CS01 |
Confirmation statement with updates 31st December 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Knaresborough Group 11th Floor Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom on 5th December 2023 to Knaresborough Group, 1 City West Gelderd Road Leeds LS12 6NJ
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st May 2023 to 31st March 2023
filed on: 21st, March 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Clipper Logistics Group Carlton Court Gelderd Road Leeds West Yorkshire LS12 6LT on 23rd January 2023 to Knaresborough Group 11th Floor Central Square 29 Wellington Street Leeds LS1 4DL
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st December 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 7th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
AP03 |
On 28th February 2019, company appointed a new person to the position of a secretary
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 28th February 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th April 2017 to 31st May 2017
filed on: 9th, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st December 2016
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 15th August 2016 director's details were changed
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd February 2016: 1.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on 7th October 2015
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On 7th October 2015, company appointed a new person to the position of a secretary
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th February 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th March 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2013
filed on: 8th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 16th December 2011 director's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2012
filed on: 7th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 28th February 2012 to 30th April 2012
filed on: 27th, September 2011
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed cobco 924 LIMITEDcertificate issued on 27/09/11
filed on: 27th, September 2011
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Carlton Court Gelderd Road Leeds LS12 6LT United Kingdom on 19th September 2011
filed on: 19th, September 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, February 2011
| incorporation
|
Free Download
(38 pages)
|