(AD01) Registered office address changed from 3-4 Faulknor Square Charnham Street Hungerford RG17 0ER England to Ramsbury House 20-22 High Street Hungerford West Berkshire RG17 0NF on Tuesday 2nd January 2024
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from The Maltings Harp Farm Forest Road Wokingham Berkshire RG40 5QY England to 3-4 Faulknor Square Charnham Street Hungerford RG17 0ER on Monday 26th July 2021
filed on: 26th, July 2021
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 10th June 2021
filed on: 15th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Friday 30th April 2021, originally was Wednesday 30th June 2021.
filed on: 10th, March 2021
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 2nd March 2021.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 2nd March 2021.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 2nd March 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Granary Ashridgewood Farm Warren House Road Wokingham Berkshire RG40 5rd to The Maltings Harp Farm Forest Road Wokingham Berkshire RG40 5QY on Thursday 19th December 2019
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 3rd October 2019.
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 4th October 2019
filed on: 4th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 21st February 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 21st February 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 21st February 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 21st February 2013 with full list of members
filed on: 22nd, February 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 30th November 2012 director's details were changed
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 21st February 2012 with full list of members
filed on: 9th, March 2012
| annual return
|
Free Download
(4 pages)
|
(CH03) On Monday 22nd August 2011 secretary's details were changed
filed on: 1st, September 2011
| officers
|
Free Download
(1 page)
|
(CH03) On Monday 22nd August 2011 secretary's details were changed
filed on: 1st, September 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 21st February 2011 with full list of members
filed on: 18th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 18th, March 2011
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2009
filed on: 8th, April 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 21st February 2010 with full list of members
filed on: 3rd, March 2010
| annual return
|
Free Download
(4 pages)
|
(288b) On Tuesday 30th June 2009 Appointment terminated director
filed on: 30th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 30th June 2009 Director appointed
filed on: 30th, June 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to Wednesday 25th February 2009
filed on: 25th, February 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 07/01/2009 from abg 30 city road london EC1Y 2AB
filed on: 7th, January 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 30th June 2008
filed on: 13th, October 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/2007 to 30/06/2008
filed on: 10th, October 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to Thursday 20th March 2008
filed on: 20th, March 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 21st, May 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 21st, May 2007
| accounts
|
Free Download
(1 page)
|
(288a) On Monday 14th May 2007 New secretary appointed
filed on: 14th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 14th May 2007 New secretary appointed
filed on: 14th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 14th May 2007 New director appointed
filed on: 14th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 14th May 2007 New director appointed
filed on: 14th, May 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 11 shares on Wednesday 25th April 2007. Value of each share 1 £, total number of shares: 12.
filed on: 14th, May 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 11 shares on Wednesday 25th April 2007. Value of each share 1 £, total number of shares: 12.
filed on: 14th, May 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/05/07 from: lacon house theobalds road london WC1X 8RW
filed on: 4th, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/05/07 from: lacon house theobalds road london WC1X 8RW
filed on: 4th, May 2007
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 4th, May 2007
| resolution
|
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 4th, May 2007
| resolution
|
Free Download
(21 pages)
|
(288b) On Friday 4th May 2007 Secretary resigned
filed on: 4th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 4th May 2007 Director resigned
filed on: 4th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 4th May 2007 Secretary resigned
filed on: 4th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 4th May 2007 Director resigned
filed on: 4th, May 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed shelfco (no.3387) LIMITEDcertificate issued on 05/04/07
filed on: 5th, April 2007
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed shelfco (no.3387) LIMITEDcertificate issued on 05/04/07
filed on: 5th, April 2007
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 21st, February 2007
| incorporation
|
Free Download
(25 pages)
|
(NEWINC) Company registration
filed on: 21st, February 2007
| incorporation
|
Free Download
(25 pages)
|