(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 21st, December 2022
| accounts
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on 2022-03-31
filed on: 26th, May 2022
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2022-03-31
filed on: 25th, May 2022
| officers
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2022-03-31
filed on: 9th, May 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary appointment termination on 2021-04-01
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-04-01
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 30th, December 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 3rd, January 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 5th, January 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 10th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2016-11-28 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-11-28 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 2016-11-28 secretary's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016-11-28 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-11-28 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed roundhouse property south preston LIMITEDcertificate issued on 03/10/15
filed on: 3rd, October 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return made up to 2015-07-20 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-07-27: 4.00 GBP
capital
|
|
(AD01) Registered office address changed from Belle Isle Windermere Cumbria LA23 1BG to 3 Roundhouse Court South Rings Office Village Bamber Bridge Preston PR5 6DA on 2015-04-07
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2014-03-31
filed on: 19th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2014-07-20 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-08-15: 4.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 8th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Belle Isle Roundhouse Windermere Cumbria LA23 1BG United Kingdom on 2013-08-01
filed on: 1st, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-07-20 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2013-08-01: 4.00 GBP
capital
|
|
(CH01) On 2013-07-16 director's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2012-03-31
filed on: 6th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2012-07-20 with full list of members
filed on: 31st, August 2012
| annual return
|
Free Download
(7 pages)
|
(AAMD) Amended accounts made up to 2011-03-31
filed on: 26th, January 2012
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended accounts made up to 2011-03-31
filed on: 12th, January 2012
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a small company made up to 2011-03-31
filed on: 30th, December 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2011-07-20 with full list of members
filed on: 5th, September 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Accounts for a small company made up to 2010-03-31
filed on: 23rd, December 2010
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2010-07-20 with full list of members
filed on: 2nd, October 2010
| annual return
|
Free Download
(7 pages)
|
(CERTNM) Company name changed cockshott properties LIMITEDcertificate issued on 27/05/10
filed on: 27th, May 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2010-05-12
change of name
|
|
(CONNOT) Change of name notice
filed on: 18th, May 2010
| change of name
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2009-03-31
filed on: 2nd, February 2010
| accounts
|
Free Download
(7 pages)
|
(AUD) Auditor's resignation
filed on: 25th, August 2009
| auditors
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-08-18
filed on: 18th, August 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to 2008-03-31
filed on: 31st, January 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return made up to 2008-12-16
filed on: 16th, December 2008
| annual return
|
Free Download
(5 pages)
|
(353) Location of register of members
filed on: 16th, December 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 16th, December 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 16th, December 2008
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 16th, December 2008
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 16th, December 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 16th, December 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/12/2008 from belle isle windermere cumbria LA23 1BG
filed on: 16th, December 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2007-03-31
filed on: 1st, February 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2007-03-31
filed on: 1st, February 2008
| accounts
|
Free Download
(5 pages)
|
(288a) On 2007-11-03 New director appointed
filed on: 3rd, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-11-03 New director appointed
filed on: 3rd, November 2007
| officers
|
Free Download
(2 pages)
|
(363s) Annual return made up to 2007-11-03
filed on: 3rd, November 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to 2007-11-03
filed on: 3rd, November 2007
| annual return
|
Free Download
(7 pages)
|
(363(190)) Location of debenture register address changed
annual return
|
|
(225) Accounting reference date shortened from 31/07/07 to 31/03/07
filed on: 27th, January 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/07 to 31/03/07
filed on: 27th, January 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 16/11/06 from: 1 worsley court, high street worsley manchester M28 3NJ
filed on: 16th, November 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/11/06 from: 1 worsley court, high street worsley manchester M28 3NJ
filed on: 16th, November 2006
| address
|
Free Download
(1 page)
|
(288a) On 2006-08-24 New director appointed
filed on: 24th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-08-24 New director appointed
filed on: 24th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-08-24 New director appointed
filed on: 24th, August 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 3 shares on 2006-07-21. Value of each share 1 £, total number of shares: 4.
filed on: 24th, August 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 3 shares on 2006-07-21. Value of each share 1 £, total number of shares: 4.
filed on: 24th, August 2006
| capital
|
Free Download
(2 pages)
|
(288a) On 2006-08-24 New director appointed
filed on: 24th, August 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, July 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 20th, July 2006
| incorporation
|
Free Download
(14 pages)
|