AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 30th, December 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 10th March 2023
filed on: 30th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Charge 094821340004 satisfaction in full.
filed on: 13th, January 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 094821340008 satisfaction in full.
filed on: 13th, January 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 094821340007 satisfaction in full.
filed on: 13th, January 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 094821340006 satisfaction in full.
filed on: 12th, January 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 094821340005 satisfaction in full.
filed on: 12th, January 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 12th, December 2022
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 094821340013, created on Thursday 27th October 2022
filed on: 8th, November 2022
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 094821340012, created on Thursday 27th October 2022
filed on: 7th, November 2022
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 094821340010, created on Wednesday 2nd November 2022
filed on: 4th, November 2022
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 094821340009, created on Wednesday 2nd November 2022
filed on: 4th, November 2022
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 094821340011, created on Thursday 27th October 2022
filed on: 4th, November 2022
|
mortgage |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 27th October 2022
filed on: 27th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Wednesday 29th June 2022
filed on: 7th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thursday 11th August 2022
filed on: 11th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 29th June 2022
filed on: 4th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 29th June 2022
filed on: 29th, June 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 10th March 2022
filed on: 15th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 11th, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th March 2021
filed on: 16th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 28th, January 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th March 2020
filed on: 13th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 29th, December 2019
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sunday 10th March 2019
filed on: 11th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th March 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Maybrook House 40 Blackfriars Street Manchester M3 2EG England to 1st Floor Rico House George Strreet Prestwich Manchester Lancashire M25 9WS on Thursday 6th September 2018
filed on: 6th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 10th March 2018
filed on: 15th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 31st, December 2017
|
accounts |
Free Download
(5 pages)
|
MR04 |
Charge 094821340001 satisfaction in full.
filed on: 17th, May 2017
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 094821340007, created on Wednesday 26th April 2017
filed on: 2nd, May 2017
|
mortgage |
Free Download
(18 pages)
|
MR04 |
Charge 094821340002 satisfaction in full.
filed on: 2nd, May 2017
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 094821340005, created on Friday 28th April 2017
filed on: 2nd, May 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 094821340003 satisfaction in full.
filed on: 2nd, May 2017
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 094821340006, created on Friday 28th April 2017
filed on: 2nd, May 2017
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 094821340008, created on Wednesday 26th April 2017
filed on: 2nd, May 2017
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 094821340004, created on Friday 21st April 2017
filed on: 24th, April 2017
|
mortgage |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 10th March 2017
filed on: 15th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 30th, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 10th March 2016 with full list of members
filed on: 11th, March 2016
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 094821340002, created on Monday 18th May 2015
filed on: 20th, May 2015
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 094821340003, created on Monday 18th May 2015
filed on: 20th, May 2015
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 094821340001, created on Tuesday 5th May 2015
filed on: 14th, May 2015
|
mortgage |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Maybrook House 40 Blackfriars Street Manchester M3 2EG on Thursday 2nd April 2015
filed on: 2nd, April 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 20th March 2015
filed on: 1st, April 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 24th March 2015
filed on: 24th, March 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 24th March 2015.
filed on: 24th, March 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed dewcroft estates LIMITEDcertificate issued on 23/03/15
filed on: 23rd, March 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AP01 |
New director appointment on Friday 20th March 2015.
filed on: 20th, March 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, March 2015
|
incorporation |
Free Download
(20 pages)
|