AD01 |
Change of registered address from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on Wed, 8th Mar 2023 to Wilkin Chapman Llp, Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ
filed on: 8th, March 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on Fri, 5th Aug 2022 to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ
filed on: 5th, August 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from , C/O the Offices of Silke & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR on Wed, 5th Jan 2022 to 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ
filed on: 5th, January 2022
| address
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 18th May 2018
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England on Thu, 24th May 2018 to C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR
filed on: 24th, May 2018
| address
|
Free Download
|
PSC02 |
Notification of a person with significant control Fri, 11th May 2018
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 13th Apr 2018
filed on: 13th, April 2018
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sun, 31st Dec 2017
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 9th Mar 2018
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 31st Dec 2017
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 10th Feb 2017
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 25th Aug 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 20th Sep 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tue, 19th Sep 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Mon, 17th Jul 2017 new director was appointed.
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 17th Jul 2017
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, March 2017
| resolution
|
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on Fri, 10th Feb 2017
filed on: 13th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 20th Jan 2017
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 25th Aug 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Mar 2017
filed on: 6th, October 2016
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 16th Nov 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Mon, 16th Nov 2015
filed on: 12th, August 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On Tue, 17th Nov 2015 new director was appointed.
filed on: 8th, August 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 17th Nov 2015 new director was appointed.
filed on: 8th, August 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 17th Nov 2015 new director was appointed.
filed on: 8th, August 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On Tue, 17th Nov 2015 director's details were changed
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 17th Nov 2015 new director was appointed.
filed on: 5th, August 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 17th Nov 2015 new director was appointed.
filed on: 5th, August 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 17th Nov 2015 new director was appointed.
filed on: 5th, August 2016
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed sustain bidco 2015 LIMITEDcertificate issued on 21/10/15
filed on: 21st, October 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, August 2015
| incorporation
|
Free Download
(7 pages)
|