(CS01) Confirmation statement with updates Tue, 22nd Aug 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd Aug 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from Winterton House High Street Westerham TN16 1AQ England on Mon, 20th Dec 2021 to Onega House 112 Main Road Sidcup Kent DA14 6NE
filed on: 20th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 22nd Aug 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from Britannia House, Roberts Mews Orpington Kent BR6 0JP on Wed, 10th Mar 2021 to Winterton House High Street Westerham TN16 1AQ
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 25th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Aug 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, November 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, November 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 22nd Aug 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Aug 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Aug 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd Aug 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 064168840002, created on Tue, 9th Aug 2016
filed on: 10th, August 2016
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 064168840001, created on Tue, 9th Aug 2016
filed on: 10th, August 2016
| mortgage
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 22nd Aug 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 5th Oct 2015: 3.00 GBP
capital
|
|
(CERTNM) Company name changed julian beale construction LIMITEDcertificate issued on 21/09/15
filed on: 21st, September 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 22nd Aug 2014
filed on: 8th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 8th Oct 2014: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 23rd Apr 2014: 4.00 GBP
filed on: 23rd, April 2014
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, December 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 22nd Aug 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 16th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to Tue, 30th Nov 2010
filed on: 23rd, August 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 22nd Aug 2012
filed on: 22nd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 22nd, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Nov 2011
filed on: 28th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Nov 2010
filed on: 17th, August 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 2nd Nov 2010
filed on: 25th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2009
filed on: 18th, August 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jan 2010 director's details were changed
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd Nov 2009
filed on: 25th, January 2010
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Fri, 9th Jan 2009 with complete member list
filed on: 9th, January 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 9th, January 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 9th, January 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Nov 2008
filed on: 8th, January 2009
| accounts
|
Free Download
(2 pages)
|
(288a) On Tue, 13th Nov 2007 New secretary appointed
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 13th Nov 2007 New secretary appointed
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 13th Nov 2007 New director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 13th Nov 2007 New director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 7th Nov 2007 Director resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 7th Nov 2007 Secretary resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 7th Nov 2007 Director resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 7th Nov 2007 Secretary resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, November 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, November 2007
| incorporation
|
Free Download
(16 pages)
|