(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Trade Fair House 2 West Court Enterprise Road Maidstone Kent ME15 6JD. Change occurred on Thursday 6th July 2023. Company's previous address: Inspire House 20 Tonbridge Road Maidstone Kent ME16 8RT.
filed on: 6th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 21st, February 2020
| resolution
|
Free Download
(2 pages)
|
(SH01) 117.50 GBP is the capital in company's statement on Thursday 6th February 2020
filed on: 21st, February 2020
| capital
|
Free Download
(12 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 29th April 2019
filed on: 9th, May 2019
| capital
|
Free Download
(3 pages)
|
(CH01) On Thursday 25th April 2019 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 25th April 2019 secretary's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 31st January 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st October 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 31st January 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed buryfield grange pension checker LIMITEDcertificate issued on 28/07/14
filed on: 28th, July 2014
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 28th, July 2014
| change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 18th July 2014
filed on: 18th, July 2014
| resolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st October 2013
filed on: 9th, June 2014
| accounts
|
Free Download
(2 pages)
|
(CH03) On Tuesday 20th August 2013 secretary's details were changed
filed on: 7th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 31st January 2014
filed on: 7th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Admirals Offices Main Gate Road the Historic Dockyard Chatham Kent ME4 4TZ United Kingdom
filed on: 6th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st October 2012
filed on: 15th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 15th August 2013 from Admirals Offices Main Gate Road the Historic Dockyard Chatham Kent ME4 4TZ
filed on: 15th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st January 2013
filed on: 7th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st October 2011
filed on: 5th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 31st January 2012
filed on: 17th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st October 2010
filed on: 4th, July 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On Monday 31st January 2011 director's details were changed
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 31st January 2011
filed on: 1st, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st October 2009
filed on: 1st, July 2010
| accounts
|
Free Download
(2 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 5th, February 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 31st January 2010
filed on: 5th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Friday 5th February 2010 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st October 2008
filed on: 12th, August 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to Wednesday 4th February 2009 - Annual return with full member list
filed on: 4th, February 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 09/04/2008 from montague place quayside, chatham maritime chatham kent ME4 4QU
filed on: 9th, April 2008
| address
|
Free Download
(1 page)
|
(288a) On Monday 18th February 2008 New secretary appointed
filed on: 18th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 18th February 2008 Director resigned
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On Monday 18th February 2008 New director appointed
filed on: 18th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 18th February 2008 Secretary resigned
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Monday 18th February 2008 Secretary resigned
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On Monday 18th February 2008 New secretary appointed
filed on: 18th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 18th February 2008 New director appointed
filed on: 18th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 18th February 2008 Director resigned
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/09 to 31/10/08
filed on: 11th, February 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/09 to 31/10/08
filed on: 11th, February 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 31st, January 2008
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 31st, January 2008
| incorporation
|
Free Download
(16 pages)
|