(CS01) Confirmation statement with no updates 2023/10/03
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/10/31
filed on: 28th, July 2023
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2022/10/05
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2022/10/05
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/10/05
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2022/10/05
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 7th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/10/06
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 19th, July 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 27th, January 2021
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/10/06
filed on: 10th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/10/06
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/06/26. New Address: 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF. Previous address: 3 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 22nd, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/10/06
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 21st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/10/06
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 26th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2016/12/01 director's details were changed
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/12/01 director's details were changed
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/10/06
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 7th, July 2016
| accounts
|
Free Download
(5 pages)
|
(TM02) 2015/10/01 - the day secretary's appointment was terminated
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 2015/10/01
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/10/06, no shareholders list
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 18th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/10/06, no shareholders list
filed on: 14th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 11th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/10/06, no shareholders list
filed on: 14th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended accounts for the period to 2012/10/31
filed on: 16th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 12th, August 2013
| accounts
|
Free Download
(4 pages)
|
(TM02) 2013/07/18 - the day secretary's appointment was terminated
filed on: 18th, July 2013
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2013/07/18
filed on: 18th, July 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/10/06, no shareholders list
filed on: 11th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/10/31
filed on: 20th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/10/06, no shareholders list
filed on: 22nd, November 2011
| annual return
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 2011/10/26
filed on: 26th, October 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/10/12 from 32 West Park Mottingham London SE9 4RH
filed on: 12th, October 2011
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 5th, May 2011
| resolution
|
Free Download
(16 pages)
|
(CONNOT) Notice of change of name
filed on: 28th, April 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed proud house management company uk LIMITEDcertificate issued on 28/04/11
filed on: 28th, April 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2011/03/10
change of name
|
|
(NEWINC) Company registration
filed on: 6th, October 2010
| incorporation
|
Free Download
(18 pages)
|