| Date | Description |
| 2025-08-13 |
update statutory_documents DISS REQUEST WITHDRAWN |
| 2025-07-24 |
update statutory_documents 31/07/24 TOTAL EXEMPTION FULL |
| 2025-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/24, NO UPDATES |
| 2025-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/25, NO UPDATES |
| 2025-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2025 FROM
1ST FLOOR WATERSIDE HOUSE WATERSIDE DRIVE
WIGAN
LANCASHIRE
WN3 5AZ
ENGLAND |
| 2024-04-06 |
delete address 21 Grange Road, Southport,
Merseyside, PR9 9AD |
| 2024-04-06 |
delete contact_pages_linkeddomain iananthonyestates.co.uk |
| 2024-04-06 |
delete phone 01704 620872 |
| 2024-04-06 |
delete registration_number 05417377 |
| 2024-04-06 |
insert address 240 Preston New Road, Southport,
PR9 8NY |
| 2024-04-06 |
insert alias Mortgage Gate Financial Services Limited |
| 2024-04-06 |
insert phone 07977 098802 |
| 2024-04-06 |
insert registration_number 13796251 |
| 2024-04-06 |
update primary_contact 21 Grange Road, Southport,
Merseyside, PR9 9AD => 240 Preston New Road, Southport,
PR9 8NY |
| 2023-09-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
| 2023-09-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
| 2023-08-25 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
| 2023-06-10 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
| 2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
| 2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
| 2023-06-07 |
update company_status Active => Active - Proposal to Strike off |
| 2023-05-09 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 2023-04-26 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
| 2023-04-26 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
| 2023-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/23, NO UPDATES |
| 2022-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/22, NO UPDATES |
| 2022-02-17 |
delete source_ip 88.208.252.180 |
| 2022-02-17 |
insert source_ip 77.68.64.13 |
| 2022-01-07 |
delete address 21 GRANGE ROAD SOUTHPORT MERSEYSIDE PR9 9AD |
| 2022-01-07 |
insert address 1ST FLOOR WATERSIDE HOUSE WATERSIDE DRIVE WIGAN LANCASHIRE ENGLAND WN3 5AZ |
| 2022-01-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
| 2022-01-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
| 2022-01-07 |
update registered_address |
| 2021-12-13 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
| 2021-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2021 FROM
21 GRANGE ROAD
SOUTHPORT
MERSEYSIDE
PR9 9AD |
| 2021-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GORDON TAYLOR / 08/12/2021 |
| 2021-12-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNA MARIE TAYLOR / 08/12/2021 |
| 2021-12-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW GORDON TAYLOR / 08/12/2021 |
| 2021-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES |
| 2021-02-11 |
delete index_pages_linkeddomain central12.com |
| 2021-02-11 |
delete index_pages_linkeddomain coffeecup.com |
| 2021-02-11 |
insert index_pages_linkeddomain oneup-webdesign.co.uk |
| 2021-02-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
| 2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
| 2021-01-18 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
| 2020-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES |
| 2020-04-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
| 2020-04-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
| 2020-03-24 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
| 2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
| 2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
| 2019-04-24 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
| 2019-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES |
| 2018-06-04 |
update statutory_documents SECOND FILING OF PSC01 FOR ANDREW GORDON TAYLOR |
| 2018-05-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2018-05-09 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
| 2018-05-09 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
| 2018-04-26 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
| 2018-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES |
| 2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
| 2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
| 2017-04-28 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
| 2017-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
| 2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
| 2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
| 2016-05-13 |
update returns_last_madeup_date 2015-04-07 => 2016-04-07 |
| 2016-05-13 |
update returns_next_due_date 2016-05-05 => 2017-05-05 |
| 2016-04-20 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
| 2016-04-08 |
update statutory_documents 07/04/16 FULL LIST |
| 2015-12-07 |
delete address 126 Delph Drive, Burscough, Ormskirk, Lancashire, L40 5BE |
| 2015-05-19 |
delete contact_pages_linkeddomain bbc.co.uk |
| 2015-05-19 |
delete contact_pages_linkeddomain fsa.gov.uk |
| 2015-05-19 |
delete index_pages_linkeddomain bbc.co.uk |
| 2015-05-19 |
delete index_pages_linkeddomain fsa.gov.uk |
| 2015-05-19 |
delete phone 01704 894419 |
| 2015-05-19 |
delete source_ip 213.171.219.4 |
| 2015-05-19 |
delete terms_pages_linkeddomain bbc.co.uk |
| 2015-05-19 |
delete terms_pages_linkeddomain fsa.gov.uk |
| 2015-05-19 |
insert address Mortgage Gate
21 Grange road,
Southport,
Merseyside,
PR9 9AD |
| 2015-05-19 |
insert contact_pages_linkeddomain fca.org.uk |
| 2015-05-19 |
insert index_pages_linkeddomain fca.org.uk |
| 2015-05-19 |
insert source_ip 88.208.252.180 |
| 2015-05-19 |
insert terms_pages_linkeddomain central12.com |
| 2015-05-19 |
insert terms_pages_linkeddomain fca.org.uk |
| 2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
| 2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
| 2015-05-07 |
update returns_last_madeup_date 2014-04-07 => 2015-04-07 |
| 2015-05-07 |
update returns_next_due_date 2015-05-05 => 2016-05-05 |
| 2015-04-27 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
| 2015-04-10 |
update statutory_documents 07/04/15 FULL LIST |
| 2014-05-07 |
delete address 21 GRANGE ROAD SOUTHPORT MERSEYSIDE ENGLAND PR9 9AD |
| 2014-05-07 |
insert address 21 GRANGE ROAD SOUTHPORT MERSEYSIDE PR9 9AD |
| 2014-05-07 |
update registered_address |
| 2014-05-07 |
update returns_last_madeup_date 2013-04-07 => 2014-04-07 |
| 2014-05-07 |
update returns_next_due_date 2014-05-05 => 2015-05-05 |
| 2014-04-14 |
update statutory_documents 07/04/14 FULL LIST |
| 2014-01-15 |
delete phone 07977 620872 |
| 2013-11-13 |
insert address 21 Grange Road, Southport, Merseyside, PR9 9AD |
| 2013-11-13 |
insert phone 01704 620872 |
| 2013-11-13 |
insert phone 07977 620872 |
| 2013-11-07 |
delete address 126 DELPH DRIVE, BURSCOUGH ORMSKIRK LANCASHIRE L40 5BE |
| 2013-11-07 |
insert address 21 GRANGE ROAD SOUTHPORT MERSEYSIDE ENGLAND PR9 9AD |
| 2013-11-07 |
update registered_address |
| 2013-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2013 FROM
126 DELPH DRIVE, BURSCOUGH
ORMSKIRK
LANCASHIRE
L40 5BE |
| 2013-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GORDON TAYLOR / 18/10/2013 |
| 2013-10-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNA MARIE TAYLOR / 18/10/2013 |
| 2013-10-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
| 2013-10-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
| 2013-09-25 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
| 2013-06-26 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
| 2013-06-26 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
| 2013-06-26 |
update returns_last_madeup_date 2012-04-07 => 2013-04-07 |
| 2013-06-26 |
update returns_next_due_date 2013-05-05 => 2014-05-05 |
| 2013-05-14 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12 |
| 2013-05-03 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
| 2013-05-02 |
update statutory_documents 07/04/13 FULL LIST |
| 2012-04-19 |
update statutory_documents 07/04/12 FULL LIST |
| 2012-03-29 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
| 2011-04-27 |
update statutory_documents 07/04/11 FULL LIST |
| 2011-04-26 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
| 2010-04-23 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
| 2010-04-23 |
update statutory_documents 07/04/10 FULL LIST |
| 2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GORDON TAYLOR / 07/04/2010 |
| 2009-05-27 |
update statutory_documents RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
| 2009-05-26 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
| 2008-05-28 |
update statutory_documents COMPANY NAME CHANGED TAYLOR MANGLEY ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 02/06/08 |
| 2008-05-22 |
update statutory_documents RETURN MADE UP TO 07/04/08; NO CHANGE OF MEMBERS |
| 2008-04-22 |
update statutory_documents CURREXT FROM 30/04/2008 TO 31/07/2008 |
| 2007-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
| 2007-06-05 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
| 2007-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/07 FROM:
126 DELPH DRIVE
BURSCLOUGH
ORMSKIRK
LANCASHIRE L40 5BE |
| 2007-06-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 2007-06-05 |
update statutory_documents RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS |
| 2007-01-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
| 2006-11-02 |
update statutory_documents RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS |
| 2006-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/06 FROM:
UNITS 1 & 2, QUEEN STREET
WIGAN
LANCS
WN3 4HX |
| 2006-01-25 |
update statutory_documents COMPANY NAME CHANGED
LANCASHIRE HEATING SERVICES LIMI
TED
CERTIFICATE ISSUED ON 25/01/06 |
| 2005-04-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |