(AA01) Extension of accounting period to Sat, 30th Sep 2023 from Sun, 30th Apr 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 18th Sep 2023 new director was appointed.
filed on: 22nd, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CH03) On Tue, 13th Sep 2022 secretary's details were changed
filed on: 14th, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Sandwash Business Park Sandwash Close Rainford St Helens Merseyside WA11 8LY England on Tue, 13th Sep 2022 to Unit 1 Palais Building Liverpool Road North Burscough Lancashire L40 5TN
filed on: 13th, September 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 13th Sep 2022 director's details were changed
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 6th May 2022
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 15th Oct 2021 new director was appointed.
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Sandwash Business Park Sandwash Close Rainford St Helens Lancashire WA11 8LY England on Tue, 29th Oct 2019 to Sandwash Business Park Sandwash Close Rainford St Helens Merseyside WA11 8LY
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 29th Oct 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 29th May 2019 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Property Company 1a Prestwood Place Skelmersdale Lancashire WN8 9QE England on Wed, 29th May 2019 to Sandwash Business Park Sandwash Close Rainford St Helens Lancashire WA11 8LY
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from The Property Company 11 Bramble Way Parbold Lancashire WN8 7HZ England on Tue, 6th Dec 2016 to The Property Company 1a Prestwood Place Skelmersdale Lancashire WN8 9QE
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 32 Derby Street Ormskirk Lancashire L39 2BY on Thu, 25th Feb 2016 to The Property Company 11 Bramble Way Parbold Lancashire WN8 7HZ
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 12th Feb 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 19th Feb 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th Feb 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 5th Mar 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 27th Feb 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Apr 2013
filed on: 3rd, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th Apr 2012
filed on: 2nd, August 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 9th Jul 2012. Old Address: 39 Derby Street Ormskirk Lancashire L39 2BY England
filed on: 9th, July 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 14th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Tue, 12th Jul 2011. Old Address: Meadow View Brickwall Lane Liverpool Merseyside L29 7AD
filed on: 12th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 11th Apr 2011
filed on: 19th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 12th, November 2010
| accounts
|
Free Download
(6 pages)
|
(CH03) On Sun, 11th Apr 2010 secretary's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 11th Apr 2010
filed on: 30th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sun, 11th Apr 2010 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 25th Nov 2009. Old Address: 35 Lunt Road, Sefton Liverpool Merseyside L29 7WB
filed on: 25th, November 2009
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 20th, July 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Mon, 1st Jun 2009 with complete member list
filed on: 1st, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 29th, July 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Tue, 13th May 2008 with complete member list
filed on: 13th, May 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On Mon, 10th Mar 2008 Appointment terminated secretary
filed on: 10th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 10th Mar 2008 Secretary appointed
filed on: 10th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 26th Apr 2007 New secretary appointed
filed on: 26th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 26th Apr 2007 New secretary appointed
filed on: 26th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 26th Apr 2007 New director appointed
filed on: 26th, April 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 999 shares on Wed, 11th Apr 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 26th, April 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Thu, 26th Apr 2007 New director appointed
filed on: 26th, April 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 999 shares on Wed, 11th Apr 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 26th, April 2007
| capital
|
Free Download
(2 pages)
|
(288b) On Fri, 13th Apr 2007 Director resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 13th Apr 2007 Secretary resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 13th Apr 2007 Director resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 13th Apr 2007 Secretary resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2007
| incorporation
|
Free Download
(12 pages)
|