CS01 |
Confirmation statement with no updates Friday 6th October 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th October 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th October 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 092123920004, created on Friday 26th February 2021
filed on: 3rd, March 2021
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th October 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control Monday 9th March 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 9th March 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 9th March 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 21st, April 2020
| incorporation
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, April 2020
| capital
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 9th March 2020
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 9th March 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 6th October 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 8th May 2019 director's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 8th May 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 092123920003, created on Monday 5th November 2018
filed on: 8th, November 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 092123920002, created on Monday 5th November 2018
filed on: 6th, November 2018
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th October 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 28th September 2017.
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 6th October 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on Thursday 28th September 2017
filed on: 2nd, November 2017
| capital
|
Free Download
(10 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution of removal of pre-emption rights, Resolution of alteration of Articles of Association
filed on: 19th, October 2017
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, October 2017
| incorporation
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 092123920001, created on Thursday 28th September 2017
filed on: 4th, October 2017
| mortgage
|
Free Download
(24 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, September 2017
| capital
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th October 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Sunday 1st May 2016
filed on: 30th, September 2016
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th September 2015 to Monday 31st August 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 6th October 2015 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 30th October 2015
capital
|
|
CH01 |
On Thursday 17th September 2015 director's details were changed
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 17th September 2015 director's details were changed
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 17th September 2015 director's details were changed
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Oak Tree of Peover Ltd Plumley Moor Road Lower Peover Knutsford Cheshire WA16 9SE to The Oak Tree of Peover Back Lane Lower Peover Knutsford Cheshire WA16 9SG on Thursday 17th September 2015
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 20th July 2015.
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 6th October 2014
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 6th October 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 6th October 2014
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 11th September 2014.
filed on: 3rd, October 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 11th September 2014.
filed on: 3rd, October 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 12th September 2014
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1St Floor Sefton House Northgate Close Horwich Bolton BL6 6PQ United Kingdom to The Oak Tree of Peover Ltd Plumley Moor Road Lower Peover Knutsford Cheshire WA16 9SE on Monday 29th September 2014
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 10th September 2014.
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 12th September 2014
filed on: 29th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 12th September 2014
filed on: 29th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 10th September 2014.
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 11th September 2014.
filed on: 24th, September 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, September 2014
| incorporation
|
Free Download
(28 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 10th September 2014
capital
|
|
TM01 |
Director appointment termination date: Wednesday 10th September 2014
filed on: 10th, September 2014
| officers
|
Free Download
(1 page)
|