Accounts. Change account reference date company current extended. |
2023-09-09 |
View Report |
Address. New address: The Glasshouse, Unit E the Avenue Esholt Shipley BD17 7RH. Old address: The Fold the Avenue Esholt Shipley BD17 7RH England. Change date: 2023-05-22. |
2023-05-22 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-11 |
View Report |
Accounts. Accounts type total exemption full. |
2023-03-21 |
View Report |
Officers. Officer name: Nigel Mark Oldbury. Termination date: 2022-04-29. |
2022-05-10 |
View Report |
Officers. Termination date: 2022-04-29. Officer name: Jean Elizabeth Oldbury. |
2022-05-10 |
View Report |
Officers. Termination date: 2022-04-29. Officer name: Louise Broad. |
2022-05-10 |
View Report |
Officers. Officer name: Mr Royston Edward Bayfield. Appointment date: 2022-04-29. |
2022-05-10 |
View Report |
Persons with significant control. Cessation date: 2022-04-29. Psc name: Nigel Mark Oldbury. |
2022-05-10 |
View Report |
Persons with significant control. Psc name: Prism Partnership Limited. Notification date: 2022-04-29. |
2022-05-10 |
View Report |
Persons with significant control. Cessation date: 2022-04-29. Psc name: Jean Elizabeth Oldbury. |
2022-05-10 |
View Report |
Address. Change date: 2022-05-10. Old address: 17 Lawton Road Alsager Stoke-on-Trent ST7 2AA England. New address: The Fold the Avenue Esholt Shipley BD17 7RH. |
2022-05-10 |
View Report |
Mortgage. Charge creation date: 2022-04-29. Charge number: 089920870002. |
2022-05-06 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-20 |
View Report |
Accounts. Accounts type total exemption full. |
2022-03-11 |
View Report |
Mortgage. Charge number: 089920870001. |
2022-02-16 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-22 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-21 |
View Report |
Address. Old address: 14a Lawton Road Alsager Stoke-on-Trent ST7 2AF. Change date: 2021-03-08. New address: 17 Lawton Road Alsager Stoke-on-Trent ST7 2AA. |
2021-03-08 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-16 |
View Report |
Accounts. Accounts type total exemption full. |
2020-03-20 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-15 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-20 |
View Report |
Accounts. Accounts type total exemption full. |
2018-04-11 |
View Report |
Mortgage. Charge number: 089920870001. |
2018-02-16 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-13 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-11 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-13 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-19 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-15 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-25 |
View Report |
Officers. Appointment date: 2014-07-01. Officer name: Miss Louise Broad. |
2015-02-09 |
View Report |
Accounts. Change account reference date company current shortened. |
2014-07-31 |
View Report |
Mortgage. Charge number: 089920870001. Charge creation date: 2014-07-25. |
2014-07-29 |
View Report |
Address. Old address: 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY United Kingdom. Change date: 2014-07-03. |
2014-07-03 |
View Report |
Change of name. Description: Company name changed broad alsager LTD\certificate issued on 25/04/14. |
2014-04-25 |
View Report |
Change of name. Change of name request comments. |
2014-04-25 |
View Report |
Change of name. Change of name notice. |
2014-04-25 |
View Report |
Incorporation. Capital: GBP 100 |
2014-04-11 |
View Report |