(CS01) Confirmation statement with no updates 11th July 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 16th December 2022. New Address: Bucketts Farm Broadoak Bridport DT6 5NR. Previous address: The Old Hemp Store North Mills Trading Estate Bridport DT6 3BE England
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On 3rd August 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th July 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st March 2022
filed on: 23rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 11th July 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 11th July 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 11th July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 8th July 2019. New Address: The Old Hemp Store North Mills Trading Estate Bridport DT6 3BE. Previous address: C/O Simon John Christopher Ltd Drapers House Market Place Sturminster Newton Dorset DT10 1AS
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 066439190004, created on 16th April 2019
filed on: 23rd, April 2019
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates 11th July 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th July 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 066439190003, created on 28th November 2016
filed on: 30th, November 2016
| mortgage
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with updates 11th July 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 11th July 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 11th July 2014 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th July 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 11th July 2013 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 066439190002
filed on: 29th, May 2013
| mortgage
|
Free Download
(44 pages)
|
(CERTNM) Company name changed busby property consultants LIMITEDcertificate issued on 23/05/13
filed on: 23rd, May 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 20th May 2013
change of name
|
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 066439190001
filed on: 20th, April 2013
| mortgage
|
Free Download
(45 pages)
|
(AD01) Registered office address changed from Langebride House Long Bredy Dorchester Dorset DT2 9HU United Kingdom on 13th March 2013
filed on: 13th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th July 2012 with full list of members
filed on: 27th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 11th July 2011 with full list of members
filed on: 1st, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 26th, April 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On 11th July 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th July 2010 with full list of members
filed on: 21st, July 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return up to 3rd August 2009 with shareholders record
filed on: 3rd, August 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 11th, July 2008
| incorporation
|
Free Download
(17 pages)
|