(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2019/09/12 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16 Imperial Square Cheltenham Gloucestershire GL50 1QZ on 2019/09/12 to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/09/12 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2019/03/31. Originally it was 2019/01/31
filed on: 25th, October 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 16th, October 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 2018/08/29
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018/08/02 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/08/02 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/08/02 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/08/02 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/08/02 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2017/01/31
filed on: 8th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to 2017/01/31 from 2016/07/31
filed on: 24th, April 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Greenfields Church Road Arlingham Gloucester Gloucestershire GL2 7JL on 2016/06/06 to 16 Imperial Square Cheltenham Gloucestershire GL50 1QZ
filed on: 6th, June 2016
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/19
filed on: 27th, September 2015
| annual return
|
Free Download
(7 pages)
|
(AD04) On 1970/01/01 location of register(s) was changed to Greenfields Church Road Arlingham Gloucester Gloucestershire GL2 7JL
filed on: 27th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 24th, April 2015
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 19th, November 2014
| resolution
|
|
(SH02) Sub-division of shares on 2014/11/05
filed on: 19th, November 2014
| capital
|
Free Download
(5 pages)
|
(SH01) 2.02 GBP is the capital in company's statement on 2014/11/05
filed on: 19th, November 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2014/11/05.
filed on: 19th, November 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/11/05.
filed on: 19th, November 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2014/11/05
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/11/05
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, November 2014
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/11/18
filed on: 18th, November 2014
| resolution
|
|
(CERTNM) Company name changed boo homes (205, leckhampton road) LIMITEDcertificate issued on 18/11/14
filed on: 18th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CERTNM) Company name changed martin scott homes (205 leckhampton) LIMITEDcertificate issued on 07/11/14
filed on: 7th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director's appointment terminated on 2014/03/31
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/03/31
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/03/31
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/19
filed on: 15th, August 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 17th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 19th, August 2013
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 19th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/19
filed on: 19th, August 2013
| annual return
|
Free Download
(8 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2013/08/19
capital
|
|
(CERTNM) Company name changed 205, leckhampton LIMITEDcertificate issued on 26/04/13
filed on: 26th, April 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CERTNM) Company name changed william morrison (leckhampton) LIMITEDcertificate issued on 23/04/13
filed on: 23rd, April 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on 2013/04/19.
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/04/19.
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/04/08.
filed on: 8th, April 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/04/08 from Rowan House Barnett Way Barnwood Gloucester GL4 3RT
filed on: 8th, April 2013
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/04/05.
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/04/05.
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2012/10/25
filed on: 25th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2012/10/25
filed on: 25th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/10/25.
filed on: 25th, October 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2012/10/25
filed on: 25th, October 2012
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 25th, October 2012
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 25th, October 2012
| resolution
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/10/25 from 135 Aztec West Bristol BS32 4UB
filed on: 25th, October 2012
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rowan (274) LIMITEDcertificate issued on 20/09/12
filed on: 20th, September 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2012/09/18
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 19th, July 2012
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|