(CH01) On 12th October 2023 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th September 2023 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 3rd November 2022
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 28th June 2022
filed on: 8th, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2nd November 2022
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2nd November 2022
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th June 2022
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed iar rotherham LTDcertificate issued on 29/06/22
filed on: 29th, June 2022
| change of name
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 30th June 2022 to 31st August 2022
filed on: 31st, May 2022
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed beardell street developments LTDcertificate issued on 31/05/22
filed on: 31st, May 2022
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th May 2022
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 19th May 2022
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 5th February 2021
filed on: 17th, February 2021
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th February 2021
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th February 2021
filed on: 17th, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th February 2021
filed on: 17th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On 11th June 2019 director's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 31st December 2018
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 076645690001 in full
filed on: 25th, January 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 076645690002 in full
filed on: 25th, January 2018
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th October 2017
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th October 2017
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 17th May 2017
filed on: 19th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th June 2016
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 076645690001, created on 28th August 2015
filed on: 3rd, September 2015
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 076645690002, created on 28th August 2015
filed on: 3rd, September 2015
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th June 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th June 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th June 2013
filed on: 26th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 3 4 Belvedere Road Upper Norwood London SE19 2AT England on 19th July 2013
filed on: 19th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 6th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th June 2012
filed on: 15th, August 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 10th, June 2011
| incorporation
|
Free Download
(31 pages)
|