(AA) Accounts for a micro company for the period ending on Friday 24th March 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 28th April 2023.
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 24th March 2022
filed on: 11th, August 2022
| accounts
|
Free Download
(2 pages)
|
(AP04) On Wednesday 13th July 2022 - new secretary appointed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Wednesday 13th July 2022
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 24th March 2021
filed on: 5th, August 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 23rd November 2020
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Monday 9th November 2020
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 24th March 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 23rd June 2020.
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
(AP04) On Tuesday 24th March 2020 - new secretary appointed
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Spl Property Management Llp Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF England to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on Tuesday 31st March 2020
filed on: 31st, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O B W Residential Ltd Unit 7 Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL England to C/O Spl Property Management Llp Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on Thursday 26th March 2020
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 24th March 2020
filed on: 26th, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Bw Residential Property Consultancy Ltd South Street Centre South Street Southampton Hampshire SO45 6EB United Kingdom to C/O B W Residential Ltd Unit 7 Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL on Tuesday 7th January 2020
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 24th March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 27th September 2019
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 3rd January 2019 director's details were changed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 24th March 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 24th March 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Friday 24th March 2017. Originally it was Tuesday 28th February 2017
filed on: 18th, March 2017
| accounts
|
Free Download
(1 page)
|
(AP03) On Thursday 9th February 2017 - new secretary appointed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 717 Christchurch Road Boscombe Bournemouth Dorset BH7 6AF to C/O Bw Residential Property Consultancy Ltd South Street Centre South Street Southampton Hampshire SO45 6EB on Monday 6th February 2017
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2016
filed on: 25th, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Saturday 6th February 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on Monday 2nd November 2015
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st September 2015.
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Saturday 28th February 2015
filed on: 4th, September 2015
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: Thursday 30th July 2015
filed on: 17th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 28th February 2015
filed on: 30th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Saturday 28th March 2015.
filed on: 20th, April 2015
| officers
|
|
(AR01) Annual return made up to Friday 6th February 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 6th October 2014.
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 3rd October 2014
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 28th February 2014
filed on: 2nd, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 6th February 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2013
filed on: 14th, June 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Wednesday 6th February 2013 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 29th February 2012
filed on: 28th, August 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 6th February 2012 with full list of members
filed on: 21st, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2011
filed on: 28th, April 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 6th February 2011 with full list of members
filed on: 31st, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2010
filed on: 14th, April 2010
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Tuesday 9th February 2010 from 717 Christchurch Road Boscombe Bournemouth BH7 6AF
filed on: 9th, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 9th January 2010 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 6th February 2010 with full list of members
filed on: 9th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 28th February 2009
filed on: 29th, April 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to Wednesday 25th March 2009
filed on: 25th, March 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to Tuesday 23rd December 2008
filed on: 23rd, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 29th February 2008
filed on: 1st, July 2008
| accounts
|
Free Download
(7 pages)
|
(288b) On Friday 11th April 2008 Appointment terminated secretary
filed on: 11th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On Friday 11th April 2008 Secretary appointed
filed on: 11th, April 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2007
filed on: 11th, December 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2007
filed on: 11th, December 2007
| accounts
|
Free Download
(7 pages)
|
(88(2)R) Alloted 4 shares on Tuesday 4th July 2006. Value of each share 1 £.
filed on: 31st, July 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 4 shares on Tuesday 4th July 2006. Value of each share 1 £.
filed on: 31st, July 2007
| capital
|
Free Download
(2 pages)
|
(363s) Annual return made up to Friday 11th May 2007
filed on: 11th, May 2007
| annual return
|
Free Download
(6 pages)
|
(363(287)) Registered office changed on 11/05/07
annual return
|
|
(363s) Annual return made up to Friday 11th May 2007
filed on: 11th, May 2007
| annual return
|
Free Download
(6 pages)
|
(363(287)) Registered office changed on 11/05/07
annual return
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2006
filed on: 29th, March 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2006
filed on: 29th, March 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 28th February 2005
filed on: 17th, July 2006
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 28th February 2005
filed on: 17th, July 2006
| accounts
|
Free Download
(1 page)
|
(363s) Annual return made up to Friday 14th July 2006
filed on: 14th, July 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to Friday 14th July 2006
filed on: 14th, July 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to Wednesday 4th May 2005
filed on: 4th, May 2005
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to Wednesday 4th May 2005
filed on: 4th, May 2005
| annual return
|
Free Download
(6 pages)
|
(288b) On Tuesday 19th April 2005 Secretary resigned
filed on: 19th, April 2005
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 19th April 2005 New director appointed
filed on: 19th, April 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 19th April 2005 New director appointed
filed on: 19th, April 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 19th April 2005 Director resigned
filed on: 19th, April 2005
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 19th April 2005 New secretary appointed
filed on: 19th, April 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 19th April 2005 New secretary appointed
filed on: 19th, April 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 19th April 2005 Director resigned
filed on: 19th, April 2005
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 19th April 2005 Secretary resigned
filed on: 19th, April 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 19/04/05 from: 16 churchill way cardiff CF10 2DX
filed on: 19th, April 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/04/05 from: 16 churchill way cardiff CF10 2DX
filed on: 19th, April 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, February 2004
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Company registration
filed on: 6th, February 2004
| incorporation
|
Free Download
(11 pages)
|