AA |
Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 7th, April 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th June 2023
filed on: 20th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 3rd, April 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th June 2022
filed on: 6th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Becktech House Terminus Road Chichester PO19 8DW. Change occurred on Wednesday 1st June 2022. Company's previous address: Unit S Old Sleningford Farm Mickley Ripon North Yorkshire HG4 3JB.
filed on: 1st, June 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 8th, April 2022
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed permaquip machine tools LIMITEDcertificate issued on 06/04/22
filed on: 6th, April 2022
|
change of name |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit S Old Sleningford Farm Mickley Ripon North Yorkshire HG4 3JB. Change occurred on Thursday 20th January 2022. Company's previous address: Permaquip Brierley Industrial Park Sutton-in-Ashfield Nottinghamshire NG17 3JZ United Kingdom.
filed on: 20th, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 26th June 2021
filed on: 9th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 11th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th June 2020
filed on: 22nd, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 27th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th June 2019
filed on: 26th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Saturday 31st August 2019. Originally it was Friday 29th March 2019
filed on: 3rd, June 2019
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 100721800001, created on Wednesday 31st October 2018
filed on: 31st, October 2018
|
mortgage |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Monday 2nd July 2018
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 2nd July 2018
filed on: 2nd, July 2018
|
resolution |
Free Download
|
NM01 |
Resolution of change of name
filed on: 2nd, July 2018
|
change of name |
Free Download
|
CERTNM |
Company name changed cpfp holdings LIMITEDcertificate issued on 02/07/18
filed on: 2nd, July 2018
|
change of name |
Free Download
(3 pages)
|
AD01 |
New registered office address Permaquip Brierley Industrial Park Sutton-in-Ashfield Nottinghamshire NG17 3JZ. Change occurred on Friday 29th June 2018. Company's previous address: 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ England.
filed on: 29th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, May 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th March 2018
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th March 2017 to Wednesday 29th March 2017
filed on: 13th, March 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2017 to Thursday 30th March 2017
filed on: 14th, December 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 17th March 2017
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Monday 20th March 2017
filed on: 20th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 20th March 2017.
filed on: 20th, March 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, March 2016
|
incorporation |
Free Download
(13 pages)
|