(AD01) Change of registered address from Whiteoaks Whiteoaks Stocks Lane over Peover Cheshire WA16 8TT England on 2023/12/30 to Whiteoaks Stocks Lane over Peover Knutsford Cheshire AW16 8TT
filed on: 30th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Evendine Cottage Newton Hall Lane Mobberley Knutsford Cheshire WA16 7LL on 2023/12/30 to Whiteoaks Whiteoaks Stocks Lane over Peover Cheshire WA16 8TT
filed on: 30th, December 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023/12/29 director's details were changed
filed on: 30th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 20th, May 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2023/05/08
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/05/08 director's details were changed
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/05/08
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/05/08
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/05/08
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/02/21
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 27th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/02/21
filed on: 27th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 1st, June 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 086925430003, created on 2021/03/26
filed on: 9th, April 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/02/21
filed on: 27th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 1st, April 2020
| accounts
|
Free Download
(9 pages)
|
(TM02) Secretary's appointment terminated on 2020/03/19
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/02/21
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/02/19
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/09/16
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/09/16
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 1st, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/09/16
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 17th, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/09/16
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 086925430002, created on 2016/07/29
filed on: 5th, August 2016
| mortgage
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 11th, March 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 086925430001, created on 2015/11/19
filed on: 20th, November 2015
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/16
filed on: 19th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 6th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/16
filed on: 28th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/10/28
capital
|
|
(CERTNM) Company name changed pentium properties LIMITEDcertificate issued on 07/11/13
filed on: 7th, November 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 16th, September 2013
| incorporation
|
|