(CS01) Confirmation statement with no updates 11th September 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 17th August 2023. New Address: Peckforton Castle Stone House Lane Peckforton Tarporley Cheshire CW6 9TN. Previous address: St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE
filed on: 17th, August 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 16th August 2023
filed on: 17th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th September 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th September 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th September 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) 6th April 2020 - the day director's appointment was terminated
filed on: 22nd, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th September 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th September 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th September 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 11th September 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 30th September 2015 to 31st October 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th January 2016
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th January 2016
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th January 2016
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th January 2016
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th January 2016
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed nayco 2 LIMITEDcertificate issued on 14/01/16
filed on: 14th, January 2016
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 14th, January 2016
| change of name
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086860740001, created on 21st December 2015
filed on: 22nd, December 2015
| mortgage
|
Free Download
(28 pages)
|
(AR01) Annual return drawn up to 11th September 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed soughton hall services LIMITEDcertificate issued on 04/02/15
filed on: 4th, February 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 4th, February 2015
| change of name
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 11th September 2014 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th October 2014: 1.00 GBP
capital
|
|
(CH01) On 16th May 2014 director's details were changed
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, September 2013
| incorporation
|
Free Download
(29 pages)
|