(AA01) Previous accounting period shortened from Thursday 30th March 2023 to Wednesday 29th March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 1st November 2023
filed on: 5th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 27th, April 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Tuesday 18th February 2020
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Sunday 31st March 2019 to Saturday 30th March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Sunday 31st March 2019. Originally it was Wednesday 30th January 2019
filed on: 1st, February 2019
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st January 2017 to Monday 30th January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 12th November 2015.
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 26th January 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Thursday 12th November 2015
filed on: 14th, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 12th November 2015
filed on: 14th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 26th January 2015
filed on: 22nd, February 2015
| annual return
|
Free Download
(8 pages)
|
(AD01) New registered office address Boundary House Medical Centre 462 Northenden Road Sale Manchester M33 2RH. Change occurred on Tuesday 27th January 2015. Company's previous address: Boundry House Medical Centre 462 Northenden Road Manchester M33 2RH.
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 1st November 2014
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 1st October 2014
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 6th November 2014 director's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 11th October 2014.
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 11th October 2014.
filed on: 11th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 11th September 2014.
filed on: 11th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 11th October 2014.
filed on: 11th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 26th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 26th January 2014
filed on: 26th, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 1980.00 GBP is the capital in company's statement on Sunday 26th January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 18th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th January 2013
filed on: 13th, February 2013
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Tuesday 28th August 2012
filed on: 28th, August 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 10th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th January 2012
filed on: 7th, February 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 17th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 26th January 2011
filed on: 21st, February 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 19th, September 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Monday 15th February 2010 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 15th January 2010 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 15th February 2010 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 26th January 2010
filed on: 16th, February 2010
| annual return
|
Free Download
(14 pages)
|
(288a) On Wednesday 16th September 2009 Director appointed
filed on: 16th, September 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 9th September 2009 Director appointed
filed on: 9th, September 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 4th September 2009 Director appointed
filed on: 4th, September 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 4th September 2009 Appointment terminated secretary
filed on: 4th, September 2009
| officers
|
Free Download
(1 page)
|
(123) Gbp nc 2400/3800/08/09
filed on: 4th, September 2009
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/09/2009 from the exchange station parade harrogate north yorkshire HG1 1DY
filed on: 4th, September 2009
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 4th, September 2009
| resolution
|
Free Download
(27 pages)
|
(88(2)) Alloted 172799 shares from Friday 14th August 2009 to Thursday 3rd September 2009. Value of each share 0.01 gbp, total number of shares: 1728.
filed on: 4th, September 2009
| capital
|
Free Download
(6 pages)
|
(122) S-div
filed on: 4th, September 2009
| capital
|
Free Download
(1 page)
|
(288b) On Friday 4th September 2009 Appointment terminated director
filed on: 4th, September 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed hempco 17 LIMITEDcertificate issued on 27/06/09
filed on: 24th, June 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, January 2009
| incorporation
|
Free Download
(20 pages)
|