(MR04) Charge 085348970006 satisfaction in full.
filed on: 29th, August 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/03/05
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/03/05
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/05/31
filed on: 24th, February 2022
| accounts
|
Free Download
(3 pages)
|
(MR04) Charge 085348970007 satisfaction in full.
filed on: 4th, August 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/03/05
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085348970007, created on 2020/12/02
filed on: 8th, December 2020
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 085348970006, created on 2020/11/24
filed on: 1st, December 2020
| mortgage
|
Free Download
(13 pages)
|
(MR05) All of the property or undertaking has been released from charge 085348970001
filed on: 30th, November 2020
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/03/05
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/05/31
filed on: 24th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/10/22
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2019/10/21 - the day director's appointment was terminated
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/10/21
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2019/10/21 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/10/21
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2019/10/21 - the day director's appointment was terminated
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/03/07
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085348970005, created on 2019/03/11
filed on: 14th, March 2019
| mortgage
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 20th, September 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085348970004, created on 2018/06/11
filed on: 12th, June 2018
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085348970003, created on 2018/05/25
filed on: 29th, May 2018
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085348970002, created on 2018/04/16
filed on: 17th, April 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/03/07
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/05/31
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085348970001, created on 2018/02/20
filed on: 21st, February 2018
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/09/25
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/05/31
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/09/25
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 21st, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/09/25 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on 2015/09/25
capital
|
|
(AR01) Annual return drawn up to 2015/02/24 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 2015/03/02. New Address: Burns Partnership C/O 77 School Lane Manchester M20 6WN. Previous address: 36 Whitefield Road Sale Manchester M33 6PH
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 2nd, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/02/24 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2014/02/24 from C/O Burns Partnership Llp 77 School Lane Manchester M20 6WN
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/02/24 from 36 Whitefield Road Sale Manchester Cheshire M33 6PH England
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2014/02/24
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/11/06 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed a w e property LIMITEDcertificate issued on 17/10/13
filed on: 17th, October 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/10/16
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on 2013/10/07.
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/10/07 - the day director's appointment was terminated
filed on: 7th, October 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed church lane medical LTDcertificate issued on 07/10/13
filed on: 7th, October 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/10/06
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on 2013/10/07.
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/10/07.
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/09/11 from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 11th, September 2013
| address
|
Free Download
(1 page)
|
(SH01) 99.00 GBP is the capital in company's statement on 2013/06/07
filed on: 17th, June 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 17th, June 2013
| resolution
|
Free Download
(25 pages)
|
(AP01) New director appointment on 2013/06/13.
filed on: 13th, June 2013
| officers
|
Free Download
(3 pages)
|
(TM01) 2013/05/17 - the day director's appointment was terminated
filed on: 17th, May 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, May 2013
| incorporation
|
Free Download
(20 pages)
|