(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 31st, May 2023
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 067225140015, created on 2023/01/19
filed on: 24th, January 2023
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 067225140014, created on 2023/01/19
filed on: 23rd, January 2023
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 067225140013, created on 2023/01/19
filed on: 20th, January 2023
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 067225140012, created on 2023/01/19
filed on: 20th, January 2023
| mortgage
|
Free Download
(28 pages)
|
(MR04) Charge 067225140005 satisfaction in full.
filed on: 9th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 3 satisfaction in full.
filed on: 9th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 067225140007 satisfaction in full.
filed on: 6th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 067225140006 satisfaction in full.
filed on: 6th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 2 satisfaction in full.
filed on: 6th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 067225140004 satisfaction in full.
filed on: 6th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 067225140011, created on 2022/11/11
filed on: 25th, November 2022
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 067225140010, created on 2022/11/11
filed on: 25th, November 2022
| mortgage
|
Free Download
(44 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 30th, May 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 14th, May 2021
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 067225140009, created on 2021/03/31
filed on: 8th, April 2021
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 067225140008, created on 2021/01/26
filed on: 27th, January 2021
| mortgage
|
Free Download
(29 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 21st, August 2020
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 31st, May 2019
| accounts
|
Free Download
(13 pages)
|
(CH01) On 2018/12/05 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/12/05 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 067225140007, created on 2018/06/19
filed on: 28th, June 2018
| mortgage
|
Free Download
(46 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 18th, April 2018
| accounts
|
Free Download
(14 pages)
|
(CH01) On 2018/03/01 director's details were changed
filed on: 3rd, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/03/01.
filed on: 3rd, March 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 2018/03/01 secretary's details were changed
filed on: 3rd, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2016/08/31
filed on: 12th, June 2017
| accounts
|
Free Download
(14 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2015/08/31
filed on: 7th, June 2016
| accounts
|
Free Download
(25 pages)
|
(MR01) Registration of charge 067225140006, created on 2016/05/13
filed on: 2nd, June 2016
| mortgage
|
Free Download
(50 pages)
|
(CH03) On 2015/09/02 secretary's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2015/09/02 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/05
filed on: 6th, April 2016
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2015/11/06
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/14
filed on: 6th, November 2015
| annual return
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, September 2015
| gazette
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2014/08/31
filed on: 9th, September 2015
| accounts
|
Free Download
(24 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, September 2015
| gazette
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/14
filed on: 23rd, October 2014
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT on 2014/09/09 to 14 Wood Street Bolton Lancashire BL1 1DY
filed on: 9th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 5th, June 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 067225140005
filed on: 28th, May 2014
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 067225140004
filed on: 29th, January 2014
| mortgage
|
Free Download
(25 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/14
filed on: 11th, December 2013
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2013/08/31
filed on: 11th, October 2013
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 1st, August 2013
| accounts
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 5th, March 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed forshaw land and planning LIMITEDcertificate issued on 05/03/13
filed on: 5th, March 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2013/02/27
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 2012/10/14
filed on: 19th, November 2012
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 13th, November 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 13th, November 2012
| mortgage
|
Free Download
(6 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 8th, November 2012
| mortgage
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/10/31
filed on: 20th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/10/14
filed on: 19th, October 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/10/31
filed on: 20th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/10/14
filed on: 12th, November 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/10/31
filed on: 2nd, February 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2009/10/14 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/10/14
filed on: 5th, November 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2009/10/14 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/14 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 11th, August 2009
| officers
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, June 2009
| mortgage
|
Free Download
(3 pages)
|
(288a) On 2009/03/09 Director appointed
filed on: 9th, March 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 27th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/11/03 Director and secretary appointed
filed on: 3rd, November 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/11/03 Director appointed
filed on: 3rd, November 2008
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed forshaw land and development LIMITEDcertificate issued on 31/10/08
filed on: 30th, October 2008
| change of name
|
Free Download
(2 pages)
|
(288b) On 2008/10/16 Appointment terminated secretary
filed on: 16th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/10/16 Appointment terminated director
filed on: 16th, October 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, October 2008
| incorporation
|
Free Download
(20 pages)
|