950001, created on 29th May 2015
filed on: 5th, June 2015
| mortgage
|
Free Download
(23 pages)
|
(CERTNM) Company name changed st dominic's propery investments LIMITEDcertificate issued on 26/04/15
filed on: 26th, April 2015
| change of name
|
Free Download
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 5th, January 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 5th January 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|