(AA) Micro company accounts made up to 31st December 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 30th June 2022
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 30th June 2022 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 26th July 2021. New Address: 168 Lee Lane Horwich Bolton BL6 7AF. Previous address: 67 Chorley Old Road Bolton BL1 3AJ England
filed on: 26th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 29th May 2019. New Address: 67 Chorley Old Road Bolton BL1 3AJ. Previous address: 120 Bark Street Bolton Greater Manchester BL1 2AX England
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 31st August 2018 to 31st December 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 7th February 2018
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th July 2017. New Address: 120 Bark Street Bolton Greater Manchester BL1 2AX. Previous address: C/O Mkdp Properties Ltd Richmond House 29 Parkfield Avenue Ashton-on-Ribble Preston PR2 1JB England
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On 25th July 2017 director's details were changed
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 30th August 2016. New Address: C/O Mkdp Properties Ltd Richmond House 29 Parkfield Avenue Ashton-on-Ribble Preston PR2 1JB. Previous address: Mkdp Properties Limited 39 Brandforth Gardens Westhoughton Bolton BL5 3ZP England
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
(TM01) 20th May 2016 - the day director's appointment was terminated
filed on: 9th, August 2016
| officers
|
Free Download
(1 page)
|
(TM02) 20th May 2016 - the day secretary's appointment was terminated
filed on: 9th, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 9th August 2016. New Address: Mkdp Properties Limited 39 Brandforth Gardens Westhoughton Bolton BL5 3ZP. Previous address: Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th November 2015
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 10th November 2015 - the day director's appointment was terminated
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 16th August 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 17th August 2015: 29.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st August 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 16th August 2014 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(6 pages)
|
(AP04) New secretary appointment on 20th May 2014
filed on: 20th, May 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 20th May 2014
filed on: 20th, May 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 20th May 2014
filed on: 20th, May 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 60 Hallgate Wigan Lancashire WN1 1HP England on 20th May 2014
filed on: 20th, May 2014
| address
|
Free Download
(2 pages)
|
(TM02) 8th January 2014 - the day secretary's appointment was terminated
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) 8th January 2014 - the day director's appointment was terminated
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) 8th January 2014 - the day director's appointment was terminated
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 16th August 2013 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 20th August 2013: 29.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st August 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 16th August 2012 with full list of members
filed on: 4th, September 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 16th August 2011 with full list of members
filed on: 19th, September 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2010
filed on: 19th, October 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 16th August 2010 with full list of members
filed on: 15th, September 2010
| annual return
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Duxbury Court 42a Preston Road Standish Wigan Lancashire WN6 0HS on 28th June 2010
filed on: 28th, June 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 16th August 2009 with full list of members
filed on: 26th, October 2009
| annual return
|
Free Download
(13 pages)
|
(363a) Annual return up to 6th October 2008 with shareholders record
filed on: 6th, October 2008
| annual return
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2008
filed on: 17th, September 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 11th September 2008 with shareholders record
filed on: 11th, September 2008
| annual return
|
Free Download
(13 pages)
|
(288a) On 14th May 2008 Director appointed
filed on: 14th, May 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 14th May 2008 Appointment terminated director
filed on: 14th, May 2008
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2007
filed on: 1st, November 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2007
filed on: 1st, November 2007
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 07/06/07 from: 1 mitchell lane bristol BS1 6BU
filed on: 7th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/06/07 from: 1 mitchell lane bristol BS1 6BU
filed on: 7th, June 2007
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed lupinbridge property management LIMITEDcertificate issued on 04/05/07
filed on: 4th, May 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lupinbridge property management LIMITEDcertificate issued on 04/05/07
filed on: 4th, May 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On 19th February 2007 New secretary appointed
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 19th February 2007 Director resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On 19th February 2007 New secretary appointed
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 19th February 2007 Secretary resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On 19th February 2007 New director appointed
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 19th February 2007 Director resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 19th February 2007 Secretary resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On 19th February 2007 New director appointed
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 13th February 2007 Director resigned
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 13th February 2007 Director resigned
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On 12th February 2007 New director appointed
filed on: 12th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On 12th February 2007 New director appointed
filed on: 12th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, August 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 16th, August 2006
| incorporation
|
Free Download
(16 pages)
|