(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Wednesday 28th June 2023
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 16th May 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Saturday 1st October 2022 director's details were changed
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 16th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084368850003, created on Thursday 21st October 2021
filed on: 27th, October 2021
| mortgage
|
Free Download
(41 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on Thursday 16th September 2021
filed on: 17th, September 2021
| capital
|
Free Download
(3 pages)
|
(MR04) Charge 084368850001 satisfaction in full.
filed on: 2nd, September 2021
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 9th July 2021
filed on: 9th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 16th May 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 16th May 2020
filed on: 20th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Monday 17th September 2018 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th September 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 9th September 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 31st May 2016
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address Rhodes Bank Chambers 184-188 Union Street Oldham OL1 1EN. Change occurred on Friday 8th July 2016. Company's previous address: Broseley House 81 Union Street Oldham Greater Manchester OL1 1PF.
filed on: 8th, July 2016
| address
|
Free Download
(1 page)
|
(AAMD) Data of amended total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 084368850002, created on Friday 22nd January 2016
filed on: 25th, January 2016
| mortgage
|
Free Download
(16 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 084368850001, created on Tuesday 20th October 2015
filed on: 30th, October 2015
| mortgage
|
Free Download
(25 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 31st May 2015
filed on: 27th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Saturday 27th June 2015
capital
|
|
(CH01) On Monday 1st June 2015 director's details were changed
filed on: 27th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st October 2014 director's details were changed
filed on: 27th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 11th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 31st May 2014
filed on: 8th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Tuesday 8th July 2014
capital
|
|
(CH01) On Sunday 1st June 2014 director's details were changed
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 6th February 2014.
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 4th February 2014 from 1 Anthony Street Mossley Tameside OL5 0HU United Kingdom
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 31st May 2013
filed on: 7th, June 2013
| annual return
|
Free Download
(14 pages)
|
(CERTNM) Company name changed penine social care LIMITEDcertificate issued on 02/05/13
filed on: 2nd, May 2013
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 26th April 2013
filed on: 26th, April 2013
| resolution
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, March 2013
| incorporation
|
Free Download
(33 pages)
|