CS01 |
Confirmation statement with no updates Tuesday 14th May 2024
filed on: 14th, May 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th May 2023
filed on: 30th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 19th, January 2023
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 090023620007, created on Thursday 22nd September 2022
filed on: 5th, October 2022
|
mortgage |
Free Download
(14 pages)
|
CH01 |
On Wednesday 25th May 2022 director's details were changed
filed on: 25th, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th May 2022
filed on: 25th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 4th, February 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th May 2021
filed on: 14th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 12th, May 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th May 2020
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 5th, February 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Tatton House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 8-10 Old Market Place Altrincham WA14 4DF on Tuesday 19th November 2019
filed on: 19th, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 14th May 2019
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 4th, March 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 14th May 2018
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Sunday 1st April 2018 director's details were changed
filed on: 6th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 2nd, February 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 24th November 2017
filed on: 24th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 090023620005, created on Tuesday 21st November 2017
filed on: 23rd, November 2017
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 090023620006, created on Tuesday 21st November 2017
filed on: 23rd, November 2017
|
mortgage |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st October 2017
filed on: 31st, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 17th April 2017
filed on: 9th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 3rd, February 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 17th April 2016 with full list of members
filed on: 18th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 26th, January 2016
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 090023620004, created on Tuesday 17th February 2015
filed on: 19th, January 2016
|
mortgage |
Free Download
(36 pages)
|
MR01 |
Registration of charge 090023620001, created on Wednesday 16th September 2015
filed on: 18th, September 2015
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 090023620002, created on Wednesday 16th September 2015
filed on: 18th, September 2015
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 090023620003, created on Wednesday 16th September 2015
filed on: 18th, September 2015
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 17th April 2015 with full list of members
filed on: 11th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 11th May 2015
|
capital |
|
AD01 |
Registered office address changed from Market Court Church Street Altrincham Cheshire WA14 4DW England to Tatton House 20 Tipping Street Altrincham Cheshire WA14 2EZ on Monday 16th March 2015
filed on: 16th, March 2015
|
address |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 11th, February 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed merepark cranage LIMITEDcertificate issued on 11/02/15
filed on: 11th, February 2015
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, April 2014
|
incorporation |
Free Download
(7 pages)
|