(CS01) Confirmation statement with no updates 21st June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 21st June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 21st June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 21st June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 8th April 2020
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th April 2020
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st June 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 3 in full
filed on: 20th, June 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 21st June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 21st June 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 1st, June 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 1st, June 2017
| mortgage
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st February 2017 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st February 2017 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st June 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th June 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th August 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th August 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 5th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th August 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 17th December 2013
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th August 2013
filed on: 19th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th August 2013: 2.00 GBP
capital
|
|
(AA) Small company accounts made up to 31st August 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th August 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st August 2011
filed on: 13th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th August 2011
filed on: 18th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st August 2010
filed on: 26th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th August 2010
filed on: 19th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st August 2009
filed on: 26th, May 2010
| accounts
|
Free Download
(6 pages)
|
(CH03) On 1st October 2009 secretary's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st August 2008
filed on: 17th, December 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 20/08/2009 from c/o weston kay 73/75 mortimer street london W1W 7SQ
filed on: 20th, August 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 20th August 2009 with complete member list
filed on: 20th, August 2009
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed lamron developments (bracknell) LIMITEDcertificate issued on 19/09/08
filed on: 18th, September 2008
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 21st August 2008 with complete member list
filed on: 21st, August 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st August 2007
filed on: 24th, April 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 22nd August 2007 with complete member list
filed on: 22nd, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 22nd August 2007 with complete member list
filed on: 22nd, August 2007
| annual return
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 12th, January 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 12th, January 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 9th, January 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 9th, January 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 9th, January 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 9th, January 2007
| mortgage
|
Free Download
(3 pages)
|
(CERTNM) Company name changed lamron developments LIMITEDcertificate issued on 03/11/06
filed on: 3rd, November 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lamron developments LIMITEDcertificate issued on 03/11/06
filed on: 3rd, November 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lamron developments (bracknell) LIMITEDcertificate issued on 13/09/06
filed on: 13th, September 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lamron developments (bracknell) LIMITEDcertificate issued on 13/09/06
filed on: 13th, September 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, August 2006
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Incorporation
filed on: 17th, August 2006
| incorporation
|
Free Download
(20 pages)
|