(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, April 2023
| mortgage
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 25th, November 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(11 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 29th, April 2021
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, November 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, November 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, August 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On Mon, 22nd Oct 2018 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 22nd Oct 2018 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 22nd Oct 2018 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 22nd Oct 2018 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 22nd Oct 2018 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 1st Oct 2018 - the day director's appointment was terminated
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 29th, April 2018
| accounts
|
Free Download
(9 pages)
|
(MR05) All of the property or undertaking has been released from charge 073307080008
filed on: 11th, November 2017
| mortgage
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, November 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 073307080016, created on Thu, 19th Oct 2017
filed on: 30th, October 2017
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 073307080015, created on Thu, 19th Oct 2017
filed on: 30th, October 2017
| mortgage
|
Free Download
(29 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) On Thu, 20th Oct 2016 new director was appointed.
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, May 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 073307080014, created on Thu, 28th Apr 2016
filed on: 5th, May 2016
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 073307080013, created on Fri, 15th Apr 2016
filed on: 15th, April 2016
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 073307080012, created on Fri, 15th Apr 2016
filed on: 15th, April 2016
| mortgage
|
Free Download
(29 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, February 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, February 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, February 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 073307080009, created on Tue, 27th Oct 2015
filed on: 28th, October 2015
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 073307080010, created on Tue, 27th Oct 2015
filed on: 28th, October 2015
| mortgage
|
Free Download
(29 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, October 2015
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 073307080011, created on Fri, 23rd Oct 2015
filed on: 27th, October 2015
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 073307080008, created on Sat, 29th Aug 2015
filed on: 9th, September 2015
| mortgage
|
Free Download
(45 pages)
|
(AR01) Annual return drawn up to Wed, 29th Jul 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Tue, 29th Jul 2014 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 26th Sep 2014: 100.00 GBP
capital
|
|
(CONNOT) Notice of change of name
filed on: 8th, May 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed residential property developments and marketing LTDcertificate issued on 08/05/14
filed on: 8th, May 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Mon, 14th Apr 2014 to change company name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 073307080007
filed on: 30th, January 2014
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 073307080006
filed on: 24th, January 2014
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 073307080005
filed on: 24th, January 2014
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 073307080004
filed on: 8th, January 2014
| mortgage
|
Free Download
(17 pages)
|
(AP01) On Thu, 21st Nov 2013 new director was appointed.
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, November 2013
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 29th Jul 2013 with full list of members
filed on: 25th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 25th Sep 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 29th Jul 2012 with full list of members
filed on: 4th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 20th, April 2012
| accounts
|
Free Download
(6 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 13th, February 2012
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 31st, January 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 29th Jul 2011 with full list of members
filed on: 29th, September 2011
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 28th Jul 2011: 100.00 GBP
filed on: 28th, September 2011
| capital
|
Free Download
(3 pages)
|
(TM01) Wed, 29th Jun 2011 - the day director's appointment was terminated
filed on: 29th, June 2011
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 29th Jun 2011 - the day director's appointment was terminated
filed on: 29th, June 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 29th Jun 2011 new director was appointed.
filed on: 29th, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 29th Jun 2011. Old Address: 147 Queens Road Farnborough Hampshire GU14 6LA England
filed on: 29th, June 2011
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 24th, August 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, August 2010
| mortgage
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 4th Aug 2010: 100.00 GBP
filed on: 10th, August 2010
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 9th Aug 2010 new director was appointed.
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 4th Aug 2010: 100.00 GBP
filed on: 9th, August 2010
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, July 2010
| incorporation
|
Free Download
(21 pages)
|