(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 21st February 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) Appointment (date: Tuesday 1st November 2022) of a secretary
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 1st November 2022
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Watsons Property Group Ltd, 18 Meridian Business Park Norwich NR7 0TA. Change occurred on Wednesday 2nd November 2022. Company's previous address: 1 Bank Plain Norwich Norfolk NR2 4SF.
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 2nd, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 21st February 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st February 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Sunday 6th December 2020
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 21st February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thursday 8th August 2019 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Friday 27th July 2018
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 3rd August 2018.
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st February 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Monday 18th December 2017) of a secretary
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Monday 18th December 2017
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 21st February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 25th April 2014.
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 29th February 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 21st February 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 6.00 GBP is the capital in company's statement on Thursday 25th February 2016
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 28th February 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st February 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 28th February 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Friday 6th June 2014
filed on: 17th, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 6th June 2014
filed on: 17th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 19th June 2014.
filed on: 22nd, October 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 21st February 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Thursday 9th January 2014 from C/O Watsons 3 the Close Norwich NR1 4DL United Kingdom
filed on: 9th, January 2014
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: Thursday 9th January 2014) of a secretary
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 9th January 2014
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(14 pages)
|
(AP01) New director appointment on Tuesday 16th April 2013.
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 16th April 2013.
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 16th April 2013.
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 16th April 2013.
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 16th April 2013.
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 16th April 2013.
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st February 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AP04) Appointment (date: Monday 4th March 2013) of a secretary
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 4th March 2013 from 43 High Street Mundesley Norwich Norfolk NR11 8JL United Kingdom
filed on: 4th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 29th February 2012
filed on: 1st, December 2012
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 28th November 2012
filed on: 28th, November 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 20th August 2012 from Fornisaf Dinas Cross Newport Pembrokeshire SA42 0SW United Kingdom
filed on: 20th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 21st February 2012
filed on: 18th, March 2012
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 7th, April 2011
| resolution
|
Free Download
(26 pages)
|
(NEWINC) Company registration
filed on: 21st, February 2011
| incorporation
|
Free Download
(45 pages)
|