1844 BARONS QUAY NORTHWICH (FREEHOLDCO) LIMITED
Company number 05656295
- Company Overview for 1844 BARONS QUAY NORTHWICH (FREEHOLDCO) LIMITED (05656295)
- Filing history for 1844 BARONS QUAY NORTHWICH (FREEHOLDCO) LIMITED (05656295)
- People for 1844 BARONS QUAY NORTHWICH (FREEHOLDCO) LIMITED (05656295)
- More for 1844 BARONS QUAY NORTHWICH (FREEHOLDCO) LIMITED (05656295)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jun 2021 | AAMD | Amended audit exemption subsidiary accounts made up to 30 April 2019 | |
07 Jun 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/19 | |
04 Jun 2021 | AA | Audit exemption subsidiary accounts made up to 30 April 2020 | |
04 Jun 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 | |
04 Jun 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 | |
03 Jun 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/04/20 | |
26 May 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/19 | |
26 May 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/19 | |
03 Mar 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/19 | |
03 Mar 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/19 | |
10 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
30 Jan 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
20 Sep 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
01 Jul 2019 | AP03 | Appointment of Mr Thomas James Piper as a secretary on 1 July 2019 | |
01 Jul 2019 | TM02 | Termination of appointment of Cameron John Olsen as a secretary on 1 July 2019 | |
24 Jun 2019 | CH01 | Director's details changed for Mr Alastair Peter Orford Dick on 1 May 2019 | |
25 Mar 2019 | AP01 | Appointment of Mr Alastair Peter Orford Dick as a director on 14 March 2019 | |
18 Mar 2019 | TM01 | Termination of appointment of Rachel Isabel Lilian Stockton as a director on 14 March 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
24 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 24 August 2018 | |
02 Jul 2018 | PSC02 | Notification of Sdi Property Limited as a person with significant control on 8 February 2018 | |
08 May 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
08 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
18 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/17 |