(AA) Micro company accounts made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 7th September 2023
filed on: 8th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 8th September 2023
filed on: 8th, September 2023
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 8th September 2023
filed on: 8th, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th April 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th April 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 3rd May 2022 secretary's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 080863680002, created on 18th January 2022
filed on: 21st, January 2022
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 080863680001, created on 18th January 2022
filed on: 21st, January 2022
| mortgage
|
Free Download
(52 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 16th, September 2021
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 8th March 2021
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 8th March 2021
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Corner House Main Street Catwick Beverley North Humberside HU17 5PJ England on 8th January 2021 to Sewerby Grange 441 Sewerby Road Sewerby Bridlington YO15 1ER
filed on: 8th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 24th April 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 20th, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 24th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 16th April 2019
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th April 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 3rd December 2016 director's details were changed
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd December 2016
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 3rd December 2016 secretary's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 10th, April 2018
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st March 2018
filed on: 9th, April 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 31st, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 24th April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 1st June 2015: 2.00 GBP
filed on: 21st, April 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st May 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th June 2016: 1.00 GBP
capital
|
|
(CH03) On 1st May 2016 secretary's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed commanche LTDcertificate issued on 10/03/16
filed on: 10th, March 2016
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Corner House Main Street Catwick Beverley North Humberside HU17 5PJ England on 25th February 2016 to Corner House Main Street Catwick Beverley North Humberside HU17 5PJ
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 2 Lairgate Beverley East Yorkshire HU17 8EE on 25th February 2016 to Corner House Main Street Catwick Beverley North Humberside HU17 5PJ
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st May 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 8th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st May 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st July 2014: 1.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 20th December 2013
filed on: 20th, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th December 2013
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Tickton Hall Cottage Tickton Beverley East Yorkshire HU17 9RX England on 19th December 2013
filed on: 19th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st May 2013
filed on: 21st, May 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 29th, May 2012
| incorporation
|
Free Download
(23 pages)
|