CERTNM |
Company name changed placefirst lettings LIMITEDcertificate issued on 23/11/23
filed on: 23rd, November 2023
|
change of name |
Free Download
(3 pages)
|
MR01 |
Registration of charge 103852610003, created on Friday 10th November 2023
filed on: 14th, November 2023
|
mortgage |
Free Download
(58 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 13th, November 2023
|
resolution |
Free Download
(5 pages)
|
MR01 |
Registration of charge 103852610001, created on Friday 3rd November 2023
filed on: 9th, November 2023
|
mortgage |
Free Download
(40 pages)
|
MR01 |
Registration of charge 103852610002, created on Friday 3rd November 2023
filed on: 9th, November 2023
|
mortgage |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th September 2023
filed on: 5th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 5th, October 2023
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 23rd, January 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th September 2022
filed on: 5th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB England to Suite 7.1 8 Exchange Quay Salford M5 3EJ on Friday 20th May 2022
filed on: 20th, May 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 5th, October 2021
|
accounts |
Free Download
(12 pages)
|
TM02 |
Secretary appointment termination on Wednesday 29th September 2021
filed on: 29th, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 29th September 2021
filed on: 29th, September 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 19th September 2021
filed on: 24th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 30th April 2021 director's details were changed
filed on: 11th, August 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 15th July 2021.
filed on: 11th, August 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 15th July 2021.
filed on: 15th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 20th, November 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th September 2020
filed on: 23rd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Eastgate 2 Castle Street Castlefield Manchester M3 4LZ England to 6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB on Friday 22nd May 2020
filed on: 22nd, May 2020
|
address |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 8th April 2020
filed on: 8th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 30th September 2019
filed on: 1st, October 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On Tuesday 1st October 2019 - new secretary appointed
filed on: 1st, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Eastgate, 2, Castlefield Estates Ltd Castle Street Manchester M3 4LZ United Kingdom to Eastgate 2 Castle Street Castlefield Manchester M3 4LZ on Monday 23rd September 2019
filed on: 23rd, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 19th September 2019
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Eastgate 2 Castle Street Castlefield Manchester M3 4LZ England to Eastgate 2 Castle Street Castlefield Manchester M3 4LZ on Monday 23rd September 2019
filed on: 23rd, September 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Eastgate 2 Castle Street Castlefield Manchester M3 4LZ England to Eastgate 2 Castle Street Castlefield Manchester M3 4LZ on Monday 23rd September 2019
filed on: 23rd, September 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 17th July 2019
filed on: 2nd, August 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 17th July 2019
filed on: 2nd, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 17th July 2019.
filed on: 2nd, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 3rd, July 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 7th, October 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th September 2018
filed on: 26th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On Friday 27th October 2017 - new secretary appointed
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 26th September 2017
filed on: 26th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 19th September 2017
filed on: 26th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2016
filed on: 25th, July 2017
|
accounts |
Free Download
(14 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2016, originally was Saturday 30th September 2017.
filed on: 22nd, November 2016
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed bold street spv LIMITEDcertificate issued on 17/11/16
filed on: 17th, November 2016
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 20th, September 2016
|
incorporation |
Free Download
(29 pages)
|