AA |
Full accounts data made up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(33 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 16th, December 2022
| accounts
|
Free Download
(31 pages)
|
AP01 |
On July 28, 2022 new director was appointed.
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2021
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(30 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(28 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On August 10, 2019 new director was appointed.
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 10, 2019 new director was appointed.
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, September 2018
| resolution
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on August 20, 2018
filed on: 8th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(28 pages)
|
TM01 |
Director's appointment was terminated on May 9, 2018
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(22 pages)
|
AD01 |
New registered office address Unit 2 Springfield Court Summerfield Road Bolton BL3 2NT. Change occurred on April 25, 2016. Company's previous address: 1a Springfield Court, Summerfield Road Bolton BL3 2NT.
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 10, 2015
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On September 10, 2015 new director was appointed.
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On July 11, 2015 director's details were changed
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 11, 2015 director's details were changed
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 13, 2015: 95.00 GBP
capital
|
|
CH01 |
On July 11, 2015 director's details were changed
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2015 new director was appointed.
filed on: 27th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2014
filed on: 12th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 12, 2014: 95.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 11, 2013: 95.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to July 24, 2012
filed on: 3rd, August 2012
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on August 3, 2012
filed on: 3rd, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 3, 2012
filed on: 3rd, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 2, 2012
filed on: 2nd, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 2, 2012
filed on: 2nd, August 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
On February 17, 2012 new director was appointed.
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 16, 2012 new director was appointed.
filed on: 16th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 16, 2012
filed on: 16th, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On February 7, 2012 new director was appointed.
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 2, 2012 new director was appointed.
filed on: 2nd, February 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 2, 2012
filed on: 2nd, February 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2012
filed on: 1st, February 2012
| officers
|
Free Download
(1 page)
|
MISC |
Certificate of fact
filed on: 24th, January 2012
| miscellaneous
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 23rd, January 2012
| resolution
|
Free Download
(7 pages)
|
CERTNM |
Company name changed sandown holdings LIMITEDcertificate issued on 17/01/12
filed on: 17th, January 2012
| change of name
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on December 14, 2011
filed on: 12th, January 2012
| capital
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 9th, January 2012
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 9, 2012
filed on: 9th, January 2012
| resolution
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 19, 2011. Old Address: 3Rd Floor, Merchants Place River Street Bolton BL2 1BX United Kingdom
filed on: 19th, December 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from May 31, 2012 to December 31, 2011
filed on: 14th, October 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 24, 2011
filed on: 12th, August 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on August 11, 2011
filed on: 11th, August 2011
| officers
|
Free Download
(1 page)
|
AP02 |
Appointment (date: August 11, 2011) of a member
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 11, 2011
filed on: 11th, August 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 27th, May 2011
| accounts
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: May 13, 2011) of a secretary
filed on: 13th, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On May 13, 2011 new director was appointed.
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 13, 2011 new director was appointed.
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 21, 2011
filed on: 21st, February 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On February 21, 2011 new director was appointed.
filed on: 21st, February 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 15, 2011
filed on: 15th, February 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 16, 2010
filed on: 16th, August 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 24, 2010
filed on: 16th, August 2010
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on August 16, 2010. Old Address: Abbey Business Centre 53 Fountain Street Manchester M2 2AN England
filed on: 16th, August 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 22, 2010. Old Address: 2Nd Floor, 3 Hardman Square Manchester M3 3EB United Kingdom
filed on: 22nd, July 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 9th, March 2010
| accounts
|
Free Download
(9 pages)
|
AP01 |
On January 6, 2010 new director was appointed.
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 6, 2010
filed on: 6th, January 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On January 6, 2010 new director was appointed.
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 15, 2009. Old Address: 6Th Floor, City Wharf New Bailey Street Salford M3 5ER United Kingdom
filed on: 15th, December 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 24, 2009
filed on: 20th, November 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On August 10, 2009 Appointment terminated director
filed on: 10th, August 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 6th, June 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 26/09/2008 from knightsbridge house folds point 1 folds road bolton lancashire BL1 2RZ
filed on: 26th, September 2008
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 26th, September 2008
| officers
|
Free Download
(2 pages)
|
363a |
Period up to September 26, 2008 - Annual return with full member list
filed on: 26th, September 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On June 23, 2008 Director appointed
filed on: 23rd, June 2008
| officers
|
Free Download
(2 pages)
|
288b |
On May 29, 2008 Appointment terminated secretary
filed on: 29th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On May 29, 2008 Secretary appointed
filed on: 29th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On May 29, 2008 Appointment terminated director
filed on: 29th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On May 29, 2008 Director appointed
filed on: 29th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On May 29, 2008 Director appointed
filed on: 29th, May 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed knightsbridge support services LIMITEDcertificate issued on 28/04/08
filed on: 26th, April 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On March 17, 2008 Appointment terminated secretary
filed on: 17th, March 2008
| officers
|
Free Download
(1 page)
|
225 |
Curr ext from 30/04/2008 to 31/05/2008
filed on: 17th, March 2008
| accounts
|
Free Download
(1 page)
|
288a |
On September 27, 2007 New secretary appointed
filed on: 27th, September 2007
| officers
|
Free Download
(2 pages)
|
288b |
On September 27, 2007 Director resigned
filed on: 27th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On September 27, 2007 Director resigned
filed on: 27th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On September 27, 2007 New director appointed
filed on: 27th, September 2007
| officers
|
Free Download
(2 pages)
|
288b |
On September 27, 2007 Director resigned
filed on: 27th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On September 27, 2007 Director resigned
filed on: 27th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On September 27, 2007 New director appointed
filed on: 27th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On September 27, 2007 New secretary appointed
filed on: 27th, September 2007
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/08 to 30/04/08
filed on: 27th, September 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 30/04/08
filed on: 27th, September 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/09/07 from: 1 park row leeds LS1 5AB
filed on: 27th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/09/07 from: 1 park row leeds LS1 5AB
filed on: 27th, September 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed pimco 2680 LIMITEDcertificate issued on 24/09/07
filed on: 24th, September 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pimco 2680 LIMITEDcertificate issued on 24/09/07
filed on: 24th, September 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2007
| incorporation
|
Free Download
(16 pages)
|