(AA01) Previous accounting period extended from Friday 31st March 2023 to Monday 31st July 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 31st July 2023.
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 31st July 2023
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 31st July 2023
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 31st July 2023
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 31st July 2023
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 31st July 2023
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 31st July 2023.
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 31st July 2023.
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Monday 31st July 2023
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 31st July 2023
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP03) On Monday 31st July 2023 - new secretary appointed
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Old Granary 12a West Street Bourne PE10 9NE England to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on Tuesday 8th August 2023
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
(MR04) Charge 075888400001 satisfaction in full.
filed on: 28th, July 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 5th July 2023
filed on: 20th, July 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: 29th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th July 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sunday 1st May 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st May 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 5th July 2021
filed on: 12th, July 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: 31st, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th July 2020
filed on: 10th, July 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: 27th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 5th July 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sunday 31st March 2019 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14 North Street Bourne PE10 9AB England to The Old Granary 12a West Street Bourne PE10 9NE on Tuesday 2nd April 2019
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 31st March 2019 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 075888400001, created on Monday 8th October 2018
filed on: 9th, October 2018
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 9th, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Crown Passage Uppingham Oakham Rutland LE15 9NB to 14 North Street Bourne PE10 9AB on Monday 11th September 2017
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th July 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 5th July 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 5th July 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 5th July 2014 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 14th August 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 5th July 2013 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 15th July 2013
capital
|
|
(AA01) Previous accounting period shortened from Monday 30th April 2012 to Saturday 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 5th July 2012 with full list of members
filed on: 2nd, August 2012
| annual return
|
Free Download
(7 pages)
|
(CH01) On Friday 6th July 2012 director's details were changed
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 5th July 2012 director's details were changed
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 6th July 2012 director's details were changed
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 5th July 2012 director's details were changed
filed on: 5th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 5th July 2012 director's details were changed
filed on: 5th, July 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 31st December 2011
filed on: 5th, January 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 5th January 2012.
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 5th January 2012.
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 3rd January 2012 from 16 Manorcrown Business Centre Meadow Drove Bourne Lincolnshire PE10 0BP England
filed on: 3rd, January 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed reborn property agents LIMITEDcertificate issued on 17/11/11
filed on: 17th, November 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(SH01) 50.00 GBP is the capital in company's statement on Wednesday 31st August 2011
filed on: 12th, September 2011
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 4th, April 2011
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|