(CS01) Confirmation statement with no updates Friday 10th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 17th November 2023
filed on: 17th, November 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 17th November 2022
filed on: 30th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 17th November 2022 director's details were changed
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th November 2022
filed on: 12th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 078415810004 satisfaction in full.
filed on: 8th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 078415810011 satisfaction in full.
filed on: 8th, July 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 10th November 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 18th, February 2021
| mortgage
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th November 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 209-211 Whitham Road Sheffield S10 2SP. Change occurred on Tuesday 24th December 2019. Company's previous address: 21 Nile Street Sheffield S10 2PN.
filed on: 24th, December 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 15th December 2019
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 10th November 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 078415810011, created on Monday 15th April 2019
filed on: 15th, April 2019
| mortgage
|
Free Download
(38 pages)
|
(MR04) Charge 078415810006 satisfaction in full.
filed on: 18th, March 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 10th November 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 10th November 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 10th November 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 078415810010, created on Wednesday 19th October 2016
filed on: 28th, October 2016
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 078415810009, created on Wednesday 19th October 2016
filed on: 28th, October 2016
| mortgage
|
Free Download
(40 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th November 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 17th November 2015
capital
|
|
(MR01) Registration of charge 078415810008, created on Wednesday 23rd September 2015
filed on: 6th, October 2015
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 078415810006, created on Wednesday 23rd September 2015
filed on: 5th, October 2015
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 078415810007, created on Wednesday 23rd September 2015
filed on: 5th, October 2015
| mortgage
|
Free Download
(31 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 28th April 2015.
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 10th November 2014
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 13th November 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 078415810005
filed on: 4th, June 2014
| mortgage
|
Free Download
(33 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 10th November 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 13th November 2013
capital
|
|
(MR01) Registration of charge 078415810004
filed on: 13th, November 2013
| mortgage
|
Free Download
(33 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 2nd, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 10th November 2012
filed on: 3rd, December 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 12th, April 2012
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, March 2012
| mortgage
|
Free Download
(12 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, March 2012
| mortgage
|
Free Download
(11 pages)
|
(AP01) New director appointment on Monday 21st November 2011.
filed on: 21st, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 21st November 2011.
filed on: 21st, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 21st November 2011.
filed on: 21st, November 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed fm & nm property LIMITEDcertificate issued on 11/11/11
filed on: 11th, November 2011
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 10th, November 2011
| incorporation
|
Free Download
(20 pages)
|
(TM01) Director's appointment was terminated on Thursday 10th November 2011
filed on: 10th, November 2011
| officers
|
Free Download
(1 page)
|