Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23 |
2023-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES |
2023-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES |
2023-04-18 |
update statutory_documents 18/04/23 STATEMENT OF CAPITAL GBP 11 |
2023-04-18 |
update statutory_documents 18/04/23 STATEMENT OF CAPITAL GBP 13 |
2023-04-18 |
update statutory_documents 18/04/23 STATEMENT OF CAPITAL GBP 13 |
2023-04-18 |
update statutory_documents 18/04/23 STATEMENT OF CAPITAL GBP 15 |
2023-04-18 |
update statutory_documents 18/04/23 STATEMENT OF CAPITAL GBP 15 |
2023-04-18 |
update statutory_documents 18/04/23 STATEMENT OF CAPITAL GBP 16 |
2023-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES |
2023-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MOSS |
2023-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/23, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-06-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES |
2018-11-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-06-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-05-19 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
2016-12-19 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-02 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-05-12 |
update returns_last_madeup_date 2015-03-11 => 2016-03-11 |
2016-05-12 |
update returns_next_due_date 2016-04-08 => 2017-04-08 |
2016-03-24 |
update statutory_documents 11/03/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
delete address 128 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LL |
2015-11-07 |
insert address GROUND FLOOR, DISCOVERY HOUSE CROSSLEY ROAD STOCKPORT GREATER MANCHESTER ENGLAND SK4 5BH |
2015-11-07 |
update registered_address |
2015-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MOSS / 20/10/2015 |
2015-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM FOSKETT / 20/10/2015 |
2015-10-20 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REALTY MANAGEMENT LIMITED / 20/10/2015 |
2015-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2015 FROM
128 WELLINGTON ROAD NORTH
STOCKPORT
CHESHIRE
SK4 2LL |
2015-05-07 |
delete sic_code 68320 - Management of real estate on a fee or contract basis |
2015-05-07 |
insert sic_code 98000 - Residents property management |
2015-05-07 |
update returns_last_madeup_date 2014-03-11 => 2015-03-11 |
2015-05-07 |
update returns_next_due_date 2015-04-08 => 2016-04-08 |
2015-04-10 |
update statutory_documents 11/03/15 FULL LIST |
2015-01-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-05 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address 128 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE UNITED KINGDOM SK4 2LL |
2014-05-07 |
insert address 128 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LL |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-11 => 2014-03-11 |
2014-05-07 |
update returns_next_due_date 2014-04-08 => 2015-04-08 |
2014-04-07 |
update statutory_documents 11/03/14 FULL LIST |
2013-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-26 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MOSS |
2013-11-26 |
update statutory_documents DIRECTOR APPOINTED MR PETER WILLIAM FOSKETT |
2013-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN GREENHALGH |
2013-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHIE HOLDROYD |
2013-11-13 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-06-25 |
delete company_previous_name MICHAEL JOSEPH KANE (MAINTENANCE) LIMITED |
2013-06-25 |
update returns_last_madeup_date 2012-03-11 => 2013-03-11 |
2013-06-25 |
update returns_next_due_date 2013-04-08 => 2014-04-08 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-21 |
update statutory_documents 11/03/13 FULL LIST |
2012-07-09 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2012 FROM
1 CHADKIRK MEWS
CHURCH LANE, ROMILEY
STOCKPORT
CHESHIRE
SK6 4AA |
2012-03-13 |
update statutory_documents CORPORATE SECRETARY APPOINTED REALTY MANAGEMENT LIMITED |
2012-03-13 |
update statutory_documents 11/03/12 FULL LIST |
2012-03-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CATHERINE MOSS |
2011-06-28 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-25 |
update statutory_documents 11/03/11 FULL LIST |
2011-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GREENHALGH / 25/03/2011 |
2011-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHIE HOLDROYD / 25/03/2011 |
2011-03-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ANGELA MOSS / 25/03/2011 |
2010-06-02 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-03-17 |
update statutory_documents 11/03/10 FULL LIST |
2010-02-17 |
update statutory_documents 13/01/09 FULL LIST |
2010-02-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ANGELA MOSS / 08/08/2008 |
2010-02-06 |
update statutory_documents 13/12/08 FULL LIST |
2010-02-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ANGELA NICHOLLS / 08/08/2008 |
2010-01-14 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2008-05-29 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-05-20 |
update statutory_documents PREVEXT FROM 30/09/2007 TO 31/03/2008 |
2008-01-08 |
update statutory_documents RETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS |
2007-07-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-12-20 |
update statutory_documents RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
2006-12-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/06 FROM:
20 BROAD HEY
ROMILEY
STOCKPORT
SK6 4NL |
2006-10-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-26 |
update statutory_documents SECRETARY RESIGNED |
2005-12-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-12-21 |
update statutory_documents RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
2005-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-12-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-24 |
update statutory_documents RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
2004-01-27 |
update statutory_documents RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
2004-01-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2003-03-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2003-01-03 |
update statutory_documents RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
2002-04-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2002-01-08 |
update statutory_documents RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS |
2001-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2001-03-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-03-20 |
update statutory_documents RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS |
2000-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2000-01-20 |
update statutory_documents RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS |
1999-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/99 FROM:
SCHOOL LANE FARM
SCHOOL LANE
COMPSTALL, STOCKPORT
CHESHIRE |
1999-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-02-15 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-15 |
update statutory_documents SECRETARY RESIGNED |
1999-02-15 |
update statutory_documents RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS |
1998-11-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1998-06-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1997-12-23 |
update statutory_documents RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS |
1997-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1996-12-30 |
update statutory_documents RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS |
1996-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1995-12-27 |
update statutory_documents RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS |
1995-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1994-12-21 |
update statutory_documents RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS |
1994-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1993-12-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-12-22 |
update statutory_documents RETURN MADE UP TO 13/12/93; NO CHANGE OF MEMBERS |
1993-06-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-03-26 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09 |
1993-03-26 |
update statutory_documents COMPANY NAME CHANGED
MICHAEL JOSEPH KANE (MAINTENANCE
) LIMITED
CERTIFICATE ISSUED ON 29/03/93 |
1992-12-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1992-12-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1992-12-23 |
update statutory_documents RETURN MADE UP TO 13/12/92; NO CHANGE OF MEMBERS |
1992-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1992-01-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/92 |
1992-01-02 |
update statutory_documents RETURN MADE UP TO 13/12/91; FULL LIST OF MEMBERS |
1989-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/89 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP |
1989-12-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-12-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |