(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 16th August 2023.
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 20th June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Watsons Property Group Ltd, 18 Meridian Business Park Norwich NR7 0TA. Change occurred on Wednesday 16th November 2022. Company's previous address: 1 Bank Plain Norwich Norfolk NR2 4SF England.
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 1st November 2022
filed on: 16th, November 2022
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Tuesday 1st November 2022) of a secretary
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 10th October 2022
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 20th June 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 15th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th June 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Wednesday 9th September 2020.
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th June 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 13th December 2019
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th June 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 5th June 2019.
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 16th, October 2018
| accounts
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th June 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 1st September 2017.
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 22nd November 2017.
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st November 2017
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 20th October 2017.
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Wednesday 1st November 2017) of a secretary
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 29th September 2017.
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 31st October 2017
filed on: 13th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 20th June 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Tuesday 25th July 2017) of a secretary
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Bank Plain Norwich Norfolk NR2 4SF. Change occurred on Thursday 4th May 2017. Company's previous address: 2 Church Road Swainsthorpe Norwich Norfolk NR14 8PH.
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Sunday 30th April 2017
filed on: 4th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 20th June 2016
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to Tuesday 30th June 2015 (was Thursday 31st December 2015).
filed on: 8th, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 20th June 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AP04) Appointment (date: Friday 3rd July 2015) of a secretary
filed on: 9th, July 2015
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Church Road Swainsthorpe Norwich Norfolk NR14 8PH. Change occurred on Thursday 9th July 2015. Company's previous address: 100 Marylebone Road York Gate London NW1 5DX United Kingdom.
filed on: 9th, July 2015
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th June 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 9.00 GBP is the capital in company's statement on Monday 7th July 2014
capital
|
|
(AD01) Change of registered office on Monday 7th July 2014 from 48-50 Inverness Terrace London W2 3JA
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
(CH01) On Monday 30th June 2014 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 30th June 2014 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, June 2013
| incorporation
|
Free Download
(22 pages)
|