AD01 |
Address change date: Fri, 24th Nov 2023. New Address: 99 Long Street Middleton Manchester M24 6UN. Previous address: Ghd Accountancy Services Ltd 864 Manchester Road Rochdale OL11 2SP England
filed on: 24th, November 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 1st Sep 2023
filed on: 26th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 28th, April 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Sep 2022
filed on: 4th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 13th, May 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Sep 2021
filed on: 8th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 16th Mar 2021. New Address: Ghd Accountancy Services Ltd 864 Manchester Road Rochdale OL11 2SP. Previous address: 26 Regent Road Altrincham WA14 1RP England
filed on: 16th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 18th, February 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Sep 2020
filed on: 8th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Sep 2019
filed on: 5th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 4th, March 2019
|
accounts |
Free Download
(8 pages)
|
TM01 |
Tue, 27th Feb 2018 - the day director's appointment was terminated
filed on: 22nd, January 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 1st Sep 2018
filed on: 5th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 27th, March 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Sep 2017
filed on: 19th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 9th, December 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 27th Sep 2016. New Address: 26 Regent Road Altrincham WA14 1RP. Previous address: The Edge Clowes Street Salford M3 5NA
filed on: 27th, September 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 1st Sep 2016
filed on: 20th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP03 |
New secretary appointment on Fri, 22nd Jan 2016
filed on: 17th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 11th Dec 2015 new director was appointed.
filed on: 15th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Sep 2015 with full list of members
filed on: 7th, September 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 7th Sep 2015: 120.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 5th, January 2015
|
accounts |
Free Download
(7 pages)
|
CERTNM |
Company name changed spectrum property management LIMITEDcertificate issued on 10/10/14
filed on: 10th, October 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 10th Oct 2014
filed on: 10th, October 2014
|
resolution |
|
AR01 |
Annual return drawn up to Thu, 4th Sep 2014 with full list of members
filed on: 11th, September 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 11th Sep 2014: 120.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 30th, December 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Sep 2013 with full list of members
filed on: 5th, September 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 5th Sep 2013: 120.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 5th, December 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Sep 2012 with full list of members
filed on: 7th, September 2012
|
annual return |
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 7th, September 2012
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 5th, January 2012
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 20th, December 2011
|
resolution |
Free Download
(23 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, December 2011
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 14th, November 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 4th Sep 2011 with full list of members
filed on: 6th, September 2011
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 8th, June 2011
|
resolution |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, December 2010
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2010
filed on: 12th, October 2010
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Sep 2010 with full list of members
filed on: 6th, September 2010
|
annual return |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Jul 2010
filed on: 25th, June 2010
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, November 2009
|
resolution |
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, November 2009
|
resolution |
Free Download
(23 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, November 2009
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 17th, November 2009
|
resolution |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 29th Oct 2009: 120.00 GBP
filed on: 14th, November 2009
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Sep 2010 to Wed, 31st Mar 2010
filed on: 19th, October 2009
|
accounts |
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 28th, September 2009
|
incorporation |
Free Download
(5 pages)
|
CERTNM |
Company name changed spectrum retail management LIMITEDcertificate issued on 24/09/09
filed on: 24th, September 2009
|
change of name |
Free Download
(2 pages)
|
288a |
On Sun, 20th Sep 2009 Director appointed
filed on: 20th, September 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Sun, 20th Sep 2009 Director appointed
filed on: 20th, September 2009
|
officers |
Free Download
(2 pages)
|
288b |
On Fri, 4th Sep 2009 Appointment terminated director
filed on: 4th, September 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2009
|
incorporation |
Free Download
(9 pages)
|