(AD01) Registered office address changed from 33 Park Square West Leeds LS1 2PF United Kingdom to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on Tuesday 13th February 2024
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Thursday 1st February 2024
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 30th January 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 20th January 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 31st October 2022
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
(CH03) On Thursday 4th August 2022 secretary's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 4th August 2022 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 25th January 2022
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 21st January 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 29th November 2019
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 29th November 2019
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd December 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 29th November 2019.
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 29th November 2019.
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 29th November 2019
filed on: 31st, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 29th November 2019.
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd December 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 23rd December 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed ch property trustee company cate kenny LTDcertificate issued on 15/01/16
filed on: 15th, January 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 24th, December 2015
| incorporation
|
Free Download
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 24th December 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|