(CS01) Confirmation statement with updates 2023-11-20
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Hill House Farm Bath Road West Dereham King's Lynn Norfolk PE33 9TP. Change occurred on 2023-11-08. Company's previous address: Reed House Karoo Close, Bexwell Business Park Bexwell Downham Market Norfolk PE38 9GA.
filed on: 8th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2022-12-31
filed on: 24th, August 2023
| accounts
|
Free Download
(17 pages)
|
(CH01) On 2023-05-23 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-05-23
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-05-23
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-05-23 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed country grounds maintenance LIMITEDcertificate issued on 18/05/23
filed on: 18th, May 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 2022-11-20
filed on: 27th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 10th, October 2022
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 2021-11-20
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 1st, October 2021
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 2020-11-20
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2019-12-31
filed on: 29th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-11-20
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-12-31
filed on: 3rd, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-11-20
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-12-31
filed on: 21st, June 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2018-01-04 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-01-04 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-20
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-01-04 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-12-31
filed on: 30th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-11-20
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2015-12-31
filed on: 10th, October 2016
| accounts
|
Free Download
(9 pages)
|
(CONNOT) Change of name notice
filed on: 9th, April 2016
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-04-09
filed on: 9th, April 2016
| resolution
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 078658380001 in full
filed on: 7th, April 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-20
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 25th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Reed House Karoo Close, Bexwell Business Park Bexwell Downham Market Norfolk PE38 9GA. Change occurred on 2015-03-11. Company's previous address: Hill House Farm Bath Road West Dereham Norfolk PE33 9TP.
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-20
filed on: 10th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-12-10: 2000.00 GBP
capital
|
|
(MR01) Registration of charge 078658380001, created on 2014-10-03
filed on: 9th, October 2014
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 14th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-20
filed on: 22nd, November 2013
| annual return
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2013-11-22: 2000.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2012-12-31
filed on: 23rd, May 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to 2012-11-30 (was 2012-12-31).
filed on: 21st, May 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-30
filed on: 30th, November 2012
| annual return
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, November 2011
| incorporation
|
Free Download
(22 pages)
|