CERTNM |
Company name changed cobblestones housing LIMITEDcertificate issued on 06/09/23
filed on: 6th, September 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with no updates Mon, 29th May 2023
filed on: 12th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th May 2022
filed on: 27th, February 2023
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 1st Feb 2023. New Address: 2 Brookhill Close Diggle Oldham OL3 5NH. Previous address: First Floor Sovereign House Barehill Street Littleborough Lancashire OL15 9BL United Kingdom
filed on: 1st, February 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 16th Dec 2022. New Address: First Floor Sovereign House Barehill Street Littleborough Lancashire OL15 9BL. Previous address: Broadfield House 91 Manchester Road Rochdale OL11 4JG England
filed on: 16th, December 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 8th Sep 2022. New Address: Broadfield House 91 Manchester Road Rochdale OL11 4JG. Previous address: Broodfield House 91 Manchester Road Rochdale OL11 4JG England
filed on: 8th, September 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 29th May 2022
filed on: 9th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 27th Jan 2022. New Address: Broodfield House 91 Manchester Road Rochdale OL11 4JG. Previous address: 62 Seymour Grove Manchester M16 0LN England
filed on: 27th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 12th, January 2022
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Sun, 18th Jul 2021. New Address: 62 Seymour Grove Manchester M16 0LN. Previous address: 2 Brookhill Close Oldham OL3 5NH England
filed on: 18th, July 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 29th May 2021
filed on: 18th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 18th, January 2021
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 29th May 2020
filed on: 23rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
CH01 |
On Thu, 30th May 2019 director's details were changed
filed on: 31st, May 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 30th May 2019
filed on: 31st, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, May 2019
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Capital declared on Thu, 30th May 2019: 100.00 GBP
|
capital |
|