AP01 |
New director was appointed on 13th December 2023
filed on: 9th, January 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th December 2023
filed on: 9th, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th December 2023
filed on: 9th, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th September 2022
filed on: 26th, June 2023
|
accounts |
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 26th, June 2023
|
accounts |
Free Download
(52 pages)
|
TM01 |
Director's appointment terminated on 14th April 2023
filed on: 14th, April 2023
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
filed on: 20th, June 2022
|
accounts |
Free Download
(54 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th September 2021
filed on: 20th, June 2022
|
accounts |
Free Download
(12 pages)
|
CH01 |
On 1st January 2021 director's details were changed
filed on: 18th, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 30th September 2020
filed on: 16th, April 2021
|
accounts |
Free Download
(16 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Addleshaw Goddard Llp One St. Peters Square Manchester M2 3DE at an unknown date
filed on: 25th, November 2020
|
address |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Addleshaw Goddard Llp One St. Peters Square Manchester M2 3DE United Kingdom at an unknown date to Addleshaw Goddard Llp One St. Peters Square Manchester M2 3DE
filed on: 25th, November 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th September 2020
filed on: 15th, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th October 2020
filed on: 15th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2019
filed on: 12th, May 2020
|
accounts |
Free Download
(15 pages)
|
CH01 |
On 15th August 2019 director's details were changed
filed on: 15th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2018
filed on: 4th, April 2019
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director was appointed on 13th December 2018
filed on: 13th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th December 2018
filed on: 13th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th December 2018
filed on: 13th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Bruntwood Limited York House York Street Manchester M2 3BB England on 29th May 2018 to Union Albert Square Manchester M2 6LW
filed on: 29th, May 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2017
filed on: 4th, May 2018
|
accounts |
Free Download
(18 pages)
|
TM02 |
Secretary's appointment terminated on 29th November 2017
filed on: 5th, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th September 2017
filed on: 19th, September 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2016
filed on: 11th, April 2017
|
accounts |
Free Download
(18 pages)
|
AD01 |
Change of registered address from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT on 7th June 2016 to C/O Bruntwood Limited York House York Street Manchester M2 3BB
filed on: 7th, June 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2015
filed on: 12th, April 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2016
filed on: 25th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 25th February 2016: 100.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 30th September 2014
filed on: 12th, April 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2015
filed on: 19th, February 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 9th November 2012 director's details were changed
filed on: 26th, June 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2014
filed on: 6th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 6th March 2014: 100.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on 20th February 2014
filed on: 20th, February 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2013
filed on: 13th, February 2014
|
accounts |
Free Download
(14 pages)
|
CH01 |
On 28th June 2013 director's details were changed
filed on: 11th, September 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 10th May 2013 director's details were changed
filed on: 2nd, July 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2012
filed on: 15th, April 2013
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2013
filed on: 21st, February 2013
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 29th March 2012
filed on: 29th, March 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th March 2012
filed on: 29th, March 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th March 2012
filed on: 29th, March 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th March 2012
filed on: 29th, March 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2012
filed on: 1st, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 30th September 2011
filed on: 8th, February 2012
|
accounts |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 21st December 2011
filed on: 21st, December 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2011
filed on: 17th, February 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 30th September 2010
filed on: 17th, February 2011
|
accounts |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10th March 2010
filed on: 10th, March 2010
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2009
filed on: 1st, March 2010
|
accounts |
Free Download
(12 pages)
|
CH03 |
On 17th February 2010 secretary's details were changed
filed on: 18th, February 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 17th February 2010 director's details were changed
filed on: 18th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 17th February 2010 director's details were changed
filed on: 18th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 17th February 2010 director's details were changed
filed on: 18th, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2010
filed on: 18th, February 2010
|
annual return |
Free Download
(5 pages)
|
190 |
Location of debenture register
filed on: 24th, February 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 24th, February 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to 24th February 2009 with complete member list
filed on: 24th, February 2009
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 28/02/2009 to 30/09/2008
filed on: 1st, February 2009
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2008
filed on: 1st, February 2009
|
accounts |
Free Download
(13 pages)
|
CERTNM |
Company name changed cobco 874 LIMITEDcertificate issued on 10/04/08
filed on: 5th, April 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, February 2008
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 14th, February 2008
|
incorporation |
Free Download
(20 pages)
|