(AA) Dormant company accounts made up to March 31, 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 28, 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on October 31, 2022
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: October 10, 2022) of a secretary
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 28, 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 28, 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 28, 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 28, 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 28, 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 28, 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 9, 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on September 19, 2017
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 9, 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Swan House 203 Swan Road Feltham Middlesex TW13 6LL. Change occurred on October 2, 2015. Company's previous address: C/O Thamesview Block Management 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL.
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on April 1, 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 9, 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 2, 2015: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 9, 2014
filed on: 26th, September 2014
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on September 19, 2014
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 9, 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on October 15, 2013. Old Address: C/O Nick Clarke 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL England
filed on: 15th, October 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 15, 2013
filed on: 15th, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 9, 2012
filed on: 8th, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, February 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 9, 2011
filed on: 28th, November 2011
| annual return
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on November 28, 2011. Old Address: Tudor House 37a Birmingham New Road Wolverhampton WV4 6BL England
filed on: 28th, November 2011
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: February 22, 2011) of a secretary
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 9, 2010
filed on: 20th, October 2010
| annual return
|
Free Download
(6 pages)
|
(AP01) On September 23, 2010 new director was appointed.
filed on: 23rd, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On September 23, 2010 new director was appointed.
filed on: 23rd, September 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 23, 2010
filed on: 23rd, September 2010
| officers
|
Free Download
(1 page)
|
(AP01) On September 23, 2010 new director was appointed.
filed on: 23rd, September 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed 274 ladbrook grove management co LTDcertificate issued on 27/07/10
filed on: 27th, July 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on July 19, 2010 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 27th, July 2010
| change of name
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 10, 2010: 3.00 GBP
filed on: 14th, July 2010
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 12, 2010: 4.00 GBP
filed on: 14th, July 2010
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 23, 2009: 2.00 GBP
filed on: 6th, May 2010
| capital
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from September 30, 2010 to March 31, 2010
filed on: 28th, October 2009
| accounts
|
Free Download
(1 page)
|
(AP01) On October 28, 2009 new director was appointed.
filed on: 28th, October 2009
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed 247 ladbrook grove management co LTDcertificate issued on 17/09/09
filed on: 15th, September 2009
| change of name
|
Free Download
(2 pages)
|
(288b) On September 9, 2009 Appointment terminated director
filed on: 9th, September 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, September 2009
| incorporation
|
Free Download
(9 pages)
|