(CS01) Confirmation statement with no updates Tuesday 13th June 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 3, Stanley House 19-23 Crofts Bank Road Urmston Manchester M41 0TZ. Change occurred on Tuesday 1st November 2022. Company's previous address: Orchard House Reddy Lane Little Bollington Altrincham WA14 3RA United Kingdom.
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st November 2022 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th June 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th June 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 29th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th June 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th June 2019 to Sunday 31st March 2019
filed on: 2nd, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 30th June 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 30th June 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Monday 14th August 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 14th August 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 11th August 2017
filed on: 11th, August 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Orchard House Reddy Lane Little Bollington Altrincham WA14 3RA. Change occurred on Friday 11th August 2017. Company's previous address: Suite #2 Melrose House 183 Chorley New Road Bolton BL1 4QZ England.
filed on: 11th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 30th June 2016
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed john e sheehan LIMITEDcertificate issued on 12/01/16
filed on: 12th, January 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) New registered office address Suite #2 Melrose House 183 Chorley New Road Bolton BL1 4QZ. Change occurred on Monday 11th January 2016. Company's previous address: Mlp Solicitors Llp 7 Market Street Altrincham Cheshire WA14 1QE.
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 30th June 2015
filed on: 26th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 30th June 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 31st January 2014 from Orchard House Reddy Lane Little Bollington Altrincham Cheshire WA14 3RA United Kingdom
filed on: 31st, January 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed reynat LIMITEDcertificate issued on 08/10/13
filed on: 8th, October 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 30th June 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 30th June 2012
filed on: 1st, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 16th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 30th June 2011
filed on: 25th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 30th June 2010
filed on: 28th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 5th, March 2010
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 23/07/2009 from orchard house reddy lane little bollington cheshire WA14 3RA united kingdom
filed on: 23rd, July 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 23rd, July 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to Thursday 23rd July 2009 - Annual return with full member list
filed on: 23rd, July 2009
| annual return
|
Free Download
(3 pages)
|
(88(2)) Alloted 8 shares from Tuesday 1st July 2008 to Monday 29th June 2009. Value of each share 8 gbp, total number of shares: 75.
filed on: 4th, May 2009
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, June 2008
| incorporation
|
Free Download
(12 pages)
|