(CS01) Confirmation statement with no updates Thursday 7th September 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Wednesday 28th December 2022 to Tuesday 27th December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 14th July 2023
filed on: 18th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 14th July 2023
filed on: 18th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 14th July 2023
filed on: 18th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 14th May 2021
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(CERTNM) Company name changed detrafford mary st LIMITEDcertificate issued on 27/01/23
filed on: 27th, January 2023
| change of name
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Wednesday 29th December 2021 to Tuesday 28th December 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 101798370001, created on Tuesday 18th October 2022
filed on: 3rd, November 2022
| mortgage
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 7th September 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 12th May 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 8th, June 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On Monday 17th January 2022 director's details were changed
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd England to St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ on Monday 17th January 2022
filed on: 17th, January 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 17th January 2022
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th December 2020 to Tuesday 29th December 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Thursday 31st December 2020 to Wednesday 30th December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 12th May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 20th, April 2021
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 12th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG England to Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd on Monday 29th July 2019
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 29th July 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 29th July 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 12th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on Monday 20th August 2018
filed on: 6th, September 2018
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Thursday 31st May 2018 to Sunday 31st December 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(1 page)
|
(AP03) On Monday 20th August 2018 - new secretary appointed
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP03) On Thursday 3rd May 2018 - new secretary appointed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 3rd May 2018 director's details were changed
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 3rd May 2018
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 12th May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 4th June 2018
filed on: 4th, June 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CH01) On Thursday 3rd May 2018 director's details were changed
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA United Kingdom to Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG on Monday 4th June 2018
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 3rd May 2018
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 12th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed no.1 Castlefield block c management LTDcertificate issued on 16/05/16
filed on: 16th, May 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 13th, May 2016
| incorporation
|
Free Download
(28 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 13th May 2016
capital
|
|