CS01 |
Confirmation statement with no updates March 13, 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2022
filed on: 26th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 41 Thorntree Green Appleton Thorn Warrington WA4 4QU England to 61 Bridge Street Kington HR5 3DJ on October 25, 2021
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 13, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 13, 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: November 25, 2019
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 25, 2019
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Haig Court Haig Road Knutsford Cheshire WA16 8XZ to 41 Thorntree Green Appleton Thorn Warrington WA4 4QU on November 25, 2019
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 31, 2017
filed on: 8th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 13, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On March 7, 2017 new director was appointed.
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 7, 2017 new director was appointed.
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 15, 2016
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 15, 2016
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 13, 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 13, 2015 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 17, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 13, 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 13, 2013 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
On November 7, 2012 new director was appointed.
filed on: 7th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 7, 2012 new director was appointed.
filed on: 7th, November 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from March 31, 2012 to June 30, 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 13, 2012 with full list of members
filed on: 16th, March 2012
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 8, 2011: 100.00 GBP
filed on: 14th, March 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 8th, March 2012
| resolution
|
Free Download
(22 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 16th, January 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
On September 15, 2011 new director was appointed.
filed on: 15th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 15, 2011 new director was appointed.
filed on: 15th, September 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed balfour homes (mickle trafford) LIMITEDcertificate issued on 19/04/11
filed on: 19th, April 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on April 15, 2011 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 19th, April 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 13, 2011 with full list of members
filed on: 17th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 14th, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 13, 2010 with full list of members
filed on: 7th, May 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on May 6, 2010. Old Address: Brookhouse Barn Congleton Road Gawsworth Macclesfield Cheshire SK11 9ET
filed on: 6th, May 2010
| address
|
Free Download
(1 page)
|
288a |
On June 5, 2009 Director appointed
filed on: 5th, June 2009
| officers
|
Free Download
(2 pages)
|
288b |
On June 4, 2009 Appointment terminated director
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On April 22, 2009 Director appointed
filed on: 22nd, April 2009
| officers
|
Free Download
(2 pages)
|
288b |
On March 30, 2009 Appointment terminated director
filed on: 30th, March 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/03/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england
filed on: 30th, March 2009
| address
|
Free Download
(1 page)
|
288b |
On March 30, 2009 Appointment terminated secretary
filed on: 30th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2009
| incorporation
|
Free Download
(14 pages)
|