(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Dragon Hall Barn 4 Whitchurch Road, Tattenhall Chester CH3 9DU England on 11th September 2023 to Unit 5 Marlborough Road Wrexham Industrial Estate Wrexham LL13 9RJ
filed on: 11th, September 2023
| address
|
Free Download
(1 page)
|
(PSC06) Change to a person with significant control 11th September 2023
filed on: 11th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st August 2023
filed on: 14th, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th May 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC03) Notification of a person with significant control 14th June 2023
filed on: 26th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th June 2023
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 14th June 2023
filed on: 26th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 6th, September 2022
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 27th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 27th May 2022
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 27th May 2022
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd June 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 21st April 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 21st April 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th April 2021
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 47a Wistaston Road Crewe Cheshire CW2 7RB United Kingdom on 6th April 2021 to Dragon Hall Barn 4 Whitchurch Road, Tattenhall Chester CH3 9DU
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 3rd March 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 3rd March 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 3rd March 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 23rd September 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 23rd September 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 23rd September 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Dpc Vernon Road Stoke-on-Trent ST4 2QY on 9th August 2018 to 47a Wistaston Road Crewe Cheshire CW2 7RB
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 23rd September 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 23rd September 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd September 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, November 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 20th, November 2014
| resolution
|
|
(SH01) Statement of Capital on 4th November 2014: 100.00 GBP
filed on: 11th, November 2014
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed longwood estates LIMITEDcertificate issued on 07/11/14
filed on: 7th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 23rd September 2014
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd September 2014
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 23rd September 2014
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, September 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 23rd September 2014: 1.00 GBP
capital
|
|