(CS01) Confirmation statement with no updates 2024-01-31
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-07-31
filed on: 28th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-01-31
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Forward House 14 Duke Street Macclesfield SK11 6UR. Change occurred on 2022-09-27. Company's previous address: Downs Court 29 the Downs Altrincham Cheshire WA14 2QD.
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-31
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-01-31
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 30th, July 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2020-03-30
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-01-31
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2020-03-30
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019-03-20
filed on: 12th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-03-22
filed on: 12th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 28th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019-01-31
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2018-09-11
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-09-10
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-07-09
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018-06-13
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-07-09
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-07-09
filed on: 10th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-01-31
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2017-01-31 (was 2017-07-31).
filed on: 31st, October 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On 2017-09-26 director's details were changed
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-06-01
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-06-01
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-05-29
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-06-07
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-31
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2016-01-31
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-05-18
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-05-18
filed on: 10th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-03-02
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-31
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2015-01-31
filed on: 2nd, November 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed enviro estates LIMITEDcertificate issued on 27/08/15
filed on: 27th, August 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-31
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 1st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-31
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-04-29: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 1st, November 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-31
filed on: 27th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-01-31
filed on: 31st, October 2012
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2012-08-28
filed on: 28th, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-08-28
filed on: 28th, August 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-08-14
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-31
filed on: 31st, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-01-31
filed on: 3rd, November 2011
| accounts
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 26th, August 2011
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2011-04-26
filed on: 26th, April 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-04-19
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-01-03
filed on: 4th, January 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2010-07-26
filed on: 26th, July 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-07-23
filed on: 23rd, July 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2010-05-11
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 328 Linen Hall 162-168 Regent Street Westminster London W1B 5TD England on 2010-04-12
filed on: 12th, April 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, January 2010
| incorporation
|
Free Download
(24 pages)
|