Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-29 => 2024-09-29 |
2023-10-24 |
update statutory_documents DIRECTOR APPOINTED MRS MARIJETA SADIKU |
2023-10-07 |
update account_ref_day 31 => 29 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-29 |
2023-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT DOVE |
2023-09-29 |
update statutory_documents PREVSHO FROM 31/12/2022 TO 29/12/2022 |
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 |
2022-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, NO UPDATES |
2022-11-28 |
update statutory_documents DIRECTOR APPOINTED MR STEVE JACOBS |
2022-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, WITH UPDATES |
2021-12-07 |
delete address FLAT 13 LOVELL COURT MIDDLETON ROAD MANCHESTER GREATER MANCHESTER ENGLAND M8 4LB |
2021-12-07 |
insert address 71A WINDSOR ROAD PRESTWICH MANCHESTER ENGLAND M25 0DB |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-12-07 |
update registered_address |
2021-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2021 FROM
FLAT 13 LOVELL COURT MIDDLETON ROAD
MANCHESTER
GREATER MANCHESTER
M8 4LB
ENGLAND |
2021-09-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES |
2021-04-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-04-13 |
update statutory_documents FIRST GAZETTE |
2020-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP FLETCHER |
2020-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTOR WOLFF |
2020-03-07 |
update accounts_last_madeup_date 2017-12-31 => 2019-12-31 |
2020-03-07 |
update accounts_next_due_date 2019-09-30 => 2021-09-30 |
2020-03-07 |
update company_status Active - Proposal to Strike off => Active |
2020-02-15 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-02-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
2020-01-07 |
update company_status Active => Active - Proposal to Strike off |
2019-12-17 |
update statutory_documents FIRST GAZETTE |
2018-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-09-30 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2018-10-31 |
2018-10-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-07-08 |
delete address GROUND FLOOR, DISCOVERY HOUSE CROSSLEY ROAD STOCKPORT GREATER MANCHESTER SK4 5BH |
2018-07-08 |
insert address FLAT 13 LOVELL COURT MIDDLETON ROAD MANCHESTER GREATER MANCHESTER ENGLAND M8 4LB |
2018-07-08 |
update registered_address |
2018-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2018 FROM
GROUND FLOOR, DISCOVERY HOUSE CROSSLEY ROAD
STOCKPORT
GREATER MANCHESTER
SK4 5BH |
2018-06-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY REALTY MANAGEMENT LIMITED |
2018-05-16 |
update statutory_documents DIRECTOR APPOINTED MR VICTOR JONATHAN WOLFF |
2018-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMONE PRESSMAN |
2017-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION FULL => null |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2016-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
2016-10-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-23 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-01-08 |
delete address GROUND FLOOR, DISCOVERY HOUSE CROSSLEY ROAD STOCKPORT GREATER MANCHESTER ENGLAND SK4 5BH |
2016-01-08 |
insert address GROUND FLOOR, DISCOVERY HOUSE CROSSLEY ROAD STOCKPORT GREATER MANCHESTER SK4 5BH |
2016-01-08 |
update registered_address |
2016-01-08 |
update returns_last_madeup_date 2014-12-08 => 2015-12-08 |
2016-01-08 |
update returns_next_due_date 2016-01-05 => 2017-01-05 |
2015-12-30 |
update statutory_documents 08/12/15 FULL LIST |
2015-11-09 |
delete address 128 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2QS |
2015-11-09 |
insert address GROUND FLOOR, DISCOVERY HOUSE CROSSLEY ROAD STOCKPORT GREATER MANCHESTER ENGLAND SK4 5BH |
2015-11-09 |
update registered_address |
2015-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2015 FROM
128 WELLINGTON ROAD NORTH
STOCKPORT
CHESHIRE
SK4 2QS |
2015-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW DOVE / 14/10/2015 |
2015-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PETER FLETCHER / 14/10/2015 |
2015-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PETER FLETCHER / 14/10/2015 |
2015-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMONE PRESSMAN / 14/10/2015 |
2015-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMONE PRESSMAN / 14/10/2015 |
2015-10-14 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REALTY MANAGEMENT LIMITED / 14/10/2015 |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-28 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-02-07 |
update returns_last_madeup_date 2013-12-08 => 2014-12-08 |
2015-02-07 |
update returns_next_due_date 2015-01-05 => 2016-01-05 |
2015-01-02 |
update statutory_documents 08/12/14 FULL LIST |
2014-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-21 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-02-07 |
delete address 128 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE ENGLAND SK4 2QS |
2014-02-07 |
insert address 128 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2QS |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-08 => 2013-12-08 |
2014-02-07 |
update returns_next_due_date 2014-01-05 => 2015-01-05 |
2014-01-02 |
update statutory_documents 08/12/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
delete address FLAT 8 LOVELL COURT MIDDLETON ROAD MANCHESTER LANCASHIRE UNITED KINGDOM M8 4LB |
2013-10-07 |
insert address 128 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE ENGLAND SK4 2QS |
2013-10-07 |
update registered_address |
2013-10-01 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2013 FROM
FLAT 8 LOVELL COURT
MIDDLETON ROAD
MANCHESTER
LANCASHIRE
M8 4LB
UNITED KINGDOM |
2013-09-30 |
update statutory_documents CORPORATE SECRETARY APPOINTED REALTY MANAGEMENT LTD |
2013-09-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATE JACOBS |
2013-06-24 |
update returns_last_madeup_date 2011-12-08 => 2012-12-08 |
2013-06-24 |
update returns_next_due_date 2013-01-05 => 2014-01-05 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-05 |
update statutory_documents 08/12/12 FULL LIST |
2012-09-06 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-22 |
update statutory_documents 08/12/11 FULL LIST |
2011-09-09 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-04 |
update statutory_documents 08/12/10 FULL LIST |
2010-10-08 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-07-27 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT ANDREW DOVE |
2010-07-27 |
update statutory_documents SECRETARY APPOINTED MRS KATE ASHLEY JACOBS |
2010-07-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KIM FLETCHER |
2010-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAMELA ROSS |
2009-12-14 |
update statutory_documents 08/12/09 FULL LIST |
2009-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AD HOC SIMONE PRESSMAN / 14/12/2009 |
2009-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ROSS / 14/12/2009 |
2009-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREASURER PHILIP PETER FLETCHER / 14/12/2009 |
2009-10-20 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMONE PRESSMAN / 15/10/2008 |
2009-01-15 |
update statutory_documents RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
2009-01-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT DOVE |
2009-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FLETCHER / 15/10/2008 |
2008-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2008 FROM
FLAT 13 LOVELL COURT
MIDDLETON ROAD
MANCHESTER
LANCASHIRE
M8 4LB |
2008-11-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GLENIS BERTFIELD |
2008-10-20 |
update statutory_documents DIRECTOR APPOINTED PAMELA ROSS |
2008-03-26 |
update statutory_documents DIRECTOR APPOINTED SIMONE PRESSMAN |
2008-02-27 |
update statutory_documents DIRECTOR APPOINTED PHILIP PETER FLETCHER |
2008-02-27 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-12-20 |
update statutory_documents RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
2007-04-14 |
update statutory_documents RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
2007-04-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-03-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-27 |
update statutory_documents RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
2005-03-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-02-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/05 |
2005-02-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-02-18 |
update statutory_documents RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS |
2004-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/04 FROM:
FLAT 6 LOVELL COURT
MIDDLETON ROAD
MANCHESTER
LANCASHIRE M8 4LB |
2004-06-03 |
update statutory_documents SECRETARY RESIGNED |
2004-03-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-12-31 |
update statutory_documents RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS |
2003-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-12-19 |
update statutory_documents RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS |
2002-08-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2001-12-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-12-20 |
update statutory_documents RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS |
2001-12-18 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/01 FROM:
13 LOVELL COURT
MIDDLETON ROAD CRUMPSALL
MANCHESTER
GRETER MANCHESTER M8 4LB |
2001-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-10-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-05-10 |
update statutory_documents RETURN MADE UP TO 08/12/00; NO CHANGE OF MEMBERS |
2001-03-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
2001-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-03-05 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-05 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-05 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-03-05 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-03-05 |
update statutory_documents RETURN MADE UP TO 08/12/83; FULL LIST OF MEMBERS |
2001-03-05 |
update statutory_documents RETURN MADE UP TO 08/12/84; NO CHANGE OF MEMBERS |
2001-03-05 |
update statutory_documents RETURN MADE UP TO 08/12/85; FULL LIST OF MEMBERS |
2001-03-05 |
update statutory_documents RETURN MADE UP TO 08/12/86; FULL LIST OF MEMBERS |
2001-03-05 |
update statutory_documents RETURN MADE UP TO 08/12/87; NO CHANGE OF MEMBERS |
2001-03-05 |
update statutory_documents RETURN MADE UP TO 08/12/88; NO CHANGE OF MEMBERS |
2001-03-05 |
update statutory_documents RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS |
2001-03-05 |
update statutory_documents RETURN MADE UP TO 08/12/90; NO CHANGE OF MEMBERS |
2001-03-05 |
update statutory_documents RETURN MADE UP TO 08/12/91; NO CHANGE OF MEMBERS |
2001-03-05 |
update statutory_documents RETURN MADE UP TO 08/12/92; FULL LIST OF MEMBERS |
2001-03-05 |
update statutory_documents RETURN MADE UP TO 08/12/93; NO CHANGE OF MEMBERS |
2001-03-05 |
update statutory_documents RETURN MADE UP TO 08/12/94; NO CHANGE OF MEMBERS |
2001-03-05 |
update statutory_documents RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS |
2001-03-05 |
update statutory_documents RETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS |
2001-03-05 |
update statutory_documents RETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS |
2001-03-05 |
update statutory_documents RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS |
2001-03-05 |
update statutory_documents RETURN MADE UP TO 08/12/99; NO CHANGE OF MEMBERS |
2001-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
2001-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
2001-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
2001-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2001-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/83 |
2001-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/84 |
2001-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
2001-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
2001-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
2001-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/01 FROM:
12 SWINBOURNE GROVE
WITHINGTON
MANCHESTER
GREATER MANCHESTER |
2001-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/01 FROM:
18 LOVELL COURT
MIDDLETON ROAD
CRUMPSALL
MANCHESTER |
2001-03-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-03-01 |
update statutory_documents ORDER OF COURT - RESTORATION 28/02/01 |
1986-01-02 |
update statutory_documents STRUCK-OFF AND DISSOLVED |