AA |
Micro company accounts made up to 2022-11-30
filed on: 14th, September 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Riverside House Managing Estates Ltd, Riverside House River Lane Chester CH4 8RQ. Change occurred on 2023-08-04. Company's previous address: C/O Gibsons Chartered Accountants 226 Oldham Road Rochdale Lancashire OL11 2ER.
filed on: 4th, August 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Managing Estates Limited Riverside House River Lane Chester CH4 8RQ. Change occurred on 2023-08-04. Company's previous address: Riverside House Managing Estates Ltd, Riverside House River Lane Chester CH4 8RQ United Kingdom.
filed on: 4th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 26th, April 2022
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2021-12-21
filed on: 21st, December 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2021-12-20
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-12-20
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2021-12-20) of a secretary
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 22nd, April 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 16th, March 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 15th, April 2019
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2019-03-31
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 5th, April 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 5th, June 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2016-12-05 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-02-23
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 17th, March 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2015-10-31
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-23
filed on: 7th, March 2016
| annual return
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2016-03-07: 48.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 2nd, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-23
filed on: 19th, March 2015
| annual return
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 2015-03-19: 48.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 18th, March 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2014-02-01 director's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-23
filed on: 11th, March 2014
| annual return
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2014-03-11: 48.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 14th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-23
filed on: 5th, April 2013
| annual return
|
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 29th, May 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 10 Jacob Bright Mews Whitworth Road Rochdale Greater Manchester OL12 6JF on 2012-03-29
filed on: 29th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-23
filed on: 29th, March 2012
| annual return
|
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 21st, July 2011
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2011-04-07
filed on: 7th, April 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2011-02-23 director's details were changed
filed on: 25th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-02-23 director's details were changed
filed on: 25th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-02-23 director's details were changed
filed on: 25th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-23
filed on: 25th, March 2011
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 2009-11-30
filed on: 14th, July 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-23
filed on: 25th, March 2010
| annual return
|
Free Download
(19 pages)
|
AA |
Total exemption small company accounts data made up to 2008-11-30
filed on: 12th, June 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to 2009-05-26 - Annual return with full member list
filed on: 26th, May 2009
| annual return
|
Free Download
(16 pages)
|
288c |
Director's change of particulars
filed on: 5th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-04-29 Appointment terminated director
filed on: 29th, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 29th, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2009-04-15 - Annual return with full member list
filed on: 15th, April 2009
| annual return
|
Free Download
(17 pages)
|
AA |
Total exemption small company accounts data made up to 2007-11-30
filed on: 10th, September 2008
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 28/02/2008 to 30/11/2007
filed on: 8th, August 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to 2008-07-25 - Annual return with full member list
filed on: 25th, July 2008
| annual return
|
Free Download
(17 pages)
|
287 |
Registered office changed on 18/08/07 from: unit 7 the pavilions bridge hall lane bury lancashire BL9 7NY
filed on: 18th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/08/07 from: unit 7 the pavilions bridge hall lane bury lancashire BL9 7NY
filed on: 18th, August 2007
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2007-02-28
filed on: 17th, July 2007
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2007-02-28
filed on: 17th, July 2007
| accounts
|
Free Download
(1 page)
|
363s |
Period up to 2007-06-14 - Annual return with full member list
filed on: 14th, June 2007
| annual return
|
Free Download
(18 pages)
|
363s |
Period up to 2007-06-14 - Annual return with full member list
filed on: 14th, June 2007
| annual return
|
Free Download
(18 pages)
|
288a |
On 2007-05-11 New director appointed
filed on: 11th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-05-11 New director appointed
filed on: 11th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-05-11 New director appointed
filed on: 11th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-05-11 New director appointed
filed on: 11th, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-05-11 Secretary resigned;director resigned
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-05-11 New secretary appointed;new director appointed
filed on: 11th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-05-11 New director appointed
filed on: 11th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-05-11 New director appointed
filed on: 11th, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-05-11 Director resigned
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-05-11 New director appointed
filed on: 11th, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-05-11 Director resigned
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-05-11 New secretary appointed;new director appointed
filed on: 11th, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-05-11 Secretary resigned;director resigned
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 46 shares on 2007-02-21. Value of each share 1 £, total number of shares: 48.
filed on: 11th, May 2007
| capital
|
Free Download
(6 pages)
|
88(2)R |
Alloted 46 shares on 2007-02-21. Value of each share 1 £, total number of shares: 48.
filed on: 11th, May 2007
| capital
|
Free Download
(6 pages)
|
288a |
On 2007-05-11 New director appointed
filed on: 11th, May 2007
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2006-02-28
filed on: 16th, June 2006
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2006-02-28
filed on: 16th, June 2006
| accounts
|
Free Download
(2 pages)
|
363s |
Period up to 2006-05-15 - Annual return with full member list
filed on: 15th, May 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to 2006-05-15 - Annual return with full member list
filed on: 15th, May 2006
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 28/09/05 from: unit 5 falcon business centre victoria street oldham greater manchester OL9 0HB
filed on: 28th, September 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/09/05 from: unit 5 falcon business centre victoria street oldham greater manchester OL9 0HB
filed on: 28th, September 2005
| address
|
Free Download
(1 page)
|
288b |
On 2005-03-03 Secretary resigned
filed on: 3rd, March 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005-03-03 Secretary resigned
filed on: 3rd, March 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, February 2005
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 23rd, February 2005
| incorporation
|
Free Download
(20 pages)
|