(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 088105170006, created on Wed, 20th Dec 2023
filed on: 21st, December 2023
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Dec 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 8th Sep 2023 director's details were changed
filed on: 8th, September 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088105170005, created on Mon, 19th Jun 2023
filed on: 10th, July 2023
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 088105170004, created on Mon, 19th Jun 2023
filed on: 20th, June 2023
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 088105170003, created on Tue, 9th May 2023
filed on: 10th, May 2023
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Dec 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Dec 2021
filed on: 11th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Dec 2020
filed on: 17th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to Tue, 31st Mar 2020 from Tue, 31st Dec 2019
filed on: 29th, November 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 088105170002, created on Wed, 1st Jul 2020
filed on: 2nd, July 2020
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 088105170001, created on Wed, 12th Feb 2020
filed on: 13th, February 2020
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Dec 2019
filed on: 28th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Dec 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Dec 2017
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Dec 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) Director's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Dec 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed chris duffy properties LTDcertificate issued on 03/07/15
filed on: 3rd, July 2015
| change of name
|
Free Download
|
(CONNOT) Notice of change of name
filed on: 3rd, July 2015
| change of name
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 15 Elms Way Meir Stoke-on-Trent Staffordshire ST37AR on Fri, 3rd Jul 2015 to Heathercrest Church Close Meir Heath S-O-T Staffs ST3 7LQ
filed on: 3rd, July 2015
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2015
| gazette
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Dec 2014
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 30th Apr 2015: 1.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, December 2013
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 11th Dec 2013: 1.00 GBP
capital
|
|