AA01 |
Previous accounting period shortened from Friday 7th April 2023 to Thursday 6th April 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Saturday 25th March 2023 to Friday 7th April 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 28th March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 26th March 2022 to Friday 25th March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 28th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 22nd March 2022.
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th March 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 27th March 2019 to Tuesday 26th March 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 28th March 2019 to Wednesday 27th March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 28th March 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 29th March 2018 to Wednesday 28th March 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Lopian Gross Barnett 20 st. Marys Parsonage Manchester M3 2LG England to 1st Floor Cloister House Riverside, New Bailey Street Manchester M3 5FS on Tuesday 5th March 2019
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 30th March 2018 to Thursday 29th March 2018
filed on: 26th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 28th March 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 28th March 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2017 to Thursday 30th March 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 1st April 2017 to Friday 31st March 2017
filed on: 23rd, December 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Wednesday 29th March 2017 to Saturday 1st April 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 28 Leslie Hough Way Salford M6 6AJ
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 20th October 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th March 2016 to Tuesday 29th March 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 20th, January 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2016 to Wednesday 30th March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 20th October 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 20 C/O Lopian Gross Barnett 20 st. Marys Parsonage Manchester M3 2LG England to C/O Lopian Gross Barnett 20 st. Marys Parsonage Manchester M3 2LG on Thursday 23rd June 2016
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Tuesday 31st March 2015, originally was Wednesday 30th September 2015.
filed on: 14th, June 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 32 Winders Way Salford M6 6AR to 20 C/O Lopian Gross Barnett 20 st. Marys Parsonage Manchester M3 2LG on Wednesday 30th March 2016
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed hallmark property group LTDcertificate issued on 29/01/16
filed on: 29th, January 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CERTNM |
Company name changed nd estates LTDcertificate issued on 28/01/16
filed on: 28th, January 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return made up to Tuesday 20th October 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 27th November 2015
capital
|
|
AR01 |
Annual return made up to Monday 20th October 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 20th October 2014
capital
|
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 6th October 2014
filed on: 20th, October 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, September 2014
| incorporation
|
Free Download
(7 pages)
|