(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th October 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 8th, June 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th October 2020
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 9th October 2019
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 30th September 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th October 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 10th October 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th October 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 063952480001, created on 30th September 2016
filed on: 12th, October 2016
| mortgage
|
Free Download
(25 pages)
|
(AA) Micro company accounts made up to 31st October 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th October 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th October 2014
filed on: 6th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th October 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th November 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 12th December 2012
filed on: 12th, December 2012
| officers
|
Free Download
(1 page)
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 12th, December 2012
| address
|
Free Download
(1 page)
|
(CH01) On 1st October 2012 director's details were changed
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th October 2012
filed on: 12th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 14a Market Place Uttoxeter Staffordshire ST14 8HP on 19th October 2012
filed on: 19th, October 2012
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2011
filed on: 19th, October 2012
| accounts
|
Free Download
(9 pages)
|
(AD02) Register inspection address has been changed
filed on: 19th, October 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th October 2011
filed on: 19th, October 2012
| annual return
|
Free Download
(14 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 19th, October 2012
| address
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 19th, October 2012
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, August 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, May 2012
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 8th, January 2012
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th October 2010
filed on: 18th, October 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 10th October 2010 director's details were changed
filed on: 18th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2009
filed on: 3rd, September 2010
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed nathan robert homes LTDcertificate issued on 25/02/10
filed on: 25th, February 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 16th February 2010
change of name
|
|
(CONNOT) Notice of change of name
filed on: 25th, February 2010
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th October 2009
filed on: 19th, January 2010
| annual return
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from , Stubton Lodge Brandon Road, Stubton, Lincolnshire, NG23 5DA on 4th January 2010
filed on: 4th, January 2010
| address
|
Free Download
(2 pages)
|
(CH01) On 11th December 2009 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(3 pages)
|
(CH03) On 11th December 2009 secretary's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2008
filed on: 6th, August 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 22nd December 2008 with complete member list
filed on: 22nd, December 2008
| annual return
|
Free Download
(5 pages)
|
(288c) Secretary's change of particulars
filed on: 11th, September 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 11th, September 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/09/2008 from, 30 walton way, brandon, suffolk, IP27 0HP
filed on: 11th, September 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, October 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 10th, October 2007
| incorporation
|
Free Download
(13 pages)
|