(CS01) Confirmation statement with no updates Sun, 23rd Jul 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Jul 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Jul 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Jul 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd Jul 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 23rd Jul 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Jul 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 23rd Jul 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd Jul 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 3rd Aug 2015: 2.00 GBP
capital
|
|
(AP01) On Fri, 8th May 2015 new director was appointed.
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 8th May 2015
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
(AP03) On Tue, 9th Dec 2014, company appointed a new person to the position of a secretary
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 9th Dec 2014
filed on: 9th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 2nd Jan 2014 director's details were changed
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Jun 2014 director's details were changed
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 23rd Jul 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 23rd Jul 2013
filed on: 31st, July 2013
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Wed, 31st Jul 2013: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 23rd Jul 2012
filed on: 15th, August 2012
| annual return
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Wed, 15th Aug 2012. Old Address: C/O Strata Homes Limited Quay Point Lakeside Doncaster South Yorkshire DN4 5PL
filed on: 15th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Jul 2011
filed on: 19th, August 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 10th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 23rd Jul 2010
filed on: 23rd, July 2010
| annual return
|
Free Download
(8 pages)
|
(CH01) On Fri, 23rd Jul 2010 director's details were changed
filed on: 23rd, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 15th, April 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 6th Apr 2010 director's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Tue, 2nd Mar 2010
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On Tue, 2nd Mar 2010, company appointed a new person to the position of a secretary
filed on: 2nd, March 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 2nd Mar 2010. Old Address: 36 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG
filed on: 2nd, March 2010
| address
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/09/2009 from arnold laver bramall lane sheffield south yorkshire S2 4RJ
filed on: 23rd, September 2009
| address
|
Free Download
(1 page)
|
(288b) On Wed, 23rd Sep 2009 Appointment terminated secretary
filed on: 23rd, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 23rd Sep 2009 Secretary appointed
filed on: 23rd, September 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/07/2010 to 30/06/2010
filed on: 23rd, September 2009
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 10th, September 2009
| resolution
|
Free Download
(19 pages)
|
(288b) On Tue, 8th Sep 2009 Appointment terminated secretary
filed on: 8th, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 8th Sep 2009 Appointment terminated director
filed on: 8th, September 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 04/09/2009 from 1 park row leeds LS1 5AB
filed on: 4th, September 2009
| address
|
Free Download
(1 page)
|
(288a) On Fri, 4th Sep 2009 Director appointed
filed on: 4th, September 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 4th Sep 2009 Secretary appointed
filed on: 4th, September 2009
| officers
|
Free Download
(3 pages)
|
(288a) On Fri, 4th Sep 2009 Director appointed
filed on: 4th, September 2009
| officers
|
Free Download
(3 pages)
|
(288a) On Fri, 4th Sep 2009 Director appointed
filed on: 4th, September 2009
| officers
|
Free Download
(3 pages)
|
(288a) On Fri, 4th Sep 2009 Director appointed
filed on: 4th, September 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Tue, 28th Jul 2009 with complete member list
filed on: 28th, July 2009
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed jam urban regeneration LIMITEDcertificate issued on 31/03/09
filed on: 27th, March 2009
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed pimco 2807 LIMITEDcertificate issued on 24/03/09
filed on: 24th, March 2009
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, July 2008
| incorporation
|
Free Download
(16 pages)
|