(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Tuesday 9th May 2023
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 9th May 2023 director's details were changed
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Monks Horton Manor Sandpit Lane St. Albans AL1 4HD. Change occurred on Saturday 18th March 2023. Company's previous address: 3 Lamer Mews Lamer Lane Wheathampstead St. Albans Hertfordshire AL4 8RL England.
filed on: 18th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 3rd March 2023
filed on: 18th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd March 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd March 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On Monday 7th December 2020 director's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Lamer Mews Lamer Lane Wheathampstead St. Albans Hertfordshire AL4 8RL. Change occurred on Monday 7th December 2020. Company's previous address: Monks Horton Manor, 36 Sandpit Lane St. Albans Hertfordshire AL1 4HD England.
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 7th December 2020
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd March 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 3rd March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Monday 9th July 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 9th July 2018 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd March 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Friday 3rd March 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Monks Horton Manor, 36 Sandpit Lane St. Albans Hertfordshire AL1 4HD. Change occurred on Tuesday 8th March 2016. Company's previous address: Monks Horton Manor, 36 Sandpit Lane St. Albans Hertfordshire AL1 4HD England.
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd March 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Monks Horton Manor, 36 Sandpit Lane St. Albans Hertfordshire AL1 4HD. Change occurred on Tuesday 8th March 2016. Company's previous address: Highfield House White Horse Road Meopham Gravesend Kent DA13 0UF England.
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Highfield House White Horse Road Meopham Gravesend Kent DA13 0UF. Change occurred on Tuesday 22nd September 2015. Company's previous address: Monks Horton Manor 36 Sandpit Lane St. Albans Hertfordshire AL1 4HD England.
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 15th September 2015 director's details were changed
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 19th January 2014 director's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Monks Horton Manor 36 Sandpit Lane St. Albans Hertfordshire AL1 4HD. Change occurred on Wednesday 19th August 2015. Company's previous address: Highfield House White Horse Road Meopham Gravesend Kent DA13 0UF England.
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Highfield House White Horse Road Meopham Gravesend Kent DA13 0UF. Change occurred on Tuesday 12th May 2015. Company's previous address: Monks Horton Manor 36 Sandpit Lane St Albans Hertfordshire AL1 4HD.
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed positive property maintenance LIMITEDcertificate issued on 16/03/15
filed on: 16th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 3rd March 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 11th March 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 3rd March 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 4th March 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 3rd March 2013
filed on: 6th, March 2013
| annual return
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 3rd March 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tuesday 8th March 2011 director's details were changed
filed on: 8th, March 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd March 2011
filed on: 8th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On Monday 15th November 2010 director's details were changed
filed on: 16th, November 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 4th March 2010 from Waterdale Farm Cottage Chequers Lane Watford Hertfordshire WD25 0GP United Kingdom
filed on: 4th, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 3rd March 2010
filed on: 4th, March 2010
| annual return
|
Free Download
(4 pages)
|
(288a) On Wednesday 11th March 2009 Director appointed
filed on: 11th, March 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, March 2009
| incorporation
|
Free Download
(14 pages)
|