CS01 |
Confirmation statement with no updates Sunday 24th March 2024
filed on: 25th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Monday 25th March 2024
filed on: 25th, March 2024
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd January 2024
filed on: 2nd, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 24th March 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th March 2023
filed on: 24th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
Appointment (date: Thursday 16th March 2023) of a secretary
filed on: 16th, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 15th November 2022.
filed on: 15th, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 24th March 2022
filed on: 15th, June 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th March 2022
filed on: 25th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 24th March 2021
filed on: 28th, June 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th March 2021
filed on: 24th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 25th October 2019.
filed on: 6th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 24th March 2020
filed on: 28th, July 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th March 2020
filed on: 25th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 24th March 2019
filed on: 26th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th March 2019
filed on: 5th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 24th March 2018
filed on: 29th, October 2018
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sunday 25th March 2018
filed on: 18th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Saturday 30th September 2017 (was Saturday 24th March 2018).
filed on: 5th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 24th March 2018
filed on: 9th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 26th July 2017.
filed on: 27th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 26th July 2017
filed on: 27th, July 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 30th June 2017
filed on: 27th, July 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Charlotte House 35-37 Hoghton Street Southport PR9 0NS. Change occurred on Thursday 27th July 2017. Company's previous address: 21 Westway Maghull Liverpool L31 2PQ England.
filed on: 27th, July 2017
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 27th July 2017
filed on: 27th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 12th, May 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 24th March 2017
filed on: 24th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 21 Westway Maghull Liverpool L31 2PQ. Change occurred on Monday 27th February 2017. Company's previous address: 11 Hoghton Street Southport Merseyside PR9 0NS United Kingdom.
filed on: 27th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 6th, January 2017
|
accounts |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Wednesday 30th September 2015, originally was Thursday 31st March 2016.
filed on: 16th, December 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 7th December 2016.
filed on: 7th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 7th December 2016
filed on: 7th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 7th December 2016
filed on: 7th, December 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Thursday 24th March 2016
filed on: 5th, April 2016
|
annual return |
Free Download
(3 pages)
|
AP04 |
Appointment (date: Friday 1st April 2016) of a secretary
filed on: 5th, April 2016
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, December 2015
|
incorporation |
Free Download
(20 pages)
|
CONNOT |
Change of name notice
filed on: 4th, December 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed longton court (ainsdale) management company LIMITEDcertificate issued on 04/12/15
filed on: 4th, December 2015
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, March 2015
|
incorporation |
Free Download
(26 pages)
|