AP01 |
On April 25, 2023 new director was appointed.
filed on: 4th, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 25, 2023
filed on: 4th, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 16th, April 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 6th, May 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 7th, July 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, June 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On June 19, 2019 director's details were changed
filed on: 24th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, September 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 13th, June 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
On July 12, 2016 new director was appointed.
filed on: 24th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 12, 2016
filed on: 24th, August 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, June 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 14, 2016
filed on: 15th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On April 14, 2016 new director was appointed.
filed on: 15th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 21, 2016, no shareholders list
filed on: 28th, January 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 6th, September 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 21, 2015, no shareholders list
filed on: 16th, February 2015
|
annual return |
Free Download
(7 pages)
|
AP01 |
On January 19, 2015 new director was appointed.
filed on: 15th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 19, 2015
filed on: 29th, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 7th, July 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 21, 2014, no shareholders list
filed on: 26th, January 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, June 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 21, 2013, no shareholders list
filed on: 2nd, February 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, May 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 21, 2012, no shareholders list
filed on: 7th, February 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 24th, May 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 21, 2011, no shareholders list
filed on: 24th, January 2011
|
annual return |
Free Download
(7 pages)
|
AP03 |
On October 13, 2010 - new secretary appointed
filed on: 13th, October 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 23, 2010. Old Address: 29 Beech Avenue Cheddleton Leek Staffordshire ST13 7JA
filed on: 23rd, August 2010
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 23, 2010
filed on: 23rd, August 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 23, 2010
filed on: 23rd, August 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 23, 2010 new director was appointed.
filed on: 23rd, August 2010
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 30th, June 2010
|
accounts |
Free Download
(2 pages)
|
CH01 |
On February 6, 2010 director's details were changed
filed on: 7th, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 21, 2010, no shareholders list
filed on: 7th, February 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On February 6, 2010 director's details were changed
filed on: 7th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 6, 2010 director's details were changed
filed on: 7th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 6, 2010 director's details were changed
filed on: 7th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 6, 2010 director's details were changed
filed on: 7th, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 2nd, June 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return made up to February 2, 2009
filed on: 2nd, February 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 7th, January 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return made up to February 12, 2008
filed on: 12th, February 2008
|
annual return |
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 12th, February 2008
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 12th, February 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to February 12, 2008
filed on: 12th, February 2008
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 29th, November 2007
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 29th, November 2007
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return made up to February 12, 2007
filed on: 12th, February 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to February 12, 2007
filed on: 12th, February 2007
|
annual return |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 12th, February 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 12th, February 2007
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 2nd, January 2007
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 2nd, January 2007
|
accounts |
Free Download
(2 pages)
|
288a |
On August 16, 2006 New director appointed
filed on: 16th, August 2006
|
officers |
Free Download
(1 page)
|
288a |
On August 16, 2006 New director appointed
filed on: 16th, August 2006
|
officers |
Free Download
(1 page)
|
288b |
On January 27, 2006 Director resigned
filed on: 27th, January 2006
|
officers |
Free Download
(1 page)
|
288b |
On January 27, 2006 Director resigned
filed on: 27th, January 2006
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to January 27, 2006
filed on: 27th, January 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to January 27, 2006
filed on: 27th, January 2006
|
annual return |
Free Download
(2 pages)
|
288b |
On December 20, 2005 Secretary resigned
filed on: 20th, December 2005
|
officers |
Free Download
(1 page)
|
288a |
On December 20, 2005 New secretary appointed
filed on: 20th, December 2005
|
officers |
Free Download
(2 pages)
|
288b |
On December 20, 2005 Secretary resigned
filed on: 20th, December 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 20/12/05 from: ashbourne hall cokayne avenue ashbourne derbyshire DE6 1EJ
filed on: 20th, December 2005
|
address |
Free Download
(1 page)
|
288a |
On December 20, 2005 New secretary appointed
filed on: 20th, December 2005
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 20/12/05 from: ashbourne hall cokayne avenue ashbourne derbyshire DE6 1EJ
filed on: 20th, December 2005
|
address |
Free Download
(1 page)
|
288a |
On November 14, 2005 New director appointed
filed on: 14th, November 2005
|
officers |
Free Download
(2 pages)
|
288a |
On November 14, 2005 New director appointed
filed on: 14th, November 2005
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2005
filed on: 11th, November 2005
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2005
filed on: 11th, November 2005
|
accounts |
Free Download
(2 pages)
|
288a |
On November 1, 2005 New director appointed
filed on: 1st, November 2005
|
officers |
Free Download
(2 pages)
|
288a |
On November 1, 2005 New director appointed
filed on: 1st, November 2005
|
officers |
Free Download
(2 pages)
|
288a |
On September 19, 2005 New director appointed
filed on: 19th, September 2005
|
officers |
Free Download
(2 pages)
|
288a |
On September 19, 2005 New director appointed
filed on: 19th, September 2005
|
officers |
Free Download
(2 pages)
|
288a |
On August 23, 2005 New secretary appointed
filed on: 23rd, August 2005
|
officers |
Free Download
(2 pages)
|
288b |
On August 23, 2005 Director resigned
filed on: 23rd, August 2005
|
officers |
Free Download
(1 page)
|
288a |
On August 23, 2005 New secretary appointed
filed on: 23rd, August 2005
|
officers |
Free Download
(2 pages)
|
288b |
On August 23, 2005 Secretary resigned
filed on: 23rd, August 2005
|
officers |
Free Download
(1 page)
|
288a |
On August 23, 2005 New director appointed
filed on: 23rd, August 2005
|
officers |
Free Download
(2 pages)
|
288b |
On August 23, 2005 Secretary resigned
filed on: 23rd, August 2005
|
officers |
Free Download
(1 page)
|
288b |
On August 23, 2005 Director resigned
filed on: 23rd, August 2005
|
officers |
Free Download
(1 page)
|
288a |
On August 23, 2005 New director appointed
filed on: 23rd, August 2005
|
officers |
Free Download
(2 pages)
|
363s |
Annual return made up to February 14, 2005
filed on: 14th, February 2005
|
annual return |
Free Download
(4 pages)
|
363(288) |
Annual return made up to February 14, 2005 (Secretary's particulars changed;director's particulars changed)
|
annual return |
|
363s |
Annual return made up to February 14, 2005
filed on: 14th, February 2005
|
annual return |
Free Download
(4 pages)
|
363(288) |
Annual return made up to February 14, 2005 (Secretary's particulars changed;director's particulars changed)
|
annual return |
|
CERTNM |
Company name changed beech court cheddleton (manageme nt company) LIMITEDcertificate issued on 15/04/04
filed on: 15th, April 2004
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed beech court cheddleton (manageme nt company) LIMITEDcertificate issued on 15/04/04
filed on: 15th, April 2004
|
change of name |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/01/05 to 31/03/05
filed on: 30th, March 2004
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/05 to 31/03/05
filed on: 30th, March 2004
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 24/03/04 from: tinsdills chichester house broad street hanley stoke on trent ST1 4EU
filed on: 24th, March 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 24/03/04 from: tinsdills chichester house broad street hanley stoke on trent ST1 4EU
filed on: 24th, March 2004
|
address |
Free Download
(1 page)
|
288b |
On January 31, 2004 Secretary resigned;director resigned
filed on: 31st, January 2004
|
officers |
Free Download
(1 page)
|
288b |
On January 31, 2004 Secretary resigned;director resigned
filed on: 31st, January 2004
|
officers |
Free Download
(1 page)
|
288a |
On January 31, 2004 New director appointed
filed on: 31st, January 2004
|
officers |
Free Download
(2 pages)
|
288b |
On January 31, 2004 Director resigned
filed on: 31st, January 2004
|
officers |
Free Download
(1 page)
|
288a |
On January 31, 2004 New secretary appointed;new director appointed
filed on: 31st, January 2004
|
officers |
Free Download
(2 pages)
|
288a |
On January 31, 2004 New secretary appointed;new director appointed
filed on: 31st, January 2004
|
officers |
Free Download
(2 pages)
|
288a |
On January 31, 2004 New director appointed
filed on: 31st, January 2004
|
officers |
Free Download
(2 pages)
|
288b |
On January 31, 2004 Director resigned
filed on: 31st, January 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2004
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2004
|
incorporation |
Free Download
(18 pages)
|