(CS01) Confirmation statement with updates 2023-11-11
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 14th, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-11-11
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 30th, June 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-11-12
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 9th, November 2021
| accounts
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-11-12
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 30th, April 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2019-11-12
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2019-10-11 director's details were changed
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-10-11
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Cornwell Grove Cornwell Chipping Norton Oxon OX7 6TT to C/O Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 2019-10-14
filed on: 14th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 25th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018-11-12
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 27th, April 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017-11-12
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2016-07-31
filed on: 28th, April 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2016-11-12
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 2015-03-16 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-03-16 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-11-12 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 8th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 9th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-11-12 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2014-11-01 director's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-10-10
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2014-12-31 to 2014-07-31
filed on: 13th, October 2014
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2013-12-31
filed on: 8th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2013-11-30 to 2013-12-31
filed on: 6th, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-11-12 with full list of members
filed on: 28th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-11-28: 1000.00 GBP
capital
|
|
(AD01) Registered office address changed from 19 Seymour Walk London SW10 9NE England on 2013-11-18
filed on: 18th, November 2013
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed caird estates LIMITEDcertificate issued on 12/11/13
filed on: 12th, November 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 12th, November 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2012-11-30
filed on: 16th, May 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2012-10-01 director's details were changed
filed on: 16th, January 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-11-12 with full list of members
filed on: 16th, January 2013
| annual return
|
Free Download
(14 pages)
|
(AA) Accounts for a dormant company made up to 2011-11-30
filed on: 2nd, August 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2011-11-12 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Accounts for a dormant company made up to 2010-11-30
filed on: 4th, August 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2010-11-12 with full list of members
filed on: 14th, April 2011
| annual return
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, March 2011
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, November 2009
| incorporation
|
Free Download
(23 pages)
|