(AD01) New registered office address Orchard House Field End Lane the Lee Great Missenden HP16 9NA. Change occurred on Wednesday 23rd February 2022. Company's previous address: Missenden Abbey London Road Great Missenden Buckinghamshire HP16 0BD England.
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Missenden Abbey London Road Great Missenden Buckinghamshire HP16 0BD. Change occurred on Friday 11th December 2020. Company's previous address: Missenden Abby Missenden Abby London Road Great Missenden Buckinghamshire HP16 0BD United Kingdom.
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Missenden Abby Missenden Abby London Road Great Missenden Buckinghamshire HP16 0BD. Change occurred on Wednesday 9th December 2020. Company's previous address: C/O the Financial Management Centre Unit 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE England.
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thursday 4th April 2019 director's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th March 2017 to Wednesday 29th March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 12th January 2017
filed on: 26th, January 2017
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Thursday 31st March 2016 to Wednesday 30th March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 11th April 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on Monday 11th April 2016
capital
|
|
(AD01) New registered office address C/O the Financial Management Centre Unit 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE. Change occurred on Monday 14th March 2016. Company's previous address: Sedges Farmhouse Nags Head Lane Prestwood Great Missenden Buckinghamshire HP16 0HQ.
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 31st December 2015
filed on: 24th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 1st September 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Sedges Farmhouse Nags Head Lane Prestwood Great Missenden Buckinghamshire HP16 0HQ. Change occurred on Saturday 10th January 2015. Company's previous address: Ferns Barn Great Hampden Great Missenden Buckinghamshire HP16 9RG.
filed on: 10th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Tuesday 31st December 2013 (was Monday 31st March 2014).
filed on: 30th, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 1st September 2014
filed on: 12th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 1st September 2013
filed on: 6th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on Friday 6th September 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 1st September 2012
filed on: 6th, September 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 5th July 2012 director's details were changed
filed on: 5th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 5th July 2012 secretary's details were changed
filed on: 5th, September 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 23rd August 2012 from Orchehill Chambers Packhorse Road Gerrards Cross Buckinghamshire SL9 8EF United Kingdom
filed on: 23rd, August 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 1st September 2011
filed on: 7th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 1st, October 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 1st October 2009 secretary's details were changed
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 1st September 2010
filed on: 7th, September 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Friday 20th August 2010 from Bishops House Market Place Chalfont St. Peter Buckinghamshire SL9 9HE
filed on: 20th, August 2010
| address
|
Free Download
(1 page)
|
(363a) Period up to Saturday 5th September 2009 - Annual return with full member list
filed on: 5th, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 14th, May 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 13/05/2009 from 185-187 brompton road knightsbridge london SW3 1NE
filed on: 13th, May 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 2nd, October 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to Monday 8th September 2008 - Annual return with full member list
filed on: 8th, September 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 1st, July 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/03/2008 from batchworth house, batchworth place, church street rickmansworth herts WD3 1JE
filed on: 14th, March 2008
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 3rd, December 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 26th September 2007 - Annual return with full member list
filed on: 26th, September 2007
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed red estates LIMITEDcertificate issued on 05/03/07
filed on: 5th, March 2007
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 4th, January 2007
| resolution
|
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 4th, January 2007
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 01/09/06
filed on: 4th, January 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 50 shares on Friday 1st September 2006. Value of each share 1 £, total number of shares: 150.
filed on: 4th, January 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/09/07 to 31/12/07
filed on: 30th, October 2006
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, September 2006
| incorporation
|
Free Download
(15 pages)
|