(AD01) Change of registered address from 60 Deiniol Road Bangor Gwynedd LL57 1AA on 2025/02/12 to 9 Lloyd Street Lloyd Street Llandudno LL30 2UU
filed on: 12th, February 2025
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2024/03/31
filed on: 30th, December 2024
| accounts
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2024/11/13
filed on: 29th, November 2024
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, September 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, December 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, December 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 30th, December 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 1st, April 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 24th, December 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 28th, December 2018
| accounts
|
Free Download
(4 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 23rd, February 2018
| mortgage
|
Free Download
(2 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 23rd, February 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/03
filed on: 11th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/09/11
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/03
filed on: 3rd, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/03
filed on: 9th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2013/07/09
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 29th, December 2012
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 6th, December 2012
| mortgage
|
Free Download
(10 pages)
|
(TM02) Secretary's appointment terminated on 2012/11/13
filed on: 13th, November 2012
| officers
|
Free Download
(1 page)
|
(AP03) On 2012/11/13, company appointed a new person to the position of a secretary
filed on: 13th, November 2012
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, August 2012
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/03
filed on: 23rd, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 30th, December 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2011/07/01 director's details were changed
filed on: 4th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/07/03
filed on: 4th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/03/11 from Bron Vardre Gannock Park Deganwy Conwy LL31 9PZ
filed on: 11th, March 2011
| address
|
Free Download
(1 page)
|
(CH03) On 2011/03/11 secretary's details were changed
filed on: 11th, March 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 2011/03/11 director's details were changed
filed on: 11th, March 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jercsy property company LIMITEDcertificate issued on 03/03/11
filed on: 3rd, March 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on 2011/03/03
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 2010/07/03
filed on: 8th, October 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 16th, August 2010
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2010/07/06
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/07/06.
filed on: 6th, July 2010
| officers
|
Free Download
(3 pages)
|
(AP03) On 2010/07/06, company appointed a new person to the position of a secretary
filed on: 6th, July 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2010/07/06.
filed on: 6th, July 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2010/07/06
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/07/06 from Llain Gron Llanddona Anglesey LL58 8UF
filed on: 6th, July 2010
| address
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2009/07/03
filed on: 7th, June 2010
| capital
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2010/03/31, originally was 2010/07/31.
filed on: 17th, November 2009
| accounts
|
Free Download
(3 pages)
|
(288a) On 2009/08/05 Director appointed
filed on: 5th, August 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009/08/05 Secretary appointed
filed on: 5th, August 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009/08/05 Appointment terminated director
filed on: 5th, August 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/08/2009 from 28 coity road bridgend mid glamorgan CF31 1LR
filed on: 5th, August 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, July 2009
| incorporation
|
Free Download
(13 pages)
|