KARSONS 2016 LIMITED

01928109
1 ANGEL SQUARE MANCHESTER M60 0AG

Documents

Documents
Date Category Description Pages
08 Jul 2019 miscellaneous Miscellaneous 1 Buy now
08 Jul 2019 resolution Resolution 1 Buy now
13 Sep 2018 accounts Annual Accounts 5 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2017 accounts Annual Accounts 4 Buy now
01 Oct 2016 resolution Resolution 2 Buy now
01 Oct 2016 change-of-name Change Of Name Notice 2 Buy now
11 Aug 2016 accounts Annual Accounts 4 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2016 mortgage Statement of satisfaction of a charge 2 Buy now
09 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
12 Aug 2015 accounts Annual Accounts 4 Buy now
05 Aug 2015 annual-return Annual Return 5 Buy now
13 Jan 2015 officers Appointment of corporate director (Cws (No.1) Limited) 2 Buy now
13 Jan 2015 officers Termination of appointment of director (John Branson Nuttall) 1 Buy now
12 Jan 2015 officers Appointment of director (Anthony Philip James Crossland) 2 Buy now
09 Jan 2015 officers Termination of appointment of director (Anthony John Smith) 1 Buy now
19 Aug 2014 annual-return Annual Return 5 Buy now
14 May 2014 accounts Annual Accounts 4 Buy now
27 Feb 2014 officers Change of particulars for director (Mr Anthony John Smith) 2 Buy now
27 Feb 2014 officers Change of particulars for director (Mr John Branson Nuttall) 2 Buy now
02 Jan 2014 annual-return Annual Return 5 Buy now
12 Jun 2013 accounts Annual Accounts 4 Buy now
15 Jan 2013 annual-return Annual Return 5 Buy now
03 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jun 2012 accounts Annual Accounts 4 Buy now
04 Jan 2012 annual-return Annual Return 4 Buy now
28 Jun 2011 accounts Annual Accounts 4 Buy now
04 Jan 2011 annual-return Annual Return 4 Buy now
29 Jul 2010 accounts Annual Accounts 4 Buy now
19 Apr 2010 officers Termination of appointment of director (Peter Batty) 1 Buy now
30 Mar 2010 officers Termination of appointment of secretary (Katherine Eldridge) 1 Buy now
30 Mar 2010 officers Appointment of secretary (Mrs Caroline Jane Sellers) 1 Buy now
04 Jan 2010 annual-return Annual Return 5 Buy now
28 Aug 2009 officers Director appointed mr peter david batty 1 Buy now
28 Aug 2009 officers Appointment terminated director gordon farquhar 1 Buy now
09 Apr 2009 officers Director appointed anthony john smith 1 Buy now
02 Apr 2009 officers Appointment terminated director jonathan brocklehurst 1 Buy now
06 Mar 2009 accounts Annual Accounts 4 Buy now
07 Jan 2009 annual-return Return made up to 04/01/09; full list of members 4 Buy now
07 Jan 2009 address Registered office changed on 07/01/2009 from new century house corporation street manchester M60 4ES 1 Buy now
14 May 2008 accounts Annual Accounts 4 Buy now
17 Jan 2008 annual-return Return made up to 04/01/08; full list of members 3 Buy now
11 Jan 2008 officers New director appointed 1 Buy now
10 Jan 2008 officers New secretary appointed 1 Buy now
10 Jan 2008 officers Secretary resigned 1 Buy now
10 Jan 2008 officers Director resigned 1 Buy now
10 Jan 2008 officers Director resigned 1 Buy now
10 Dec 2007 address Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW 1 Buy now
10 Dec 2007 accounts Accounting reference date shortened from 25/01/08 to 11/01/08 1 Buy now
19 Nov 2007 officers New director appointed 2 Buy now
16 Nov 2007 officers New director appointed 1 Buy now
05 Nov 2007 officers New director appointed 1 Buy now
21 Aug 2007 accounts Annual Accounts 6 Buy now
19 Jun 2007 resolution Resolution 1 Buy now
19 Jun 2007 officers New director appointed 4 Buy now
30 Jan 2007 annual-return Return made up to 04/01/07; full list of members 2 Buy now
11 Apr 2006 accounts Annual Accounts 6 Buy now
20 Feb 2006 officers New secretary appointed 2 Buy now
20 Feb 2006 officers New director appointed 2 Buy now
20 Feb 2006 officers Secretary resigned 1 Buy now
20 Feb 2006 officers Director resigned 1 Buy now
20 Feb 2006 officers Director resigned 1 Buy now
20 Feb 2006 officers Director resigned 1 Buy now
07 Feb 2006 annual-return Return made up to 04/01/06; full list of members 7 Buy now
15 Nov 2005 accounts Annual Accounts 6 Buy now
28 Jan 2005 address Location of register of members 1 Buy now
28 Jan 2005 officers Director's particulars changed 1 Buy now
28 Jan 2005 annual-return Return made up to 04/01/05; full list of members 7 Buy now
11 Aug 2004 officers Director resigned 1 Buy now
11 Aug 2004 resolution Resolution 1 Buy now
07 Jul 2004 address Registered office changed on 07/07/04 from: leader house greenfield farm ind estate congleton cheshire CW12 4TR 1 Buy now
08 Jun 2004 accounts Annual Accounts 6 Buy now
26 Feb 2004 annual-return Return made up to 04/01/04; full list of members 8 Buy now
20 Nov 2003 accounts Annual Accounts 6 Buy now
08 May 2003 annual-return Return made up to 04/01/03; full list of members 8 Buy now
25 Sep 2002 officers Director resigned 1 Buy now
08 Jul 2002 accounts Annual Accounts 7 Buy now
11 Mar 2002 annual-return Return made up to 04/01/02; full list of members 7 Buy now
14 Jan 2002 accounts Annual Accounts 8 Buy now
16 Oct 2001 officers New director appointed 2 Buy now
18 Sep 2001 officers Director resigned 1 Buy now
18 Sep 2001 officers New director appointed 3 Buy now
12 Sep 2001 resolution Resolution 1 Buy now
26 Jun 2001 officers Director resigned 1 Buy now
29 Jan 2001 annual-return Return made up to 04/01/01; full list of members 7 Buy now
05 Dec 2000 accounts Annual Accounts 12 Buy now
07 Apr 2000 accounts Accounting reference date extended from 31/07/99 to 25/01/00 1 Buy now
06 Feb 2000 annual-return Return made up to 04/01/00; full list of members 8 Buy now
26 Jan 2000 annual-return Return made up to 04/01/99; full list of members 7 Buy now
02 Jun 1999 accounts Annual Accounts 6 Buy now
23 May 1999 officers New director appointed 2 Buy now
23 May 1999 officers New director appointed 2 Buy now