(CS01) Confirmation statement with no updates 2023/10/05
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 21st, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/10/05
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 30th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021/10/05
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 28th, July 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2021/04/08. New Address: 38 Fernwood Marple Bridge Marple SK6 5BE. Previous address: 38 Fernwood Marple Bridge Marple SK6 5BE England
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/03/29. New Address: 38 Fernwood Marple Bridge Marple SK6 5BE. Previous address: 23 Sandringham Road Gee Cross Hyde Cheshire SK14 5JA United Kingdom
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/10/05
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 5th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CH03) On 2019/10/15 secretary's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/10/16. New Address: 23 Sandringham Road Gee Cross Hyde Cheshire SK14 5JA. Previous address: 8 Crown Street Hawk Green Marple Stockport SK6 7JH United Kingdom
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/10/15 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/10/15
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/10/05
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 31st, July 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/10/05
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 5th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/06/12. New Address: 8 Crown Street Hawk Green Marple Stockport SK6 7JH. Previous address: 84 Strines Road Marple Stockport Cheshire SK6 7DU
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/10/05
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/11/30
filed on: 7th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CH03) On 2016/12/06 secretary's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/10/05
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 7th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/10/05 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/11/24
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/11/30
filed on: 29th, July 2015
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed strines properties LIMITEDcertificate issued on 23/02/15
filed on: 23rd, February 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/10/05 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/10/28
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/11/30
filed on: 30th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/10/05 with full list of members
filed on: 7th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/11/30
filed on: 6th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/10/05 with full list of members
filed on: 7th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/11/30
filed on: 27th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/10/05 with full list of members
filed on: 8th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to 2011/11/30. Originally it was 2011/10/31
filed on: 27th, October 2010
| accounts
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2010/10/27
filed on: 27th, October 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2010/10/26.
filed on: 26th, October 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2010/10/26.
filed on: 26th, October 2010
| officers
|
Free Download
(3 pages)
|
(TM01) 2010/10/05 - the day director's appointment was terminated
filed on: 5th, October 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, October 2010
| incorporation
|
Free Download
(29 pages)
|