(CS01) Confirmation statement with no updates 2023/08/19
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 3rd, May 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 25th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/08/19
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2021/06/21
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2021/06/21
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/06/21
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Charge 112635040006 satisfaction in full.
filed on: 19th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 112635040001 satisfaction in full.
filed on: 14th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 112635040002 satisfaction in full.
filed on: 14th, April 2022
| mortgage
|
Free Download
(1 page)
|
(CERTNM) Company name changed windborough homes ( brampton park) LIMITEDcertificate issued on 20/12/21
filed on: 20th, December 2021
| change of name
|
Free Download
(3 pages)
|
(TM01) 2021/06/21 - the day director's appointment was terminated
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/08/19
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2021/06/21.
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/03/19
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/11/12. New Address: Jubilee House Townsend Lane London NW9 8TZ. Previous address: 1a Rosedale Road Richmond TW9 2SX United Kingdom
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
(MR04) Charge 112635040003 satisfaction in full.
filed on: 5th, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 112635040004 satisfaction in full.
filed on: 5th, October 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/03/19
filed on: 26th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 112635040006, created on 2019/12/23
filed on: 30th, December 2019
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 112635040005, created on 2019/12/23
filed on: 30th, December 2019
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 18th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2019/11/19 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/11/19
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 2019/03/31 to 2019/08/31
filed on: 19th, November 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/03/19
filed on: 27th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 112635040004, created on 2018/07/27
filed on: 2nd, August 2018
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 112635040003, created on 2018/07/27
filed on: 2nd, August 2018
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 112635040002, created on 2018/07/27
filed on: 1st, August 2018
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 112635040001, created on 2018/07/27
filed on: 1st, August 2018
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 20th, March 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/03/20
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|