Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-27 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, NO UPDATES |
2022-09-14 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-01 |
insert about_pages_linkeddomain depop.com |
2022-09-01 |
insert about_pages_linkeddomain ebay.co.uk |
2022-02-05 |
delete about_pages_linkeddomain paypal.com |
2022-02-05 |
delete about_pages_linkeddomain virginmoneygiving.com |
2022-02-05 |
delete career_pages_linkeddomain paypal.com |
2022-02-05 |
delete career_pages_linkeddomain virginmoneygiving.com |
2022-02-05 |
delete index_pages_linkeddomain paypal.com |
2022-02-05 |
delete index_pages_linkeddomain virginmoneygiving.com |
2022-02-05 |
delete service_pages_linkeddomain paypal.com |
2022-02-05 |
delete service_pages_linkeddomain virginmoneygiving.com |
2022-02-05 |
delete terms_pages_linkeddomain paypal.com |
2022-02-05 |
delete terms_pages_linkeddomain virginmoneygiving.com |
2022-02-05 |
insert about_pages_linkeddomain giveasyoulive.com |
2022-02-05 |
insert career_pages_linkeddomain giveasyoulive.com |
2022-02-05 |
insert index_pages_linkeddomain giveasyoulive.com |
2022-02-05 |
insert service_pages_linkeddomain giveasyoulive.com |
2022-02-05 |
insert terms_pages_linkeddomain giveasyoulive.com |
2022-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-10 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-03-02 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2021-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES |
2021-01-27 |
delete about_pages_linkeddomain ebay.co.uk |
2021-01-27 |
delete career_pages_linkeddomain ebay.co.uk |
2021-01-27 |
delete index_pages_linkeddomain ebay.co.uk |
2021-01-27 |
delete service_pages_linkeddomain ebay.co.uk |
2021-01-27 |
delete terms_pages_linkeddomain ebay.co.uk |
2021-01-27 |
insert about_pages_linkeddomain ebaystores.co.uk |
2021-01-27 |
insert career_pages_linkeddomain ebaystores.co.uk |
2021-01-27 |
insert index_pages_linkeddomain ebaystores.co.uk |
2021-01-27 |
insert service_pages_linkeddomain ebaystores.co.uk |
2021-01-27 |
insert terms_pages_linkeddomain ebaystores.co.uk |
2020-09-20 |
delete source_ip 46.23.71.90 |
2020-09-20 |
insert source_ip 85.92.70.25 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
2019-12-02 |
update statutory_documents DIRECTOR APPOINTED MRS ANGELA NEWALL |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-01 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD GILL |
2019-03-07 |
delete address UNIT G3 WATER STREET STOCKPORT CHESHIRE SK1 2BY |
2019-03-07 |
insert address 61 - 63 SHAW HEATH STOCKPORT CHESHIRE ENGLAND SK3 8BH |
2019-03-07 |
update registered_address |
2019-02-05 |
update statutory_documents DIRECTOR APPOINTED MISS SHARON REBEKAH DURRANT |
2019-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2019 FROM
UNIT G3 WATER STREET
STOCKPORT
CHESHIRE
SK1 2BY |
2019-02-04 |
update statutory_documents DIRECTOR APPOINTED MR SAMUEL DAVIES |
2019-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
2019-01-30 |
update website_status IndexPageFetchError => OK |
2019-01-30 |
insert address 61-63 Shaw Heath, Stockport, SK3 8BH |
2019-01-30 |
insert registration_number 07502624 |
2019-01-30 |
insert registration_number 1145056 |
2018-12-22 |
update website_status OK => IndexPageFetchError |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-24 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-05 |
delete about_pages_linkeddomain theofficeshop.net |
2016-10-05 |
delete contact_pages_linkeddomain theofficeshop.net |
2016-10-05 |
delete index_pages_linkeddomain theofficeshop.net |
2016-09-18 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-07-22 |
insert about_pages_linkeddomain theofficeshop.net |
2016-07-22 |
insert contact_pages_linkeddomain theofficeshop.net |
2016-07-22 |
insert index_pages_linkeddomain theofficeshop.net |
2016-03-25 |
update website_status DomainNotFound => OK |
2016-03-25 |
delete general_emails en..@renewal-nw.com |
2016-03-25 |
delete email en..@renewal-nw.com |
2016-03-15 |
update website_status OK => DomainNotFound |
2016-02-14 |
delete index_pages_linkeddomain rinascente.co.uk |
2016-02-11 |
update returns_last_madeup_date 2015-01-24 => 2016-01-24 |
2016-02-11 |
update returns_next_due_date 2016-02-21 => 2017-02-21 |
2016-01-25 |
update statutory_documents 24/01/16 NO MEMBER LIST |
2016-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW RENSHAW |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-12 |
delete index_pages_linkeddomain communitycomputers.co.uk |
2015-09-10 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-08-13 |
delete index_pages_linkeddomain civicuk.com |
2015-08-13 |
delete index_pages_linkeddomain swrenewal.wordpress.com |
2015-08-13 |
update robots_txt_status www.renewal-nw.com: 404 => 200 |
2015-02-07 |
update returns_last_madeup_date 2014-01-24 => 2015-01-24 |
2015-02-07 |
update returns_next_due_date 2015-02-21 => 2016-02-21 |
2015-01-28 |
update statutory_documents DIRECTOR APPOINTED DR DERRETT JAMES WATTS |
2015-01-26 |
update statutory_documents 24/01/15 NO MEMBER LIST |
2015-01-19 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG ROSS MAFFEY |
2015-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK GILL |
2015-01-13 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW PAUL DUTTON |
2015-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WESLEY DOWNS |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-01 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-03-07 |
delete address UNIT G3 WATER STREET STOCKPORT CHESHIRE ENGLAND SK1 2BY |
2014-03-07 |
insert address UNIT G3 WATER STREET STOCKPORT CHESHIRE SK1 2BY |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-24 => 2014-01-24 |
2014-03-07 |
update returns_next_due_date 2014-02-21 => 2015-02-21 |
2014-02-19 |
update statutory_documents 24/01/14 NO MEMBER LIST |
2014-02-17 |
delete about_pages_linkeddomain charitycommission.gov.uk |
2014-02-17 |
delete about_pages_linkeddomain emmausmossley.org.uk |
2014-02-17 |
delete about_pages_linkeddomain furniturestation.org.uk |
2014-02-17 |
delete about_pages_linkeddomain treeoflifecentre.org.uk |
2014-02-17 |
delete contact_pages_linkeddomain charitycommission.gov.uk |
2014-02-17 |
delete contact_pages_linkeddomain emmausmossley.org.uk |
2014-02-17 |
delete contact_pages_linkeddomain furniturestation.org.uk |
2014-02-17 |
delete contact_pages_linkeddomain treeoflifecentre.org.uk |
2014-02-17 |
delete index_pages_linkeddomain charitycommission.gov.uk |
2014-02-17 |
delete index_pages_linkeddomain communitycomputers.co.uk |
2014-02-17 |
delete index_pages_linkeddomain emmausmossley.org.uk |
2014-02-17 |
delete index_pages_linkeddomain furniturestation.org.uk |
2014-02-17 |
delete index_pages_linkeddomain treeoflifecentre.org.uk |
2014-02-17 |
delete product_pages_linkeddomain charitycommission.gov.uk |
2014-02-17 |
delete product_pages_linkeddomain emmausmossley.org.uk |
2014-02-17 |
delete product_pages_linkeddomain furniturestation.org.uk |
2014-02-17 |
delete product_pages_linkeddomain treeoflifecentre.org.uk |
2014-02-17 |
delete terms_pages_linkeddomain charitycommission.gov.uk |
2014-02-17 |
delete terms_pages_linkeddomain emmausmossley.org.uk |
2014-02-17 |
delete terms_pages_linkeddomain furniturestation.org.uk |
2014-02-17 |
delete terms_pages_linkeddomain treeoflifecentre.org.uk |
2013-12-18 |
update website_status IndexPageFetchError => OK |
2013-12-18 |
insert index_pages_linkeddomain communitycomputers.co.uk |
2013-12-18 |
insert index_pages_linkeddomain ebay.co.uk |
2013-12-04 |
update website_status OK => IndexPageFetchError |
2013-09-06 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-29 |
delete address Unit G7 Meadow Mill
Water Street
Stockport
SK1 2BY |
2013-08-29 |
delete phone 0161 476 2777 / 0161 870 6920 |
2013-08-29 |
delete phone 0161 476 2777 / 0161 870 6920 / 07910980965 |
2013-08-29 |
insert about_pages_linkeddomain charitycommission.gov.uk |
2013-08-29 |
insert about_pages_linkeddomain civicuk.com |
2013-08-29 |
insert about_pages_linkeddomain emmausmossley.org.uk |
2013-08-29 |
insert about_pages_linkeddomain furniturestation.org.uk |
2013-08-29 |
insert about_pages_linkeddomain swrenewal.wordpress.com |
2013-08-29 |
insert about_pages_linkeddomain treeoflifecentre.org.uk |
2013-08-29 |
insert address Unit G3 Meadow Mill
Water Street
Stockport
SK1 2BY |
2013-08-29 |
insert contact_pages_linkeddomain charitycommission.gov.uk |
2013-08-29 |
insert contact_pages_linkeddomain civicuk.com |
2013-08-29 |
insert contact_pages_linkeddomain emmausmossley.org.uk |
2013-08-29 |
insert contact_pages_linkeddomain furniturestation.org.uk |
2013-08-29 |
insert contact_pages_linkeddomain swrenewal.wordpress.com |
2013-08-29 |
insert contact_pages_linkeddomain treeoflifecentre.org.uk |
2013-08-29 |
insert index_pages_linkeddomain charitycommission.gov.uk |
2013-08-29 |
insert index_pages_linkeddomain civicuk.com |
2013-08-29 |
insert index_pages_linkeddomain emmausmossley.org.uk |
2013-08-29 |
insert index_pages_linkeddomain furniturestation.org.uk |
2013-08-29 |
insert index_pages_linkeddomain swrenewal.wordpress.com |
2013-08-29 |
insert index_pages_linkeddomain treeoflifecentre.org.uk |
2013-08-29 |
insert product_pages_linkeddomain charitycommission.gov.uk |
2013-08-29 |
insert product_pages_linkeddomain civicuk.com |
2013-08-29 |
insert product_pages_linkeddomain emmausmossley.org.uk |
2013-08-29 |
insert product_pages_linkeddomain furniturestation.org.uk |
2013-08-29 |
insert product_pages_linkeddomain swrenewal.wordpress.com |
2013-08-29 |
insert product_pages_linkeddomain treeoflifecentre.org.uk |
2013-08-29 |
insert terms_pages_linkeddomain charitycommission.gov.uk |
2013-08-29 |
insert terms_pages_linkeddomain civicuk.com |
2013-08-29 |
insert terms_pages_linkeddomain emmausmossley.org.uk |
2013-08-29 |
insert terms_pages_linkeddomain furniturestation.org.uk |
2013-08-29 |
insert terms_pages_linkeddomain swrenewal.wordpress.com |
2013-08-29 |
insert terms_pages_linkeddomain treeoflifecentre.org.uk |
2013-08-29 |
update primary_contact Unit G7 Meadow Mill
Water Street
Stockport
SK1 2BY => Unit G3 Meadow Mill
Water Street
Stockport
SK1 2BY |
2013-08-19 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-08-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-08-19 |
update statutory_documents ALTER MEM AND ARTS 29/07/2013 |
2013-08-07 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-06-25 |
update returns_last_madeup_date 2012-01-24 => 2013-01-24 |
2013-06-25 |
update returns_next_due_date 2013-02-21 => 2014-02-21 |
2013-06-21 |
update account_ref_month 1 => 12 |
2013-06-21 |
update accounts_next_due_date 2012-10-24 => 2012-09-30 |
2013-06-21 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-06-21 |
update accounts_last_madeup_date null => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-02-14 |
update statutory_documents 24/01/13 NO MEMBER LIST |
2013-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW GILL / 13/02/2013 |
2013-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ATHOLL STUART GORDON / 13/02/2013 |
2013-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOWARD GILL / 13/02/2013 |
2013-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WESLEY STEPHEN DOWNS / 13/02/2013 |
2013-02-05 |
update website_status OK |
2013-01-29 |
update website_status ServerDown |
2012-09-24 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW RENSHAW |
2012-07-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-06-21 |
update statutory_documents PREVSHO FROM 31/01/2012 TO 31/12/2011 |
2012-02-23 |
update statutory_documents 24/01/12 NO MEMBER LIST |
2012-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2012 FROM
39 KENNERLEY ROAD
STOCKPORT
CHESHIRE
SK2 6EU |
2011-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN ALDERSLEY |
2011-01-24 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |