(AA) Accounts for a dormant company made up to 2022-12-31
filed on: 17th, September 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 1 the Brushworks 56 Pickwick Road Corsham Wiltshire SN13 9BX to Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS on 2023-02-24
filed on: 24th, February 2023
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from G/Floor Clays End Barn Newton St. Loe Bath BA2 9DE England to Unit 1B, the Old Brushworks 56 Pickwick Road Corsham SN13 9BX at an unknown date
filed on: 3rd, February 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-12-13
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-10-10
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-09-29
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-09-29
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-12-31
filed on: 21st, September 2022
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2022-09-11
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
(AP04) On 2022-09-12 - new secretary appointed
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England to Unit 1 the Brushworks 56 Pickwick Road Corsham Wiltshire SN13 9BX on 2022-06-15
filed on: 15th, June 2022
| address
|
Free Download
(2 pages)
|
(AP04) On 2022-03-22 - new secretary appointed
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2022-03-22
filed on: 22nd, March 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from G/Floor, Clays End Barn Newton St. Loe Bath BA2 9DE England to Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE on 2022-03-22
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-12-31
filed on: 26th, June 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-06-14
filed on: 14th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-06-14
filed on: 14th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-12-31
filed on: 31st, December 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from C/O Moordown Property Management Ltd 20 Hotwell Road Bristol BS8 4UD England to G/Floor Clays End Barn Newton St. Loe Bath BA2 9DE at an unknown date
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to G/Floor, Clays End Barn Newton St. Loe Bath BA2 9DE at an unknown date
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Moordown Property Management Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England to G/Floor, Clays End Barn Newton St. Loe Bath BA2 9DE on 2016-11-12
filed on: 12th, November 2016
| address
|
Free Download
(1 page)
|
(AP03) On 2016-11-09 - new secretary appointed
filed on: 12th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2016-11-08
filed on: 12th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-10-03
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-09-19
filed on: 19th, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 19th, September 2016
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 2016-04-04
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Queen Square Bath BA1 2HA England to C/O Moordown Property Management Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2016-06-01
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 16 Forester Lane Bath BA2 6QX to 1 Queen Square Bath BA1 2HA on 2016-02-05
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 16 Forester Lane Bath BA2 6QX to C/O Moordown Property Management Ltd 20 Hotwell Road Bristol BS8 4UD at an unknown date
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Moordown Property Management Ltd 20 Hotwell Road Bristol BS8 4UD at an unknown date
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2015-08-15
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-12-31, no shareholders list
filed on: 5th, February 2016
| annual return
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 17th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AP04) On 2015-03-30 - new secretary appointed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2015-03-30
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-12-31, no shareholders list
filed on: 11th, February 2015
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 22nd, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-12-31, no shareholders list
filed on: 20th, January 2014
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 6th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-12-31, no shareholders list
filed on: 4th, January 2013
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 11th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2011-12-31, no shareholders list
filed on: 6th, January 2012
| annual return
|
Free Download
(10 pages)
|
(AD02) Register inspection address changed from Doric House 16 Merlin Way Bowerhill Melksham Wiltshire SN12 6TJ at an unknown date
filed on: 3rd, January 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 5th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AP03) On 2011-01-26 - new secretary appointed
filed on: 26th, January 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2010-12-31, no shareholders list
filed on: 26th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-01-25
filed on: 25th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-01-18
filed on: 18th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-01-18
filed on: 18th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-01-18
filed on: 18th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-01-18
filed on: 18th, January 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2011-01-18
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2011-01-18
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-01-18
filed on: 18th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-01-18
filed on: 18th, January 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Doric House 16 Merlin Way Bowerhill Melksham Wiltshire SN12 6TJ United Kingdom on 2011-01-18
filed on: 18th, January 2011
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-01-18
filed on: 18th, January 2011
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2009-12-31
filed on: 14th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 26th, January 2010
| address
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 26th, January 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2009-12-31
filed on: 19th, January 2010
| annual return
|
Free Download
(14 pages)
|
(AA01) Current accounting period shortened from 2010-01-31 to 2009-12-31
filed on: 30th, November 2009
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 20th, January 2009
| resolution
|
Free Download
(6 pages)
|
(287) Registered office changed on 16/01/2009 from pembroke house 7 brunswick square. bristol BS2 8PE england
filed on: 16th, January 2009
| address
|
Free Download
(1 page)
|
(288b) On 2009-01-16 Appointment terminated secretary
filed on: 16th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-01-16 Secretary appointed
filed on: 16th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-01-16 Appointment terminated director
filed on: 16th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-01-16 Director appointed
filed on: 16th, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, January 2009
| incorporation
|
Free Download
(24 pages)
|