(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 10th, December 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 5th, July 2023
| accounts
|
Free Download
(13 pages)
|
(AA01) Current accounting period shortened from 28th February 2023 to 31st March 2022
filed on: 5th, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th April 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 31st March 2022 to 28th February 2022
filed on: 1st, April 2023
| accounts
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 095645710001
filed on: 10th, October 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th April 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 28th April 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(13 pages)
|
(AD01) Change of registered address from C/O Cds (Oil + Gas Services)Limited Plot 4 Burmah Drive Marfleet Lane Hull East Yorkshire on 28th March 2021 to Plot 4 Burma Drive Marfleet Lane Hull East Yorkshire HU9 5SD
filed on: 28th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th April 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 095645710002, created on 19th March 2020
filed on: 20th, March 2020
| mortgage
|
Free Download
(28 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th April 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Derede Associates Limited Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG England on 3rd July 2018 to C/O Cds (Oil + Gas Services)Limited Plot 4 Burmah Drive Marfleet Lane Hull East Yorkshire
filed on: 3rd, July 2018
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st March 2018
filed on: 3rd, July 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th April 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 17 - 19 Parliament Street Hull HU1 2BH England on 4th May 2017 to C/O Derede Associates Limited Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 095645710001, created on 15th September 2016
filed on: 24th, September 2016
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th April 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 20th, November 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 20th, November 2015
| resolution
|
Free Download
|
(CERTNM) Company name changed browsholme estates LIMITEDcertificate issued on 12/11/15
filed on: 12th, November 2015
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 6th November 2015
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, April 2015
| incorporation
|
Free Download
|