MR04 |
Satisfaction of charge 085886830001 in full
filed on: 7th, November 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 23rd, August 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2023
filed on: 11th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 29th, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2022
filed on: 9th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st December 2021
filed on: 18th, December 2021
|
officers |
Free Download
(1 page)
|
AP03 |
On 1st December 2021, company appointed a new person to the position of a secretary
filed on: 18th, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st December 2021 director's details were changed
filed on: 18th, December 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st December 2021
filed on: 18th, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2021
filed on: 28th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 085886830002, created on 25th February 2021
filed on: 19th, March 2021
|
mortgage |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2020
filed on: 9th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 085886830001, created on 30th October 2019
filed on: 31st, October 2019
|
mortgage |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 29th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2019
filed on: 28th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 3rd, September 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2018
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 7th, September 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2017
filed on: 25th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 6th, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th June 2016
filed on: 26th, July 2016
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th June 2015
filed on: 23rd, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd July 2015: 4.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 31st, March 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th June 2014
filed on: 30th, June 2014
|
annual return |
Free Download
(4 pages)
|
AP03 |
On 3rd February 2014, company appointed a new person to the position of a secretary
filed on: 3rd, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st January 2014
filed on: 31st, January 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th June 2014 to 30th November 2014
filed on: 31st, January 2014
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st January 2014: 4.00 GBP
filed on: 31st, January 2014
|
capital |
Free Download
(3 pages)
|
CERTNM |
Company name changed hodgkin and lynch (seaforth) LTDcertificate issued on 03/12/13
filed on: 3rd, December 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 28th, June 2013
|
incorporation |
Free Download
(7 pages)
|