CS01 |
Confirmation statement with no updates 2023/11/30
filed on: 16th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2022/09/30
filed on: 1st, June 2023
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/30
filed on: 14th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2022/07/25
filed on: 25th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/09/30
filed on: 20th, June 2022
|
accounts |
Free Download
(16 pages)
|
AD01 |
Address change date: 2022/03/30. New Address: Fontwell House Trident Business Park Birchwood Warrington WA3 6BX. Previous address: Carrington Business Park Manchester Road Carrington Manchester M31 4DD
filed on: 30th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/11/30
filed on: 30th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/10/01
filed on: 1st, October 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Full accounts for the period ending 2020/09/30
filed on: 30th, June 2021
|
accounts |
Free Download
(17 pages)
|
AA01 |
Accounting reference date changed from 2020/06/30 to 2020/09/30
filed on: 4th, January 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/11/30
filed on: 15th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2020/02/05
filed on: 15th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/06/30
filed on: 31st, January 2020
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/30
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2016/04/06
filed on: 10th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2016/04/06
filed on: 10th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2019/05/22 - the day director's appointment was terminated
filed on: 16th, July 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018/11/01 director's details were changed
filed on: 16th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/11/26 director's details were changed
filed on: 16th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/06/30
filed on: 7th, January 2019
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/30
filed on: 12th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2018/06/20 - the day director's appointment was terminated
filed on: 24th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/06/30
filed on: 19th, March 2018
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/30
filed on: 30th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2017/10/02 - the day director's appointment was terminated
filed on: 16th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/12/16.
filed on: 16th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/06/30
filed on: 13th, January 2017
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2016/11/30
filed on: 15th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/09/19.
filed on: 6th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/10/31 - the day director's appointment was terminated
filed on: 6th, December 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/06/30
filed on: 27th, January 2016
|
accounts |
Free Download
(14 pages)
|
TM01 |
2015/12/31 - the day director's appointment was terminated
filed on: 11th, January 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/11/30 with full list of members
filed on: 17th, December 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/07/28. New Address: Carrington Business Park Manchester Road Carrington Manchester M31 4DD. Previous address: Clarence House Clarence Street Manchester M2 4DW
filed on: 28th, July 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/06/30
filed on: 16th, April 2015
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director appointment on 2015/01/12.
filed on: 17th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/11/30 with full list of members
filed on: 18th, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/18
|
capital |
|
AP01 |
New director appointment on 2014/05/13.
filed on: 13th, May 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2013/06/30
filed on: 20th, March 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2013/11/30 with full list of members
filed on: 17th, December 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2012/06/30
filed on: 7th, March 2013
|
accounts |
Free Download
(15 pages)
|
AD01 |
Change of registered office on 2013/02/18 from Centrix House Crow Lane East Newton-Le-Willows Merseyside WA12 9UY England
filed on: 18th, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/11/30 with full list of members
filed on: 20th, December 2012
|
annual return |
Free Download
(4 pages)
|
TM01 |
2012/11/23 - the day director's appointment was terminated
filed on: 23rd, November 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/11/23.
filed on: 23rd, November 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/11/22.
filed on: 22nd, November 2012
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed stratmor LIMITEDcertificate issued on 10/08/12
filed on: 10th, August 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/08/09
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
2012/08/09 - the day director's appointment was terminated
filed on: 9th, August 2012
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2012/06/30
filed on: 5th, July 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/12/22.
filed on: 22nd, December 2011
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed himor estates LIMITEDcertificate issued on 14/12/11
filed on: 14th, December 2011
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RES15 |
Name changed by resolution on 2011/12/14
|
change of name |
|
NEWINC |
Company registration
filed on: 30th, November 2011
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|