(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 18th, January 2022
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, January 2022
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on November 30, 2021
filed on: 12th, January 2022
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, January 2022
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, January 2022
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) On January 22, 2018 new director was appointed.
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, August 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 072171630003, created on January 25, 2017
filed on: 6th, February 2017
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 5, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2015
filed on: 24th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 24, 2015: 2.00 GBP
capital
|
|
(AP01) On March 1, 2015 new director was appointed.
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 9, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AP03) Appointment (date: February 10, 2014) of a secretary
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on February 9, 2014
filed on: 9th, February 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 7, 2014
filed on: 7th, January 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed cunninghams draycott browne LIMITEDcertificate issued on 07/01/14
filed on: 7th, January 2014
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 7, 2014
filed on: 7th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On September 17, 2012 director's details were changed
filed on: 17th, September 2012
| officers
|
Free Download
(3 pages)
|
(CH01) On September 17, 2012 director's details were changed
filed on: 17th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On September 17, 2012 director's details were changed
filed on: 17th, September 2012
| officers
|
Free Download
(2 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 21st, June 2012
| mortgage
|
Free Download
(3 pages)
|
(AP01) On June 8, 2012 new director was appointed.
filed on: 8th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to April 30, 2012 (was May 31, 2012).
filed on: 7th, June 2012
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed cunninghams solicitors LIMITEDcertificate issued on 01/06/12
filed on: 1st, June 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on May 15, 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 1st, June 2012
| mortgage
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on May 31, 2012. Old Address: Fourth Floor South Central 11 Peter Street Manchester M2 5QR
filed on: 31st, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2012
filed on: 11th, April 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, February 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2011
filed on: 20th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AP03) Appointment (date: August 9, 2011) of a secretary
filed on: 9th, August 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2011
filed on: 25th, June 2011
| annual return
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 25th, May 2011
| change of name
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 25th, May 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed zone leader LIMITEDcertificate issued on 25/05/11
filed on: 25th, May 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on May 18, 2011 to change company name
change of name
|
|
(AP01) On August 25, 2010 new director was appointed.
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On August 25, 2010 new director was appointed.
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 20, 2010: 2.00 GBP
filed on: 27th, July 2010
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 26, 2010. Old Address: Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP
filed on: 26th, July 2010
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 26, 2010
filed on: 26th, July 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 26, 2010
filed on: 26th, July 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|