(AA) Full accounts for the period ending 31st March 2023
filed on: 18th, September 2023
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts for the period ending 31st March 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 28th June 2022
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 28th June 2022
filed on: 28th, June 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF England on 16th February 2022 to Hyperion House Pegasus Court Tachbrook Park Warwick CV34 6LW
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts for the period ending 31st March 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment terminated on 15th September 2020
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th September 2020
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(15 pages)
|
(AP01) New director was appointed on 11th January 2019
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th November 2018
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 30th November 2018
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, October 2018
| resolution
|
Free Download
(30 pages)
|
(AA) Full accounts for the period ending 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment terminated on 1st February 2017
filed on: 13th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st February 2017
filed on: 13th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st February 2017
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st February 2017
filed on: 12th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 15 Hockley Court Stratford Road Hockley Heath Solihull B94 6NW England on 1st February 2017 to Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On 31st January 2017 director's details were changed
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st January 2017
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st January 2017
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st January 2017
filed on: 31st, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st January 2017
filed on: 31st, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th December 2016
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 19th December 2016
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
(AP03) On 19th December 2016, company appointed a new person to the position of a secretary
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 19th December 2016
filed on: 9th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th December 2016
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11 Quiet Street Bath Somerset BA1 2LB on 9th January 2017 to 15 Hockley Court Stratford Road Hockley Heath Solihull B94 6NW
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th December 2016
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th December 2016
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th December 2016
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th December 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st December 2015: 4789469.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th December 2014
filed on: 23rd, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th December 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 11th February 2013
filed on: 11th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th December 2012
filed on: 10th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st March 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 38 Gay Street Bath Somerset BA1 2NT on 24th September 2012
filed on: 24th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th December 2011
filed on: 6th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st March 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th December 2010
filed on: 17th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 11th, October 2010
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 6th September 2010
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th December 2009
filed on: 12th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 9th February 2010 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lxb properties (winchester) LIMITEDcertificate issued on 28/01/10
filed on: 28th, January 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 28th, January 2010
| change of name
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st December 2009 to 31st March 2010
filed on: 12th, January 2010
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2Nd Floor Grafton House 2-3 Golden Square London W1F 9HR on 22nd December 2009
filed on: 22nd, December 2009
| address
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 9th, December 2009
| change of name
|
Free Download
(2 pages)
|
(AP03) On 16th November 2009, company appointed a new person to the position of a secretary
filed on: 16th, November 2009
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 16th November 2009
filed on: 16th, November 2009
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th December 2008
filed on: 13th, November 2009
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 6th November 2009: 4789469.00 GBP
filed on: 10th, November 2009
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 10th, November 2009
| resolution
|
Free Download
(8 pages)
|
(AUD) Resignation of an auditor
filed on: 10th, November 2009
| auditors
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 10th November 2009
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 10th November 2009
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 10th November 2009
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 10th November 2009
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 10th November 2009
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2008
filed on: 16th, September 2009
| accounts
|
Free Download
(12 pages)
|
(288b) On 31st January 2009 Appointment terminated secretary
filed on: 31st, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On 31st January 2009 Secretary appointed
filed on: 31st, January 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 19th December 2008 with complete member list
filed on: 19th, December 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On 15th April 2008 Appointment terminated director
filed on: 15th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On 15th April 2008 Appointment terminated secretary
filed on: 15th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On 15th April 2008 Director and secretary appointed
filed on: 15th, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 15th April 2008 Director appointed
filed on: 15th, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 15th April 2008 Director appointed
filed on: 15th, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 15th April 2008 Director appointed
filed on: 15th, April 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/04/2008 from 10 norwich street london EC4A 1BD
filed on: 15th, April 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed macsco 8 LIMITEDcertificate issued on 04/04/08
filed on: 4th, April 2008
| change of name
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 17th, December 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 17th, December 2007
| incorporation
|
Free Download
(18 pages)
|