CS01 |
Confirmation statement with updates 2024-03-31
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2023-03-31
filed on: 20th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-03-31
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2022-03-31
filed on: 14th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-03-31
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 3rd, December 2021
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-07-20
filed on: 20th, July 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 31 Greek Street Stockport SK3 8AX. Change occurred on 2021-06-28. Company's previous address: C/O Oxford Residential Block Management 47 Walton Street Oxford OX2 6AD.
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2021-06-15) of a secretary
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-03-31
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 17th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-03-31
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-11-11
filed on: 15th, November 2019
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2019-11-11) of a secretary
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2019-11-11) of a secretary
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-06-04 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-06-04
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 17th, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-31
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 1st, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-31
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-03-31
filed on: 5th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-03-31
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 20th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-31
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-04-05: 22.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 5th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-19
filed on: 21st, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2014-03-31
filed on: 6th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-19
filed on: 6th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-06: 22.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-05-06
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-05-06
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-03-31
filed on: 17th, December 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Oxford Resiential Block Management 47 Walton Street Oxford OX2 6AD England on 2013-05-08
filed on: 8th, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Minns Estates Limited Buxton Court Minns Business Park 3 West Way Oxford OX2 0SZ United Kingdom on 2013-05-08
filed on: 8th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-19
filed on: 8th, May 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2012-11-15
filed on: 15th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-03-31
filed on: 13th, November 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-19
filed on: 14th, May 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Minns Properties Limited Buxton Court 3 West Way Oxford OX2 0SZ on 2012-05-14
filed on: 14th, May 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012-01-30 director's details were changed
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2011-03-31
filed on: 13th, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-19
filed on: 16th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2011-04-30 to 2011-03-31
filed on: 16th, March 2011
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2010-09-07: 22.00 GBP
filed on: 7th, October 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 20th, September 2010
| resolution
|
|
AP01 |
New director was appointed on 2010-06-10
filed on: 10th, June 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Bradley Court Park Place Cardiff CF10 3DR on 2010-06-10
filed on: 10th, June 2010
| address
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-06-10
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-06-10
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-06-10
filed on: 10th, June 2010
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 20th, May 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mc 477 LIMITEDcertificate issued on 20/05/10
filed on: 20th, May 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010-05-20
filed on: 20th, May 2010
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, April 2010
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|