(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 31st March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 12th January 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 1st April 2022.
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 16th, February 2022
| resolution
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 12th January 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sunday 1st August 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 1st August 2021.
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Sunday 1st August 2021
filed on: 4th, August 2021
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th January 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 8th December 2020
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 14th January 2020.
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 14th January 2020
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 9th January 2020
filed on: 9th, January 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates Wednesday 11th December 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 22nd, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th December 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 11th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 18th April 2017
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 11th December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th December 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 11th December 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 18th December 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(2 pages)
|
(CH03) On Tuesday 31st December 2013 secretary's details were changed
filed on: 23rd, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th December 2013
filed on: 23rd, January 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st August 2013 director's details were changed
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 20th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 11th December 2012
filed on: 22nd, January 2013
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed red construction (uk) LIMITEDcertificate issued on 28/03/12
filed on: 28th, March 2012
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 28th March 2012.
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Oak Tree Court Mill Lane Ness Neston Cheshire CH64 8TP United Kingdom
filed on: 19th, January 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 19th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 19th January 2012 from Oak Tree Court Mill Lane Ness Chesire CH64 8TP
filed on: 19th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 11th December 2011
filed on: 19th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 18th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 11th December 2010
filed on: 7th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 13th, April 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On Monday 30th November 2009 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 17th, December 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th December 2009
filed on: 17th, December 2009
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 17th, December 2009
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed red construction management LIMITEDcertificate issued on 04/09/09
filed on: 4th, September 2009
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 22nd, January 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to Thursday 8th January 2009 - Annual return with full member list
filed on: 8th, January 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 05/01/2009 from unit 7 sycamore court, warrington road, manor park, runcorn cheshire WA7 1RS
filed on: 5th, January 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, December 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Company registration
filed on: 11th, December 2007
| incorporation
|
Free Download
(11 pages)
|