CONNOT |
Change of name notice
filed on: 20th, September 2023
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed shaw lodge mills LIMITEDcertificate issued on 20/09/23
filed on: 20th, September 2023
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th August 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from Sunday 28th August 2022 to Saturday 27th August 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 14th August 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 086495070014, created on Friday 4th March 2022
filed on: 10th, March 2022
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th August 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086495070013, created on Monday 26th July 2021
filed on: 29th, July 2021
| mortgage
|
Free Download
(20 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Thursday 1st October 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 086495070009 satisfaction in full.
filed on: 21st, September 2020
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 29th August 2019 to Wednesday 28th August 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 14th August 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086495070012, created on Monday 11th November 2019
filed on: 13th, November 2019
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th August 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 086495070011, created on Friday 1st March 2019
filed on: 5th, March 2019
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 086495070010, created on Monday 1st October 2018
filed on: 3rd, October 2018
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th August 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 086495070009, created on Tuesday 9th January 2018
filed on: 18th, January 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 086495070008, created on Wednesday 25th October 2017
filed on: 31st, October 2017
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Monday 14th August 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 086495070006, created on Friday 9th September 2016
filed on: 15th, September 2016
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 086495070007, created on Friday 9th September 2016
filed on: 15th, September 2016
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Sunday 14th August 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 3rd September 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 5th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 14th August 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th August 2014 to Friday 29th August 2014
filed on: 7th, August 2015
| accounts
|
Free Download
|
AD01 |
Registered office address changed from Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA to Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ on Monday 13th July 2015
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 7th May 2015
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 7th May 2015
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, May 2015
| resolution
|
Free Download
|
MR04 |
Charge 086495070001 satisfaction in full.
filed on: 15th, May 2015
| mortgage
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st August 2014 to Saturday 30th August 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086495070005, created on Thursday 7th May 2015
filed on: 12th, May 2015
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 086495070004, created on Thursday 7th May 2015
filed on: 12th, May 2015
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 086495070003, created on Thursday 7th May 2015
filed on: 12th, May 2015
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 086495070002, created on Thursday 7th May 2015
filed on: 12th, May 2015
| mortgage
|
Free Download
(40 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, December 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 14th August 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 5th December 2014
capital
|
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 15th, November 2013
| resolution
|
Free Download
(22 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, November 2013
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 086495070001
filed on: 6th, November 2013
| mortgage
|
Free Download
(25 pages)
|
NEWINC |
Company registration
filed on: 14th, August 2013
| incorporation
|
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 14th August 2013
capital
|
|