(CS01) Confirmation statement with updates 2023-08-25
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-11-30
filed on: 22nd, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-12-23
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-11-26
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-11-26
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-11-26
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 9th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-11-26
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 26th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-26
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018-09-25
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-07-28
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-09-17
filed on: 17th, September 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CH01) On 2018-07-30 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Goose Farm Goose Lane Sutton-on-the-Forest York YO61 1ET. Change occurred on 2018-02-21. Company's previous address: Whitehall Grange Wigginton Road Wigginton York YO32 2RJ England.
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 6th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-26
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Whitehall Grange Wigginton Road Wigginton York YO32 2RJ. Change occurred on 2017-07-18. Company's previous address: 16 Clifton Moor Business Village Clifton Yorkshire YO30 4XG.
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-11-30
filed on: 14th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-11-26
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2015-11-30
filed on: 25th, January 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2015-09-04 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-26
filed on: 27th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-11-27: 1.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 2014-11-30
filed on: 10th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-26
filed on: 28th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-11-28: 1.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 2013-11-30
filed on: 13th, February 2014
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed stonebridge maltings freehold LIMITEDcertificate issued on 17/01/14
filed on: 17th, January 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 17th, January 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-26
filed on: 27th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-11-27: 1.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 2012-11-30
filed on: 2nd, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-26
filed on: 27th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2011-11-30
filed on: 6th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2012-03-26
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-26
filed on: 7th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2010-11-30
filed on: 16th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-26
filed on: 2nd, December 2010
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-10-12
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2010-03-18
filed on: 18th, March 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 222 Wickersley Road Rotherham S60 4JR on 2010-02-11
filed on: 11th, February 2010
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2009-11-30
filed on: 17th, December 2009
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-11-26
filed on: 2nd, December 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2008-11-30
filed on: 12th, February 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to 2009-01-30 - Annual return with full member list
filed on: 30th, January 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 2008-11-19 Appointment terminated director
filed on: 19th, November 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 19/11/2008 from 141 newton street bradford west yorkshire BD5 7BJ
filed on: 19th, November 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008-11-19 Director appointed
filed on: 19th, November 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-08-07 Director appointed
filed on: 7th, August 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/08/2008 from 16 clifton moor business village clifton yorks YO30 4XG
filed on: 7th, August 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008-07-18 Appointment terminated director
filed on: 18th, July 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/07/2008 from the studio, st nicholas close elstree herts. WD6 3EW
filed on: 18th, July 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008-07-18 Appointment terminated secretary
filed on: 18th, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, November 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 26th, November 2007
| incorporation
|
Free Download
(14 pages)
|