(CS01) Confirmation statement with no updates 2023-02-24
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-02-24
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-02-24
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020-02-04
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-02-24
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-02-24
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-01-04
filed on: 4th, January 2019
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Furnace Farm Lamberhurst Tunbridge Wells Kent TN3 8LE United Kingdom to West Barn Furnace Lane Lamberhurst Tunbridge Wells Kent TN3 8LE on 2018-04-25
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-02-24
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-02-28
filed on: 14th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-02-24
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 17th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-02-24 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed coneybury LIMITEDcertificate issued on 03/08/15
filed on: 3rd, August 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CH01) On 2015-02-24 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Furness Farm Lamberhurst Tunbridge Wells Kent TN3 8LE United Kingdom to Furnace Farm Lamberhurst Tunbridge Wells Kent TN3 8LE on 2015-03-17
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-02-24 director's details were changed
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, February 2015
| incorporation
|
Free Download
(7 pages)
|