N/A

10930355
BUILDING 1000 KINGS REACH YEW STREET STOCKPORT SK4 2HD

Documents

Documents
Date Category Description Pages
27 Feb 2025 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Feb 2025 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Sep 2024 accounts Annual Accounts 3 Buy now
27 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2024 officers Termination of appointment of director (Steven Hollis) 1 Buy now
04 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2023 accounts Annual Accounts 3 Buy now
24 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 3 Buy now
23 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 3 Buy now
24 Sep 2021 mortgage Registration of a charge 20 Buy now
27 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2021 mortgage Registration of a charge 41 Buy now
25 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
15 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2020 resolution Resolution 3 Buy now
14 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Apr 2020 officers Appointment of director (Timothy James Dugdale Edghill) 2 Buy now
14 Apr 2020 officers Appointment of director (Mr Michael Dwan) 2 Buy now
14 Apr 2020 officers Termination of appointment of director (Gregory Joseph Arthur White) 1 Buy now
07 Apr 2020 officers Appointment of director (Mr Steven Hollis) 2 Buy now
17 Jan 2020 accounts Annual Accounts 9 Buy now
10 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2019 accounts Annual Accounts 8 Buy now
18 Mar 2019 mortgage Registration of a charge 7 Buy now
05 Oct 2018 mortgage Registration of a charge 6 Buy now
20 Sep 2018 officers Change of particulars for director (Mr Gregory Joseph Arthur White) 2 Buy now
20 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2017 incorporation Incorporation Company 39 Buy now