(AA) Small company accounts for the period up to 2022-09-30
filed on: 21st, June 2023
| accounts
|
Free Download
(21 pages)
|
(AA) Small company accounts for the period up to 2021-09-30
filed on: 5th, October 2022
| accounts
|
Free Download
(21 pages)
|
(AA) Small company accounts for the period up to 2020-09-30
filed on: 23rd, August 2021
| accounts
|
Free Download
(18 pages)
|
(AA) Small company accounts for the period up to 2019-09-30
filed on: 7th, October 2020
| accounts
|
Free Download
(18 pages)
|
(AA) Small company accounts for the period up to 2018-09-30
filed on: 8th, July 2019
| accounts
|
Free Download
(17 pages)
|
(AA) Small company accounts for the period up to 2017-09-30
filed on: 6th, July 2018
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts data made up to 2016-09-30
filed on: 20th, September 2017
| accounts
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 23rd, June 2017
| resolution
|
Free Download
(4 pages)
|
(CH01) On 2016-12-13 director's details were changed
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-01
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 29th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat 5 51 Mount Street London W1K 2SE. Change occurred on 2015-03-10. Company's previous address: Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn Hertfordshire AL6 9DB.
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed bride hall eastcote LTDcertificate issued on 27/02/15
filed on: 27th, February 2015
| change of name
|
Free Download
(3 pages)
|
(CH01) On 2014-06-24 director's details were changed
filed on: 4th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-06-24 director's details were changed
filed on: 4th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-01
filed on: 4th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-01-04: 1628174.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 8th, October 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2014-07-31
filed on: 30th, September 2014
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2014-07-31
filed on: 30th, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 49 Hays Mews Mayfair London W1J 5QQ on 2014-07-07
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-01
filed on: 27th, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2013-12-27: 1628174.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 2012-09-30
filed on: 12th, March 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-01
filed on: 10th, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2011-09-30
filed on: 13th, June 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-12-01
filed on: 10th, January 2012
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed bride hall lichfield LTDcertificate issued on 29/09/11
filed on: 29th, September 2011
| change of name
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2011-08-31 to 2011-09-30
filed on: 22nd, September 2011
| accounts
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2010-08-31
filed on: 8th, February 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-12-01
filed on: 6th, January 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2009-08-31
filed on: 9th, February 2010
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2009-12-06
filed on: 6th, December 2009
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-12-01
filed on: 2nd, December 2009
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2009-11-25
filed on: 25th, November 2009
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed cranford (lichfield) LIMITEDcertificate issued on 25/11/09
filed on: 25th, November 2009
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2009-11-18
filed on: 18th, November 2009
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2009-11-18
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2009-11-18
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2009-11-18) of a secretary
filed on: 18th, November 2009
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2009-11-18
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2009-11-18
filed on: 18th, November 2009
| officers
|
Free Download
(3 pages)
|
(CH03) On 2008-08-29 secretary's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(1 page)
|
(CH01) On 2008-08-29 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Little Kinvaston Watling Street Gailey Stafford ST19 5PR United Kingdom on 2009-11-02
filed on: 2nd, November 2009
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-07-10
filed on: 22nd, October 2009
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2009-08-29: 1628174.00 GBP
filed on: 22nd, October 2009
| capital
|
Free Download
(2 pages)
|
(363a) Period up to 2009-07-11 - Annual return with full member list
filed on: 11th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2008-08-31
filed on: 16th, April 2009
| accounts
|
Free Download
(7 pages)
|
(288a) On 2008-09-15 Director appointed
filed on: 15th, September 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-09-15 Director appointed
filed on: 15th, September 2008
| officers
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 28/08/08
filed on: 15th, September 2008
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution regarding election
filed on: 15th, September 2008
| resolution
|
Free Download
(1 page)
|
(288b) On 2008-09-15 Appointment terminated director
filed on: 15th, September 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to 2008-07-10 - Annual return with full member list
filed on: 10th, July 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 09/07/2008 from little kinvaston, watling street gailey staffordshire ST19 5PR
filed on: 9th, July 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 9th, July 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 9th, July 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/06/08 to 31/08/08
filed on: 7th, August 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/06/08 to 31/08/08
filed on: 7th, August 2007
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed cranford (nine) LIMITEDcertificate issued on 28/06/07
filed on: 28th, June 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cranford (nine) LIMITEDcertificate issued on 28/06/07
filed on: 28th, June 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, June 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 14th, June 2007
| incorporation
|
Free Download
(13 pages)
|