(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 16th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Mar 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Mar 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Mar 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Sat, 29th Feb 2020
filed on: 2nd, July 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 4th Mar 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 4th Mar 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 4th Mar 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Mar 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th Mar 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 10th Dec 2015 director's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 10th Dec 2015 director's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Birchfield Drive Stourport on Severn Worcestershire DY13 8UE on Mon, 21st Dec 2015 to Mart Lane Stourport on Severn Worcestershire DY13 9EN
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 10th Dec 2015 director's details were changed
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) On Wed, 1st Apr 2015 new director was appointed.
filed on: 18th, May 2015
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, May 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 18th, May 2015
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 30th Apr 2015: 120.00 GBP
filed on: 18th, May 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 4th Mar 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 17th Mar 2015: 100.00 GBP
capital
|
|
(CERTNM) Company name changed symons & gray property development LTDcertificate issued on 02/02/15
filed on: 2nd, February 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 2nd, February 2015
| change of name
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O C/O Fairway Management Old Anglo House Mitton Street Stourport-on-Severn Worcestershire DY13 9AQ United Kingdom on Mon, 15th Dec 2014 to 7 Birchfield Drive Stourport on Severn Worcestershire DY13 8UE
filed on: 15th, December 2014
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 3rd Nov 2014
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2014
| incorporation
|
|