(AA) Accounts for a dormant company made up to 2023-05-31
filed on: 3rd, January 2024
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-02-20
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2022-05-31
filed on: 8th, February 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-02-20
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-05-31
filed on: 10th, February 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-05-31
filed on: 29th, June 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021-02-20
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-02-20
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-02-20
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-02-20
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-02-20
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2019-05-31
filed on: 8th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-05-23
filed on: 27th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-05-31
filed on: 16th, February 2019
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2018-08-26
filed on: 26th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-23
filed on: 24th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-05-31
filed on: 17th, January 2018
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, August 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2017
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 2017-05-23
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2016-05-31
filed on: 23rd, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-23
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2015-05-31
filed on: 8th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 6 Manship Road Mitcham Surrey CR4 2AY. Change occurred on 2016-03-08. Company's previous address: 28 Aspects 1 Throwley Way Sutton Surrey SM1 4FD.
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 6 Manship Road Mitcham Surrey CR4 2AY. Change occurred on 2016-03-08. Company's previous address: 6 Manship Road, Mitcham, Surrey 6 Manship Road Mitcham Surrey CR4 2AY England.
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-23
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-04-01
filed on: 1st, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2014-05-31
filed on: 18th, December 2014
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed S.s construction & real estate LTDcertificate issued on 07/10/14
filed on: 7th, October 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-10-07
filed on: 7th, October 2014
| resolution
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, September 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-23
filed on: 24th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-09-24: 100.00 GBP
capital
|
|
(AD01) New registered office address 28 Aspects 1 Throwley Way Sutton Surrey SM1 4FD. Change occurred on 2014-09-24. Company's previous address: 219B Fir Tree Road Epsom Surrey KT17 3LB United Kingdom.
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, September 2014
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2013-05-31
filed on: 13th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-23
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2013-08-03
filed on: 3rd, August 2013
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2012-05-31
filed on: 13th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-08-05
filed on: 5th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-23
filed on: 5th, August 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed green homes investment & management LTDcertificate issued on 30/07/12
filed on: 30th, July 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 2012-06-21
change of name
|
|
(AD01) Registered office address changed from 6 Manship Road Mitcham Surrey CR4 2AY United Kingdom on 2012-07-29
filed on: 29th, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, May 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|