AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed maine road properties LIMITEDcertificate issued on 23/12/22
filed on: 23rd, December 2022
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, December 2022
| change of name
|
Free Download
(2 pages)
|
SH01 |
3847.00 GBP is the capital in company's statement on Friday 7th October 2022
filed on: 7th, October 2022
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, May 2022
| accounts
|
Free Download
(13 pages)
|
SH02 |
Sub-division of shares on Thursday 31st March 2022
filed on: 4th, May 2022
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, May 2022
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 31st March 2022.
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Farmhouse Sunnydairy Farm New Road Old Snydale West Yorkshire WF7 6HB to 83a High Street South Milford LS25 5AQ on Thursday 14th April 2022
filed on: 14th, April 2022
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, April 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, April 2022
| incorporation
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: Thursday 31st March 2022
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 31st March 2022
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 31st March 2022
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 18th, December 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Friday 24th March 2017 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 28th October 2016 director's details were changed
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 11th August 2016 director's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 11th August 2016 director's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 11th August 2013 director's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 29th March 2016
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 29th March 2016.
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 25th September 2015 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 11th August 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 28th, December 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Friday 1st August 2014 director's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 11th August 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
409.00 GBP is the capital in company's statement on Tuesday 19th August 2014
capital
|
|
AA01 |
Accounting period extended to Monday 31st March 2014. Originally it was Tuesday 31st December 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 31st May 2013 director's details were changed
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 31st May 2013 director's details were changed
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 31st May 2013 director's details were changed
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 31st May 2013 director's details were changed
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 11th August 2013 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 11th August 2012 with full list of members
filed on: 31st, August 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 26th, August 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 26th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 11th August 2011 with full list of members
filed on: 26th, August 2011
| annual return
|
Free Download
(8 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2011. Originally it was Wednesday 31st August 2011
filed on: 14th, September 2010
| accounts
|
Free Download
(3 pages)
|
SH01 |
409.00 GBP is the capital in company's statement on Tuesday 31st August 2010
filed on: 14th, September 2010
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 11th, August 2010
| incorporation
|
Free Download
(25 pages)
|