(CS01) Confirmation statement with no updates February 20, 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 20, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 20, 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On May 15, 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 15, 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 20, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 20, 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 20, 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 20, 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 20, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on September 5, 2016
filed on: 16th, September 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 5, 2016
filed on: 16th, September 2016
| officers
|
Free Download
(1 page)
|
(CH01) On November 12, 2015 director's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On November 12, 2015 director's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On September 8, 2014 director's details were changed
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On September 8, 2014 director's details were changed
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4a Greengate Cardale Park Harrogate North Yorkshire HG3 1GY. Change occurred on September 8, 2014. Company's previous address: The Old Office the Square Farnley Otley West Yorkshire LS21 2QG.
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 4, 2014: 2.00 GBP
capital
|
|
(MR01) Registration of charge 079565570002
filed on: 16th, October 2013
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 079565570001
filed on: 16th, October 2013
| mortgage
|
Free Download
(16 pages)
|
(CERTNM) Company name changed ross estates (yorkshire) LTDcertificate issued on 18/07/13
filed on: 18th, July 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on July 18, 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from February 28, 2013 to September 30, 2012
filed on: 20th, June 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On June 4, 2013 new director was appointed.
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On June 4, 2013 new director was appointed.
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 23, 2013. Old Address: Low House Farm Timble Otley North Yorkshire LS21 2NN England
filed on: 23rd, April 2013
| address
|
Free Download
(1 page)
|
(CH01) On March 20, 2013 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On March 20, 2013 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2012
| incorporation
|
Free Download
(30 pages)
|