Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-09-25 => 2022-09-25 |
2023-10-07 |
update accounts_next_due_date 2023-09-25 => 2024-06-25 |
2023-09-21 |
update statutory_documents 25/09/22 TOTAL EXEMPTION FULL |
2023-07-07 |
update accounts_next_due_date 2023-06-25 => 2023-09-25 |
2023-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR CRABTREE |
2023-04-07 |
update accounts_last_madeup_date 2020-09-25 => 2021-09-25 |
2023-04-07 |
update accounts_next_due_date 2022-09-25 => 2023-06-25 |
2023-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES |
2022-09-23 |
update statutory_documents 25/09/21 TOTAL EXEMPTION FULL |
2022-07-07 |
update accounts_next_due_date 2022-06-25 => 2022-09-25 |
2022-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES |
2022-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH AYLWARD |
2021-07-07 |
update accounts_last_madeup_date 2019-09-25 => 2020-09-25 |
2021-07-07 |
update accounts_next_due_date 2021-06-25 => 2022-06-25 |
2021-06-25 |
update statutory_documents 25/09/20 TOTAL EXEMPTION FULL |
2021-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES |
2020-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL LILLEY |
2020-10-30 |
update account_category null => TOTAL EXEMPTION FULL |
2020-10-30 |
update accounts_last_madeup_date 2018-09-25 => 2019-09-25 |
2020-10-30 |
update accounts_next_due_date 2020-09-25 => 2021-06-25 |
2020-09-25 |
update statutory_documents 25/09/19 TOTAL EXEMPTION FULL |
2020-08-23 |
update statutory_documents DIRECTOR APPOINTED MR CLIVE THOMAS SZMIT |
2020-08-23 |
update statutory_documents DIRECTOR APPOINTED MR GARY DAVID MILLINGTON |
2020-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN DEIGHAN |
2020-05-07 |
update accounts_next_due_date 2020-06-25 => 2020-09-25 |
2020-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
2020-03-08 |
update statutory_documents DIRECTOR APPOINTED MR ARTHUR NIKORN CRABTREE |
2020-03-08 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS OLIVER |
2020-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW REYNOLDS |
2020-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUKE COLLLINS |
2019-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-09-27 => 2018-09-25 |
2019-11-07 |
update accounts_next_due_date 2019-09-14 => 2020-06-25 |
2019-10-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/09/18 |
2019-07-07 |
delete address 8-10 GATLEY ROAD CHEADLE CHESHIRE SK8 1PY |
2019-07-07 |
insert address DIDSBURY SPORTS GROUND LIMITED FORD LANE DIDSBURY MANCHESTER ENGLAND M20 2RU |
2019-07-07 |
update account_ref_day 27 => 25 |
2019-07-07 |
update accounts_next_due_date 2019-06-27 => 2019-09-14 |
2019-07-07 |
update reg_address_care_of CHRIS SMAIL => null |
2019-07-07 |
update registered_address |
2019-06-14 |
update statutory_documents PREVSHO FROM 27/09/2018 TO 25/09/2018 |
2019-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2019 FROM
C/O CHRIS SMAIL
8-10 GATLEY ROAD
CHEADLE
CHESHIRE
SK8 1PY |
2019-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMAIL |
2019-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-09-28 => 2017-09-27 |
2018-10-07 |
update accounts_next_due_date 2018-09-27 => 2019-06-27 |
2018-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 27/09/17 |
2018-07-07 |
update account_ref_day 28 => 27 |
2018-07-07 |
update accounts_next_due_date 2018-06-28 => 2018-09-27 |
2018-06-27 |
update statutory_documents PREVSHO FROM 28/09/2017 TO 27/09/2017 |
2018-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2018-02-26 |
update statutory_documents DIRECTOR APPOINTED LUKE COLLLINS |
2017-12-05 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW PETER REYNOLDS |
2017-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DUTTON |
2017-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MCGUIRE |
2017-10-07 |
update accounts_last_madeup_date 2015-09-29 => 2016-09-28 |
2017-10-07 |
update accounts_next_due_date 2017-09-25 => 2018-06-28 |
2017-09-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/09/16 |
2017-09-13 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN FIRTH DUTTON |
2017-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY HARRISON |
2017-09-04 |
update statutory_documents DIRECTOR APPOINTED MR PAUL LILLEY |
2017-09-04 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN DEIGHAN |
2017-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARLON HOPE |
2017-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAURICE PERKINS |
2017-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR |
2017-07-07 |
update account_ref_day 29 => 28 |
2017-07-07 |
update accounts_next_due_date 2017-06-29 => 2017-09-25 |
2017-06-25 |
update statutory_documents PREVSHO FROM 29/09/2016 TO 28/09/2016 |
2017-02-10 |
update statutory_documents DIRECTOR APPOINTED IAN DAVID MCGUIRE |
2017-02-10 |
update statutory_documents DIRECTOR APPOINTED MARLON HOPE |
2017-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2017-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WOODING |
2016-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MASSINGHAM |
2016-10-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-29 |
2016-10-07 |
update accounts_next_due_date 2016-09-28 => 2017-06-29 |
2016-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/09/15 |
2016-07-07 |
update account_ref_day 30 => 29 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2016-09-28 |
2016-06-28 |
update statutory_documents PREVSHO FROM 30/09/2015 TO 29/09/2015 |
2016-05-12 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-03-17 |
update statutory_documents 31/12/15 FULL LIST |
2015-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2015-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14 |
2015-05-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-04-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-03-18 |
update statutory_documents 31/12/14 FULL LIST |
2015-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR |
2015-02-06 |
update statutory_documents DIRECTOR APPOINTED PAUL TAYLOR |
2015-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN |
2015-01-07 |
update account_ref_day 31 => 30 |
2015-01-07 |
update account_ref_month 3 => 9 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-06-30 |
2014-12-14 |
update statutory_documents PREVEXT FROM 31/03/2014 TO 30/09/2014 |
2014-09-28 |
update statutory_documents DIRECTOR APPOINTED MR PAUL TAYLOR |
2014-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC WALLWORK |
2014-09-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ERIC WALLWORK |
2014-04-07 |
delete address 8-10 GATLEY ROAD CHEADLE CHESHIRE ENGLAND SK8 1PY |
2014-04-07 |
insert address 8-10 GATLEY ROAD CHEADLE CHESHIRE SK8 1PY |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-03-15 |
update statutory_documents 31/12/13 FULL LIST |
2014-01-07 |
delete address OLD PARSONAGE STENNER LANE MANCHESTER ENGLAND M20 2RQ |
2014-01-07 |
insert address 8-10 GATLEY ROAD CHEADLE CHESHIRE ENGLAND SK8 1PY |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update reg_address_care_of null => CHRIS SMAIL |
2014-01-07 |
update registered_address |
2013-12-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2013 FROM
OLD PARSONAGE STENNER LANE
MANCHESTER
M20 2RQ
ENGLAND |
2013-08-03 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD HAROLD MASSINGHAM |
2013-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY BURN |
2013-06-26 |
delete address 8-10 GATLEY ROAD CHEADLE CHESHIRE ENGLAND SK8 1PY |
2013-06-26 |
insert address OLD PARSONAGE STENNER LANE MANCHESTER ENGLAND M20 2RQ |
2013-06-26 |
update reg_address_care_of LANGERS => null |
2013-06-26 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-25 |
delete address 89 CHORLEY ROAD SWINTON MANCHESTER M27 4AA |
2013-06-25 |
insert address 8-10 GATLEY ROAD CHEADLE CHESHIRE ENGLAND SK8 1PY |
2013-06-25 |
update num_mort_outstanding 1 => 0 |
2013-06-25 |
update num_mort_satisfied 0 => 1 |
2013-06-25 |
update reg_address_care_of null => LANGERS |
2013-06-25 |
update registered_address |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2013 FROM
C/O LANGERS
8-10 GATLEY ROAD
CHEADLE
CHESHIRE
SK8 1PY
ENGLAND |
2013-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JAMES MARTIN / 10/04/2013 |
2013-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2013 FROM
89 CHORLEY ROAD
SWINTON
MANCHESTER
M27 4AA |
2013-04-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1 |
2013-02-18 |
update statutory_documents 31/12/12 FULL LIST |
2013-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JAMES MARTIN / 01/01/2013 |
2012-12-04 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-19 |
update statutory_documents DIRECTOR APPOINTED ANTONY JAMES MARTIN |
2012-11-17 |
update statutory_documents DIRECTOR APPOINTED JOSEPH AYLWARD |
2012-11-16 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER JOHN SMAIL |
2012-11-16 |
update statutory_documents DIRECTOR APPOINTED JEFFREY BURN BURN |
2012-11-16 |
update statutory_documents DIRECTOR APPOINTED MAURICE HOWARD PERKINS |
2012-11-16 |
update statutory_documents DIRECTOR APPOINTED PETER TREVOR TREVOR |
2012-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BURN BURN / 16/11/2012 |
2012-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER TREVOR TREVOR / 16/11/2012 |
2012-01-11 |
update statutory_documents 31/12/11 FULL LIST |
2011-12-19 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-10 |
update statutory_documents 31/12/10 FULL LIST |
2011-01-06 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-10 |
update statutory_documents 31/12/09 FULL LIST |
2010-02-02 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2010-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC WALLWORK / 31/12/2009 |
2010-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROGER HARRISON / 31/12/2009 |
2009-02-04 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2009-01-06 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-08-05 |
update statutory_documents RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS |
2008-07-30 |
update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL |
2007-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2007-01-18 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-04-21 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2006-04-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-02-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2005-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-12-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2004-01-22 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-08-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2003-02-20 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-01-03 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/01 FROM:
ACKERLEY HOUSE
ROE GREEN
WORSLEY
MANCHESTER M28 2JL |
2001-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2001-05-03 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-04-19 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
2000-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1999-03-23 |
update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
1999-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1998-01-12 |
update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
1997-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1997-01-07 |
update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
1996-06-23 |
update statutory_documents ALTER MEM AND ARTS 20/04/96 |
1996-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1996-01-28 |
update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
1995-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-12-21 |
update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
1994-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/94 FROM:
87 CHORLEY RD
SWINTON
MANCHESTER
M27 2AA |
1994-07-05 |
update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
1994-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-02-05 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1993-02-05 |
update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
1993-02-05 |
update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
1993-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-07-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1990-10-11 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03 |
1990-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1990-05-01 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1989-04-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/87 |
1989-04-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1989-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/84 |
1989-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
1989-03-09 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1988-05-25 |
update statutory_documents RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS |
1988-05-25 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1988-05-25 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-03-25 |
update statutory_documents FIRST GAZETTE |
1987-03-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1981-09-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |