AA |
Dormant company accounts reported for the period up to Friday 24th March 2023
filed on: 5th, December 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th November 2023
filed on: 5th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th November 2022
filed on: 25th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 25th, November 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 9th, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th November 2021
filed on: 9th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 3rd, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th November 2020
filed on: 3rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 25th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th November 2019
filed on: 25th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 3rd, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th November 2018
filed on: 25th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 10th, January 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th November 2017
filed on: 29th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 15th, December 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 25th November 2016
filed on: 25th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 2nd, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th November 2015
filed on: 25th, November 2015
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 25th November 2014
filed on: 23rd, December 2014
|
annual return |
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Jbz Properties 248 Leaventhorpe Lane Thornton Bradford West Yorkshire BD13 3BL. Change occurred on Tuesday 23rd December 2014. Company's previous address: Brailsford Hall Hall Lane Brailsford Derby Derbyshire DE6 3BU.
filed on: 23rd, December 2014
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 30th, October 2014
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 2nd July 2014.
filed on: 2nd, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 2nd July 2014.
filed on: 2nd, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th June 2014
filed on: 30th, June 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 30th June 2014
filed on: 30th, June 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 30th June 2014
filed on: 30th, June 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 30th June 2014
filed on: 30th, June 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 24th January 2014.
filed on: 24th, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 12th, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th November 2013
filed on: 6th, December 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Friday 6th December 2013
|
capital |
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 11th, January 2013
|
incorporation |
Free Download
(11 pages)
|
CERTNM |
Company name changed bordane precinct residential LIMITEDcertificate issued on 13/12/12
filed on: 13th, December 2012
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 25th November 2012
filed on: 12th, December 2012
|
annual return |
Free Download
(4 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Tuesday 27th November 2012
filed on: 10th, December 2012
|
capital |
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Tuesday 27th November 2012
filed on: 10th, December 2012
|
capital |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 7th December 2012
filed on: 7th, December 2012
|
resolution |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 9th, August 2012
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st December 2011 director's details were changed
filed on: 1st, December 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th November 2011
filed on: 1st, December 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thursday 1st December 2011 director's details were changed
filed on: 1st, December 2011
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed castlewood business park management company LIMITEDcertificate issued on 13/09/11
filed on: 13th, September 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Tuesday 13th September 2011
|
change of name |
|
AA01 |
Accounting period extended to Saturday 31st March 2012. Originally it was Wednesday 30th November 2011
filed on: 13th, May 2011
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed 12-16 southern street LIMITEDcertificate issued on 13/05/11
filed on: 13th, May 2011
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AP01 |
New director appointment on Monday 11th April 2011.
filed on: 11th, April 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 11th April 2011
filed on: 11th, April 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 11th April 2011 from 7 St Petersgate Stockport Cheshire SK1 1EB United Kingdom
filed on: 11th, April 2011
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 11th April 2011.
filed on: 11th, April 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 11th April 2011
filed on: 11th, April 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, November 2010
|
incorporation |
Free Download
(23 pages)
|