(AA) Dormant company accounts reported for the period up to 2023/12/31
filed on: 17th, June 2024
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2024/06/11. New Address: Belgarum Property Management Ltd Kilham Lane Winchester SO22 5QD. Previous address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England
filed on: 11th, June 2024
| address
|
Free Download
(1 page)
|
(CH01) On 2024/06/11 director's details were changed
filed on: 11th, June 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024/06/11 director's details were changed
filed on: 11th, June 2024
| officers
|
Free Download
(2 pages)
|
(TM01) 2024/04/30 - the day director's appointment was terminated
filed on: 7th, May 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2024/04/04.
filed on: 11th, April 2024
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/12/31
filed on: 20th, June 2023
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/12/16.
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/12/16 - the day director's appointment was terminated
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/12/31
filed on: 1st, August 2022
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/01/11.
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/01/11 - the day director's appointment was terminated
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) 2022/01/11 - the day director's appointment was terminated
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/08/01.
filed on: 14th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/12/31
filed on: 22nd, July 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2021/07/01 director's details were changed
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/03/15 - the day director's appointment was terminated
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2020/10/12 - the day director's appointment was terminated
filed on: 16th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/12/31
filed on: 25th, February 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/12/31
filed on: 22nd, January 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/12/31
filed on: 26th, February 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/12/31
filed on: 9th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2016/04/06. New Address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR. Previous address: 9 Carlton Crescent Southampton Hampshire SO15 2EZ
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) 2015/11/13 - the day director's appointment was terminated
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/10/29 - the day director's appointment was terminated
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/08/22, no shareholders list
filed on: 27th, August 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 17th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/08/22, no shareholders list
filed on: 28th, August 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 14th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 2013/08/31 to 2013/12/31
filed on: 25th, March 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) 2014/03/11 - the day director's appointment was terminated
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/02/06 from 22 Fraser Gardens Winchester Hampshire SO22 5GB
filed on: 6th, February 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/08/22, no shareholders list
filed on: 14th, November 2013
| annual return
|
Free Download
(10 pages)
|
(CH01) On 2013/11/14 director's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/11/14 director's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/11/14 director's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/11/14 director's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/09/12 - the day director's appointment was terminated
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/07/18.
filed on: 18th, July 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/07/18.
filed on: 18th, July 2013
| officers
|
Free Download
(3 pages)
|
(TM01) 2013/07/18 - the day director's appointment was terminated
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/07/18.
filed on: 18th, July 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/07/18.
filed on: 18th, July 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/07/18.
filed on: 18th, July 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/07/18.
filed on: 18th, July 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/07/18.
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/07/18 from 17 St Georges Walk Waterlooville Hampshire PO7 7TU England
filed on: 18th, July 2013
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/07/18.
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/07/18.
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/08/31
filed on: 15th, May 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/08/22
filed on: 7th, September 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/08/31
filed on: 17th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/08/22
filed on: 16th, September 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/08/31
filed on: 19th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2010/08/22
filed on: 14th, September 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/08/31
filed on: 24th, June 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2009/08/22
filed on: 7th, October 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2008/11/13 director's details were changed
filed on: 7th, October 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009/01/15 Appointment terminated secretary
filed on: 15th, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, August 2008
| incorporation
|
Free Download
(24 pages)
|