(CS01) Confirmation statement with updates Friday 8th September 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed gordon hoey caravans LIMITEDcertificate issued on 02/03/23
filed on: 2nd, March 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Thursday 8th September 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 16th, August 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 16th, August 2022
| incorporation
|
Free Download
(36 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, August 2022
| capital
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 5th August 2022
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 5th August 2022
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th September 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 8th September 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 8th September 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 8th September 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Saturday 8th September 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 8th September 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, September 2017
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Thursday 14th September 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 14th September 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 8th September 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 8th September 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Thursday 25th August 2016 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 220 Lancaster Road Morecambe LA4 5TL to The Arches 258 Oxcliffe Road Morecambe Lancashire LA3 3EH on Monday 19th September 2016
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 25th August 2016 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Tuesday 8th September 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 8th September 2014
filed on: 11th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Sunday 8th September 2013
filed on: 9th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 9th September 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 22nd, July 2013
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed gordon hoey caravan sales LIMITEDcertificate issued on 15/04/13
filed on: 15th, April 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Monday 15th April 2013
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 8th September 2012 with full list of members
filed on: 10th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th September 2012 to Saturday 31st March 2012
filed on: 24th, July 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, September 2011
| incorporation
|
Free Download
(23 pages)
|