(CH03) On April 5, 2024 secretary's details were changed
filed on: 16th, April 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 2, 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On June 14, 2023 secretary's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(1 page)
|
(CH01) On June 14, 2023 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On June 14, 2023 new director was appointed.
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 066700560002, created on March 31, 2023
filed on: 6th, April 2023
| mortgage
|
Free Download
(43 pages)
|
(TM01) Director's appointment was terminated on March 31, 2023
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 31, 2023
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 066700560003, created on March 31, 2023
filed on: 6th, April 2023
| mortgage
|
Free Download
(35 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control August 5, 2022
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: Owlswick Farm House Owlswick Princes Risborough HP27 9RH.
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 4, 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Management Suite Maritime Way Chatham Maritime Chatham Kent ME4 3ED. Change occurred on July 21, 2022. Company's previous address: 1st Floor 9-10 Staple Inn Holborn London WC1V 7QH.
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates August 9, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates August 11, 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates August 11, 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates August 11, 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates August 11, 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 14, 2016 director's details were changed
filed on: 17th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On November 14, 2016 new director was appointed.
filed on: 17th, December 2016
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: December 2, 2016) of a secretary
filed on: 14th, December 2016
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(11 pages)
|
(AP01) On November 14, 2016 new director was appointed.
filed on: 23rd, November 2016
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 11, 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 11, 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(14 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, July 2015
| resolution
|
Free Download
|
(MR01) Registration of charge 066700560001, created on March 31, 2015
filed on: 2nd, April 2015
| mortgage
|
Free Download
(47 pages)
|
(CERTNM) Company name changed e I properties LIMITEDcertificate issued on 10/02/15
filed on: 10th, February 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 10th, February 2015
| change of name
|
Free Download
(2 pages)
|
(CH01) On December 1, 2014 director's details were changed
filed on: 11th, January 2015
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return for the period up to August 11, 2014
filed on: 7th, September 2014
| annual return
|
Free Download
(14 pages)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on October 8, 2013. Old Address: 46 Bedford Row London WC1R 4LR
filed on: 8th, October 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return for the period up to August 11, 2013
filed on: 20th, August 2013
| annual return
|
Free Download
(14 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 11, 2012
filed on: 3rd, September 2012
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return for the period up to August 11, 2011
filed on: 13th, September 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Dormant company accounts made up to September 30, 2010
filed on: 14th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return for the period up to August 11, 2010
filed on: 24th, August 2010
| annual return
|
Free Download
(12 pages)
|
(AA) Dormant company accounts made up to September 30, 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to September 13, 2009 - Annual return with full member list
filed on: 13th, September 2009
| annual return
|
Free Download
(5 pages)
|
(288b) On November 19, 2008 Appointment terminated director
filed on: 19th, November 2008
| officers
|
Free Download
(1 page)
|
(288b) On November 19, 2008 Appointment terminated director
filed on: 19th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On November 19, 2008 Director appointed
filed on: 19th, November 2008
| officers
|
Free Download
(12 pages)
|
(288a) On November 19, 2008 Secretary appointed
filed on: 19th, November 2008
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/08/2009 to 30/09/2009
filed on: 14th, November 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 14/11/2008 from 3 hardman square spinningfields manchester M3 3EB
filed on: 14th, November 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed hallco 1638 LIMITEDcertificate issued on 12/11/08
filed on: 7th, November 2008
| change of name
|
Free Download
(2 pages)
|
(288a) On October 8, 2008 Director appointed
filed on: 8th, October 2008
| officers
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, August 2008
| incorporation
|
Free Download
(14 pages)
|