PSC01 |
Notification of a person with significant control 11th December 2023
filed on: 24th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, January 2024
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 12th, January 2024
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 12th, January 2024
| incorporation
|
Free Download
(19 pages)
|
CERTNM |
Company name changed belfry trucks LIMITEDcertificate issued on 02/01/24
filed on: 2nd, January 2024
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment terminated on 11th December 2023
filed on: 12th, December 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 11th December 2023
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 11th December 2023
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th December 2023
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 11th December 2023
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th December 2023
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 110065570001 in full
filed on: 1st, December 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 110065570002, created on 17th November 2023
filed on: 21st, November 2023
| mortgage
|
Free Download
(48 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(31 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN at an unknown date
filed on: 25th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd September 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 25th, May 2023
| accounts
|
Free Download
(41 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd September 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates 22nd September 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 22nd September 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 21st November 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th October 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(38 pages)
|
AA01 |
Extension of accounting period to 31st December 2018 from 31st October 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th October 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 25th May 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 25th May 2018 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2nd October 2018: 1900000.00 GBP
filed on: 16th, November 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th March 2018: 500000.00 GBP
filed on: 15th, November 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 23rd, October 2018
| resolution
|
Free Download
(17 pages)
|
AD01 |
Change of registered address from C/O Freeths Llp One Colton Square Leicester LE1 1QH England on 3rd April 2018 to Unit 10 Eurolink Industrial Estate Castle Road Sittingbourne ME10 3RN
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 110065570001, created on 27th March 2018
filed on: 28th, March 2018
| mortgage
|
Free Download
(44 pages)
|
AD01 |
Change of registered address from One C/O Freeths Llp Colton Square Leicester LE1 1QH England on 20th October 2017 to C/O Freeths Llp One Colton Square Leicester LE1 1QH
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Freeths Llp One Colton Square Leicester LE1 1QH LE1 1QH United Kingdom on 20th October 2017 to One C/O Freeths Llp Colton Square Leicester LE1 1QH
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, October 2017
| incorporation
|
Free Download
(27 pages)
|