(CS01) Confirmation statement with no updates Thu, 22nd Feb 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Feb 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 17th Jan 2023. New Address: Barn 4, Hunloke Farm Derby Road Wingerworth Chesterfield S42 6NB. Previous address: Capital House 27 Glumangate Chesterfield S40 1TX England
filed on: 17th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Feb 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Feb 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Feb 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Feb 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Oct 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 31st Oct 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Wed, 31st Oct 2018 - the day director's appointment was terminated
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Feb 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, February 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Feb 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 23rd Jan 2017. New Address: Capital House 27 Glumangate Chesterfield S40 1TX. Previous address: Capital House Glumangate Chesterfield S40 1TX England
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 23rd Jan 2017. New Address: Capital House Glumangate Chesterfield S40 1TX. Previous address: Unit 8 Coney Green Business Centre Wingfield View Clay Cross Chesterfield S45 9JW England
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 30th Aug 2016. New Address: Unit 8 Coney Green Business Centre Wingfield View Clay Cross Chesterfield S45 9JW. Previous address: The Lodge Elm Farm Bright Street North Wingfield Chesterfield S42 5LP
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 22nd Feb 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 15th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 22nd Feb 2015 with full list of members
filed on: 21st, March 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 075376990001, created on Mon, 9th Mar 2015
filed on: 14th, March 2015
| mortgage
|
Free Download
(19 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 22nd Feb 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 21st Mar 2013 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 22nd Feb 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed elm cottage developments LIMITEDcertificate issued on 23/01/13
filed on: 23rd, January 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Tue, 22nd Jan 2013 to change company name
change of name
|
|
(AD01) Company moved to new address on Mon, 21st Jan 2013. Old Address: 8a Bright Street North Wingfield Chesterfield Derbyshire S42 5LR United Kingdom
filed on: 21st, January 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 29th Feb 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 22nd Feb 2012 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, February 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|