CS01 |
Confirmation statement with no updates 2024/02/10
filed on: 13th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Saffery Champness Llp Mitre House North Park Road Harrogate HG1 5RX England on 2023/09/05 to Saffery Llp Mitre House North Park Road Harrogate HG1 5RX
filed on: 5th, September 2023
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/09/30
filed on: 2nd, March 2023
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 2nd, March 2023
|
accounts |
Free Download
(37 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 2nd, March 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 2nd, March 2023
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/10
filed on: 10th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2016/10/01
filed on: 17th, November 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2016/10/01
filed on: 17th, November 2022
|
persons with significant control |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/21
filed on: 6th, May 2022
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
filed on: 6th, May 2022
|
accounts |
Free Download
(38 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/09/30
filed on: 6th, May 2022
|
accounts |
Free Download
(11 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
filed on: 6th, May 2022
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/10
filed on: 23rd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/20
filed on: 12th, July 2021
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
filed on: 12th, July 2021
|
accounts |
Free Download
(37 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/09/30
filed on: 12th, July 2021
|
accounts |
Free Download
(12 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
filed on: 12th, July 2021
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/10
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Fountains Bent Darley Road Birstwith Harrogate HG3 2PN on 2020/10/27 to Saffery Champness Llp Mitre House North Park Road Harrogate HG1 5RX
filed on: 27th, October 2020
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/10
filed on: 27th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2020/09/30. Originally it was 2020/03/31
filed on: 31st, March 2020
|
accounts |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 15th, October 2019
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 15th, October 2019
|
accounts |
Free Download
(36 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 15th, October 2019
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/03/31
filed on: 15th, October 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/10
filed on: 22nd, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
filed on: 20th, November 2018
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2018/03/31
filed on: 20th, November 2018
|
accounts |
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 20th, November 2018
|
accounts |
Free Download
(37 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/18
filed on: 20th, November 2018
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/10
filed on: 25th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
filed on: 23rd, November 2017
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
filed on: 23rd, November 2017
|
accounts |
Free Download
(35 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/17
filed on: 23rd, November 2017
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2017/03/31
filed on: 23rd, November 2017
|
accounts |
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, May 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/10
filed on: 30th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
|
gazette |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2016/03/31
filed on: 9th, February 2017
|
accounts |
Free Download
(17 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
filed on: 9th, February 2017
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
filed on: 6th, January 2017
|
accounts |
Free Download
(37 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/16
filed on: 6th, January 2017
|
other |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2016/03/31 from 2015/10/18
filed on: 15th, April 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/05
filed on: 14th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/04/14
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2014/10/18
filed on: 16th, October 2015
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2014/10/18
filed on: 8th, July 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/05
filed on: 22nd, March 2015
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, October 2014
|
resolution |
|
MR01 |
Registration of charge 089243360001, created on 2014/10/20
filed on: 29th, October 2014
|
mortgage |
Free Download
(54 pages)
|
MR01 |
Registration of charge 089243360002, created on 2014/10/20
filed on: 29th, October 2014
|
mortgage |
Free Download
(30 pages)
|
CERTNM |
Company name changed ash cottage grasmere LIMITEDcertificate issued on 19/08/14
filed on: 19th, August 2014
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, August 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/08/19
filed on: 19th, August 2014
|
resolution |
|
NEWINC |
Company registration
filed on: 5th, March 2014
|
incorporation |
Free Download
(26 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/03/05
|
capital |
|