Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-08 |
delete management_pages_linkeddomain dee1063.com |
2024-03-08 |
delete person Marie Meighan |
2024-03-08 |
delete source_ip 99.86.38.29 |
2024-03-08 |
delete source_ip 99.86.38.77 |
2024-03-08 |
delete source_ip 99.86.38.78 |
2024-03-08 |
delete source_ip 99.86.38.111 |
2024-03-08 |
insert person Sam Walton |
2024-03-08 |
insert source_ip 108.138.51.76 |
2024-03-08 |
insert source_ip 108.138.51.82 |
2024-03-08 |
insert source_ip 108.138.51.120 |
2024-03-08 |
insert source_ip 108.138.51.128 |
2024-03-08 |
update website_status InternalTimeout => OK |
2023-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-24 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES |
2022-05-25 |
update website_status OK => InternalTimeout |
2022-04-24 |
delete about_pages_linkeddomain apple.com |
2022-04-24 |
delete about_pages_linkeddomain dee1063.com |
2022-04-24 |
delete contact_pages_linkeddomain apple.com |
2022-04-24 |
delete contact_pages_linkeddomain dee1063.com |
2022-04-24 |
delete index_pages_linkeddomain cheshirefire.gov.uk |
2022-04-24 |
delete index_pages_linkeddomain dee1063.com |
2022-04-24 |
delete management_pages_linkeddomain apple.com |
2022-04-24 |
delete partner_pages_linkeddomain apple.com |
2022-04-24 |
delete partner_pages_linkeddomain dee1063.com |
2022-04-24 |
delete person Dave Stearn |
2022-04-24 |
delete source_ip 143.204.224.101 |
2022-04-24 |
delete source_ip 143.204.224.97 |
2022-04-24 |
delete source_ip 143.204.224.70 |
2022-04-24 |
delete source_ip 143.204.224.3 |
2022-04-24 |
delete terms_pages_linkeddomain apple.com |
2022-04-24 |
insert person Marie Meighan |
2022-04-24 |
insert person Mike Wain |
2022-04-24 |
insert person Ruth Pollard |
2022-04-24 |
insert source_ip 99.86.38.29 |
2022-04-24 |
insert source_ip 99.86.38.77 |
2022-04-24 |
insert source_ip 99.86.38.78 |
2022-04-24 |
insert source_ip 99.86.38.111 |
2022-04-24 |
update person_description Daz Antrobus => Daz Antrobus |
2022-03-25 |
delete person Sam Walton |
2022-03-25 |
delete source_ip 13.227.219.76 |
2022-03-25 |
delete source_ip 13.227.219.103 |
2022-03-25 |
delete source_ip 13.227.219.117 |
2022-03-25 |
delete source_ip 13.227.219.127 |
2022-03-25 |
insert about_pages_linkeddomain dee1063.com |
2022-03-25 |
insert contact_pages_linkeddomain dee1063.com |
2022-03-25 |
insert index_pages_linkeddomain dee1063.com |
2022-03-25 |
insert management_pages_linkeddomain dee1063.com |
2022-03-25 |
insert partner_pages_linkeddomain dee1063.com |
2022-03-25 |
insert source_ip 143.204.224.101 |
2022-03-25 |
insert source_ip 143.204.224.97 |
2022-03-25 |
insert source_ip 143.204.224.70 |
2022-03-25 |
insert source_ip 143.204.224.3 |
2021-12-14 |
delete source_ip 52.222.149.9 |
2021-12-14 |
delete source_ip 52.222.149.92 |
2021-12-14 |
delete source_ip 52.222.149.97 |
2021-12-14 |
delete source_ip 52.222.149.107 |
2021-12-14 |
insert source_ip 13.227.219.76 |
2021-12-14 |
insert source_ip 13.227.219.103 |
2021-12-14 |
insert source_ip 13.227.219.117 |
2021-12-14 |
insert source_ip 13.227.219.127 |
2021-12-14 |
update person_description Daz Antrobus => Daz Antrobus |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-11-25 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-10-07 |
update account_ref_day 31 => 30 |
2021-10-07 |
update account_ref_month 12 => 6 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-03-31 |
2021-09-17 |
delete address Toy Appeal 2020 with Barlow Motors Skoda Stoke & Crewe
CHESHIRE 10K
Cheshire 10K |
2021-09-17 |
delete source_ip 52.84.109.19 |
2021-09-17 |
delete source_ip 52.84.109.80 |
2021-09-17 |
delete source_ip 52.84.109.118 |
2021-09-17 |
delete source_ip 52.84.109.127 |
2021-09-17 |
insert person Daz Antrobus |
2021-09-17 |
insert source_ip 52.222.149.9 |
2021-09-17 |
insert source_ip 52.222.149.92 |
2021-09-17 |
insert source_ip 52.222.149.97 |
2021-09-17 |
insert source_ip 52.222.149.107 |
2021-09-14 |
update statutory_documents PREVEXT FROM 31/12/2020 TO 30/06/2021 |
2021-08-08 |
delete source_ip 143.204.47.106 |
2021-08-08 |
delete source_ip 143.204.47.78 |
2021-08-08 |
delete source_ip 143.204.47.60 |
2021-08-08 |
delete source_ip 143.204.47.58 |
2021-08-08 |
insert source_ip 52.84.109.19 |
2021-08-08 |
insert source_ip 52.84.109.80 |
2021-08-08 |
insert source_ip 52.84.109.118 |
2021-08-08 |
insert source_ip 52.84.109.127 |
2021-07-08 |
delete source_ip 99.86.91.25 |
2021-07-08 |
delete source_ip 99.86.91.42 |
2021-07-08 |
delete source_ip 99.86.91.67 |
2021-07-08 |
delete source_ip 99.86.91.76 |
2021-07-08 |
insert source_ip 143.204.47.106 |
2021-07-08 |
insert source_ip 143.204.47.78 |
2021-07-08 |
insert source_ip 143.204.47.60 |
2021-07-08 |
insert source_ip 143.204.47.58 |
2021-06-08 |
delete source_ip 13.227.222.18 |
2021-06-08 |
delete source_ip 13.227.222.77 |
2021-06-08 |
delete source_ip 13.227.222.114 |
2021-06-08 |
delete source_ip 13.227.222.119 |
2021-06-08 |
insert source_ip 99.86.91.25 |
2021-06-08 |
insert source_ip 99.86.91.42 |
2021-06-08 |
insert source_ip 99.86.91.67 |
2021-06-08 |
insert source_ip 99.86.91.76 |
2021-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID HURST / 08/06/2020 |
2021-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD SMITH / 08/06/2020 |
2021-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD SMITH / 08/06/2020 |
2021-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES |
2021-04-15 |
delete source_ip 99.86.116.17 |
2021-04-15 |
delete source_ip 99.86.116.40 |
2021-04-15 |
delete source_ip 99.86.116.96 |
2021-04-15 |
delete source_ip 99.86.116.108 |
2021-04-15 |
insert source_ip 13.227.222.18 |
2021-04-15 |
insert source_ip 13.227.222.77 |
2021-04-15 |
insert source_ip 13.227.222.114 |
2021-04-15 |
insert source_ip 13.227.222.119 |
2021-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID HURST / 24/03/2021 |
2021-02-20 |
update website_status FlippedRobots => OK |
2021-02-20 |
delete address Astle Park Traction Engine Rally 2018
Astle Park Traction Engine Rally 2018 |
2021-02-20 |
delete contact_pages_linkeddomain cheshirecountytv.co.uk |
2021-02-20 |
delete contact_pages_linkeddomain silkjobs.co.uk |
2021-02-20 |
delete index_pages_linkeddomain cheshirecountytv.co.uk |
2021-02-20 |
delete index_pages_linkeddomain silkjobs.co.uk |
2021-02-20 |
delete management_pages_linkeddomain cheshirecountytv.co.uk |
2021-02-20 |
delete management_pages_linkeddomain silkjobs.co.uk |
2021-02-20 |
delete partner_pages_linkeddomain cheshirecountytv.co.uk |
2021-02-20 |
delete partner_pages_linkeddomain silkjobs.co.uk |
2021-02-20 |
delete source_ip 52.85.219.7 |
2021-02-20 |
delete source_ip 52.85.219.84 |
2021-02-20 |
delete source_ip 52.85.219.130 |
2021-02-20 |
delete source_ip 52.85.219.165 |
2021-02-20 |
delete terms_pages_linkeddomain cheshirecountytv.co.uk |
2021-02-20 |
delete terms_pages_linkeddomain silkjobs.co.uk |
2021-02-20 |
insert address Toy Appeal 2020 with Barlow Motors Skoda Stoke & Crewe
CHESHIRE 10K
Cheshire 10K |
2021-02-20 |
insert index_pages_linkeddomain cheshirefire.gov.uk |
2021-02-20 |
insert source_ip 99.86.116.17 |
2021-02-20 |
insert source_ip 99.86.116.40 |
2021-02-20 |
insert source_ip 99.86.116.96 |
2021-02-20 |
insert source_ip 99.86.116.108 |
2021-01-28 |
update website_status Disallowed => FlippedRobots |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-23 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-30 |
update website_status FlippedRobots => Disallowed |
2020-08-09 |
update num_mort_charges 3 => 4 |
2020-08-09 |
update num_mort_outstanding 0 => 1 |
2020-08-05 |
update website_status Disallowed => FlippedRobots |
2020-07-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031060270004 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-06 |
update website_status FlippedRobots => Disallowed |
2020-06-02 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
140 MOSS LANE
MACCLESFIELD
CHESHIRE
SK11 7YT
ENGLAND |
2020-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
2020-05-17 |
update website_status Disallowed => FlippedRobots |
2020-03-18 |
update website_status FlippedRobots => Disallowed |
2020-02-28 |
update website_status Disallowed => FlippedRobots |
2019-12-29 |
update website_status FlippedRobots => Disallowed |
2019-12-01 |
update website_status Disallowed => FlippedRobots |
2019-10-01 |
update website_status FlippedRobots => Disallowed |
2019-09-12 |
update website_status Disallowed => FlippedRobots |
2019-07-13 |
update website_status FlippedRobots => Disallowed |
2019-06-20 |
update website_status Disallowed => FlippedRobots |
2019-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
2019-04-13 |
update website_status FlippedRobots => Disallowed |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-20 |
update website_status Disallowed => FlippedRobots |
2019-03-19 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-18 |
update website_status FlippedRobots => Disallowed |
2018-12-12 |
update website_status OK => FlippedRobots |
2018-08-23 |
delete source_ip 54.192.197.8 |
2018-08-23 |
delete source_ip 54.192.197.18 |
2018-08-23 |
delete source_ip 54.192.197.26 |
2018-08-23 |
delete source_ip 54.192.197.43 |
2018-08-23 |
delete source_ip 54.192.197.86 |
2018-08-23 |
delete source_ip 54.192.197.88 |
2018-08-23 |
delete source_ip 54.192.197.157 |
2018-08-23 |
delete source_ip 54.192.197.217 |
2018-08-23 |
insert source_ip 52.85.219.7 |
2018-08-23 |
insert source_ip 52.85.219.84 |
2018-08-23 |
insert source_ip 52.85.219.130 |
2018-08-23 |
insert source_ip 52.85.219.165 |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-03 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
2018-03-28 |
update website_status FlippedRobots => OK |
2018-03-28 |
delete personal_emails ch..@dee1063.com |
2018-03-28 |
delete sales_emails sa..@silk1069.com |
2018-03-28 |
delete contact_pages_linkeddomain roodee.co.uk |
2018-03-28 |
delete contact_pages_linkeddomain sky.com |
2018-03-28 |
delete contact_pages_linkeddomain youtube.com |
2018-03-28 |
delete email ch..@dee1063.com |
2018-03-28 |
delete email ne..@silk1069.com |
2018-03-28 |
delete email sa..@silk1069.com |
2018-03-28 |
delete email st..@silk1069.com |
2018-03-28 |
delete index_pages_linkeddomain roodee.co.uk |
2018-03-28 |
delete index_pages_linkeddomain sky.com |
2018-03-28 |
delete index_pages_linkeddomain youtube.com |
2018-03-28 |
delete phone 01625 268 000 |
2018-03-28 |
delete phone 01625 269 000 |
2018-03-28 |
delete source_ip 88.208.252.228 |
2018-03-28 |
delete terms_pages_linkeddomain roodee.co.uk |
2018-03-28 |
delete terms_pages_linkeddomain sky.com |
2018-03-28 |
delete terms_pages_linkeddomain youtube.com |
2018-03-28 |
insert contact_pages_linkeddomain aiir.com |
2018-03-28 |
insert contact_pages_linkeddomain apple.com |
2018-03-28 |
insert index_pages_linkeddomain aiir.com |
2018-03-28 |
insert index_pages_linkeddomain apple.com |
2018-03-28 |
insert person Darren Antrobus |
2018-03-28 |
insert source_ip 54.192.197.8 |
2018-03-28 |
insert source_ip 54.192.197.18 |
2018-03-28 |
insert source_ip 54.192.197.26 |
2018-03-28 |
insert source_ip 54.192.197.43 |
2018-03-28 |
insert source_ip 54.192.197.86 |
2018-03-28 |
insert source_ip 54.192.197.88 |
2018-03-28 |
insert source_ip 54.192.197.157 |
2018-03-28 |
insert source_ip 54.192.197.217 |
2018-03-28 |
insert terms_pages_linkeddomain aiir.com |
2018-03-28 |
insert terms_pages_linkeddomain aiircdn.com |
2018-03-28 |
insert terms_pages_linkeddomain apple.com |
2018-03-02 |
update website_status OK => FlippedRobots |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-11 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-16 |
insert personal_emails ch..@dee1063.com |
2017-07-16 |
delete address Silk 106.9
140, Moss Lane,
Macclesfield,
Cheshire SK11 7XE |
2017-07-16 |
delete source_ip 88.208.252.82 |
2017-07-16 |
insert address Adelaide House
Adelaide Street
Macclesfield
SK10 2QS |
2017-07-16 |
insert email ch..@dee1063.com |
2017-07-16 |
insert source_ip 88.208.252.228 |
2017-07-16 |
update primary_contact Silk 106.9
140, Moss Lane,
Macclesfield,
Cheshire SK11 7XE => Adelaide House
Adelaide Street
Macclesfield
SK10 2QS |
2017-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-16 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-01 => 2016-06-01 |
2016-07-07 |
update returns_next_due_date 2016-06-29 => 2017-06-29 |
2016-06-23 |
update website_status DomainNotFound => OK |
2016-06-23 |
delete publicrelations_emails pr..@globalpersonals.co.uk |
2016-06-23 |
delete support_emails su..@globalpersonals.co.uk |
2016-06-23 |
insert publicrelations_emails pr..@venntro.com |
2016-06-23 |
delete address Minton Place, Victoria Street, Windsor, Berkshire, SL4 1EG |
2016-06-23 |
delete email pr..@globalpersonals.co.uk |
2016-06-23 |
delete email su..@globalpersonals.co.uk |
2016-06-23 |
delete registration_number 4880697 |
2016-06-23 |
insert address Minton Place, Victoria Street, Windsor, SL4 1EG, United Kingdom |
2016-06-23 |
insert email da..@venntro.com |
2016-06-23 |
insert email pr..@venntro.com |
2016-06-23 |
insert registration_number 04880697 |
2016-06-01 |
update statutory_documents 01/06/16 FULL LIST |
2016-03-16 |
update website_status OK => DomainNotFound |
2016-02-29 |
update statutory_documents SOLVENCY STATEMENT DATED 16/02/16 |
2016-02-29 |
update statutory_documents REDUCE ISSUED CAPITAL 16/02/2016 |
2016-02-29 |
update statutory_documents 29/02/16 STATEMENT OF CAPITAL GBP 4600 |
2016-02-29 |
update statutory_documents STATEMENT BY DIRECTORS |
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 |
2015-09-08 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-09 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-07-09 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-06-04 |
update statutory_documents 01/06/15 FULL LIST |
2015-05-06 |
insert personal_emails da..@silk1069.com |
2015-05-06 |
delete source_ip 88.208.252.80 |
2015-05-06 |
insert alias Silk FM ltd. |
2015-05-06 |
insert email da..@silk1069.com |
2015-05-06 |
insert source_ip 88.208.252.82 |
2015-05-06 |
insert terms_pages_linkeddomain diylegals.co.uk |
2015-01-22 |
insert index_pages_linkeddomain facebook.com |
2015-01-22 |
insert index_pages_linkeddomain sky.com |
2015-01-22 |
insert index_pages_linkeddomain youtube.com |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-05 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2014-07-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2014-06-03 |
update statutory_documents 01/06/14 FULL LIST |
2014-04-24 |
insert index_pages_linkeddomain silkjobs.co.uk |
2014-04-24 |
update description |
2013-08-08 |
insert index_pages_linkeddomain roodee.co.uk |
2013-08-08 |
update description |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-02 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-07-02 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
2013-06-21 |
delete sic_code 9220 - Radio and television activities |
2013-06-21 |
insert sic_code 60100 - Radio broadcasting |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
2013-06-21 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
2013-06-11 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-05 |
update statutory_documents 01/06/13 FULL LIST |
2013-05-26 |
update website_status FlippedRobotsTxt => OK |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-10-25 |
insert address the Bay House Lake View Guest House , Fallbarrow Road, Bowness On Windermere, LA23 3DJ |
2012-06-21 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-06-11 |
update statutory_documents 01/06/12 FULL LIST |
2011-09-13 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-06-21 |
update statutory_documents 01/06/11 FULL LIST |
2010-09-23 |
update statutory_documents CURREXT FROM 30/09/2010 TO 31/12/2010 |
2010-06-30 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-06-04 |
update statutory_documents 01/06/10 FULL LIST |
2010-06-03 |
update statutory_documents SAIL ADDRESS CREATED |
2010-06-03 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID HURST / 31/05/2010 |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD SMITH / 31/05/2010 |
2010-06-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON DOREEN BRENNAN / 31/05/2010 |
2010-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON BRYANT |
2009-09-29 |
update statutory_documents RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS |
2009-07-31 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-07-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2009-06-23 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-06-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW FENNELL |
2009-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2009 FROM
11 DUKE STREET
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP13 6EE |
2009-06-17 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER DAVID HURST |
2009-06-17 |
update statutory_documents DIRECTOR APPOINTED JASON BRYANT |
2009-06-17 |
update statutory_documents DIRECTOR APPOINTED RONALD SMITH |
2009-06-17 |
update statutory_documents SECRETARY APPOINTED ALISON DOREEN BRENNAN |
2009-06-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RADIO INVESTMENTS LIMITED |
2009-02-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-01-29 |
update statutory_documents DIRECTOR APPOINTED ANDREW PHILLIP FENNELL |
2009-01-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALISTAIR MACKENZIE |
2008-09-08 |
update statutory_documents SECRETARY APPOINTED ANDREW PHILLIP FENNELL |
2008-09-08 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY LYNETTE WELLS |
2008-09-08 |
update statutory_documents RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS |
2008-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MACKENZIE / 28/08/2008 |
2008-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2007-09-26 |
update statutory_documents RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS |
2007-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2006-09-29 |
update statutory_documents RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS |
2006-06-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2005-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-28 |
update statutory_documents RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS |
2005-09-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2005-02-18 |
update statutory_documents AUD RES |
2004-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-10-11 |
update statutory_documents RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS |
2004-06-02 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04 |
2004-06-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-02 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-10-06 |
update statutory_documents RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS |
2003-09-15 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2003-01-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04 |
2002-10-11 |
update statutory_documents RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS |
2002-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2002-04-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-04-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-04-12 |
update statutory_documents SECRETARY RESIGNED |
2002-02-21 |
update statutory_documents S366A DISP HOLDING AGM 17/01/02 |
2001-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-10-25 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2001-10-25 |
update statutory_documents RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS |
2001-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-05 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-24 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-24 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-24 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2001-02-14 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/09/00 |
2000-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-01 |
update statutory_documents RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS |
2000-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/00 FROM:
SILK FM LTD
RADIO HOUSE, BRIDGE STREET
MACCLESFIELD
CHESHIRE SK11 6DJ |
2000-10-30 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-30 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-10-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01 |
2000-10-30 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-30 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-23 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/99 FROM:
SILK HOUSE
PARK GREEN
MACCLESFIELD
CHESHIRE SK11 7QW |
1999-11-14 |
update statutory_documents RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS |
1999-07-12 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-27 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-27 |
update statutory_documents RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS |
1998-10-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1998-03-10 |
update statutory_documents ADOPT MEM AND ARTS 28/01/98 |
1998-03-10 |
update statutory_documents ADOPT MEM AND ARTS 28/01/98 |
1998-02-09 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98 |
1998-01-25 |
update statutory_documents CONVERSION 09/01/98 |
1998-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/98 FROM:
OLD HALL COTTAGE
BIRTLES
MACCLESFIELD
CHESHIRE SK10 4RS |
1997-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-10-29 |
update statutory_documents RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS |
1997-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1997-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-13 |
update statutory_documents RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS |
1995-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/95 FROM:
THE BRITANNIA SUITE
INTERNATIONAL HOUSE
82-86 DEANSGATE
MANCHESTER M3 2ER |
1995-09-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-09-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-09-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |