(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 6th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, August 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On Mon, 23rd Mar 2020 director's details were changed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 1st Jul 2019
filed on: 1st, July 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(8 pages)
|
(AP03) On Tue, 1st Mar 2016, company appointed a new person to the position of a secretary
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed richard anthony developments LIMITEDcertificate issued on 09/03/16
filed on: 9th, March 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Change of registered address from Beacon House Warwick Road Beaconsfield Buckinghamshire HP9 2PD on Tue, 8th Mar 2016 to 7 Nightingales Corner Amersham Buckinghamshire HP7 9PZ
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 14th Dec 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 14th Dec 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 23rd Sep 2014 director's details were changed
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 14th, February 2014
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wed, 1st Jan 2014 director's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th Dec 2013
filed on: 28th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 11th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 14th Dec 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 12th, September 2012
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on Wed, 16th May 2012
filed on: 16th, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 14th Dec 2011
filed on: 19th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 3rd, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 14th Dec 2010
filed on: 20th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 10th, March 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 14th Dec 2009
filed on: 3rd, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 18th Dec 2009 director's details were changed
filed on: 3rd, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 28th, May 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 17/02/2009 from hornbeam lodge 49 belmont road bushey hertfordshire WD23 2JR
filed on: 17th, February 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 10th Feb 2009 with complete member list
filed on: 10th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 9th, September 2008
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return drawn up to Thu, 12th Jun 2008 with complete member list
filed on: 12th, June 2008
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to Sat, 27th Oct 2007 with complete member list
filed on: 27th, October 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to Sat, 27th Oct 2007 with complete member list
filed on: 27th, October 2007
| annual return
|
Free Download
(6 pages)
|
(288c) Director's particulars changed
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 21st Jun 2007 Director resigned
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 21st Jun 2007 Director resigned
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 20th, March 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 20th, March 2007
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 24/01/07 from: oakwood house olleberrie lane sarratt hertfordshire WD3 4NU
filed on: 24th, January 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/01/07 from: oakwood house olleberrie lane sarratt hertfordshire WD3 4NU
filed on: 24th, January 2007
| address
|
Free Download
(1 page)
|
(288b) On Wed, 24th Jan 2007 Secretary resigned
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 24th Jan 2007 Secretary resigned
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 24th Jan 2007 New secretary appointed
filed on: 24th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 24th Jan 2007 New secretary appointed
filed on: 24th, January 2007
| officers
|
Free Download
(2 pages)
|
(363s) Annual return drawn up to Thu, 4th Jan 2007 with complete member list
filed on: 4th, January 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to Thu, 4th Jan 2007 with complete member list
filed on: 4th, January 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2005
filed on: 24th, July 2006
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2005
filed on: 24th, July 2006
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return drawn up to Tue, 3rd Jan 2006 with complete member list
filed on: 3rd, January 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to Tue, 3rd Jan 2006 with complete member list
filed on: 3rd, January 2006
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 29/12/04 from: spen cottage coombe lane hughenden valley buckinghamshire HP14 4NX
filed on: 29th, December 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/12/04 from: spen cottage coombe lane hughenden valley buckinghamshire HP14 4NX
filed on: 29th, December 2004
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Tue, 14th Dec 2004. Value of each share 1 £, total number of shares: 100.
filed on: 29th, December 2004
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Tue, 14th Dec 2004. Value of each share 1 £, total number of shares: 100.
filed on: 29th, December 2004
| capital
|
Free Download
(2 pages)
|
(288a) On Wed, 29th Dec 2004 New director appointed
filed on: 29th, December 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 29th Dec 2004 New secretary appointed;new director appointed
filed on: 29th, December 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 29th Dec 2004 New director appointed
filed on: 29th, December 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 29th Dec 2004 New secretary appointed;new director appointed
filed on: 29th, December 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 21st Dec 2004 Director resigned
filed on: 21st, December 2004
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 21st Dec 2004 Secretary resigned
filed on: 21st, December 2004
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 21st Dec 2004 Secretary resigned
filed on: 21st, December 2004
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 21st Dec 2004 Director resigned
filed on: 21st, December 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2004
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2004
| incorporation
|
Free Download
(12 pages)
|