CS01 |
Confirmation statement with no updates 2024-04-16
filed on: 17th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 25th, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-16
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023-02-16 director's details were changed
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-02-16 director's details were changed
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-02-16 director's details were changed
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-11-22
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 17th, January 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2023-01-04 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-01-04 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-01-04 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ground Floor Suite Waterside Court 1 Crewe Road Manchester M23 9BE. Change occurred on 2022-09-02. Company's previous address: Chadderton Mill Fields New Road Oldham Lancashire OL9 8PB United Kingdom.
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-16
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 13th, January 2022
| accounts
|
Free Download
(6 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021-07-09
filed on: 9th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2021-01-06
filed on: 9th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-16
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 15th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-16
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 21st, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-04-16
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 25th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-04-16
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 17th, January 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Chadderton Mill Fields New Road Oldham Lancashire OL9 8PB. Change occurred on 2017-11-14. Company's previous address: South Cheetham Business Centre 10 Park Place Manchester Lancashire M4 4EY.
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-09-27
filed on: 27th, September 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-06-19
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-06-19
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-06-19
filed on: 20th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-06-19
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-16
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 18th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-16
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-04-18: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 15th, January 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015-09-07 director's details were changed
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-16
filed on: 23rd, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 2015-04-23: 100.00 GBP
capital
|
|
CERTNM |
Company name changed chadderton properties LIMITEDcertificate issued on 08/04/15
filed on: 8th, April 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 8th, April 2015
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 5th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-16
filed on: 16th, April 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-04-16
filed on: 16th, April 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, April 2013
| incorporation
|
Free Download
(34 pages)
|