(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 29th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed wellingborough investments LIMITEDcertificate issued on 06/12/23
filed on: 6th, December 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-03-06
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 28th, December 2022
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 089256380002 in full
filed on: 27th, October 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-03-06
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 29th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 18th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-03-06
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-03-06
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-03-06
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-03-06
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-03-06
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 11th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2016-03-06 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to 2015-03-31
filed on: 12th, December 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 089256380002, created on 2015-08-18
filed on: 2nd, September 2015
| mortgage
|
Free Download
(18 pages)
|
(MR04) Satisfaction of charge 089256380001 in full
filed on: 20th, August 2015
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2014-10-21 director's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-03-06 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Grosvenor House 112-114 Prince of Wales Road Norwich Norfolk NR1 1NS United Kingdom to Riverside House 11-13 Riverside Road Norwich NR1 1SQ on 2014-10-21
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 13th, August 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rcp development A14 LTDcertificate issued on 13/08/14
filed on: 13th, August 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-08-13
filed on: 13th, August 2014
| resolution
|
|
(MR01) Registration of charge 089256380001
filed on: 10th, June 2014
| mortgage
|
Free Download
(33 pages)
|
(AP01) New director was appointed on 2014-06-05
filed on: 5th, June 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 6th, March 2014
| incorporation
|
Free Download
(23 pages)
|