(AD01) Change of registered address from Field House Station Approach Harlow Essex CM20 2FB England on 30th June 2025 to One Station Approach Harlow Essex CM20 2FB
filed on: 30th, June 2025
| address
|
Free Download
(1 page)
|
(CH01) On 30th June 2025 director's details were changed
filed on: 30th, June 2025
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 30th June 2025
filed on: 30th, June 2025
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 4th March 2025
filed on: 4th, March 2025
| officers
|
Free Download
(1 page)
|
(CH01) On 4th March 2025 director's details were changed
filed on: 4th, March 2025
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Warwick Estates Property Management Ltd Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England on 4th March 2025 to Field House Station Approach Harlow Essex CM20 2FB
filed on: 4th, March 2025
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2023
filed on: 26th, September 2024
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th November 2022
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 8th August 2022
filed on: 16th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 25th February 2020
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 15th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th March 2019
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 14th August 2018
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 8th, September 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 11th April 2018
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
(AP04) On 1st December 2017, company appointed a new person to the position of a secretary
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2017 director's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2017 director's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2017 director's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Axis Management Ltd Lower Ground Floor 5 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 19th January 2018 to Warwick Estates Property Management Ltd Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st December 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 9th December 2015: 4.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st December 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Axis Management Ltd Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH on 11th September 2014 to C/O Axis Management Ltd Lower Ground Floor 5 Royal Crescent Cheltenham Gloucestershire GL50 3DA
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st December 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 4th December 2013: 4.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 3rd December 2013
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 7th August 2013
filed on: 7th, August 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O C/O Mrs Karen Gooch Duke of York 317a London Road Charlton Kings Cheltenham Gloucestershire GL52 6YY United Kingdom on 7th August 2013
filed on: 7th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On 26th November 2012 director's details were changed
filed on: 2nd, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th November 2012 director's details were changed
filed on: 2nd, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st December 2012
filed on: 2nd, December 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 22nd, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st December 2011
filed on: 4th, December 2011
| annual return
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O C/O Miss S Hartfield Flat 4 Seneca Court 71 Whaddon Road Cheltenham Gloucestershire GL52 5NE United Kingdom on 27th October 2011
filed on: 27th, October 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th October 2011
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st August 2011 director's details were changed
filed on: 26th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st August 2011 director's details were changed
filed on: 26th, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 1st, January 2011
| accounts
|
Free Download
(4 pages)
|
(CH03) On 28th December 2010 secretary's details were changed
filed on: 28th, December 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st December 2010
filed on: 6th, December 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 1st December 2010 director's details were changed
filed on: 6th, December 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 14th, June 2010
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 19th, April 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st December 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st December 2009 secretary's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(1 page)
|
(CH01) On 1st December 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st December 2009
filed on: 2nd, December 2009
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Flat 2 Seneca Court 71 Whaddon Road, Cheltenham Gloucs GL525NE on 2nd December 2009
filed on: 2nd, December 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 29th December 2008 with complete member list
filed on: 29th, December 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On 25th September 2008 Appointment terminated director
filed on: 25th, September 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2007
filed on: 28th, April 2008
| accounts
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 27th December 2007 with complete member list
filed on: 27th, December 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 27th December 2007 with complete member list
filed on: 27th, December 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2006
filed on: 10th, July 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2006
filed on: 10th, July 2007
| accounts
|
Free Download
(3 pages)
|
(288a) On 2nd July 2007 New director appointed
filed on: 2nd, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2nd July 2007 New director appointed
filed on: 2nd, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 14th June 2007 Director resigned
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 14th June 2007 Director resigned
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/01/07 from: 141 desborough road eastleigh hampshire SO50 5NP
filed on: 23rd, January 2007
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 23rd, January 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/01/07 from: 141 desborough road eastleigh hampshire SO50 5NP
filed on: 23rd, January 2007
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 23rd, January 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 22nd December 2006 with complete member list
filed on: 22nd, December 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 22nd December 2006 with complete member list
filed on: 22nd, December 2006
| annual return
|
Free Download
(3 pages)
|
(288a) On 26th June 2006 New director appointed
filed on: 26th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 26th June 2006 New director appointed
filed on: 26th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 26th June 2006 Secretary resigned
filed on: 26th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On 26th June 2006 New director appointed
filed on: 26th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 26th June 2006 Director resigned
filed on: 26th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On 26th June 2006 New director appointed
filed on: 26th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 26th June 2006 New secretary appointed;new director appointed
filed on: 26th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 26th June 2006 Secretary resigned
filed on: 26th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On 26th June 2006 Director resigned
filed on: 26th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On 26th June 2006 New director appointed
filed on: 26th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 26th June 2006 New director appointed
filed on: 26th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 26th June 2006 New secretary appointed;new director appointed
filed on: 26th, June 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 26/06/06 from: 29 gloucester road cheltenham glos GL51 8NE
filed on: 26th, June 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/06/06 from: 29 gloucester road cheltenham glos GL51 8NE
filed on: 26th, June 2006
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 3 shares on 22nd May 2006. Value of each share 1 £, total number of shares: 4.
filed on: 26th, June 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 3 shares on 22nd May 2006. Value of each share 1 £, total number of shares: 4.
filed on: 26th, June 2006
| capital
|
Free Download
(2 pages)
|
(288a) On 5th January 2006 New director appointed
filed on: 5th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 5th January 2006 New secretary appointed
filed on: 5th, January 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 5th January 2006 Director resigned
filed on: 5th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On 5th January 2006 Secretary resigned
filed on: 5th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On 5th January 2006 Secretary resigned
filed on: 5th, January 2006
| officers
|
Free Download
(1 page)
|
(288a) On 5th January 2006 New director appointed
filed on: 5th, January 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 5th January 2006 Director resigned
filed on: 5th, January 2006
| officers
|
Free Download
(1 page)
|
(288a) On 5th January 2006 New secretary appointed
filed on: 5th, January 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/01/06 from: 16 st john street london EC1M 4NT
filed on: 5th, January 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/01/06 from: 16 st john street london EC1M 4NT
filed on: 5th, January 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, December 2005
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 20th, December 2005
| incorporation
|
Free Download
(14 pages)
|