(AA) Dormant company accounts made up to May 31, 2023
filed on: 2nd, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 20, 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 5 Oakwood Gardens Halifax HX2 8HB. Change occurred on April 20, 2022. Company's previous address: 5 Oakwood Gardens Halifax HX2 8HB England.
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 20, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address 5 Oakwood Gardens Halifax HX2 8HB. Change occurred at an unknown date. Company's previous address: C/O Lindley Adams Limited 28 Prescott Street Halifax West Yorkshire HX1 2JL United Kingdom.
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 20, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on March 15, 2021
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 15, 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 7, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On August 28, 2019 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 28, 2019
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 7, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 20, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 5 Oakwood Gardens Halifax HX2 8HB. Change occurred on June 6, 2018. Company's previous address: Unit 3.2 Holmfield Mills Holdsworth Road, Holmfield Halifax West Yorkshire HX3 6SN.
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 20, 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to May 31, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 20, 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 2nd, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 20, 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 24, 2015: 2.00 GBP
capital
|
|
(CH01) On July 22, 2014 director's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 6th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 20, 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 20, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On February 3, 2014 director's details were changed
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 20, 2013
filed on: 14th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 18th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 20, 2012
filed on: 22nd, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 27th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 26th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 20, 2011
filed on: 26th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 26th, May 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed chippendale properties LIMITEDcertificate issued on 18/08/10
filed on: 18th, August 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on August 13, 2010 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 18th, August 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, May 2010
| incorporation
|
Free Download
(30 pages)
|