PSC05 |
Change to a person with significant control Mon, 19th Feb 2024
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 19th Feb 2024: 5000.00 GBP
filed on: 21st, February 2024
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 19th Feb 2024 new director was appointed.
filed on: 20th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 20th Feb 2024. New Address: Bonney Greenhalgh & Co. Limited Swansey Lane Clayton-Le-Woods Chorley PR6 7NS. Previous address: Apmg Limited Mount Skip Lane Little Hulton Manchester M38 9AL
filed on: 20th, February 2024
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 19th Feb 2024 new director was appointed.
filed on: 20th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tue, 20th Feb 2024
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 19th Feb 2024
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
CERTNM |
Company name changed morgan and grundy LIMITEDcertificate issued on 19/02/24
filed on: 19th, February 2024
| change of name
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 31st May 2023
filed on: 1st, February 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 31st May 2023
filed on: 1st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wed, 31st May 2023
filed on: 1st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Dec 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Dec 2022
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Dec 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Dec 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Dec 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Dec 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Dec 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Dec 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 7th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Dec 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 25th Nov 2015. New Address: Apmg Limited Mount Skip Lane Little Hulton Manchester M38 9AL. Previous address: Woodroyde Sutcliffe Wood Lane Halifax West Yorkshire HX3 8PS
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 30th Oct 2015 - the day director's appointment was terminated
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 30th Oct 2015 new director was appointed.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 1st, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Dec 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 5th Dec 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Dec 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 9th Dec 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 10th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Dec 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2011
filed on: 26th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 4th Dec 2011 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2010
filed on: 22nd, July 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Oct 2010
filed on: 13th, April 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 29th Dec 2010 new director was appointed.
filed on: 29th, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Dec 2010 with full list of members
filed on: 29th, December 2010
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, December 2009
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed stoke works LIMITEDcertificate issued on 18/12/09
filed on: 18th, December 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2009
| incorporation
|
Free Download
(22 pages)
|