(AD01) Address change date: Fri, 30th Aug 2019. New Address: White Lodge 19 Cedar Court Mossley Congleton Cheshire CW12 3JP. Previous address: Beech Croft Spen Green Smallwood Sandbach Cheshire CW11 2XA
filed on: 30th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 28th Aug 2019 director's details were changed
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 28th Aug 2019 director's details were changed
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 28th Aug 2019 director's details were changed
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 28th Aug 2019 director's details were changed
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 28th Aug 2019 secretary's details were changed
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Mon, 14th Mar 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 16th Mar 2016: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 14th Mar 2015 with full list of members
filed on: 22nd, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sun, 22nd Mar 2015: 3.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from Tue, 31st Mar 2015 to Wed, 31st Dec 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sat, 30th Aug 2014
filed on: 30th, August 2014
| resolution
|
|
(CONNOT) Notice of change of name
filed on: 30th, August 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed brownlow developments LIMITEDcertificate issued on 30/08/14
filed on: 30th, August 2014
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 25th, June 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 14th Mar 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to Thu, 14th Mar 2013 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 5th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 14th Mar 2012 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 20th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 14th Mar 2011 with full list of members
filed on: 14th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 8th, July 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 14th Mar 2010 with full list of members
filed on: 17th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 3rd, August 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Mon, 23rd Mar 2009 with shareholders record
filed on: 23rd, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 3rd, July 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Tue, 25th Mar 2008 with shareholders record
filed on: 25th, March 2008
| annual return
|
Free Download
(4 pages)
|
(353) Location of register of members
filed on: 20th, March 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/03/2008 from brownlow developments LTD childs lane brownlow, congleton cheshire CW12 4TG
filed on: 20th, March 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 20th, March 2008
| address
|
Free Download
(1 page)
|
(288a) On Fri, 15th Feb 2008 New director appointed
filed on: 15th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 15th Feb 2008 New director appointed
filed on: 15th, February 2008
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Tue, 13th Nov 2007. Value of each share 1 £, total number of shares: 4.
filed on: 11th, February 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Tue, 13th Nov 2007. Value of each share 1 £, total number of shares: 4.
filed on: 11th, February 2008
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 1st, November 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 1st, November 2007
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 23/04/07 from: stran developments LIMITED childs lane brownlow, congleton cheshire CW12 4TG
filed on: 23rd, April 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 23rd, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/04/07 from: stran developments LIMITED childs lane brownlow, congleton cheshire CW12 4TG
filed on: 23rd, April 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 23rd, April 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 23rd, April 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 23rd, April 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 23rd Apr 2007 with shareholders record
filed on: 23rd, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 23rd Apr 2007 with shareholders record
filed on: 23rd, April 2007
| annual return
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 4th, April 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 4th, April 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 31st, May 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 31st, May 2006
| mortgage
|
Free Download
(3 pages)
|
(CERTNM) Company name changed stran developments LIMITEDcertificate issued on 05/04/06
filed on: 5th, April 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed stran developments LIMITEDcertificate issued on 05/04/06
filed on: 5th, April 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2006
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2006
| incorporation
|
Free Download
(11 pages)
|