(AD01) Registered office address changed from 180a Edleston Road Crewe CW2 7EP England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-06-16
filed on: 16th, June 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 50 Princes Street Ipswich IP1 1RJ England to 180a Edleston Road Crewe CW2 7EP on 2023-01-06
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2022-11-15 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 180a Edleston Road Crewe CW2 7EP England to 50 Princes Street Ipswich IP1 1RJ on 2022-11-15
filed on: 15th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-02-01
filed on: 19th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 18th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-02-01
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-05-01
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-05-02 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 20th, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-02-01
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 14 Gainsborough Road Crewe CW2 7PH England to 180a Edleston Road Crewe CW2 7EP on 2019-10-04
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 4th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-01
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Apt 23777 Chynowth House Trevissome Park Truro TR4 8UN England to 14 Gainsborough Road Crewe CW2 7PH on 2019-01-15
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 18th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14 Gainsborough Road Crewe CW2 7PH England to Apt 23777 Chynowth House Trevissome Park Truro TR4 8UN on 2018-05-15
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-02-01
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-07-28
filed on: 28th, July 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2017-02-01
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2016-10-04 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Maxwell Street Crewe CW2 7JD England to 14 Gainsborough Road Crewe CW2 7PH on 2016-10-13
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 61 Tennyson Street Sutton Manor St. Helens Merseyside WA9 4BH England to 3 Maxwell Street Crewe CW2 7JD on 2016-07-08
filed on: 8th, July 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-04-01
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-04-02
filed on: 11th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-02-01 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2016-01-03
filed on: 27th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-01-03
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Maxwell Street Crewe CW2 7JD to 61 Tennyson Street Sutton Manor St. Helens Merseyside WA9 4BH on 2016-01-26
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed charmwood estates LTDcertificate issued on 02/11/15
filed on: 2nd, November 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-02-01 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-03-02: 1.00 GBP
capital
|
|
(AA) Micro company accounts made up to 2013-12-31
filed on: 31st, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-02-01 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-03-03: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 2013-08-16
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2012-12-27
filed on: 27th, December 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2012-12-27
filed on: 27th, December 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, December 2012
| incorporation
|
Free Download
(20 pages)
|