(PSC04) Change to a person with significant control 2024/01/08
filed on: 8th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2024/01/08 director's details were changed
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2024/01/08. New Address: 6 Union Street Cornhill Stroud Gloucestershire GL5 2HE. Previous address: 49 London Road Stroud GL5 2AD England
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2022/12/30
filed on: 25th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/05/02
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 27th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/05/02
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 23rd, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/05/02
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 23rd, November 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2020/05/01 director's details were changed
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/05/02
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2020/04/29 director's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 29th, September 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/05/02
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/05/02
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/05/02. New Address: 49 London Road Stroud GL5 2AD. Previous address: 3 Slaters Court Princess Street Knutsford WA16 6BW England
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/05/02
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2018/05/02 - the day director's appointment was terminated
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/05/02
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/02/16
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2017/08/31.
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) 2017/08/03 - the day director's appointment was terminated
filed on: 18th, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/08/02
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/02/16
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2017/02/09.
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/02/09
filed on: 9th, February 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Address change date: 2016/10/26. New Address: 3 Slaters Court Princess Street Knutsford WA16 6BW. Previous address: 63a King Street Knutsford Cheshire WA16 6DX
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/03/12 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed c & h surveyors LIMITEDcertificate issued on 18/12/15
filed on: 18th, December 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA01) Current accounting period shortened to 2015/12/31, originally was 2016/03/31.
filed on: 17th, December 2015
| accounts
|
Free Download
(1 page)
|
(TM01) 2015/11/24 - the day director's appointment was terminated
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/03/12 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/13
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/03/12 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/03/24
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 6th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/03/12 with full list of members
filed on: 5th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2013/02/19 from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom
filed on: 19th, February 2013
| address
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2012/03/12
filed on: 10th, October 2012
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 12th, March 2012
| incorporation
|
Free Download
(49 pages)
|