(AA) Full accounts data made up to Wednesday 30th November 2022
filed on: 28th, March 2024
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th February 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 27th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th February 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Monday 30th November 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th February 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates Thursday 27th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Wednesday 28th November 2018
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Friday 30th November 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(23 pages)
|
(MR01) Registration of charge 089142940004, created on Wednesday 24th April 2019
filed on: 29th, April 2019
| mortgage
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th February 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 30th November 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates Tuesday 27th February 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Friday 2nd December 2016
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 2nd December 2016
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Wednesday 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 7th, April 2017
| resolution
|
Free Download
(22 pages)
|
(MR01) Registration of charge 089142940003, created on Thursday 30th March 2017
filed on: 3rd, April 2017
| mortgage
|
Free Download
(27 pages)
|
(AP01) New director appointment on Wednesday 29th March 2017.
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 27th February 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Friday 2nd December 2016
filed on: 6th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Monday 30th November 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 089142940002, created on Friday 27th May 2016
filed on: 1st, June 2016
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 089142940001, created on Friday 27th May 2016
filed on: 31st, May 2016
| mortgage
|
Free Download
(41 pages)
|
(AR01) Annual return made up to Saturday 27th February 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to Sunday 30th November 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Saturday 28th February 2015 to Sunday 30th November 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed park homes relocation LIMITEDcertificate issued on 06/08/15
filed on: 6th, August 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 6th, August 2015
| change of name
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 1st July 2015
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 17th, April 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bcomp 486 LIMITEDcertificate issued on 17/04/15
filed on: 17th, April 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 27th February 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 26th March 2015
capital
|
|
(AP01) New director appointment on Tuesday 18th November 2014.
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 18th November 2014.
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 18th November 2014
filed on: 21st, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 18th November 2014.
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from First Floor, St James' House St. James' Square Cheltenham Gloucestershire GL50 3PR England to 15 Interface Business Park Bincknoll Lane Royal Wootton Bassett Wiltshire SN4 8SY on Wednesday 19th November 2014
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, February 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 27th February 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|