MR04 |
Satisfaction of charge 072099250001 in full
filed on: 30th, August 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-31
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-07-04 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-07-04 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-07-04
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-31
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-31
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-01-01
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-31
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-03-31
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-31
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 64 High Street Much Wenlock Shropshire TF13 6AE to Fodens Business Centre M54 Junction 6 Telford Shropshire TF3 5HL on 2018-02-26
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072099250001, created on 2018-01-08
filed on: 15th, January 2018
| mortgage
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 2017-03-31
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-10-01
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 19th, August 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2016-03-31 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights
filed on: 7th, April 2016
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, April 2016
| resolution
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2016-03-28: 10.00 GBP
filed on: 28th, March 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2015-03-31 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-04-01: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2014-03-31 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-04-14: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 30th, September 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to 2013-03-31 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 30th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-03-31 with full list of members
filed on: 29th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 30th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-03-31 with full list of members
filed on: 4th, April 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011-03-31 director's details were changed
filed on: 4th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-03-31 director's details were changed
filed on: 1st, April 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2011-03-31 to 2010-12-31
filed on: 17th, February 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 58 High Street Much Wenlock Shropshire TF13 6AE England on 2010-11-11
filed on: 11th, November 2010
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed shropshire property centre LIMITEDcertificate issued on 11/06/10
filed on: 11th, June 2010
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-05-17
filed on: 17th, May 2010
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 27th, April 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010-04-27
filed on: 27th, April 2010
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, March 2010
| incorporation
|
Free Download
(8 pages)
|