GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, November 2020
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-26
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 20th, August 2019
| accounts
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 086413520002 in full
filed on: 13th, February 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 086413520001 in full
filed on: 13th, February 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 086413520007 in full
filed on: 13th, February 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 086413520006 in full
filed on: 13th, February 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 086413520005 in full
filed on: 13th, February 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 086413520014 in full
filed on: 13th, February 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 086413520012 in full
filed on: 13th, February 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 086413520013 in full
filed on: 13th, February 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 086413520004 in full
filed on: 13th, February 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 086413520003 in full
filed on: 13th, February 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 086413520011 in full
filed on: 13th, February 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 086413520015 in full
filed on: 13th, February 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 086413520009 in full
filed on: 13th, February 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 086413520008 in full
filed on: 13th, February 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 086413520010 in full
filed on: 13th, February 2019
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 696 Bradford Road Birkenshaw Bradford West Yorkshire BD11 2DR to Hillam Hall Chapel Street Hillam Leeds West Yorkshire LS25 5HP on 2019-02-12
filed on: 12th, February 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-26
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 14th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-26
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 6th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-01-26
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 7th, September 2016
| accounts
|
Free Download
(3 pages)
|
AP03 |
On 2016-04-29 - new secretary appointed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-01-26 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(8 pages)
|
AA01 |
Current accounting period extended from 2015-08-31 to 2015-11-30
filed on: 6th, October 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086413520014, created on 2015-05-15
filed on: 19th, May 2015
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 086413520015, created on 2015-05-01
filed on: 19th, May 2015
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 086413520012, created on 2015-05-01
filed on: 13th, May 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 086413520013, created on 2015-05-01
filed on: 13th, May 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 086413520009, created on 2015-04-24
filed on: 7th, May 2015
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 086413520010, created on 2015-04-24
filed on: 7th, May 2015
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 086413520011, created on 2015-04-17
filed on: 7th, May 2015
| mortgage
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 20 Central Parade Cleckheaton West Yorkshire BD19 3RU to 696 Bradford Road Birkenshaw Bradford West Yorkshire BD11 2DR on 2015-02-13
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed coubrough & co asset management (2013) LIMITEDcertificate issued on 29/01/15
filed on: 29th, January 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 29th, January 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-01-26 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-01-27: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 1st, December 2014
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, November 2014
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 20th, November 2014
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 086413520008, created on 2014-10-28
filed on: 12th, November 2014
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 086413520005
filed on: 17th, April 2014
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 086413520004
filed on: 17th, April 2014
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 086413520007
filed on: 17th, April 2014
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 086413520003
filed on: 17th, April 2014
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 086413520006
filed on: 17th, April 2014
| mortgage
|
Free Download
(32 pages)
|
AR01 |
Annual return made up to 2014-01-26 with full list of members
filed on: 26th, January 2014
| annual return
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2014-01-10
filed on: 10th, January 2014
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086413520002
filed on: 18th, December 2013
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 086413520001
filed on: 6th, November 2013
| mortgage
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution
filed on: 23rd, August 2013
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, August 2013
| capital
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, August 2013
| incorporation
|
|