(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 29th, November 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 11th, January 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 071155630016, created on Tue, 3rd Apr 2018
filed on: 4th, April 2018
| mortgage
|
Free Download
(39 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 30th May 2017 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 30th May 2017 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Pond Cottage Stockbridge Road Winchester Hampshire SO22 5JB on Mon, 22nd May 2017 to Sparkford House 73 st. Cross Road Winchester SO23 9RE
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 4th Jan 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 1st Feb 2016: 120.00 GBP
capital
|
|
(AD04) Registers new location: Pond Cottage Stockbridge Road Winchester Hampshire SO22 5JB.
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 071155630015, created on Thu, 3rd Sep 2015
filed on: 5th, September 2015
| mortgage
|
Free Download
(32 pages)
|
(SH01) Capital declared on Fri, 1st May 2015: 120.00 GBP
filed on: 7th, July 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 4th Jan 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 2nd Feb 2015: 100.00 GBP
capital
|
|
(MR01) Registration of charge 071155630014, created on Fri, 19th Dec 2014
filed on: 23rd, December 2014
| mortgage
|
Free Download
(32 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 13th, October 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 071155630013, created on Tue, 22nd Jul 2014
filed on: 29th, July 2014
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 071155630012, created on Tue, 22nd Jul 2014
filed on: 24th, July 2014
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 071155630011, created on Tue, 22nd Jul 2014
filed on: 24th, July 2014
| mortgage
|
Free Download
(33 pages)
|
(AP01) On Sun, 6th Jul 2014 new director was appointed.
filed on: 6th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 4th Jan 2014
filed on: 3rd, February 2014
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 071155630010
filed on: 8th, November 2013
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 071155630008
filed on: 20th, September 2013
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 071155630009
filed on: 20th, September 2013
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 071155630007
filed on: 29th, August 2013
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 22nd, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th Jan 2013
filed on: 10th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Pond Cottage Stockbridge Road Winchester Hampshire SO22 5JB United Kingdom
filed on: 9th, January 2013
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 9th, January 2013
| address
|
Free Download
(1 page)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Suite 17 Bitterne Business Centre Bitterne Road West Southampton Hampshire SO18 1AQ United Kingdom
filed on: 4th, January 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2011
filed on: 4th, December 2012
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Nov 2011
filed on: 21st, November 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 4th Jan 2012
filed on: 7th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 6th, March 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 19th Dec 2011
filed on: 19th, December 2011
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 13th, December 2011
| resolution
|
Free Download
(8 pages)
|
(CERTNM) Company name changed abbeyside property management LIMITEDcertificate issued on 07/12/11
filed on: 7th, December 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Thu, 24th Nov 2011 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 7th, December 2011
| change of name
|
Free Download
(2 pages)
|
(AP01) On Tue, 6th Dec 2011 new director was appointed.
filed on: 6th, December 2011
| officers
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 6th, December 2011
| mortgage
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 6th Dec 2011. Old Address: Abbeyside 1a Grange Road Netley Abbey Southampton Hampshire SO31 5FD United Kingdom
filed on: 6th, December 2011
| address
|
Free Download
(2 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 2nd, December 2011
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
filed on: 2nd, December 2011
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 6
filed on: 2nd, December 2011
| mortgage
|
Free Download
(9 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 2nd, December 2011
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 2nd, December 2011
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Oct 2011
filed on: 9th, November 2011
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 12th, July 2011
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 21st, June 2011
| mortgage
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 20th, January 2011
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 20th, January 2011
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 20th, January 2011
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 20th, January 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 4th Jan 2011
filed on: 20th, January 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 28th, July 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 8th, May 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 1st, May 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 27th, April 2010
| mortgage
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st Dec 2010 to Tue, 30th Nov 2010
filed on: 24th, March 2010
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed wkcs 4003 LIMITEDcertificate issued on 31/01/10
filed on: 31st, January 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Fri, 8th Jan 2010 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 31st, January 2010
| change of name
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Mon, 31st Jan 2011 to Fri, 31st Dec 2010
filed on: 5th, January 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, January 2010
| incorporation
|
Free Download
(9 pages)
|