(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, July 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 8th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On Fri, 24th Jun 2022 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 24th Jun 2022 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 24th Jun 2022 secretary's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 24th, August 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 28th, September 2020
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from 3-5 College Street Burnham-on-Sea Somerset TA8 1AR on Wed, 18th Dec 2019 to Mendip Spring Golf Club Honeyhall Lane Congresbury North Somerset BS49 5JT
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 16th, July 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 24th, July 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Dec 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 4th, September 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 15th Dec 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed mikulla park homes LIMITEDcertificate issued on 10/04/14
filed on: 10th, April 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th Dec 2013
filed on: 2nd, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th Dec 2012
filed on: 21st, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Thu, 3rd May 2012
filed on: 3rd, May 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 3rd May 2012
filed on: 3rd, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return up to Thu, 15th Dec 2011
filed on: 3rd, January 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 27th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 15th Dec 2010
filed on: 22nd, December 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On Fri, 12th Nov 2010 director's details were changed
filed on: 13th, December 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 13th Dec 2010
filed on: 13th, December 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 19th, November 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Dec 2009
filed on: 26th, January 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 21st, August 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return drawn up to Thu, 8th Jan 2009 with complete member list
filed on: 8th, January 2009
| annual return
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 2nd, January 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 21st, November 2008
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 13/05/2008 from 3-5 college street burnham on sea somerset TA8 1AR
filed on: 13th, May 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/05/2008 from 11 the crescent taunton somerset TA1 4EA
filed on: 8th, May 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 7th Jan 2008 with complete member list
filed on: 7th, January 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Mon, 7th Jan 2008 with complete member list
filed on: 7th, January 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2007
filed on: 21st, September 2007
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2007
filed on: 21st, September 2007
| accounts
|
Free Download
(12 pages)
|
(363s) Annual return drawn up to Fri, 12th Jan 2007 with complete member list
filed on: 12th, January 2007
| annual return
|
Free Download
(8 pages)
|
(363(288)) Annual return (Secretary's particulars changed;director's particulars changed) up to Fri, 12th Jan 2007
annual return
|
|
(363s) Annual return drawn up to Fri, 12th Jan 2007 with complete member list
filed on: 12th, January 2007
| annual return
|
Free Download
(8 pages)
|
(288c) Director's particulars changed
filed on: 17th, February 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 17th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 13th Jan 2006 New director appointed
filed on: 13th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 13th Jan 2006 New director appointed
filed on: 13th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 13th Jan 2006 New director appointed
filed on: 13th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 13th Jan 2006 New director appointed
filed on: 13th, January 2006
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/12/06 to 31/03/07
filed on: 13th, January 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/06 to 31/03/07
filed on: 13th, January 2006
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, December 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, December 2005
| incorporation
|
Free Download
(12 pages)
|