AD01 |
Change of registered address from Chester House 1st and 3rd Floors 81 -83 Fulham High Street London SW6 3JA England on 2022/09/27 to 3rd Floor, Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ
filed on: 27th, September 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Allia Future Business Centre Hackney 18 -20 London Lane London E8 3PR England on 2021/08/03 to Chester House 1st and 3rd Floors 81 -83 Fulham High Street London SW6 3JA
filed on: 3rd, August 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/03/31
filed on: 22nd, January 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Stoneraise Quarry Great Salkeld Penrith Cumbria CA11 9NF England on 2020/10/30 to Allia Future Business Centre Hackney 18 -20 London Lane London E8 3PR
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/07/30
filed on: 30th, July 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 16th, October 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Unit 7M Lakeland Business Park Lamplugh Road Cockermouth Cumbria CA13 0QT England on 2018/02/09 to Stoneraise Quarry Great Salkeld Penrith Cumbria CA11 9NF
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
SH01 |
1002.00 GBP is the capital in company's statement on 2017/08/01
filed on: 30th, January 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 4th, January 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 2017/09/01
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/17.
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/10/10.
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Apk Asset Management Ltd Booths Park Chelford Road Knutsford Cheshire WA16 8GS on 2016/02/09 to Unit 7M Lakeland Business Park Lamplugh Road Cockermouth Cumbria CA13 0QT
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/31
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/01/13
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 4th, October 2015
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed border construction (nw & scotland) LTDcertificate issued on 19/08/15
filed on: 19th, August 2015
| change of name
|
Free Download
|
CONNOT |
Notice of change of name
filed on: 19th, August 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/31
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/07/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/31
filed on: 9th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/06/09
capital
|
|
AD01 |
Change of registered office on 2014/04/08 from C/O Apk Asset Management Ltd Booths Park Chelford Road Knutsford Cheshire United Kingdom
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/04/08 from C/O Apk Asset Management Ltd Booths Park Chelford Road Knutsford Cheshire WA16 8GS United Kingdom
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/04/08 from Booths Park Chelford Road Knutsford Cheshire WA16 8GS England
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 31st, December 2013
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2013/12/06
filed on: 6th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/12/05.
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/11/15 from Centurion House 129 Deansgate Manchester M3 3WR United Kingdom
filed on: 15th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/22
filed on: 1st, July 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013/02/04 director's details were changed
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/01/30
filed on: 30th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/01/23.
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/01/03 from Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP United Kingdom
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/03/31
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/22
filed on: 24th, October 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed apk asset investments LIMITEDcertificate issued on 16/07/12
filed on: 16th, July 2012
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2012/05/28
filed on: 28th, May 2012
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 28th, May 2012
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/05/08 from 10 Stanley View Mirehouse Whitehaven Cumbria CA28 8JB England
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/22
filed on: 25th, May 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed knight kirkbride LIMITEDcertificate issued on 19/05/11
filed on: 19th, May 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on 2011/05/11
change of name
|
|
AA |
Dormant company accounts reported for the period up to 2011/03/31
filed on: 5th, May 2011
| accounts
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2011/04/08
filed on: 13th, April 2011
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/01/21 from 18 Ribton Moorside Hensingham Whitehaven Cumbria CA28 8PU England
filed on: 21st, January 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/11/08 from Unit 12 Lillyhall Business Centre Jubilee Road Workington CA14 4HA England
filed on: 8th, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/05/22
filed on: 25th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/03/31
filed on: 1st, April 2010
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2010/03/31. Originally it was 2010/03/30
filed on: 16th, February 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2010/01/01 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/01/18 from 18 Whinlatter Road Whitehaven CA28 8BW United Kingdom
filed on: 18th, January 2010
| address
|
Free Download
(1 page)
|
288b |
On 2009/08/24 Appointment terminated secretary
filed on: 24th, August 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2009/03/30
filed on: 24th, August 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2009/08/24 with complete member list
filed on: 24th, August 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/05/2009 to 30/03/2009
filed on: 28th, May 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, May 2008
| incorporation
|
Free Download
(13 pages)
|