CS01 |
Confirmation statement with updates June 4, 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 4, 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 4, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 4, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 4, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 4, 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 4, 2016
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 1, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 4, 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 26, 2015: 1.00 GBP
capital
|
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 4, 2014
filed on: 4th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(11 pages)
|
CONNOT |
Change of name notice
filed on: 17th, March 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bridgewater lettings LIMITEDcertificate issued on 17/03/14
filed on: 17th, March 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on March 12, 2014 to change company name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 6, 2014
filed on: 6th, March 2014
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 6th, March 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 4, 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 30th, March 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 4, 2012
filed on: 18th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed banner lettings LIMITEDcertificate issued on 05/12/11
filed on: 5th, December 2011
| change of name
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 5, 2011. Old Address: 1 Eagle Brow Lymm Cheshire WA13 0AG
filed on: 5th, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 4, 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 14th, December 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On June 4, 2010 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 4, 2010
filed on: 7th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 1st, March 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to June 26, 2009 - Annual return with full member list
filed on: 26th, June 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 09/12/2008 from 69 scholars green lane lymm cheshire WA13 0PS
filed on: 9th, December 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed castle property management and investment LIMITEDcertificate issued on 09/12/08
filed on: 6th, December 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On June 20, 2008 Director appointed
filed on: 20th, June 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/06/2008 from the coach house 31 view road rainhill merseyside L35 0LF
filed on: 13th, June 2008
| address
|
Free Download
(1 page)
|
288b |
On June 5, 2008 Appointment terminated director
filed on: 5th, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2008
| incorporation
|
Free Download
(9 pages)
|