(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Oct 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 11a the Matchworks 140 Speke Road Liverpool Merseyside L19 2RF on Tue, 29th Nov 2022 to Allerton Manor Golf Club (Management Suite) Allerton Road Mossley Hill Liverpool L18 3JT
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 7th Oct 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 075488060007, created on Mon, 15th Aug 2022
filed on: 17th, August 2022
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 075488060008, created on Mon, 15th Aug 2022
filed on: 17th, August 2022
| mortgage
|
Free Download
(12 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 075488060005, created on Fri, 28th Jan 2022
filed on: 2nd, February 2022
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 075488060006, created on Fri, 28th Jan 2022
filed on: 2nd, February 2022
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 075488060004, created on Thu, 18th Nov 2021
filed on: 23rd, November 2021
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 075488060003, created on Thu, 18th Nov 2021
filed on: 22nd, November 2021
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Oct 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Sep 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Oct 2020
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Oct 2019
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 075488060002, created on Tue, 17th Dec 2019
filed on: 17th, December 2019
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 075488060001, created on Tue, 17th Dec 2019
filed on: 17th, December 2019
| mortgage
|
Free Download
(13 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Allerton Manor Golf Course Allerton Road Mossley Hill Liverpool L18 3JT England on Fri, 28th Dec 2018 to Unit 11a the Matchworks 140 Speke Road Liverpool Merseyside L19 2RF
filed on: 28th, December 2018
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Oct 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Oct 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 31st Oct 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 26 Rodeny Street Liverpool Merseyside on Mon, 6th Jun 2016 to Allerton Manor Golf Course Allerton Road Mossley Hill Liverpool L18 3JT
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, March 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 31st Oct 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Mon, 31st Mar 2014
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 1st Apr 2014
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Apr 2014 new director was appointed.
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 31st Oct 2014
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 13th Nov 2014: 1.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Thu, 13th Nov 2014
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 13th Nov 2014 new director was appointed.
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Mon, 31st Mar 2014
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 4th Jun 2014. Old Address: 31 Sackville Street Manchester Greater Manchester M1 3LZ
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 2nd Mar 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Mar 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Mar 2012
filed on: 9th, March 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 6th Apr 2011
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, March 2011
| incorporation
|
Free Download
(55 pages)
|