(CH01) On Friday 27th October 2023 director's details were changed
filed on: 15th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 2nd January 2024
filed on: 23rd, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 20th December 2023
filed on: 16th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, November 2023
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on Wednesday 18th October 2023
filed on: 2nd, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 26th, October 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, June 2022
| accounts
|
Free Download
(12 pages)
|
(AA01) Current accounting period shortened to Thursday 31st December 2020, originally was Monday 31st May 2021.
filed on: 28th, February 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 15th January 2022
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 11th, November 2021
| accounts
|
Free Download
(12 pages)
|
(AA01) Current accounting period shortened to Sunday 31st May 2020, originally was Monday 30th November 2020.
filed on: 11th, August 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On Friday 1st November 2019 director's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 15th November 2019 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(12 pages)
|
(CH01) On Friday 8th November 2019 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 8th November 2019 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 8th November 2019 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 8th November 2019 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 30th, December 2019
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on Thursday 28th November 2019
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Monday 31st December 2018 to Friday 30th November 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 31st July 2019
filed on: 20th, September 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, June 2019
| resolution
|
Free Download
(30 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, June 2019
| capital
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 22nd May 2019
filed on: 22nd, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 16th November 2018
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 26th October 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on Tuesday 19th June 2018.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 13th December 2017.
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 13th December 2017.
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(14 pages)
|
(AD01) New registered office address Jasmine House 8 Parkway Welwyn Garden City Hertfordshire AL8 6HG. Change occurred on Wednesday 5th April 2017. Company's previous address: 16-18 Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE.
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Jasmine House 8 Parkway Welwyn Garden City Hertfordshire AL8 6HG. Change occurred on Wednesday 5th April 2017. Company's previous address: Jasmine House 8 Parkway Welwyn Garden City AL8 6HG England.
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 1st February 2017
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 19th, October 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 22nd May 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 28th June 2016
capital
|
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, August 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 18th, August 2015
| resolution
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Friday 22nd May 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 21st April 2015
filed on: 21st, May 2015
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 21st April 2015
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 21st April 2015.
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 21st April 2015.
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 21st April 2015.
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 21st April 2015.
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 21st April 2015.
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th March 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(5 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on Monday 10th March 2014
filed on: 26th, March 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 26th March 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 26th March 2014
capital
|
|
(AP01) New director appointment on Tuesday 11th March 2014.
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 11th March 2014.
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Tuesday 11th March 2014) of a secretary
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed chase real estate LIMITEDcertificate issued on 11/03/14
filed on: 11th, March 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM02) Termination of appointment as a secretary on Tuesday 11th March 2014
filed on: 11th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 10th March 2014.
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mill lane developments LIMITEDcertificate issued on 10/03/14
filed on: 10th, March 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 16th September 2013
filed on: 25th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thursday 20th September 2012 director's details were changed
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 16th September 2012
filed on: 1st, October 2012
| annual return
|
Free Download
(4 pages)
|
(CH03) On Thursday 20th September 2012 secretary's details were changed
filed on: 1st, October 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 20th September 2012 director's details were changed
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Monday 31st December 2012. Originally it was Sunday 30th September 2012
filed on: 19th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 19th October 2011 from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA
filed on: 19th, October 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 13th October 2011
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 13th October 2011.
filed on: 13th, October 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 13th October 2011.
filed on: 13th, October 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 13th October 2011
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Thursday 13th October 2011) of a secretary
filed on: 13th, October 2011
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 13th October 2011
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed continental shelf 522 LIMITEDcertificate issued on 10/10/11
filed on: 10th, October 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Tuesday 4th October 2011
change of name
|
|
(CONNOT) Change of name notice
filed on: 10th, October 2011
| change of name
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 10th, October 2011
| incorporation
|
Free Download
(29 pages)
|
(CONNOT) Change of name notice
filed on: 5th, October 2011
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 5th October 2011
filed on: 5th, October 2011
| resolution
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, September 2011
| incorporation
|
Free Download
(46 pages)
|