(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 22nd, February 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 2022/03/30
filed on: 21st, December 2022
| accounts
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on 2017/05/09
filed on: 19th, May 2022
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/05/02. New Address: Unit 7 Radford Crescent Billericay CM12 0DU. Previous address: Knight Court 51 Crown Street Brentwood Essex CM14 4BE
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/05/30.
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/05/30 - the day director's appointment was terminated
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/05/02 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/05/31
capital
|
|
(CH01) On 2016/03/15 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/03/31
filed on: 19th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/05/02 with full list of members
filed on: 11th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/05/02 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/05/27
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 19th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/05/02 with full list of members
filed on: 24th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/12/18 from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom
filed on: 18th, December 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2012/03/31
filed on: 17th, December 2012
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2012/05/21 director's details were changed
filed on: 28th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/05/02 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/03/31
filed on: 13th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/05/02 with full list of members
filed on: 1st, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to 2011/03/31, originally was 2011/05/31.
filed on: 17th, February 2011
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2010/05/31
filed on: 20th, September 2010
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sanders witherspoon overseas property LIMITEDcertificate issued on 17/09/10
filed on: 17th, September 2010
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/05/02 with full list of members
filed on: 15th, July 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) 2010/07/12 - the day director's appointment was terminated
filed on: 12th, July 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/07/12.
filed on: 12th, July 2010
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2010/05/21
filed on: 21st, May 2010
| resolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2009/05/31
filed on: 13th, July 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 2009/05/18 with shareholders record
filed on: 18th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 2009/04/07 Appointment terminated secretary
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 04/09/2008 from 3RD floor lawford house albert place london N3 1QA
filed on: 4th, September 2008
| address
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 23rd, July 2008
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2008/05/31
filed on: 7th, July 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/05/30 with shareholders record
filed on: 30th, May 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On 2007/06/15 Secretary resigned
filed on: 15th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/06/15 Director resigned
filed on: 15th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/06/15 New director appointed
filed on: 15th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/06/15 New secretary appointed
filed on: 15th, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/06/15 Secretary resigned
filed on: 15th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/06/15 New director appointed
filed on: 15th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/06/15 New secretary appointed
filed on: 15th, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/06/15 Director resigned
filed on: 15th, June 2007
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 12th, June 2007
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 12th, June 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 12th, June 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 12th, June 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of election
filed on: 12th, June 2007
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 12th, June 2007
| resolution
|
Free Download
|
(NEWINC) Company registration
filed on: 2nd, May 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 2nd, May 2007
| incorporation
|
Free Download
(16 pages)
|