(AD01) Address change date: 2nd February 2024. New Address: Unit 9 Chanters Industrial Estate Tyldesley Old Road Atherton Manchester M46 9BE. Previous address: Centurion House Leyland Business Park, Centurion Way Farington Leyland PR25 3GR England
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 27th February 2017. New Address: Centurion House Leyland Business Park, Centurion Way Farington Leyland PR25 3GR. Previous address: Oakland House 21 Hope Carr Road Leigh Wigan WN7 3ET
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st October 2014 director's details were changed
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 18th August 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 18th August 2014 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th September 2014: 20000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 18th August 2013 with full list of members
filed on: 12th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 18th August 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2011
filed on: 6th, June 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 18th August 2011 with full list of members
filed on: 8th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2010
filed on: 29th, June 2011
| accounts
|
Free Download
(7 pages)
|
(TM01) 14th December 2010 - the day director's appointment was terminated
filed on: 14th, December 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 18th August 2010 with full list of members
filed on: 22nd, September 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 18th August 2010 director's details were changed
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2009
filed on: 28th, June 2010
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed eventus developments LIMITEDcertificate issued on 30/12/09
filed on: 30th, December 2009
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 10th December 2009
filed on: 10th, December 2009
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Authorised share capital increase resolution
filed on: 9th, December 2009
| resolution
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 13th November 2009: 20000.00 GBP
filed on: 9th, December 2009
| capital
|
Free Download
(4 pages)
|
(TM02) 12th October 2009 - the day secretary's appointment was terminated
filed on: 12th, October 2009
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 12th October 2009
filed on: 12th, October 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 18th August 2009 with shareholders record
filed on: 18th, August 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On 18th August 2009 Appointment terminated director
filed on: 18th, August 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/08/2009 from oakland house 21 hope carr road leigh wigan WN7 3ET
filed on: 18th, August 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 18th, August 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 18th, August 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/08/2009 from oakland house 21 hope carr road liegh wigan WN7 3ET
filed on: 18th, August 2009
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 11th, July 2009
| incorporation
|
Free Download
(10 pages)
|
(CERTNM) Company name changed ainscough johnston properties LIMITEDcertificate issued on 08/07/09
filed on: 6th, July 2009
| change of name
|
Free Download
(2 pages)
|
(288a) On 2nd July 2009 Director appointed
filed on: 2nd, July 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 1st July 2009 Appointment terminated director
filed on: 1st, July 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 01/07/2009 from ainscough-johnston house bradley lane standish wigan WN6 0XF
filed on: 1st, July 2009
| address
|
Free Download
(1 page)
|
(288b) On 1st July 2009 Appointment terminated director
filed on: 1st, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On 1st July 2009 Director appointed
filed on: 1st, July 2009
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2008
filed on: 9th, June 2009
| accounts
|
Free Download
(6 pages)
|
(288b) On 21st May 2009 Appointment terminated director
filed on: 21st, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On 23rd October 2008 Director appointed
filed on: 23rd, October 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 23rd October 2008 Appointment terminate, secretary
filed on: 23rd, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On 22nd October 2008 Director appointed
filed on: 22nd, October 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 22nd October 2008 Director and secretary appointed
filed on: 22nd, October 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 22nd October 2008 Director appointed
filed on: 22nd, October 2008
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/08/2008 to 30/09/2008
filed on: 22nd, October 2008
| accounts
|
Free Download
(1 page)
|
(288b) On 22nd October 2008 Appointment terminated secretary
filed on: 22nd, October 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/10/2008 from hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR
filed on: 22nd, October 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 1st October 2008 with shareholders record
filed on: 1st, October 2008
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ainscough johnston LIMITEDcertificate issued on 28/08/07
filed on: 28th, August 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ainscough johnston LIMITEDcertificate issued on 28/08/07
filed on: 28th, August 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, August 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 20th, August 2007
| incorporation
|
Free Download
(13 pages)
|