Kindle Housing (Christchurch) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2019)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2018-08-31 | |
Trade Debtors | £4,074 | +63.08% |
Total assets | £785,856 | +5.50% |
SPEED 9623 LIMITED
AFFORDABLE HOUSING UK (CHRISTCHURCH) LIMITED
Company type | Private Limited Company, Active |
Company Number | 04737739 |
Record last updated | Friday, November 13, 2020 6:06:45 AM UTC |
Official Address | Cosmopolitan House Old Fore Street Sidmouth Town There are 70 companies registered at this street |
Locality | Sidmouth Town |
Region | Devon, England |
Postal Code | EX108LS |
Sector | Management of real estate on a fee or contract basis |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Oct 30, 2020 | Resignation of one Director (a man) |  |
Registry | Apr 6, 2016 | Two appointments: 2 men |  |
Registry | May 8, 2014 | Annual return |  |
Financials | Dec 23, 2013 | Annual accounts |  |
Financials | May 30, 2013 | Annual accounts 4737... |  |
Registry | May 1, 2013 | Annual return |  |
Registry | May 30, 2012 | Second filing with mud for form ar01 |  |
Registry | May 11, 2012 | Appointment of a man as Director |  |
Registry | May 11, 2012 | Resignation of one Director |  |
Registry | May 2, 2012 | Annual return |  |
Registry | May 1, 2012 | Appointment of a man as Director |  |
Financials | Apr 5, 2012 | Annual accounts |  |
Registry | Jun 1, 2011 | Annual return |  |
Financials | May 11, 2011 | Annual accounts |  |
Registry | Mar 23, 2011 | Appointment of a man as Director |  |
Registry | Mar 23, 2011 | Appointment of a man as Director 4737... |  |
Registry | Mar 22, 2011 | Two appointments: 2 men |  |
Registry | May 13, 2010 | Annual return |  |
Financials | Mar 3, 2010 | Annual accounts |  |
Financials | Jun 29, 2009 | Annual accounts 4737... |  |
Registry | May 12, 2009 | Annual return |  |
Financials | Jun 4, 2008 | Annual accounts |  |
Registry | May 6, 2008 | Annual return |  |
Registry | Apr 24, 2007 | Annual return 4737... |  |
Financials | Dec 11, 2006 | Annual accounts |  |
Registry | May 10, 2006 | Annual return |  |
Financials | Jan 13, 2006 | Annual accounts |  |
Registry | Apr 22, 2005 | Annual return |  |
Financials | Jan 12, 2005 | Annual accounts |  |
Registry | Jun 2, 2004 | Company name change |  |
Registry | Jun 2, 2004 | Change of name certificate |  |
Registry | May 27, 2004 | Annual return |  |
Registry | Apr 21, 2004 | Particulars of a mortgage or charge |  |
Registry | Apr 21, 2004 | Particulars of a mortgage or charge 4737... |  |
Registry | Jan 16, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jan 6, 2004 | Change of accounting reference date |  |
Registry | Sep 8, 2003 | Resignation of a director |  |
Registry | Sep 8, 2003 | Appointment of a director |  |
Registry | Sep 8, 2003 | Change in situation or address of registered office |  |
Registry | Sep 8, 2003 | Appointment of a director |  |
Registry | Sep 8, 2003 | Appointment of a secretary |  |
Registry | Sep 8, 2003 | Memorandum of association |  |
Registry | Sep 8, 2003 | Resignation of a secretary |  |
Registry | Sep 8, 2003 | Alteration to memorandum and articles |  |
Registry | Aug 30, 2003 | Change in situation or address of registered office |  |
Registry | Aug 27, 2003 | Company name change |  |
Registry | Aug 27, 2003 | Change of name certificate |  |
Registry | Aug 19, 2003 | Three appointments: 2 companies and a man |  |
Registry | Apr 17, 2003 | Two appointments: 2 companies |  |