AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023-03-26
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 21st, December 2022
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 14th, December 2022
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 14th, December 2022
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-03-26
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
SH03 |
Purchase of own shares
filed on: 14th, September 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2021-06-21: 3.00 GBP
filed on: 14th, September 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2021-07-29: 833337.00 GBP
filed on: 17th, August 2021
| capital
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, August 2021
| incorporation
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution, Resolution of adoption of Articles of Association
filed on: 17th, August 2021
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares, Resolution
filed on: 17th, August 2021
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-06-21
filed on: 7th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-26
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 30th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-26
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-03-26
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 3rd, January 2019
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2018-03-29
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-03-26
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2018-03-29: 4.00 GBP
filed on: 29th, March 2018
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018-03-29
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 2017-12-14: 3.00 GBP
filed on: 29th, January 2018
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of authority to purchase a number of shares
filed on: 16th, January 2018
| resolution
|
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 16th, January 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-12-14
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-12-14
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017-12-14
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-12-14
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 5th, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-03-26
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 10th, January 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016-11-28 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-11-24
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-03-26 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-03-30: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2015-09-26 to 2015-03-31
filed on: 24th, June 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 23rd, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-03-26 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Belle Isle Windermere Cumbria LA23 1BG to 3 Roundhouse Court, South Rings Office Village Bamber Bridge Preston PR5 6DA on 2015-03-19
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed roundhouse@buckshaw LTDcertificate issued on 08/09/14
filed on: 8th, September 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-09-08
filed on: 8th, September 2014
| resolution
|
|
AR01 |
Annual return made up to 2014-03-26 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 2nd, January 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from 2013-03-31 to 2013-09-26
filed on: 26th, November 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Roundhouse Belle Isle Windermere Cumbria LA23 1BG United Kingdom on 2013-07-16
filed on: 16th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-03-26 with full list of members
filed on: 8th, May 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2012-07-18 director's details were changed
filed on: 18th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-07-18 director's details were changed
filed on: 18th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-07-18 director's details were changed
filed on: 18th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom on 2012-07-18
filed on: 18th, July 2012
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 17th, May 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cilla properties LIMITEDcertificate issued on 17/05/12
filed on: 17th, May 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2012-05-14
change of name
|
|
NEWINC |
Incorporation
filed on: 26th, March 2012
| incorporation
|
|