AA |
Dormant company accounts reported for the period up to 2023/04/30
filed on: 30th, January 2024
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/11/08
filed on: 8th, November 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/11/08
filed on: 8th, November 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/11/08.
filed on: 8th, November 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/11/08.
filed on: 8th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/04/30
filed on: 16th, November 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/04/30
filed on: 28th, September 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/04/30
filed on: 8th, September 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/04/30
filed on: 30th, August 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/04/30
filed on: 3rd, September 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/05/11.
filed on: 14th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Peter Kenny Property Management Suite 7 Church House Hanover Street Liverpool L1 3DN on 2018/05/14 to Flat 1 32 Christchurch Road Oxton Prenton Wirral CH43 5SF
filed on: 14th, May 2018
|
address |
Free Download
(1 page)
|
AP03 |
On 2018/05/11, company appointed a new person to the position of a secretary
filed on: 11th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 22nd, January 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 16th, December 2016
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 16th, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/27
filed on: 30th, October 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Peter Kenny Property Management Suite 7 Church House Hanover Street Liverpool L1 3DN England on 2015/08/03 to C/O Peter Kenny Property Management Suite 7 Church House Hanover Street Liverpool L1 3DN
filed on: 3rd, August 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2015/07/31
filed on: 3rd, August 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 2015/07/31 to C/O Peter Kenny Property Management Suite 7 Church House Hanover Street Liverpool L1 3DN
filed on: 31st, July 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2015/07/31
filed on: 31st, July 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 20th, January 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/27
filed on: 25th, September 2014
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/27
filed on: 29th, August 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
7.00 GBP is the capital in company's statement on 2013/08/29
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2013/04/30
filed on: 12th, July 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/27
filed on: 9th, October 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/04/30
filed on: 11th, June 2012
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/02/13 from 343-345 Lord Street Southport Merseyside PR8 1NH
filed on: 13th, February 2012
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2012/02/07
filed on: 8th, February 2012
|
officers |
Free Download
(2 pages)
|
AAMD |
Amended accounts for the period to 2011/04/30
filed on: 19th, December 2011
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 22nd, September 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/08/27
filed on: 5th, September 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/04/30
filed on: 24th, January 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/08/27
filed on: 1st, September 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/04/30
filed on: 5th, January 2010
|
accounts |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 2009/12/18
filed on: 18th, December 2009
|
officers |
Free Download
(1 page)
|
AP04 |
On 2009/12/18, company appointed a new person to the position of a secretary
filed on: 18th, December 2009
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2009/12/18 from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL
filed on: 18th, December 2009
|
address |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2009/04/30
filed on: 12th, October 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/09/07 with complete member list
filed on: 7th, September 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/08/31
filed on: 31st, July 2009
|
accounts |
Free Download
(5 pages)
|
288b |
On 2009/07/28 Appointment terminated secretary
filed on: 28th, July 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 09/04/2009 from 10A c/o slm specialist lettings & management services 10A hoghton street southport PT9 0TF
filed on: 9th, April 2009
|
address |
Free Download
(1 page)
|
288a |
On 2009/03/09 Secretary appointed
filed on: 9th, March 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2008/10/14 with complete member list
filed on: 14th, October 2008
|
annual return |
Free Download
(5 pages)
|
288c |
Secretary's change of particulars
filed on: 13th, October 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 13/10/2008 from c/o slm specialist lettings & management services LTD 10A hoghton street southport PT9 0TF
filed on: 13th, October 2008
|
address |
Free Download
(1 page)
|
288a |
On 2008/06/23 Director appointed
filed on: 23rd, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/05/02 Secretary appointed
filed on: 2nd, May 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2008/05/02 Appointment terminated director
filed on: 2nd, May 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/05/02 Appointment terminated secretary
filed on: 2nd, May 2008
|
officers |
Free Download
(1 page)
|
363s |
Annual return drawn up to 2008/01/30 with complete member list
filed on: 30th, January 2008
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to 2008/01/30 with complete member list
filed on: 30th, January 2008
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2007/08/27
filed on: 11th, December 2007
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2007/08/27
filed on: 11th, December 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 07/12/07 from: 32 christchurch road oxton village prenton merseyside CH43 5SF
filed on: 7th, December 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 07/12/07 from: 32 christchurch road oxton village prenton merseyside CH43 5SF
filed on: 7th, December 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 24/10/06 from: la rocgne view gorey hill gorey jersey JE3 6ET
filed on: 24th, October 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 24/10/06 from: la rocgne view gorey hill gorey jersey JE3 6ET
filed on: 24th, October 2006
|
address |
Free Download
(1 page)
|
363s |
Annual return drawn up to 2006/09/25 with complete member list
filed on: 25th, September 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to 2006/09/25 with complete member list
filed on: 25th, September 2006
|
annual return |
Free Download
(6 pages)
|
363(287) |
Secretary's particulars changed;director's particulars changed; Registered office changed on 25/09/06
|
annual return |
|
363s |
Annual return drawn up to 2005/09/15 with complete member list
filed on: 15th, September 2005
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to 2005/09/15 with complete member list
filed on: 15th, September 2005
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2005/08/31
filed on: 12th, September 2005
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2005/08/31
filed on: 12th, September 2005
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, August 2004
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 27th, August 2004
|
incorporation |
Free Download
(12 pages)
|