AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Wednesday 16th August 2023 director's details were changed
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(13 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th February 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2000000.00 EUR is the capital in company's statement on Tuesday 22nd March 2016
capital
|
|
CERTNM |
Company name changed promao LIMITEDcertificate issued on 26/10/15
filed on: 26th, October 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP03 |
Appointment (date: Wednesday 21st October 2015) of a secretary
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 2nd October 2015
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Cardinal Maritime Ltd Sherbet Point Leestone Road Sharston Industrial Area Manchester M22 4RB. Change occurred on Wednesday 21st October 2015. Company's previous address: C/O Buckley Accountancy Limited 16 Woodcrest Wilpshire Blackburn Lancashire BB1 9PR.
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 21st October 2015
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st October 2015.
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st October 2015.
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th February 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2000000.00 EUR is the capital in company's statement on Monday 9th February 2015
capital
|
|
SH01 |
2000000.00 EUR is the capital in company's statement on Friday 6th June 2014
filed on: 26th, June 2014
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 4th June 2014 from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th February 2014
filed on: 8th, February 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Saturday 8th February 2014 director's details were changed
filed on: 8th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 22nd, April 2013
| accounts
|
Free Download
(7 pages)
|
AP03 |
Appointment (date: Thursday 11th April 2013) of a secretary
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th February 2013
filed on: 8th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 19th, June 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th March 2012
filed on: 6th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 14th, July 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th March 2011
filed on: 22nd, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2009
filed on: 10th, August 2010
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on Thursday 8th April 2010
filed on: 8th, April 2010
| officers
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 25th, March 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bandex property management LIMITEDcertificate issued on 25/03/10
filed on: 25th, March 2010
| change of name
|
Free Download
(2 pages)
|
CH01 |
On Friday 19th March 2010 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th March 2010
filed on: 19th, March 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 24th February 2010 from Sharston Road Wythenshawe Manchester M22 4TH
filed on: 24th, February 2010
| address
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 12th November 2009
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2008
filed on: 9th, October 2009
| accounts
|
Free Download
(14 pages)
|
288b |
On Friday 18th September 2009 Appointment terminated director
filed on: 18th, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On Friday 18th September 2009 Director appointed
filed on: 18th, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Thursday 12th March 2009 - Annual return with full member list
filed on: 12th, March 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Tuesday 21st October 2008 Director appointed
filed on: 21st, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On Monday 20th October 2008 Appointment terminated director
filed on: 20th, October 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to Monday 29th September 2008 - Annual return with full member list
filed on: 29th, September 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2007
filed on: 9th, September 2008
| accounts
|
Free Download
(14 pages)
|
287 |
Registered office changed on 05/06/07 from: 14 new street london EC2M 4HE
filed on: 5th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/06/07 from: 14 new street london EC2M 4HE
filed on: 5th, June 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 1499999 shares on Monday 16th April 2007. Value of each share 1 eur, total number of shares: 1500000.
filed on: 5th, June 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1499999 shares on Monday 16th April 2007. Value of each share 1 eur, total number of shares: 1500000.
filed on: 5th, June 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 5th, June 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 5th, June 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, March 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 8th, March 2007
| incorporation
|
Free Download
(18 pages)
|