(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 8th, March 2023
| accounts
|
Free Download
(6 pages)
|
(MR04) Charge 059455560034 satisfaction in full.
filed on: 16th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 059455560032 satisfaction in full.
filed on: 16th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 059455560031 satisfaction in full.
filed on: 16th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 059455560030 satisfaction in full.
filed on: 16th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 059455560029 satisfaction in full.
filed on: 16th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 059455560033 satisfaction in full.
filed on: 16th, September 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 1st, February 2022
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 059455560033, created on 2021/12/20
filed on: 29th, December 2021
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 059455560034, created on 2021/12/20
filed on: 29th, December 2021
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 059455560029, created on 2021/07/15
filed on: 23rd, July 2021
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 059455560032, created on 2021/07/15
filed on: 23rd, July 2021
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 059455560031, created on 2021/07/15
filed on: 23rd, July 2021
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 059455560030, created on 2021/07/15
filed on: 23rd, July 2021
| mortgage
|
Free Download
(17 pages)
|
(MR04) Charge 059455560025 satisfaction in full.
filed on: 11th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 059455560028 satisfaction in full.
filed on: 11th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 059455560026 satisfaction in full.
filed on: 11th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 059455560027 satisfaction in full.
filed on: 11th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 059455560028, created on 2019/12/11
filed on: 13th, December 2019
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 059455560026, created on 2019/12/11
filed on: 13th, December 2019
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 059455560027, created on 2019/12/11
filed on: 13th, December 2019
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 059455560025, created on 2019/12/11
filed on: 13th, December 2019
| mortgage
|
Free Download
(33 pages)
|
(MR04) Charge 059455560021 satisfaction in full.
filed on: 1st, October 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 059455560020 satisfaction in full.
filed on: 1st, October 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 059455560019 satisfaction in full.
filed on: 1st, October 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 059455560018 satisfaction in full.
filed on: 1st, October 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 059455560017 satisfaction in full.
filed on: 1st, October 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 059455560015 satisfaction in full.
filed on: 1st, October 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 059455560016 satisfaction in full.
filed on: 1st, October 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 059455560022 satisfaction in full.
filed on: 1st, October 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 059455560024 satisfaction in full.
filed on: 1st, October 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 059455560023 satisfaction in full.
filed on: 1st, October 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 059455560023, created on 2018/11/09
filed on: 15th, November 2018
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 059455560020, created on 2018/11/09
filed on: 15th, November 2018
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 059455560024, created on 2018/11/09
filed on: 15th, November 2018
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 059455560021, created on 2018/11/09
filed on: 15th, November 2018
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 059455560022, created on 2018/11/09
filed on: 15th, November 2018
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 059455560019, created on 2018/11/09
filed on: 15th, November 2018
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 059455560018, created on 2018/09/13
filed on: 28th, September 2018
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 059455560017, created on 2018/09/13
filed on: 28th, September 2018
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 059455560016, created on 2018/09/13
filed on: 28th, September 2018
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 059455560015, created on 2018/09/13
filed on: 28th, September 2018
| mortgage
|
Free Download
(17 pages)
|
(MR04) Charge 059455560011 satisfaction in full.
filed on: 2nd, May 2018
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/05/02. New Address: The Stables, 95 Cobbs Lane Hough Crewe CW2 5JL. Previous address: The Stables Adj 93 Cobbs Lane Hough Crewe Cheshire CW2 5JN England
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(MR04) Charge 059455560014 satisfaction in full.
filed on: 2nd, May 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 059455560012 satisfaction in full.
filed on: 2nd, May 2018
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/10/18. New Address: The Stables Adj 93 Cobbs Lane Hough Crewe Cheshire CW2 5JN. Previous address: 10 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF England
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 059455560014, created on 2017/09/21
filed on: 25th, September 2017
| mortgage
|
Free Download
(27 pages)
|
(MR04) Charge 059455560013 satisfaction in full.
filed on: 25th, September 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 8th, May 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 059455560013, created on 2016/12/22
filed on: 23rd, December 2016
| mortgage
|
Free Download
(8 pages)
|
(AD01) Address change date: 2016/11/07. New Address: 10 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF. Previous address: Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ England
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/11/04 director's details were changed
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 2016/11/04 secretary's details were changed
filed on: 4th, November 2016
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 059455560012, created on 2016/09/23
filed on: 26th, September 2016
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 059455560011, created on 2016/09/23
filed on: 26th, September 2016
| mortgage
|
Free Download
(30 pages)
|
(MR04) Charge 059455560009 satisfaction in full.
filed on: 7th, July 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 059455560010 satisfaction in full.
filed on: 7th, July 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 12th, May 2016
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 059455560007 satisfaction in full.
filed on: 21st, April 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 4 satisfaction in full.
filed on: 21st, April 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 059455560006 satisfaction in full.
filed on: 21st, April 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 059455560008 satisfaction in full.
filed on: 21st, April 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 5 satisfaction in full.
filed on: 21st, April 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 2 satisfaction in full.
filed on: 21st, April 2016
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/10/08. New Address: Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ. Previous address: 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/09/25 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 30th, July 2015
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 059455560009, created on 2015/05/08
filed on: 14th, May 2015
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 059455560010, created on 2015/05/08
filed on: 14th, May 2015
| mortgage
|
Free Download
(31 pages)
|
(AA01) Accounting reference date changed from 2014/09/30 to 2014/11/30
filed on: 5th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/09/25 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/09
capital
|
|
(MR01) Registration of charge 059455560008
filed on: 14th, March 2014
| mortgage
|
Free Download
(25 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 5th, February 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2013/09/25 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 059455560006
filed on: 30th, September 2013
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 059455560007
filed on: 30th, September 2013
| mortgage
|
Free Download
(25 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/09/30
filed on: 14th, February 2013
| accounts
|
Free Download
(7 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 4th, February 2013
| mortgage
|
Free Download
(4 pages)
|
(MG04) Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
filed on: 30th, January 2013
| mortgage
|
Free Download
(3 pages)
|
(MG04) Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
filed on: 30th, January 2013
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 30th, January 2013
| mortgage
|
Free Download
(3 pages)
|
(MG04) Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4
filed on: 30th, January 2013
| mortgage
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 12th, December 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed corfield clutton homes LIMITEDcertificate issued on 12/12/12
filed on: 12th, December 2012
| change of name
|
Free Download
(2 pages)
|
(TM01) 2012/12/10 - the day director's appointment was terminated
filed on: 10th, December 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/09/25 with full list of members
filed on: 9th, October 2012
| annual return
|
Free Download
(5 pages)
|
(MG04) Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
filed on: 15th, August 2012
| mortgage
|
Free Download
(3 pages)
|
(CH01) On 2012/07/16 director's details were changed
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 2012/07/16 secretary's details were changed
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/04/02 from C/O Hammond Mcnulty 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ
filed on: 2nd, April 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge/co extend / charge no: 5
filed on: 29th, February 2012
| mortgage
|
Free Download
(12 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/09/30
filed on: 12th, January 2012
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 10th, January 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 3rd, December 2011
| mortgage
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 9th, November 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/09/25 with full list of members
filed on: 13th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/09/30
filed on: 13th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2010/09/25 with full list of members
filed on: 7th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2010/01/05 from Barnfield Lodge Willbank Lane, Faddiley Nantwich Cheshire CW5 8JG
filed on: 5th, January 2010
| address
|
Free Download
(1 page)
|
(CH03) On 2009/12/11 secretary's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(1 page)
|
(CH01) On 2009/12/11 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/12/11 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On 2009/12/11 secretary's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2009/09/30
filed on: 8th, December 2009
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2009/09/25 with full list of members
filed on: 22nd, October 2009
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2009/09/01 secretary's details were changed
filed on: 21st, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/09/01 director's details were changed
filed on: 21st, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/09/01 director's details were changed
filed on: 21st, October 2009
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/09/30
filed on: 28th, March 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 2009/01/13 with shareholders record
filed on: 13th, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/09/30
filed on: 2nd, June 2008
| accounts
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 31st, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 31st, October 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2007/10/31 with shareholders record
filed on: 31st, October 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 2007/10/31 with shareholders record
filed on: 31st, October 2007
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 19th, July 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 19th, July 2007
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 25th, September 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 25th, September 2006
| incorporation
|
Free Download
(16 pages)
|