Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-02-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2022-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/22, WITH UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2021-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2020-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2018-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2017-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-17 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-10 |
update statutory_documents DIRECTOR APPOINTED REBECCA RELTON |
2017-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WITKOWSKI |
2016-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
2016-03-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-12-31 |
2016-03-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-02-16 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2015-12-07 |
delete address GROUND FLOOR, DISCOVERY HOUSE CROSSLEY ROAD STOCKPORT GREATER MANCHESTER ENGLAND SK4 5BH |
2015-12-07 |
insert address GROUND FLOOR, DISCOVERY HOUSE CROSSLEY ROAD STOCKPORT GREATER MANCHESTER SK4 5BH |
2015-12-07 |
update registered_address |
2015-12-07 |
update returns_last_madeup_date 2014-10-22 => 2015-10-22 |
2015-12-07 |
update returns_next_due_date 2015-11-19 => 2016-11-19 |
2015-11-10 |
update statutory_documents 22/10/15 FULL LIST |
2015-10-07 |
delete address 128 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LL |
2015-10-07 |
insert address GROUND FLOOR, DISCOVERY HOUSE CROSSLEY ROAD STOCKPORT GREATER MANCHESTER ENGLAND SK4 5BH |
2015-10-07 |
update registered_address |
2015-09-18 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REALTY MANAGEMENT LIMITED / 17/09/2015 |
2015-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2015 FROM
128 WELLINGTON ROAD NORTH
STOCKPORT
CHESHIRE
SK4 2LL |
2015-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANCIS WITKOWSKI / 17/09/2015 |
2015-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANCIS WITKOWSKI / 11/09/2015 |
2015-09-07 |
update account_ref_month 7 => 12 |
2015-09-07 |
update accounts_next_due_date 2016-04-30 => 2016-09-30 |
2015-08-20 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REALTY MANAGEMENT LIMITED / 20/08/2015 |
2015-08-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN CUNNINGHAM |
2015-08-10 |
update statutory_documents CURREXT FROM 31/07/2015 TO 31/12/2015 |
2014-12-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-12-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-12-07 |
update returns_last_madeup_date 2013-10-22 => 2014-10-22 |
2014-12-07 |
update returns_next_due_date 2014-11-19 => 2015-11-19 |
2014-11-19 |
update statutory_documents 22/10/14 FULL LIST |
2014-11-18 |
update statutory_documents 31/07/14 TOTAL EXEMPTION FULL |
2013-12-07 |
update returns_last_madeup_date 2012-10-22 => 2013-10-22 |
2013-12-07 |
update returns_next_due_date 2013-11-19 => 2014-11-19 |
2013-11-14 |
update statutory_documents 22/10/13 FULL LIST |
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 |
2013-09-23 |
update statutory_documents 31/07/13 TOTAL EXEMPTION FULL |
2013-06-23 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-23 |
delete sic_code 68320 - Management of real estate on a fee or contract basis |
2013-06-23 |
insert sic_code 98000 - Residents property management |
2013-06-23 |
update returns_last_madeup_date 2011-10-22 => 2012-10-22 |
2013-06-23 |
update returns_next_due_date 2012-11-19 => 2013-11-19 |
2012-11-08 |
update statutory_documents 22/10/12 FULL LIST |
2012-10-16 |
update statutory_documents 31/07/12 TOTAL EXEMPTION FULL |
2011-10-25 |
update statutory_documents 22/10/11 FULL LIST |
2011-10-07 |
update statutory_documents 31/07/11 TOTAL EXEMPTION FULL |
2010-10-26 |
update statutory_documents 22/10/10 FULL LIST |
2010-09-14 |
update statutory_documents 31/07/10 TOTAL EXEMPTION FULL |
2009-10-22 |
update statutory_documents 22/10/09 FULL LIST |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CUNNINGHAM / 22/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANCIS WITKOWSKI / 22/10/2009 |
2009-10-22 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REALTY MANAGEMENT LIMITED / 22/10/2009 |
2009-10-01 |
update statutory_documents 31/07/09 TOTAL EXEMPTION FULL |
2008-10-29 |
update statutory_documents RETURN MADE UP TO 23/10/08; NO CHANGE OF MEMBERS |
2008-10-03 |
update statutory_documents 31/07/08 TOTAL EXEMPTION FULL |
2007-11-04 |
update statutory_documents RETURN MADE UP TO 23/10/07; CHANGE OF MEMBERS |
2007-09-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07 |
2007-04-04 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-23 |
update statutory_documents RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS |
2006-09-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
2005-10-27 |
update statutory_documents RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
2005-09-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
2005-07-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-15 |
update statutory_documents SECRETARY RESIGNED |
2004-10-26 |
update statutory_documents RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
2004-08-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
2003-10-10 |
update statutory_documents RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
2003-08-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
2002-10-09 |
update statutory_documents RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS |
2002-09-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 |
2001-10-16 |
update statutory_documents RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS |
2001-09-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 |
2000-10-17 |
update statutory_documents RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS |
2000-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
2000-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-29 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
1999-10-26 |
update statutory_documents RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS |
1999-01-26 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1998-10-28 |
update statutory_documents RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS |
1998-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-29 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97 |
1997-10-31 |
update statutory_documents RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS |
1997-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96 |
1996-11-19 |
update statutory_documents RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS |
1996-03-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/95 |
1995-10-12 |
update statutory_documents RETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS |
1995-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/95 FROM:
50 HEATON MOOR ROAD
HEATON MOOR
STOCKPORT
CHESHIRE SK4 4NZ |
1995-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
1994-10-10 |
update statutory_documents RETURN MADE UP TO 23/10/94; NO CHANGE OF MEMBERS |
1994-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 |
1993-10-15 |
update statutory_documents RETURN MADE UP TO 23/10/93; FULL LIST OF MEMBERS |
1993-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/92 |
1993-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1993-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/93 |
1993-01-18 |
update statutory_documents RETURN MADE UP TO 23/10/92; NO CHANGE OF MEMBERS |
1993-01-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-08-28 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07 |
1992-08-12 |
update statutory_documents RETURN MADE UP TO 23/10/91; NO CHANGE OF MEMBERS |
1992-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-10-25 |
update statutory_documents RETURN MADE UP TO 15/06/91; FULL LIST OF MEMBERS |
1990-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/90 FROM:
20 SPRINGFIELD ROAD
GATLEY
STOCKPORT
GREATER MANCHESTER |
1990-11-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-11-29 |
update statutory_documents ADOPT MEM AND ARTS 01/11/89 |
1989-11-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/89 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON
EC1V 9BP |
1989-10-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |