CS01 |
Confirmation statement with no updates 2023/11/08
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/11/30
filed on: 27th, June 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2023/02/17 director's details were changed
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/02/17
filed on: 17th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/02/17
filed on: 17th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/02/17 director's details were changed
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/08
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/11/30
filed on: 19th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/08
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/11/30
filed on: 21st, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/08
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/11/30
filed on: 9th, November 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2020/02/28 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/02/28
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/02/28
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/28 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/08
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/11/30
filed on: 16th, August 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 2019/04/15 to Charter House Stansfield Street Nelson BB9 9XY
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/04/15 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/04/15 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/01/10
filed on: 10th, January 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/08
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/11/30
filed on: 22nd, August 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/08
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/11/30
filed on: 29th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/11/08
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/11/30
filed on: 6th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/08
filed on: 17th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/11/30
filed on: 13th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/08
filed on: 23rd, January 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 59-63 Station Road Northwich Cheshire CW9 5LT on 2015/01/23 to Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/12/10 director's details were changed
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/12/10 director's details were changed
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/11/30
filed on: 8th, August 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2013/04/01 director's details were changed
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/04/01 director's details were changed
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/08
filed on: 19th, November 2013
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed cranford construction (warford) LIMITEDcertificate issued on 22/05/13
filed on: 22nd, May 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/05/21
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
CERTNM |
Company name changed cranford construction (nw) LIMITEDcertificate issued on 21/05/13
filed on: 21st, May 2013
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, November 2012
| incorporation
|
Free Download
(54 pages)
|