(MR04) Charge 099789710004 satisfaction in full.
filed on: 30th, August 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 5th June 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 099789710004, created on Monday 20th February 2023
filed on: 25th, February 2023
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th June 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 099789710003, created on Tuesday 10th May 2022
filed on: 13th, May 2022
| mortgage
|
Free Download
(40 pages)
|
(CH03) On Thursday 13th January 2022 secretary's details were changed
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 13th January 2022
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Church Street Studley B80 7LG England to 26 the Green Kings Norton Birmingham B38 8SD on Thursday 13th January 2022
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 13th January 2022 director's details were changed
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 13th January 2022
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 13th January 2022 director's details were changed
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 13th January 2022 director's details were changed
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 13th January 2022 director's details were changed
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 71 Marsham Road Marsham Road Birmingham B14 5HF England to 1 Church Street Studley B80 7LG on Tuesday 7th December 2021
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th June 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 099789710002 satisfaction in full.
filed on: 13th, May 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 099789710001 satisfaction in full.
filed on: 4th, February 2021
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 the Courtyard Buntsford Drive Bromsgrove B60 3DJ England to 71 Marsham Road Marsham Road Birmingham B14 5HF on Monday 4th January 2021
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 5th June 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th June 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Mulberry House Buntsford Park Road Bromsgrove B60 3DX England to 4 the Courtyard Buntsford Drive Bromsgrove B60 3DJ on Wednesday 8th May 2019
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 099789710002, created on Monday 17th December 2018
filed on: 18th, December 2018
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 099789710001, created on Tuesday 12th June 2018
filed on: 12th, June 2018
| mortgage
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th June 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 13th June 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA01) Accounting period extended to Monday 31st July 2017. Originally it was Tuesday 28th February 2017
filed on: 26th, October 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 71 Marsham Road Kings Heath Birmingham West Midlands B14 5HF England to Mulberry House Buntsford Park Road Bromsgrove B60 3DX on Wednesday 26th October 2016
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 5th September 2016.
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 10th June 2016.
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On Friday 10th June 2016 - new secretary appointed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 10th June 2016
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Battlefield House Kidderminster Road Dodford Bromsgrove Worcestershire B61 9AD United Kingdom to 71 Marsham Road Kings Heath Birmingham West Midlands B14 5HF on Monday 13th June 2016
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 10th June 2016.
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 13th June 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 13th June 2016
capital
|
|
(CERTNM) Company name changed kavanagh shelf 2 LIMITEDcertificate issued on 10/06/16
filed on: 10th, June 2016
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 1st, February 2016
| incorporation
|
Free Download
(7 pages)
|