AA |
Dormant company accounts made up to December 31, 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed canbury investments LIMITEDcertificate issued on 06/12/21
filed on: 6th, December 2021
| change of name
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, December 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, December 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control December 4, 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 4, 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 17 Lichfield Street Walsall WS1 1TU to Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on January 30, 2018
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates May 11, 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 11, 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 8, 2016: 1000.00 GBP
capital
|
|
AP01 |
On January 1, 2016 new director was appointed.
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 11, 2015 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 28, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 9th, October 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to May 11, 2014 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 16, 2014: 1000.00 GBP
capital
|
|
CH01 |
On October 28, 2013 director's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to May 11, 2013 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to May 11, 2012 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 22, 2012. Old Address: Fairground Way Corporation Street West Walsall West Midlands WS1 4NU
filed on: 22nd, May 2012
| address
|
Free Download
(1 page)
|
CH01 |
On February 13, 2012 director's details were changed
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(15 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 31st, August 2011
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 31st, August 2011
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 5th, August 2011
| mortgage
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 5th, August 2011
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to May 11, 2011 with full list of members
filed on: 17th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 3rd, November 2010
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 27th, July 2010
| resolution
|
Free Download
(38 pages)
|
AR01 |
Annual return made up to May 11, 2010 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on February 18, 2010
filed on: 18th, February 2010
| officers
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 18th, September 2009
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, August 2009
| mortgage
|
Free Download
(3 pages)
|
288b |
On July 24, 2009 Appointment terminated director
filed on: 24th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On July 24, 2009 Appointment terminated director
filed on: 24th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On July 24, 2009 Director appointed
filed on: 24th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On July 24, 2009 Secretary appointed
filed on: 24th, July 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/07/2009 from ansons LLP commerce house ridings park eastern way cannock staffordshire WS11 7FJ
filed on: 24th, July 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/2010 to 31/12/2009
filed on: 24th, July 2009
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed ansons 599 LIMITEDcertificate issued on 09/07/09
filed on: 7th, July 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2009
| incorporation
|
Free Download
(18 pages)
|