BUY TO LET FINANCE LIMITED - CHEADLE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-11-10 View Report
Confirmation statement. Statement with no updates. 2023-03-20 View Report
Accounts. Accounts type dormant. 2022-11-24 View Report
Confirmation statement. Statement with no updates. 2022-03-31 View Report
Accounts. Accounts type dormant. 2021-11-08 View Report
Confirmation statement. Statement with no updates. 2021-03-26 View Report
Accounts. Accounts type dormant. 2021-03-17 View Report
Confirmation statement. Statement with no updates. 2020-03-18 View Report
Accounts. Accounts type dormant. 2019-12-05 View Report
Confirmation statement. Statement with no updates. 2019-03-29 View Report
Accounts. Accounts type dormant. 2018-11-27 View Report
Confirmation statement. Statement with no updates. 2018-03-28 View Report
Accounts. Accounts type dormant. 2017-09-13 View Report
Confirmation statement. Statement with updates. 2017-03-31 View Report
Accounts. Accounts type dormant. 2016-09-20 View Report
Annual return. With made up date full list shareholders. 2016-04-13 View Report
Accounts. Accounts type dormant. 2015-09-09 View Report
Annual return. With made up date full list shareholders. 2015-04-13 View Report
Accounts. Accounts type dormant. 2014-12-08 View Report
Change of name. Description: Company name changed eastpark developments LIMITED\certificate issued on 18/07/14. 2014-07-18 View Report
Annual return. With made up date full list shareholders. 2014-04-10 View Report
Accounts. Accounts type dormant. 2013-12-06 View Report
Annual return. With made up date full list shareholders. 2013-03-18 View Report
Accounts. Accounts type dormant. 2012-10-29 View Report
Officers. Change date: 2012-10-16. Officer name: Mr Henry Neville Moser. 2012-10-16 View Report
Officers. Officer name: Mr Henry Neville Moser. Change date: 2012-09-18. 2012-09-18 View Report
Address. Old address: Bracken House Charles Street Manchester Lancashire M1 7BD. Change date: 2012-09-13. 2012-09-13 View Report
Annual return. With made up date full list shareholders. 2012-04-11 View Report
Accounts. Accounts type dormant. 2011-11-29 View Report
Annual return. With made up date full list shareholders. 2011-03-28 View Report
Accounts. Accounts type dormant. 2010-10-05 View Report
Annual return. With made up date full list shareholders. 2010-04-06 View Report
Officers. Officer name: Mr Gary Derek Beckett. Change date: 2010-04-06. 2010-04-06 View Report
Accounts. Accounts type dormant. 2009-11-24 View Report
Annual return. Legacy. 2009-04-15 View Report
Capital. Description: Ad 31/03/08\gbp si 99@1=99\gbp ic 1/100\. 2008-04-11 View Report
Officers. Description: Appointment terminated director lesley graeme. 2008-04-11 View Report
Officers. Description: Appointment terminated secretary paul graeme. 2008-04-11 View Report
Officers. Description: Director appointed henry neville moser. 2008-04-11 View Report
Officers. Description: Secretary appointed gary beckett. 2008-04-11 View Report
Address. Description: Registered office changed on 11/04/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england. 2008-04-11 View Report
Incorporation. Incorporation company. 2008-03-18 View Report