AD01 |
Change of registered address from C/O Beck Developments Ltd Ribble Court Business Centre, 1 Mead Way Shuttleworth Mead Padiham Lancashire BB12 7NG England on Wed, 6th Dec 2023 to 16 Kingsway Altrincham WA14 1PJ
filed on: 6th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 065244440010, created on Fri, 1st Sep 2023
filed on: 12th, September 2023
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 065244440009, created on Fri, 1st Sep 2023
filed on: 11th, September 2023
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 065244440008, created on Fri, 1st Sep 2023
filed on: 11th, September 2023
| mortgage
|
Free Download
(20 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, September 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, September 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, August 2023
| mortgage
|
Free Download
(1 page)
|
AP01 |
On Wed, 23rd Aug 2023 new director was appointed.
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 28th Feb 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, November 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from Ribble Court Business Centre Mead Way Padiham Burnley BB12 7NG England on Tue, 1st Oct 2019 to C/O Beck Developments Ltd Ribble Court Business Centre, 1 Mead Way Shuttleworth Mead Padiham Lancashire BB12 7NG
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Challenge House Challenge Way Blackburn BB1 5QB on Thu, 18th Apr 2019 to Ribble Court Business Centre Mead Way Padiham Burnley BB12 7NG
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on Fri, 14th Sep 2018
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 065244440007, created on Thu, 16th Mar 2017
filed on: 29th, March 2017
| mortgage
|
Free Download
(37 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Mar 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 065244440006, created on Tue, 29th Mar 2016
filed on: 31st, March 2016
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 065244440005, created on Fri, 29th Jan 2016
filed on: 29th, January 2016
| mortgage
|
Free Download
(39 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, January 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, January 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065244440004, created on Thu, 28th Jan 2016
filed on: 29th, January 2016
| mortgage
|
Free Download
(42 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, January 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 2
filed on: 13th, August 2015
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 13th, August 2015
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 065244440003
filed on: 13th, August 2015
| mortgage
|
Free Download
(1 page)
|
AP01 |
On Thu, 14th May 2015 new director was appointed.
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 14th May 2015 new director was appointed.
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed manthorpe developments (uk) LIMITEDcertificate issued on 19/05/15
filed on: 19th, May 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Mar 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sat, 28th Feb 2015
filed on: 15th, August 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 5th Mar 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 27th Mar 2014: 1000.00 GBP
capital
|
|
MR01 |
Registration of charge 065244440003
filed on: 13th, July 2013
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Feb 2013 director's details were changed
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 5th Mar 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 5th Mar 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Mar 2011
filed on: 4th, April 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Mar 2010
filed on: 29th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 11th, January 2010
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 21st Oct 2009
filed on: 21st, October 2009
| officers
|
Free Download
(1 page)
|
AP03 |
On Wed, 21st Oct 2009, company appointed a new person to the position of a secretary
filed on: 21st, October 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/06/2009 from 70 manthorpe avenue worsley manchester lancashire M28 2AZ
filed on: 29th, June 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/2009 to 31/08/2009
filed on: 17th, June 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Tue, 7th Apr 2009 Secretary appointed
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 7th Apr 2009 Appointment terminated secretary
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 7th Apr 2009 with complete member list
filed on: 7th, April 2009
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, January 2009
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 15th, January 2009
| mortgage
|
Free Download
(3 pages)
|
CERTNM |
Company name changed horizon homes & lettings LTDcertificate issued on 14/01/09
filed on: 14th, January 2009
| change of name
|
Free Download
(2 pages)
|
288a |
On Tue, 13th Jan 2009 Director appointed
filed on: 13th, January 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/01/2009 from lower clough business centre pendle street barrowford lancashire BB9 8PH
filed on: 13th, January 2009
| address
|
Free Download
(1 page)
|
288a |
On Fri, 9th Jan 2009 Secretary appointed
filed on: 9th, January 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 9th Jan 2009 Appointment terminated secretary
filed on: 9th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 9th Jan 2009 Appointment terminated director
filed on: 9th, January 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/06/2008 from 5 barleydale road barrowford nelson lancashire BB9 6AD united kingdom
filed on: 17th, June 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2008
| incorporation
|
Free Download
(14 pages)
|