(AA) Small company accounts for the period up to Thursday 31st March 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 075403550003 satisfaction in full.
filed on: 13th, February 2023
| mortgage
|
Free Download
(1 page)
|
(CH01) On Monday 10th October 2022 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Wednesday 31st March 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 075403550005, created on Thursday 10th March 2022
filed on: 15th, March 2022
| mortgage
|
Free Download
(25 pages)
|
(CERTNM) Company name changed england associates LIMITEDcertificate issued on 03/12/21
filed on: 3rd, December 2021
| change of name
|
Free Download
(3 pages)
|
(AUD) Auditor's resignation
filed on: 14th, October 2021
| auditors
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Tuesday 31st March 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Saturday 10th October 2020 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 17th July 2020.
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to Friday 28th February 2020 (was Tuesday 31st March 2020).
filed on: 13th, July 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 1st March 2020
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Sunday 31st March 2019 to Thursday 28th February 2019
filed on: 30th, August 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Friday 15th March 2019.
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 15th March 2019.
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 15th March 2019.
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3500 Parkway Whiteley Fareham Hampshire PO15 7AL. Change occurred on Friday 15th March 2019. Company's previous address: Ebenezer House 5a Poole Road Bournemouth BH2 5QJ.
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Sunday 31st March 2019, originally was Wednesday 31st July 2019.
filed on: 14th, March 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 1st March 2019
filed on: 10th, March 2019
| officers
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 4th, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 075403550002 satisfaction in full.
filed on: 15th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 075403550004, created on Saturday 19th January 2019
filed on: 28th, January 2019
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 075403550003, created on Thursday 10th January 2019
filed on: 14th, January 2019
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 075403550002, created on Tuesday 17th May 2016
filed on: 17th, May 2016
| mortgage
|
Free Download
(42 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 23rd February 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Monday 31st August 2015 to Friday 31st July 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 23rd February 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 23rd February 2014
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 24th February 2014
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 23rd February 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 17th January 2013 director's details were changed
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 18th January 2013.
filed on: 18th, January 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed silver lining consulting LIMITEDcertificate issued on 18/10/12
filed on: 18th, October 2012
| change of name
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, October 2012
| mortgage
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st August 2012
filed on: 16th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Thursday 28th February 2013 to Friday 31st August 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 29th February 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed england associates LIMITEDcertificate issued on 04/10/12
filed on: 4th, October 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on Wednesday 3rd October 2012
change of name
|
|
(CERTNM) Company name changed redfellow LIMITEDcertificate issued on 30/08/12
filed on: 30th, August 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Wednesday 29th August 2012
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 23rd February 2012
filed on: 24th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 23rd March 2011.
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 23rd March 2011
filed on: 23rd, March 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Wednesday 23rd March 2011
filed on: 23rd, March 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 23rd March 2011 from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom
filed on: 23rd, March 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, February 2011
| incorporation
|
Free Download
(50 pages)
|