(TM01) Director's appointment terminated on Tue, 2nd Apr 2024
filed on: 17th, April 2024
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, March 2024
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 6, Building a Mount Mill Farm, Stratford Road Wicken Milton Keynes MK19 6DG England on Wed, 4th Oct 2023 to Unit a Mount Mill Farm, Stratford Road Wicken Milton Keynes MK19 6DG
filed on: 4th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Unit 8, Building a Mount Mill Farm, Stratford Road Wicken Milton Keynes MK19 6DG England on Mon, 18th Jul 2022 to Unit 6, Building a Mount Mill Farm, Stratford Road Wicken Milton Keynes MK19 6DG
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Plum Park, Plum Park Estate Watling Street, Paulerspury Towcester Northamptonshire NN12 6LQ United Kingdom on Thu, 14th Jul 2022 to Unit 8, Building a Mount Mill Farm, Stratford Road Wicken Milton Keynes MK19 6DG
filed on: 14th, July 2022
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 30th Dec 2021
filed on: 18th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 30th Dec 2021
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) On Tue, 26th Oct 2021 new director was appointed.
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 26th Oct 2021 new director was appointed.
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 26th Oct 2021 new director was appointed.
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 059448580002, created on Tue, 7th May 2019
filed on: 15th, May 2019
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 059448580001, created on Thu, 4th Apr 2019
filed on: 15th, April 2019
| mortgage
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Plum Park Plum Park Estate Watling Street, Paulerspury Towcester Northamptonshire on Mon, 25th Mar 2019 to Plum Park, Plum Park Estate Watling Street, Paulerspury Towcester Northamptonshire NN12 6LQ
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 25th Sep 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(4 pages)
|
(CH03) On Mon, 13th Oct 2014 secretary's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 13th Oct 2014 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Richard Mills Plum Park Estate Watling Street Paulerspury Towcester Northamptonshire NN12 6LQ on Wed, 4th Nov 2015 to Plum Park Plum Park Estate Watling Street, Paulerspury Towcester Northamptonshire
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 2nd, October 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to Wed, 31st Dec 2014 from Tue, 30th Sep 2014
filed on: 12th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 25th Sep 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 13th Oct 2014: 2.00 GBP
capital
|
|
(AD01) Change of registered address from Cherry Cottage Church St Pattishall NN12 8NB on Mon, 13th Oct 2014 to C/O Richard Mills Plum Park Estate Watling Street Paulerspury Towcester Northamptonshire NN12 6LQ
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed car history LIMITEDcertificate issued on 02/04/14
filed on: 2nd, April 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 25th Sep 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 15th Oct 2013: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 25th Sep 2012
filed on: 26th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 25th Sep 2011
filed on: 19th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th Sep 2010
filed on: 30th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Sep 2010
filed on: 30th, September 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 25th Sep 2009
filed on: 15th, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2009
filed on: 15th, October 2009
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Sep 2008
filed on: 21st, September 2009
| accounts
|
Free Download
(2 pages)
|
(288c) Secretary's change of particulars
filed on: 27th, October 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Mon, 27th Oct 2008 with complete member list
filed on: 27th, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2007
filed on: 11th, August 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Tue, 23rd Oct 2007 with complete member list
filed on: 23rd, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Tue, 23rd Oct 2007 with complete member list
filed on: 23rd, October 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, September 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, September 2006
| incorporation
|
Free Download
(14 pages)
|