AD01 |
New registered office address C/O Rsm Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL. Change occurred on 2018-10-19. Company's previous address: Barbot Hall Barbot Hall Drive Greasbrough Rotherham South Yorkshire S61 4RS.
filed on: 19th, October 2018
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-17
filed on: 24th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018-01-12 director's details were changed
filed on: 12th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 16th, October 2017
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 1st, March 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-01-17
filed on: 18th, January 2017
|
confirmation statement |
Free Download
(7 pages)
|
CH01 |
On 2017-01-01 director's details were changed
filed on: 9th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-01-01 director's details were changed
filed on: 9th, January 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2016-02-27 to 2016-02-26
filed on: 23rd, November 2016
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 4th, April 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-17
filed on: 29th, January 2016
|
annual return |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2015-02-28 to 2015-02-27
filed on: 2nd, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-17
filed on: 20th, March 2015
|
annual return |
Free Download
(15 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, April 2014
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 28th, April 2014
|
resolution |
Free Download
(13 pages)
|
AA01 |
Accounting period ending changed to 2014-01-31 (was 2014-02-28).
filed on: 22nd, April 2014
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2014-02-28
filed on: 22nd, April 2014
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 079136860002
filed on: 21st, March 2014
|
mortgage |
Free Download
(44 pages)
|
MR01 |
Registration of charge 079136860001
filed on: 11th, March 2014
|
mortgage |
Free Download
(41 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-17
filed on: 11th, March 2014
|
annual return |
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 2014-02-01
filed on: 19th, February 2014
|
capital |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, February 2014
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 19th, February 2014
|
resolution |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Barbot Hall Barbot Hall Drive Greasbrough Rotherham South Yorkshire S61 4RS on 2013-11-19
filed on: 19th, November 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-11-19
filed on: 19th, November 2013
|
officers |
Free Download
(2 pages)
|
MISC |
Certificate of fact
filed on: 5th, November 2013
|
miscellaneous |
Free Download
(1 page)
|
CERTNM |
Company name changed siren inc. LIMITEDcertificate issued on 21/08/13
filed on: 21st, August 2013
|
change of name |
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 21st, August 2013
|
change of name |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 28th, June 2013
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2013-06-28
filed on: 28th, June 2013
|
resolution |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-01-31
filed on: 2nd, April 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-17
filed on: 18th, March 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Greasbrough Residential & Nursing Home Potter Hill Greasbrough Rotherham South Yorkshire S61 4NU England on 2012-02-13
filed on: 13th, February 2012
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, January 2012
|
incorporation |
|