AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 4th May 2023.
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 4th May 2023
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Howard House 3 st. Marys Court Blossom Street York YO24 1AH. Change occurred on Wednesday 2nd February 2022. Company's previous address: 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England.
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 18th, January 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 25th November 2021.
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 25th November 2021
filed on: 3rd, December 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 15th March 2021 to Thursday 31st December 2020
filed on: 18th, April 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 15th March 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 15th March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 15th March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 15th March 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 15th March 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB. Change occurred on Thursday 8th December 2016. Company's previous address: 2nd Floor Gateway 2 Station Business Park, Holgate Park Drive York YO26 4GB England.
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB. Change occurred on Thursday 8th December 2016. Company's previous address: Buildmark House George Cayley Drive Clifton Moor York YO30 4XE England.
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
CH03 |
On Monday 28th November 2016 secretary's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed coubrough & co estate agents LIMITEDcertificate issued on 25/03/16
filed on: 25th, March 2016
| change of name
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 15th March 2016
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 15th March 2016) of a secretary
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 15th March 2016
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 15th March 2016
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 15th March 2016.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 15th March 2015
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 15th March 2016.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Buildmark House George Cayley Drive Clifton Moor York YO30 4XE. Change occurred on Thursday 24th March 2016. Company's previous address: 20 Central Parade Cleckheaton West Yorks BD19 3RU.
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2016 to Tuesday 15th March 2016
filed on: 24th, March 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 18th August 2015
filed on: 23rd, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 1st October 2014.
filed on: 2nd, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th August 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 30th September 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 18th, June 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th August 2013
filed on: 31st, August 2013
| annual return
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 31st August 2013
capital
|
|
AA01 |
Accounting period extended to Tuesday 31st December 2013. Originally it was Thursday 31st October 2013
filed on: 14th, April 2013
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th December 2012
filed on: 20th, December 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th August 2012
filed on: 3rd, October 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Wednesday 3rd October 2012 secretary's details were changed
filed on: 3rd, October 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 3rd October 2012 director's details were changed
filed on: 3rd, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 8th November 2011.
filed on: 8th, November 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th August 2011
filed on: 1st, September 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 6th May 2011
filed on: 6th, May 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th August 2010
filed on: 1st, September 2010
| annual return
|
Free Download
(1 page)
|
CH01 |
On Wednesday 18th August 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 15th, March 2010
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 4th December 2009.
filed on: 4th, December 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Monday 31st August 2009 - Annual return with full member list
filed on: 31st, August 2009
| annual return
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 1st, February 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Monday 6th October 2008 - Annual return with full member list
filed on: 6th, October 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 6th, October 2008
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 6th, October 2008
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2007
filed on: 4th, February 2008
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2007
filed on: 4th, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/07 to 31/10/07
filed on: 21st, October 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/07 to 31/10/07
filed on: 21st, October 2007
| accounts
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 20th, September 2007
| address
|
Free Download
(1 page)
|
363a |
Period up to Thursday 20th September 2007 - Annual return with full member list
filed on: 20th, September 2007
| annual return
|
Free Download
(2 pages)
|
190 |
Location of debenture register
filed on: 20th, September 2007
| address
|
Free Download
(1 page)
|
363a |
Period up to Thursday 20th September 2007 - Annual return with full member list
filed on: 20th, September 2007
| annual return
|
Free Download
(2 pages)
|
190 |
Location of debenture register
filed on: 20th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/09/07 from: 6 summerdale gomersal cleckheaton BD19 4AH
filed on: 20th, September 2007
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 20th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/09/07 from: 6 summerdale gomersal cleckheaton BD19 4AH
filed on: 20th, September 2007
| address
|
Free Download
(1 page)
|
288a |
On Wednesday 30th August 2006 New secretary appointed;new director appointed
filed on: 30th, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 30th August 2006 New secretary appointed;new director appointed
filed on: 30th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 30th August 2006 New director appointed
filed on: 30th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 30th August 2006 New director appointed
filed on: 30th, August 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, August 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 18th, August 2006
| incorporation
|
Free Download
(17 pages)
|
288b |
On Friday 18th August 2006 Secretary resigned
filed on: 18th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On Friday 18th August 2006 Secretary resigned
filed on: 18th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On Friday 18th August 2006 Director resigned
filed on: 18th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On Friday 18th August 2006 Director resigned
filed on: 18th, August 2006
| officers
|
Free Download
(1 page)
|