(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, August 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Castle Hill Insolvency 10 Orchard Court Heron Road Exeter EX2 7LL on 2021/06/02 to 1 Battle Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6RY
filed on: 2nd, June 2021
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG on 2020/03/24 to Castle Hill Insolvency 10 Orchard Court Heron Road Exeter EX2 7LL
filed on: 24th, March 2020
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 29th, January 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 2019/09/30 from 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/04/26
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 18th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/04/26
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 085067070002 satisfaction in full.
filed on: 25th, January 2018
| mortgage
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 5th, January 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/04/26
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 18th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/26
filed on: 12th, May 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 24th, December 2015
| accounts
|
Free Download
(3 pages)
|
(MR04) Charge 085067070001 satisfaction in full.
filed on: 17th, September 2015
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/26
filed on: 11th, May 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 19th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2014/03/31
filed on: 10th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/26
filed on: 9th, July 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2014/07/09
capital
|
|
(MR01) Registration of charge 085067070002
filed on: 20th, May 2014
| mortgage
|
Free Download
(27 pages)
|
(TM02) Secretary's appointment terminated on 2014/01/31
filed on: 31st, January 2014
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 085067070001
filed on: 26th, November 2013
| mortgage
|
Free Download
(76 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2013/11/14
filed on: 22nd, November 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/11/22.
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/11/21.
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2013/11/14
filed on: 21st, November 2013
| capital
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2013/11/21.
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/11/21.
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/11/21
filed on: 21st, November 2013
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 21st, November 2013
| resolution
|
Free Download
(15 pages)
|
(CERTNM) Company name changed bathweston residential one LIMITEDcertificate issued on 14/11/13
filed on: 14th, November 2013
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 26th, April 2013
| incorporation
|
Free Download
(19 pages)
|