(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On 27th July 2021 director's details were changed
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Hedgeen Turners Green Britwell Salome Watlington Oxfordshire OX49 5LF on 29th July 2021 to Paddock House the Green Kingston Blount Chinnor OX39 4SD
filed on: 29th, July 2021
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 058872500011 in full
filed on: 15th, October 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 058872500012, created on 22nd March 2019
filed on: 26th, March 2019
| mortgage
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 058872500006 in full
filed on: 8th, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 3 in full
filed on: 8th, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 058872500011, created on 25th October 2018
filed on: 26th, October 2018
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 058872500010, created on 18th October 2018
filed on: 24th, October 2018
| mortgage
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 058872500009 in full
filed on: 22nd, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 058872500008 in full
filed on: 22nd, October 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 058872500009, created on 15th July 2016
filed on: 20th, July 2016
| mortgage
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 8th June 2016
filed on: 15th, June 2016
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 058872500007 in full
filed on: 6th, April 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th July 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th August 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 058872500007, created on 6th August 2014
filed on: 20th, August 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 058872500008, created on 6th August 2014
filed on: 20th, August 2014
| mortgage
|
Free Download
(38 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th July 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th August 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 5 in full
filed on: 3rd, December 2013
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 058872500006
filed on: 17th, September 2013
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th July 2013
filed on: 13th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th August 2013: 100.00 GBP
capital
|
|
(MR04) Satisfaction of charge 4 in full
filed on: 27th, April 2013
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 8th, March 2013
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 6th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 20th November 2012
filed on: 20th, November 2012
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 31st, October 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 5th, October 2012
| mortgage
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 2nd, October 2012
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 2nd, October 2012
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(9 pages)
|
(CH01) On 1st August 2012 director's details were changed
filed on: 21st, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th July 2012
filed on: 21st, August 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from No 2 Wallingford Road Shillingford Wallingford Oxfordshire OX10 7EU United Kingdom on 21st August 2012
filed on: 21st, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th July 2011
filed on: 7th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Greyswood Ltd West Barn, Chinnor Road Crowell, Chinnor Oxfordshire OX39 4RG on 30th November 2010
filed on: 30th, November 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2009
filed on: 27th, August 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th July 2010
filed on: 11th, August 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2008
filed on: 21st, August 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 20th August 2009 with complete member list
filed on: 20th, August 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/07/2008 to 31/10/2008
filed on: 21st, May 2009
| accounts
|
Free Download
(1 page)
|
(288b) On 15th August 2008 Appointment terminated secretary
filed on: 15th, August 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 15th August 2008 with complete member list
filed on: 15th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2007
filed on: 26th, May 2008
| accounts
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 18th, April 2008
| mortgage
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, April 2008
| mortgage
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed
filed on: 31st, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 31st, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 31st, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 31st, August 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 31st August 2007 with complete member list
filed on: 31st, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 31st August 2007 with complete member list
filed on: 31st, August 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/06/07 from: 245, west wycombe rosd high wycombe bucks HP12 3AS
filed on: 7th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/06/07 from: 245, west wycombe rosd high wycombe bucks HP12 3AS
filed on: 7th, June 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, July 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 26th, July 2006
| incorporation
|
Free Download
(13 pages)
|