(AD01) Change of registered address from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on Thu, 9th Mar 2023 to Wilkin Chapman Llp, Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ
filed on: 9th, March 2023
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Wilkin Chapman Business Solutions 1st Floor Consort House Waterdale Doncaster DN1 3HR on Fri, 7th Jan 2022 to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ
filed on: 7th, January 2022
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Thomas Quinn Accountants the Station House Station Road St. Ives Cambridgeshire PE27 5BH on Mon, 17th Aug 2020 to C/O Wilkin Chapman Business Solutions 1st Floor Consort House Waterdale Doncaster DN1 3HR
filed on: 17th, August 2020
| address
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 13th Feb 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 13th Feb 2020
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 10th Feb 2020 new director was appointed.
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 10th Feb 2020
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 24th, October 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Mar 2019
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 4th Mar 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 4th Mar 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 4th Mar 2019
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Mar 2019 new director was appointed.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st May 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Mar 2018
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 1st Mar 2018
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 092928150001, created on Tue, 12th Dec 2017
filed on: 15th, December 2017
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) On Sun, 30th Apr 2017 new director was appointed.
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 1st May 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 11th Jul 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 8th Mar 2017 new director was appointed.
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 1st May 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 21st Jun 2016: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Mon, 18th May 2015
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st May 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Apr 2015
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 123 Kenmore Avenue Kenton London HA3 8PB England on Thu, 7th May 2015 to C/O Thomas Quinn Accountants the Station House Station Road St. Ives Cambridgeshire PE27 5BH
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 3rd Mar 2015 new director was appointed.
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, November 2014
| incorporation
|
|