Advanced company searchLink opens in new window

1844 BARONS QUAY NORTHWICH (FREEHOLDCO) LIMITED

Company number 05656295

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-07
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