(CS01) Confirmation statement with no updates 2024-01-30
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023-10-24 director's details were changed
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-10-24
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 30th, August 2023
| accounts
|
Free Download
(11 pages)
|
(MR04) Satisfaction of charge 064886620001 in full
filed on: 30th, August 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-01-30
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 20th, September 2022
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control 2022-01-29
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-01-30
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2022-01-06
filed on: 6th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 24th, February 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021-01-30
filed on: 30th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 9th, September 2020
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2020-09-01
filed on: 5th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-01-30
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 1st, May 2019
| resolution
|
Free Download
(20 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, April 2019
| capital
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-04-06
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-04-06
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 8th, April 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019-01-30
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 23rd, August 2018
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2018-01-30
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 064886620001, created on 2017-02-20
filed on: 23rd, February 2017
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 2017-01-30
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 20th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-30
filed on: 1st, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 27th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AP03) Appointment (date: 2015-02-13) of a secretary
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2015-02-13
filed on: 13th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-30
filed on: 12th, February 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2015-01-01 director's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-01-01 director's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 11th, September 2014
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed wonderwall developments LIMITEDcertificate issued on 08/07/14
filed on: 8th, July 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 2014-07-07
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-30
filed on: 13th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 7th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-30
filed on: 22nd, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2013-01-31 to 2012-12-31
filed on: 21st, February 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-11-29
filed on: 29th, November 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2012-11-28: 100.00 GBP
filed on: 28th, November 2012
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2012-11-28
filed on: 28th, November 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed brompton lakes LIMITEDcertificate issued on 26/11/12
filed on: 26th, November 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2012-11-23
change of name
|
|
(AD01) Registered office address changed from Atkinson House, Brough Park Richmond North Yorkshire DL10 7PJ on 2012-11-26
filed on: 26th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-01-31
filed on: 20th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-30
filed on: 10th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2011-01-31
filed on: 18th, July 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-01-30
filed on: 23rd, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-01-31
filed on: 11th, August 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-01-30
filed on: 15th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010-01-30 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-01-31
filed on: 10th, November 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to 2009-02-02 - Annual return with full member list
filed on: 2nd, February 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 30th, January 2008
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 30th, January 2008
| incorporation
|
Free Download
(16 pages)
|