(AP01) On December 1, 2023 new director was appointed.
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 1, 2023: 612.00 GBP
filed on: 30th, January 2024
| capital
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to September 30, 2023 (was November 30, 2023).
filed on: 14th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 30, 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 30, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 30, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 20, 2021 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On January 20, 2021 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 20, 2021
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 20, 2021
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Plytek House Ollerton Road Tuxford Newark NG22 0PQ. Change occurred on January 20, 2021. Company's previous address: Pear Tree Lodge Gainsborough Road Everton Doncaster South Yorkshire DN10 5BW.
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
(CH01) On January 20, 2021 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 30, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to September 30, 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 30, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 077698620003, created on April 25, 2018
filed on: 1st, May 2018
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 30, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 30, 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 30, 2016: 600.00 GBP
filed on: 29th, March 2017
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 11, 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 27, 2016: 102.00 GBP
filed on: 3rd, August 2016
| capital
|
Free Download
(4 pages)
|
(AP01) On June 1, 2016 new director was appointed.
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On June 1, 2016 new director was appointed.
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 077698620002, created on November 16, 2015
filed on: 26th, November 2015
| mortgage
|
Free Download
(38 pages)
|
(CONNOT) Change of name notice
filed on: 26th, September 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed michael torr developments LIMITEDcertificate issued on 26/09/15
filed on: 26th, September 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 11, 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 077698620001, created on December 15, 2014
filed on: 17th, December 2014
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 12, 2014
filed on: 16th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On September 10, 2013 director's details were changed
filed on: 17th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 12, 2013
filed on: 17th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 17, 2013: 2.00 GBP
capital
|
|
(AP01) On August 16, 2013 new director was appointed.
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 15, 2013: 2.00 GBP
filed on: 16th, August 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on December 13, 2012. Old Address: 46 Main Street Mexborough South Yorkshire S64 9DU England
filed on: 13th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 12, 2012
filed on: 2nd, October 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On October 27, 2011 director's details were changed
filed on: 27th, October 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, September 2011
| incorporation
|
Free Download
(28 pages)
|