CH01 |
On Thu, 11th Jan 2024 director's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 11th Jan 2024 director's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 11th Jan 2024 secretary's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 24th Jan 2024. New Address: Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ. Previous address: Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England
filed on: 24th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 30th Jun 2023 director's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 27th Jun 2023 director's details were changed
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 30th Dec 2022 - the day secretary's appointment was terminated
filed on: 23rd, June 2023
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Sun, 1st Jan 2023
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 5th, August 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 21st, August 2020
| accounts
|
Free Download
(12 pages)
|
TM01 |
Wed, 23rd Oct 2019 - the day director's appointment was terminated
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 29th, June 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 29th Jan 2018. New Address: Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN. Previous address: Castle Estates Block Management Ltd Dragons Wharf, Dragons Lane Moston Sandbach CW11 3PA England
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(3 pages)
|
TM02 |
Wed, 8th Mar 2017 - the day secretary's appointment was terminated
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 13th Mar 2017. New Address: Castle Estates Block Management Ltd Dragons Wharf, Dragons Lane Moston Sandbach CW11 3PA. Previous address: 48 Talbot Way Stapeley Nantwich Cheshire CW5 7RQ
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 8th Mar 2017
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 28th Apr 2016, no shareholders list
filed on: 29th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 28th Apr 2015, no shareholders list
filed on: 3rd, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 28th Apr 2014, no shareholders list
filed on: 4th, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 28th Apr 2013, no shareholders list
filed on: 5th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 24th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Apr 2012, no shareholders list
filed on: 8th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 14th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 28th Apr 2011, no shareholders list
filed on: 3rd, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 28th Apr 2010, no shareholders list
filed on: 4th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 28th Apr 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 28th Apr 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 28th Apr 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2009
filed on: 14th, January 2010
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 14th May 2009 with shareholders record
filed on: 14th, May 2009
| annual return
|
Free Download
(2 pages)
|
288a |
On Sat, 9th May 2009 Director appointed
filed on: 9th, May 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2008
filed on: 14th, January 2009
| accounts
|
Free Download
(1 page)
|
288b |
On Fri, 19th Dec 2008 Appointment terminated director
filed on: 19th, December 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 23rd May 2008 with shareholders record
filed on: 23rd, May 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On Thu, 6th Mar 2008 Appointment terminated director
filed on: 6th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 19th Feb 2008 New director appointed
filed on: 19th, February 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/02/08 from: 48 talbot way stapeley nantwich coventry cheshire CW5 7RQ
filed on: 19th, February 2008
| address
|
Free Download
(1 page)
|
288b |
On Wed, 6th Feb 2008 Director resigned
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 6th Feb 2008 New director appointed
filed on: 6th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 6th Feb 2008 Director resigned
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/02/08 from: enterprise house 28 parkway deeside industrial park deeside flintshire CH5 2NS
filed on: 6th, February 2008
| address
|
Free Download
(1 page)
|
288b |
On Wed, 6th Feb 2008 Secretary resigned
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 6th Feb 2008 New secretary appointed;new director appointed
filed on: 6th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 6th Feb 2008 Director resigned
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 6th Feb 2008 New director appointed
filed on: 6th, February 2008
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 28th, January 2008
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/03/07
filed on: 6th, November 2007
| accounts
|
Free Download
(1 page)
|
288b |
On Tue, 21st Aug 2007 Secretary resigned
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 20th Jul 2007 Director resigned
filed on: 20th, July 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/06/07 from: c/o trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ
filed on: 11th, June 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 8th May 2007 with shareholders record
filed on: 8th, May 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On Wed, 7th Mar 2007 Director resigned
filed on: 7th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 7th Mar 2007 New secretary appointed
filed on: 7th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 7th Mar 2007 New director appointed
filed on: 7th, March 2007
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2006
filed on: 18th, December 2006
| accounts
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 6th, December 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/10/06 from: c/o trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ
filed on: 31st, October 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/10/06 from: verulam house 110 luton road harpenden hertfordshire AL5 3BL
filed on: 31st, October 2006
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 12th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 19th May 2006 Director resigned
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 3rd May 2006 with shareholders record
filed on: 3rd, May 2006
| annual return
|
Free Download
(2 pages)
|
288a |
On Wed, 5th Apr 2006 New director appointed
filed on: 5th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 5th Apr 2006 New director appointed
filed on: 5th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 23rd Jan 2006 New director appointed
filed on: 23rd, January 2006
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2005
filed on: 7th, December 2005
| accounts
|
Free Download
(1 page)
|
288a |
On Thu, 17th Nov 2005 New director appointed
filed on: 17th, November 2005
| officers
|
Free Download
(6 pages)
|
288b |
On Thu, 17th Nov 2005 Director resigned
filed on: 17th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 17th Nov 2005 Director resigned
filed on: 17th, November 2005
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 17th Nov 2005 New director appointed
filed on: 17th, November 2005
| officers
|
Free Download
(5 pages)
|
363s |
Annual return up to Mon, 16th May 2005 with shareholders record
filed on: 16th, May 2005
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 09/08/04 from: c/o trinity (estates) property management LIMITED harpenden hall southdown road herts AL5 1TE
filed on: 9th, August 2004
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2004
| incorporation
|
Free Download
(161 pages)
|