(CS01) Confirmation statement with no updates 2024-01-22
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2024-01-22
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2023-01-31
filed on: 24th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-01-22
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-01-31
filed on: 20th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-01-22
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 18th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-01-22
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 3rd, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-01-22
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-01-31
filed on: 1st, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-01-22
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-01-31
filed on: 21st, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-01-22
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-01-31
filed on: 21st, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-01-22
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 22nd, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2016-01-22 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-01-27: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 14th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-01-22 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-01-27: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 9th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-01-22 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-01-28: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 25th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2013-01-22 with full list of members
filed on: 25th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-01-31
filed on: 16th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2012-01-22 with full list of members
filed on: 2nd, February 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2011-06-29
filed on: 29th, June 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-01-31
filed on: 15th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2011-01-22 with full list of members
filed on: 21st, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-01-31
filed on: 11th, March 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2010-01-22 with full list of members
filed on: 3rd, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-02-03 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Mays Close Weybridge Surrey KT13 0XL United Kingdom on 2010-02-03
filed on: 3rd, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010-02-03 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 2nd, July 2009
| incorporation
|
Free Download
(10 pages)
|
(CERTNM) Company name changed de lapuente-rogers LIMITEDcertificate issued on 30/06/09
filed on: 27th, June 2009
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 26/06/2009 from charters south ridge weybridge surrey KT13 0NF
filed on: 26th, June 2009
| address
|
Free Download
(1 page)
|
(288a) On 2009-06-23 Director appointed
filed on: 23rd, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-06-23 Appointment terminated director
filed on: 23rd, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-06-23 Appointment terminated secretary
filed on: 23rd, June 2009
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-06-06
filed on: 6th, June 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, May 2009
| gazette
|
Free Download
(1 page)
|
(288a) On 2009-03-04 Director appointed
filed on: 4th, March 2009
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 4th, March 2009
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-01-31
filed on: 19th, February 2009
| accounts
|
Free Download
(5 pages)
|
(288b) On 2008-03-14 Appointment terminated secretary
filed on: 14th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-03-14 Director appointed
filed on: 14th, March 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-03-14 Appointment terminated director
filed on: 14th, March 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/03/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
filed on: 14th, March 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008-03-14 Secretary appointed
filed on: 14th, March 2008
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed norham house 1159 LIMITEDcertificate issued on 11/03/08
filed on: 7th, March 2008
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 22nd, January 2008
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 22nd, January 2008
| incorporation
|
Free Download
(15 pages)
|