(AA) Micro company financial statements for the year ending on Tue, 15th Nov 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 4th Nov 2022 director's details were changed
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 12th May 2023
filed on: 12th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 12th May 2023 director's details were changed
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 12th May 2023 director's details were changed
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 15th Nov 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 080711370002, created on Fri, 29th Jul 2022
filed on: 2nd, August 2022
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 15th Nov 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 15th Nov 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 16th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 21st Oct 2019
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 15th Nov 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 16th May 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 27th Feb 2019 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 15th Nov 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 15th Sep 2017. New Address: 696 Bradford Road Birkenshaw Bradford BD11 2DR. Previous address: Bay Tree House Latham Lane Gomersal Cleckheaton BD19 4AW England
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 16th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 24th May 2017. New Address: Bay Tree House Latham Lane Gomersal Cleckheaton BD19 4AW. Previous address: Bay Tree House Latham Lane Gomersal Cleckheaton West Yorkshire BD19 4AL
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 15th Nov 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 16th May 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 15th Nov 2015
filed on: 17th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) On Wed, 5th Aug 2015 new director was appointed.
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 5th Aug 2015 new director was appointed.
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed coubrough & co asset management LTDcertificate issued on 19/06/15
filed on: 19th, June 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 15th Nov 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 16th May 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 19th May 2015: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to Fri, 16th May 2014 with full list of members
filed on: 31st, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 31st May 2014: 100.00 GBP
capital
|
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, March 2014
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 15th Nov 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Fri, 15th Nov 2013
filed on: 17th, July 2013
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 080711370001
filed on: 4th, July 2013
| mortgage
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Thu, 23rd May 2013. Old Address: Moat Lodge Moat Hill Birstall West Yorkshire WF17 0DX England
filed on: 23rd, May 2013
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 23rd May 2013 director's details were changed
filed on: 23rd, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 23rd May 2013 director's details were changed
filed on: 23rd, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 16th May 2013 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2012
| incorporation
|
Free Download
(8 pages)
|