AA |
Small company accounts made up to 2023/07/31
filed on: 17th, January 2024
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/17
filed on: 17th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2022/08/19
filed on: 6th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2022/07/31
filed on: 9th, February 2023
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2022/11/17
filed on: 17th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Culley Court Orton Southgate Peterborough PE2 6WA on 2022/05/13 to 130 Culley Court Orton Southgate Peterborough PE2 6WA
filed on: 13th, May 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/03/07.
filed on: 7th, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/02/21.
filed on: 21st, February 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/08
filed on: 8th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2021/07/31
filed on: 30th, November 2021
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/08
filed on: 4th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 071501390003, created on 2021/03/18
filed on: 29th, March 2021
|
mortgage |
Free Download
(80 pages)
|
AA |
Small company accounts made up to 2020/07/31
filed on: 18th, November 2020
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/08
filed on: 20th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2019/07/31
filed on: 27th, November 2019
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/08
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2018/07/31
filed on: 4th, December 2018
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2018/02/08
filed on: 26th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2017/07/31
filed on: 16th, November 2017
|
accounts |
Free Download
(17 pages)
|
AD01 |
Change of registered address from 1 Lodge Croft Lodge Road Knowle Solihull West Midlands B93 0HF on 2017/05/19 to Culley Court Orton Southgate Peterborough PE2 6WA
filed on: 19th, May 2017
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/02/24
filed on: 8th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/02/24
filed on: 8th, March 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2017/02/24, company appointed a new person to the position of a secretary
filed on: 6th, March 2017
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2017/02/24
filed on: 6th, March 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 071501390002, created on 2017/02/20
filed on: 21st, February 2017
|
mortgage |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2017/02/08
filed on: 10th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2016/07/31
filed on: 21st, October 2016
|
accounts |
Free Download
(19 pages)
|
AUD |
Resignation of an auditor
filed on: 15th, July 2016
|
auditors |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 27th, June 2016
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/08
filed on: 15th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2015/07/31
filed on: 16th, October 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/08
filed on: 11th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
500000.00 GBP is the capital in company's statement on 2015/02/11
|
capital |
|
AA |
Full accounts for the period ending 2014/07/31
filed on: 3rd, November 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/08
filed on: 17th, February 2014
|
annual return |
Free Download
(16 pages)
|
SH01 |
500000.00 GBP is the capital in company's statement on 2014/02/17
|
capital |
|
AA |
Full accounts for the period ending 2013/07/31
filed on: 9th, October 2013
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 2012/07/31
filed on: 18th, April 2013
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/08
filed on: 15th, February 2013
|
annual return |
Free Download
(15 pages)
|
AD01 |
Change of registered office on 2012/02/13 from Frederick Cooper Limited 1 Lodge Croft Lodge Road Knowle Solihull West Midlands B93 0HF
filed on: 13th, February 2012
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/08
filed on: 13th, February 2012
|
annual return |
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 2011/07/31
filed on: 7th, October 2011
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/08
filed on: 11th, February 2011
|
annual return |
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 2010/07/31
filed on: 13th, October 2010
|
accounts |
Free Download
(13 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 17th, May 2010
|
mortgage |
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, May 2010
|
mortgage |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2010/05/05 from C/O 10 Frederick Cooper Limited 1 Lodge Croft Lodge Road Knowle Solihull West Midlands B93 0HF
filed on: 5th, May 2010
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2010/07/31, originally was 2011/02/28.
filed on: 5th, May 2010
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 5th, May 2010
|
resolution |
Free Download
(47 pages)
|
SH01 |
500000.00 GBP is the capital in company's statement on 2010/04/26
filed on: 5th, May 2010
|
capital |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2010/04/08.
filed on: 8th, April 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/04/08.
filed on: 8th, April 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2010/04/01
filed on: 1st, April 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2010/04/01
filed on: 1st, April 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/03/30.
filed on: 30th, March 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/03/30 from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ
filed on: 30th, March 2010
|
address |
Free Download
(2 pages)
|
AP03 |
On 2010/03/30, company appointed a new person to the position of a secretary
filed on: 30th, March 2010
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed castlegate 593 LIMITEDcertificate issued on 16/03/10
filed on: 16th, March 2010
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010/03/10
filed on: 10th, March 2010
|
resolution |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, February 2010
|
incorporation |
Free Download
(28 pages)
|