(AA01) Accounting period ending changed to December 31, 2022 (was March 31, 2023).
filed on: 10th, August 2023
| accounts
|
Free Download
(1 page)
|
(AP01) On May 24, 2023 new director was appointed.
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On May 24, 2023 new director was appointed.
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On May 24, 2023 new director was appointed.
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 6 Morley Close Belper Derbyshire DE56 0HP. Change occurred on April 25, 2023. Company's previous address: Broadholme House Farm Broadholme Lane Belper DE56 2JG England.
filed on: 25th, April 2023
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on January 14, 2023
filed on: 16th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) On September 16, 2021 new director was appointed.
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On September 16, 2021 new director was appointed.
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On September 25, 2020 new director was appointed.
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On September 25, 2020 new director was appointed.
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On September 25, 2020 director's details were changed
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 27, 2020
filed on: 27th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 19, 2019
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 2, 2018
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Broadholme House Farm Broadholme Lane Belper DE56 2JG. Change occurred on September 14, 2018. Company's previous address: 7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX England.
filed on: 14th, September 2018
| address
|
Free Download
(1 page)
|
(AP01) On June 14, 2017 new director was appointed.
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On October 20, 2017 new director was appointed.
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On October 31, 2017 new director was appointed.
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX. Change occurred on May 5, 2016. Company's previous address: Claremont House 223 Branston Road Burton-on-Tfrent Staffordshire DE14 3BT.
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 3, 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on August 18, 2015: 24.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on April 8, 2015
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) On December 19, 2014 new director was appointed.
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 3, 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on August 13, 2014: 24.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on January 9, 2014
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return for the period up to August 3, 2013
filed on: 13th, August 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on August 13, 2013: 24.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 24th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 3, 2012
filed on: 9th, August 2012
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 24th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 3, 2011
filed on: 16th, August 2011
| annual return
|
Free Download
(9 pages)
|
(AD01) Company moved to new address on August 11, 2011. Old Address: Cotswold Property Management the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF United Kingdom
filed on: 11th, August 2011
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: April 27, 2011) of a secretary
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on April 27, 2011
filed on: 27th, April 2011
| officers
|
Free Download
(1 page)
|
(CH01) On July 1, 2010 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2010 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2010 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2010 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 3, 2010
filed on: 12th, August 2010
| annual return
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2009
filed on: 11th, June 2010
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on June 1, 2010
filed on: 1st, June 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 7, 2009. Old Address: 3 the Annex the Wheelhouse Bonds Mill Estate Bristol Road Stonehouse Gloucestershire GL10 3RF
filed on: 7th, October 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to August 14, 2009 - Annual return with full member list
filed on: 14th, August 2009
| annual return
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2008
filed on: 10th, June 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to August 26, 2008 - Annual return with full member list
filed on: 26th, August 2008
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2007
filed on: 28th, May 2008
| accounts
|
Free Download
(7 pages)
|
(288a) On March 19, 2008 Director appointed
filed on: 19th, March 2008
| officers
|
Free Download
(3 pages)
|
(288b) On March 11, 2008 Appointment terminated director
filed on: 11th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On March 11, 2008 Director appointed
filed on: 11th, March 2008
| officers
|
Free Download
(2 pages)
|
(288b) On March 11, 2008 Appointment terminated director
filed on: 11th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On March 11, 2008 Appointment terminated director
filed on: 11th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On March 11, 2008 Director appointed
filed on: 11th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On March 11, 2008 Director appointed
filed on: 11th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On March 11, 2008 Director appointed
filed on: 11th, March 2008
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2006
filed on: 24th, October 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2006
filed on: 24th, October 2007
| accounts
|
Free Download
(7 pages)
|
(363s) Period up to September 7, 2007 - Annual return with full member list
filed on: 7th, September 2007
| annual return
|
Free Download
(10 pages)
|
(363s) Period up to September 7, 2007 - Annual return with full member list
filed on: 7th, September 2007
| annual return
|
Free Download
(10 pages)
|
(287) Registered office changed on 08/11/06 from: c/o cpms LTD suite 6B bonds mill estate stonehouse gloucestershire GL10 3RF
filed on: 8th, November 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/11/06 from: c/o cpms LTD suite 6B bonds mill estate stonehouse gloucestershire GL10 3RF
filed on: 8th, November 2006
| address
|
Free Download
(1 page)
|
(363s) Period up to August 30, 2006 - Annual return with full member list
filed on: 30th, August 2006
| annual return
|
Free Download
(9 pages)
|
(363s) Period up to August 30, 2006 - Annual return with full member list
filed on: 30th, August 2006
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2005
filed on: 8th, June 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2005
filed on: 8th, June 2006
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/08/05 to 31/12/05
filed on: 6th, April 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/08/05 to 31/12/05
filed on: 6th, April 2006
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 14/03/06 from: high edge court heage belper derbyshire DE56 2BW
filed on: 14th, March 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/03/06 from: high edge court heage belper derbyshire DE56 2BW
filed on: 14th, March 2006
| address
|
Free Download
(1 page)
|
(363s) Period up to September 2, 2005 - Annual return with full member list
filed on: 2nd, September 2005
| annual return
|
Free Download
(10 pages)
|
(363s) Period up to September 2, 2005 - Annual return with full member list
filed on: 2nd, September 2005
| annual return
|
Free Download
(10 pages)
|
(288a) On October 18, 2004 New director appointed
filed on: 18th, October 2004
| officers
|
Free Download
(2 pages)
|
(288a) On October 18, 2004 New director appointed
filed on: 18th, October 2004
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/09/04 from: st michaels court st michaels lane derby derbyshire DE1 3HQ
filed on: 20th, September 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/09/04 from: st michaels court st michaels lane derby derbyshire DE1 3HQ
filed on: 20th, September 2004
| address
|
Free Download
(1 page)
|
(288a) On September 20, 2004 New director appointed
filed on: 20th, September 2004
| officers
|
Free Download
(2 pages)
|
(288a) On September 20, 2004 New director appointed
filed on: 20th, September 2004
| officers
|
Free Download
(2 pages)
|
(288a) On September 20, 2004 New director appointed
filed on: 20th, September 2004
| officers
|
Free Download
(2 pages)
|
(288a) On September 20, 2004 New secretary appointed
filed on: 20th, September 2004
| officers
|
Free Download
(2 pages)
|
(288b) On September 20, 2004 Director resigned
filed on: 20th, September 2004
| officers
|
Free Download
(1 page)
|
(288a) On September 20, 2004 New secretary appointed
filed on: 20th, September 2004
| officers
|
Free Download
(2 pages)
|
(288b) On September 20, 2004 Secretary resigned
filed on: 20th, September 2004
| officers
|
Free Download
(1 page)
|
(288b) On September 20, 2004 Secretary resigned
filed on: 20th, September 2004
| officers
|
Free Download
(1 page)
|
(288a) On September 20, 2004 New director appointed
filed on: 20th, September 2004
| officers
|
Free Download
(2 pages)
|
(288b) On September 20, 2004 Director resigned
filed on: 20th, September 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2004
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2004
| incorporation
|
Free Download
(21 pages)
|