CS01 |
Confirmation statement with updates Thursday 30th November 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th November 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 6th, September 2022
| accounts
|
Free Download
(12 pages)
|
CERTNM |
Company name changed sivori's garden maintenance LIMITEDcertificate issued on 04/05/22
filed on: 4th, May 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th November 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 1st December 2021 director's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th November 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th November 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from First Floor 7 Pillory Street Nantwich Cheshire CW5 5BZ to Datum House Electra Way Crewe Cheshire CW1 6ZF on Tuesday 8th January 2019
filed on: 8th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 30th November 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th November 2017
filed on: 10th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 23rd, December 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 30th November 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 30th November 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed sivoris home & garden maintenance LIMITEDcertificate issued on 06/05/15
filed on: 6th, May 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 30th November 2014 with full list of members
filed on: 31st, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 30th November 2013 with full list of members
filed on: 27th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 27th December 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 4th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 30th November 2012 with full list of members
filed on: 2nd, December 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Sunday 31st March 2013. Originally it was Friday 30th November 2012
filed on: 9th, March 2012
| accounts
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 30th November 2011
filed on: 27th, February 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 15th December 2011.
filed on: 15th, December 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 6th December 2011
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, November 2011
| incorporation
|
Free Download
(20 pages)
|