(CS01) Confirmation statement with no updates 2023-07-23
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-07-31
filed on: 20th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-07-23
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 10th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-07-23
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 2nd, March 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O S4B (Uk) Ltd Burlington House 1-13 York Road Maidenhead Berkshire SL6 1SQ England to 36 Lower Cookham Road Maidenhead SL6 8JU on 2020-11-30
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-07-23
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 6th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-07-23
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019-04-30
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-04-30
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-04-30
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-04-30
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 28th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018-07-23
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017-08-01
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 5th, March 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2017-07-23
filed on: 5th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-07-23
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2016-06-01
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2016-05-31
filed on: 1st, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-05-31
filed on: 1st, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-05-31
filed on: 1st, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Burlington House 1-13 York Road Maidenhead Berkshire SL1 1SQ to C/O S4B (Uk) Ltd Burlington House 1-13 York Road Maidenhead Berkshire SL6 1SQ on 2016-04-25
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 11th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-07-23 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(6 pages)
|
(CONNOT) Change of name notice
filed on: 4th, August 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hunt & nash lettings LTDcertificate issued on 04/08/15
filed on: 4th, August 2015
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 19th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-07-23 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-08-22: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2014-04-21
filed on: 21st, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 21st, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2013-07-23 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2013-08-12: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-07-31
filed on: 5th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2012-07-23 with full list of members
filed on: 25th, July 2012
| annual return
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 5 Fairmile Henley -on -Thames Oxon RG9 2JR on 2012-05-21
filed on: 21st, May 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-07-31
filed on: 24th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2011-07-23 with full list of members
filed on: 27th, July 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2010-07-31
filed on: 7th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2010-07-23 with full list of members
filed on: 28th, July 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2009-07-31
filed on: 22nd, April 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to 2009-07-29
filed on: 29th, July 2009
| annual return
|
Free Download
(6 pages)
|
(288a) On 2008-12-15 Director and secretary appointed
filed on: 15th, December 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-12-15 Director appointed
filed on: 15th, December 2008
| officers
|
Free Download
(3 pages)
|
(288a) On 2008-12-15 Director appointed
filed on: 15th, December 2008
| officers
|
Free Download
(3 pages)
|
(288a) On 2008-12-15 Director appointed
filed on: 15th, December 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-07-23 Appointment terminated director
filed on: 23rd, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, July 2008
| incorporation
|
Free Download
(9 pages)
|