Date | Description |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS |
2022-12-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2022-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, NO UPDATES |
2022-07-04 |
update statutory_documents SECRETARY APPOINTED THAT PROPERTY LTD |
2022-02-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-02-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-01-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2021-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-02-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2020-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES |
2020-06-07 |
update account_category UNAUDITED ABRIDGED => null |
2020-06-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-05-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2019-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
2019-06-20 |
delete address HAMILTON HOUSE KING STREET IRLAMS O' TH' HEIGHT SALFORD LANCASHIRE M6 7GY |
2019-06-20 |
insert address SUITE J THE COURTYARD EARL ROAD CHEADLE HULME CHEADLE ENGLAND SK8 6GN |
2019-06-20 |
update account_category null => UNAUDITED ABRIDGED |
2019-06-20 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-06-20 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-20 |
update reg_address_care_of BARLOW MOOR PROPERTIES LTD => null |
2019-06-20 |
update registered_address |
2019-05-30 |
update statutory_documents 30/09/18 UNAUDITED ABRIDGED |
2019-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2019 FROM
C/O BARLOW MOOR PROPERTIES LTD
HAMILTON HOUSE KING STREET
IRLAMS O' TH' HEIGHT
SALFORD
LANCASHIRE
M6 7GY |
2019-05-23 |
update statutory_documents SECRETARY APPOINTED MR DAVID ANTONY TOMMIS |
2019-05-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN COSTELLO |
2018-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-01-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2017-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES |
2017-06-13 |
update statutory_documents DIRECTOR APPOINTED MRS CAROLINE BALDWIN |
2017-01-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2017-01-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-01-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2016-12-09 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-13 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-03-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
2016-01-08 |
update returns_last_madeup_date 2014-11-26 => 2015-11-26 |
2016-01-08 |
update returns_next_due_date 2015-12-24 => 2016-12-24 |
2015-12-01 |
update statutory_documents 26/11/15 NO MEMBER LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-07 |
update accounts_next_due_date 2015-07-31 => 2016-06-30 |
2015-04-07 |
update accounts_next_due_date 2015-06-30 => 2015-07-31 |
2015-03-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
2015-01-07 |
delete address HAMILTON HOUSE KING STREET IRLAMS O' TH' HEIGHT SALFORD LANCASHIRE ENGLAND M6 7GY |
2015-01-07 |
insert address HAMILTON HOUSE KING STREET IRLAMS O' TH' HEIGHT SALFORD LANCASHIRE M6 7GY |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-11-26 => 2014-11-26 |
2015-01-07 |
update returns_next_due_date 2014-12-24 => 2015-12-24 |
2014-12-02 |
update statutory_documents 26/11/14 NO MEMBER LIST |
2014-06-07 |
delete address JUSTICE HOUSE 3 GRAPPENAHLL ROAD STOCKTON HEATH WARRINGTON CHESHIRE WA4 2AH |
2014-06-07 |
insert address HAMILTON HOUSE KING STREET IRLAMS O' TH' HEIGHT SALFORD LANCASHIRE ENGLAND M6 7GY |
2014-06-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-07 |
update reg_address_care_of null => BARLOW MOOR PROPERTIES LTD |
2014-06-07 |
update registered_address |
2014-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2014 FROM
JUSTICE HOUSE
3 GRAPPENAHLL ROAD
STOCKTON HEATH WARRINGTON
CHESHIRE
WA4 2AH |
2014-05-19 |
update statutory_documents SECRETARY APPOINTED MR MARTIN JOHN COSTELLO |
2014-05-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD BRUCE |
2014-05-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
2014-01-07 |
update returns_last_madeup_date 2012-11-26 => 2013-11-26 |
2014-01-07 |
update returns_next_due_date 2013-12-24 => 2014-12-24 |
2013-12-13 |
update statutory_documents 26/11/13 NO MEMBER LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-24 |
delete sic_code 81100 - Combined facilities support activities |
2013-06-24 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2013-06-24 |
update returns_last_madeup_date 2011-11-26 => 2012-11-26 |
2013-06-24 |
update returns_next_due_date 2012-12-24 => 2013-12-24 |
2013-04-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 |
2012-12-07 |
update statutory_documents 26/11/12 NO MEMBER LIST |
2012-05-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
2011-12-07 |
update statutory_documents 26/11/11 NO MEMBER LIST |
2011-12-06 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW WILLIAMS |
2011-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN TOPALIAN |
2011-03-28 |
update statutory_documents 30/09/10 TOTAL EXEMPTION FULL |
2010-12-08 |
update statutory_documents 26/11/10 NO MEMBER LIST |
2010-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN TOPALIAN |
2010-10-06 |
update statutory_documents DIRECTOR APPOINTED MR ALAN STEPHEN TOPALIAN |
2010-10-06 |
update statutory_documents DIRECTOR APPOINTED MR ALAN STEPHEN TOPALIAN |
2010-06-24 |
update statutory_documents 30/09/09 TOTAL EXEMPTION FULL |
2010-04-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HILDA TOPALIAN |
2010-04-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIAN WHITMORE |
2009-12-22 |
update statutory_documents 26/11/09 NO MEMBER LIST |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALA GABRIELLA KARMELLA GHOSH / 21/12/2009 |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIAN ANNIE WHITMORE / 21/12/2009 |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HILDA ANAHID TOPALIAN / 21/12/2009 |
2009-05-27 |
update statutory_documents 30/09/08 TOTAL EXEMPTION FULL |
2008-12-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/11/08 |
2008-05-12 |
update statutory_documents 30/09/07 TOTAL EXEMPTION FULL |
2007-11-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/11/07 |
2007-07-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-12-12 |
update statutory_documents SECRETARY RESIGNED |
2006-12-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/11/06 |
2006-07-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2006-01-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/11/05 |
2005-12-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-12-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/05 FROM:
C/O W T GUNSON & SON
12 SAINT ANN'S SQUARE
MANCHESTER
LANCASHIRE M2 7HW |
2005-07-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-12-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/11/04 |
2004-07-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
2003-11-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/11/03 |
2003-07-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2002-12-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/11/02 |
2002-07-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
2001-12-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/12/01 |
2001-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2001-01-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/12/00 |
2000-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2000-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/12/99 |
1999-12-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/99 FROM:
C/0 W T GUNSON & SON
5 RIDGEFIELD KING STREET
MANCHESTER
GREATER MANCHESTER M2 6EG |
1999-09-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-09-24 |
update statutory_documents SECRETARY RESIGNED |
1999-07-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1998-12-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/12/98 |
1998-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-19 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1998-01-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/12/97 |
1997-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/97 FROM:
341 BARLOW MOOR ROAD
CHORLTON-CUM-HARDY
MANCHESTER
M21 7QH |
1997-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-07 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1997-02-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/12/96 |
1996-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/96 FROM:
684 WILMSLOW ROAD
DIDSBURY
MANCHESTER
MZ0 0DN |
1996-12-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1996-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1996-01-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/12/95 |
1995-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1995-02-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-02-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/12/94 |
1995-01-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1994-02-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/12/93 |
1993-07-05 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/09 |
1993-06-24 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/92 |
1993-02-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/12/92 |
1992-01-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/12/91 |
1992-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/91 |
1991-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/91 FROM:
FOYSTERS
37 PETER STREET
MANCHESTER
M2 5GB |
1991-10-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-01-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/12/90 |
1991-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/90 |
1990-01-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/12/89 |
1990-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/89 |
1989-01-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/12/88 |
1989-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/88 |
1988-03-03 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-03-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/12/87 |
1988-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/87 |
1987-01-24 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-01-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/12/86 |
1987-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/86 |