AD01 |
Address change date: 15th April 2024. New Address: 4 Mapledale Road Liverpool L18 5JE. Previous address: PO Box 58 Ashbury House Liverpool L19 9WX
filed on: 15th, April 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2023
filed on: 13th, January 2024
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2022
filed on: 14th, January 2023
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 30th September 2021 director's details were changed
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2019
filed on: 13th, October 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 31st May 2018 director's details were changed
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2018
filed on: 4th, June 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2017
filed on: 29th, June 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 30th April 2016
filed on: 1st, July 2016
| accounts
|
Free Download
(1 page)
|
TM02 |
29th June 2016 - the day secretary's appointment was terminated
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th March 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed allerton picturehouse LIMITEDcertificate issued on 09/10/15
filed on: 9th, October 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 12th March 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 12th March 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th March 2014: 20100.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 30th April 2014 to 31st October 2014
filed on: 30th, January 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 10th, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 12th March 2013 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 14th, February 2013
| accounts
|
Free Download
(7 pages)
|
TM01 |
3rd September 2012 - the day director's appointment was terminated
filed on: 3rd, September 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 12th March 2012 with full list of members
filed on: 15th, March 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 17th February 2012 director's details were changed
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 17th February 2012 secretary's details were changed
filed on: 17th, February 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 17th February 2012 director's details were changed
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ashbury Homes Ltd, Ashbury House Po Box 58 Liverpool Merseyside L19 9WX on 16th February 2012
filed on: 16th, February 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed woolton picturehouse LIMITEDcertificate issued on 25/01/12
filed on: 25th, January 2012
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 12th March 2011 with full list of members
filed on: 24th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 30th April 2010
filed on: 18th, November 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 12th March 2010 with full list of members
filed on: 6th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 30th April 2009
filed on: 10th, December 2009
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from 31st March 2009 to 30th April 2009
filed on: 16th, November 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 3rd June 2009 with shareholders record
filed on: 3rd, June 2009
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 23rd, October 2008
| accounts
|
Free Download
(6 pages)
|
288b |
On 4th July 2008 Appointment terminated director
filed on: 4th, July 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 4th July 2008 Appointment terminated director
filed on: 4th, July 2008
| officers
|
Free Download
(2 pages)
|
288c |
Director and secretary's change of particulars
filed on: 3rd, April 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 3rd April 2008 with shareholders record
filed on: 3rd, April 2008
| annual return
|
Free Download
(6 pages)
|
88(2)R |
Alloted 20000 shares on 31st March 2007. Value of each share 1 £, total number of shares: 20100.
filed on: 18th, February 2008
| capital
|
Free Download
(3 pages)
|
88(2)R |
Alloted 20000 shares on 31st March 2007. Value of each share 1 £, total number of shares: 20100.
filed on: 18th, February 2008
| capital
|
Free Download
(3 pages)
|
123 |
£ nc 1000/21000 31/03/07
filed on: 18th, February 2008
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 18th, February 2008
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 18th, February 2008
| resolution
|
|
123 |
£ nc 1000/21000 31/03/07
filed on: 18th, February 2008
| capital
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, March 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 12th, March 2007
| incorporation
|
Free Download
(20 pages)
|