AA |
Full accounts for the period ending 31st December 2021
filed on: 18th, May 2023
|
accounts |
Free Download
(23 pages)
|
AD01 |
Address change date: 24th April 2023. New Address: C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU. Previous address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
filed on: 24th, April 2023
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 24th March 2023
filed on: 24th, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
4th November 2022 - the day director's appointment was terminated
filed on: 25th, January 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On 24th September 2018 director's details were changed
filed on: 12th, December 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 24th September 2018 director's details were changed
filed on: 9th, December 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st August 2021 director's details were changed
filed on: 15th, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 3rd, October 2021
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: 6th July 2021. New Address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS. Previous address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
filed on: 6th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 11th, January 2021
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 1st July 2020 director's details were changed
filed on: 5th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st April 2020
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
20th April 2020 - the day director's appointment was terminated
filed on: 16th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
20th April 2020 - the day director's appointment was terminated
filed on: 16th, June 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 17th December 2019 director's details were changed
filed on: 20th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st January 2018 director's details were changed
filed on: 4th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 26th June 2014 director's details were changed
filed on: 18th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 2nd, October 2019
|
accounts |
Free Download
(9 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 6th, September 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 6th, October 2016
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 15th August 2016
filed on: 30th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
15th August 2016 - the day director's appointment was terminated
filed on: 25th, August 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 25th September 2013 director's details were changed
filed on: 25th, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 29th May 2014 director's details were changed
filed on: 25th, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st May 2016 director's details were changed
filed on: 24th, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st May 2016 director's details were changed
filed on: 23rd, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st May 2016 director's details were changed
filed on: 23rd, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd October 2015 with full list of members
filed on: 17th, November 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 12th, October 2015
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: 22nd May 2015. New Address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES. Previous address: 2 Temple Back East Temple Quay Bristol Avon BS1 6EG
filed on: 22nd, May 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 1st February 2014 director's details were changed
filed on: 1st, April 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st February 2015 director's details were changed
filed on: 1st, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd October 2014 with full list of members
filed on: 4th, November 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 7th, October 2014
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 29th May 2014
filed on: 1st, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th May 2014
filed on: 1st, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
1st March 2014 - the day director's appointment was terminated
filed on: 1st, October 2014
|
officers |
Free Download
(1 page)
|
TM02 |
1st March 2014 - the day secretary's appointment was terminated
filed on: 1st, October 2014
|
officers |
Free Download
(1 page)
|
TM01 |
18th February 2014 - the day director's appointment was terminated
filed on: 18th, February 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th February 2014
filed on: 18th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th February 2014
filed on: 18th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th February 2014
filed on: 18th, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
18th February 2014 - the day director's appointment was terminated
filed on: 18th, February 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd October 2013 with full list of members
filed on: 8th, January 2014
|
annual return |
Free Download
(4 pages)
|
TM01 |
4th December 2013 - the day director's appointment was terminated
filed on: 4th, December 2013
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 4th, October 2013
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 7th February 2013
filed on: 7th, February 2013
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 5th, February 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed storey evans holdings LIMITEDcertificate issued on 05/02/13
filed on: 5th, February 2013
|
change of name |
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 11th, January 2013
|
incorporation |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 11th, January 2013
|
resolution |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd January 2013
filed on: 3rd, January 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
3rd January 2013 - the day director's appointment was terminated
filed on: 3rd, January 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Windlebrook House Guildford Road Bagshot Surrey GU19 5NG on 3rd January 2013
filed on: 3rd, January 2013
|
address |
Free Download
(2 pages)
|
TM01 |
3rd January 2013 - the day director's appointment was terminated
filed on: 3rd, January 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd January 2013
filed on: 3rd, January 2013
|
officers |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 3rd January 2013
filed on: 3rd, January 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd January 2013
filed on: 3rd, January 2013
|
officers |
Free Download
(3 pages)
|
TM02 |
3rd January 2013 - the day secretary's appointment was terminated
filed on: 3rd, January 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd October 2012 with full list of members
filed on: 29th, October 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 8th, June 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 22nd October 2011 with full list of members
filed on: 4th, November 2011
|
annual return |
Free Download
(5 pages)
|
CH03 |
On 3rd November 2011 secretary's details were changed
filed on: 3rd, November 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 3rd November 2011 director's details were changed
filed on: 3rd, November 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 3rd November 2011 director's details were changed
filed on: 3rd, November 2011
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2010
filed on: 4th, May 2011
|
accounts |
Free Download
(8 pages)
|
AA01 |
Current accounting period extended from 30th September 2011 to 31st December 2011
filed on: 19th, April 2011
|
accounts |
Free Download
(2 pages)
|
TM01 |
10th March 2011 - the day director's appointment was terminated
filed on: 10th, March 2011
|
officers |
Free Download
(1 page)
|
TM01 |
10th March 2011 - the day director's appointment was terminated
filed on: 10th, March 2011
|
officers |
Free Download
(1 page)
|
TM02 |
10th March 2011 - the day secretary's appointment was terminated
filed on: 10th, March 2011
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 10th March 2011
filed on: 10th, March 2011
|
officers |
Free Download
(1 page)
|
TM01 |
10th March 2011 - the day director's appointment was terminated
filed on: 10th, March 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th March 2011
filed on: 10th, March 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th March 2011
filed on: 10th, March 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd October 2010 with full list of members
filed on: 22nd, October 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2009
filed on: 15th, February 2010
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2009
filed on: 12th, February 2010
|
accounts |
Free Download
(1 page)
|
CH01 |
On 23rd October 2009 director's details were changed
filed on: 23rd, October 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd October 2009 director's details were changed
filed on: 23rd, October 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd October 2009 with full list of members
filed on: 23rd, October 2009
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 23rd October 2009 director's details were changed
filed on: 23rd, October 2009
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2008
filed on: 28th, March 2009
|
accounts |
Free Download
(8 pages)
|
225 |
Accounting reference date extended from 30/09/2008 to 31/12/2008
filed on: 25th, March 2009
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/2008 to 30/09/2008
filed on: 19th, March 2009
|
accounts |
Free Download
(1 page)
|
288a |
On 22nd December 2008 Secretary appointed
filed on: 22nd, December 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 22/12/2008 from robin mills leeds road idle bradford west yorkshire BD10 9TE
filed on: 22nd, December 2008
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, December 2008
|
resolution |
Free Download
(2 pages)
|
288b |
On 22nd December 2008 Appointment terminated director
filed on: 22nd, December 2008
|
officers |
Free Download
(1 page)
|
288a |
On 22nd December 2008 Director appointed
filed on: 22nd, December 2008
|
officers |
Free Download
(3 pages)
|
288a |
On 22nd December 2008 Director appointed
filed on: 22nd, December 2008
|
officers |
Free Download
(3 pages)
|
288b |
On 22nd December 2008 Appointment terminated secretary
filed on: 22nd, December 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 27th November 2008 with shareholders record
filed on: 27th, November 2008
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed L&P 200 LIMITEDcertificate issued on 29/05/08
filed on: 27th, May 2008
|
change of name |
Free Download
(2 pages)
|
288b |
On 19th May 2008 Appointment terminated director
filed on: 19th, May 2008
|
officers |
Free Download
(1 page)
|
288b |
On 19th May 2008 Appointment terminated secretary
filed on: 19th, May 2008
|
officers |
Free Download
(1 page)
|
288a |
On 19th May 2008 Director and secretary appointed
filed on: 19th, May 2008
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/2008 to 31/12/2008
filed on: 19th, May 2008
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 19th, May 2008
|
resolution |
Free Download
(14 pages)
|
287 |
Registered office changed on 19/05/2008 from 10-12 east parade leeds west yorkshire LS1 2AJ
filed on: 19th, May 2008
|
address |
Free Download
(1 page)
|
288a |
On 19th May 2008 Director appointed
filed on: 19th, May 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, October 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 25th, October 2007
|
incorporation |
Free Download
(16 pages)
|