Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-02-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22 |
2023-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/23, NO UPDATES |
2022-09-14 |
update statutory_documents DIRECTOR APPOINTED MRS WENDY GILLIE ELLIS |
2022-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATHEW VAUGHAN |
2022-03-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-03-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-02-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21 |
2022-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, NO UPDATES |
2021-08-05 |
update statutory_documents DIRECTOR APPOINTED MR MATHEW GARETH VAUGHAN |
2021-07-08 |
update statutory_documents SAIL ADDRESS CREATED |
2021-07-08 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC |
2021-04-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORRIS HOMES (NORTH) LIMITED |
2021-04-12 |
update statutory_documents CESSATION OF MICHAEL JOHN GASKELL AS A PSC |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
2021-01-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
2020-12-17 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN PAUL EDMUNDS |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
2020-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-04-30 |
2019-03-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-02-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
2019-01-29 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNE IDDON |
2019-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
2018-05-07 |
update account_ref_day 31 => 30 |
2018-05-07 |
update account_ref_month 3 => 4 |
2018-05-07 |
update accounts_next_due_date 2018-12-31 => 2019-01-31 |
2018-04-05 |
update statutory_documents CURREXT FROM 31/03/2018 TO 30/04/2018 |
2018-01-11 |
update statutory_documents SECRETARY APPOINTED MRS JOANNE IDDON |
2018-01-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER KENDALL |
2018-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
2017-01-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-02-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-07 |
update returns_last_madeup_date 2015-01-19 => 2016-01-19 |
2016-02-07 |
update returns_next_due_date 2016-02-16 => 2017-02-16 |
2016-01-19 |
update statutory_documents 19/01/16 FULL LIST |
2016-01-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-02-07 |
update returns_last_madeup_date 2014-01-19 => 2015-01-19 |
2015-02-07 |
update returns_next_due_date 2015-02-16 => 2016-02-16 |
2015-01-21 |
update statutory_documents 19/01/15 FULL LIST |
2015-01-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-03-07 |
update returns_last_madeup_date 2013-01-19 => 2014-01-19 |
2014-03-07 |
update returns_next_due_date 2014-02-16 => 2015-02-16 |
2014-02-20 |
update statutory_documents 19/01/14 FULL LIST |
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 |
2013-12-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-07-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-07-10 |
update statutory_documents ALTER ARTICLES 27/06/2013 |
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 |
2013-06-24 |
update returns_last_madeup_date 2012-01-19 => 2013-01-19 |
2013-06-24 |
update returns_next_due_date 2013-02-16 => 2014-02-16 |
2013-01-24 |
update statutory_documents 19/01/13 FULL LIST |
2012-12-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2012-02-02 |
update statutory_documents 19/01/12 FULL LIST |
2011-09-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2011-03-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2011-02-03 |
update statutory_documents 19/01/11 FULL LIST |
2010-01-29 |
update statutory_documents 19/01/10 FULL LIST |
2010-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GASKELL / 19/01/2010 |
2010-01-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER DAVID KENDALL / 19/01/2010 |
2009-11-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2009-02-02 |
update statutory_documents RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
2009-02-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2008-02-15 |
update statutory_documents RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
2008-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/08 FROM:
MORLAND HOUSE
18 THE PARKS
NEWTON LE WILLOWS
MERSEYSIDE WA12 0JQ |
2007-12-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2007-08-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-08-20 |
update statutory_documents SECRETARY RESIGNED |
2007-02-03 |
update statutory_documents RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
2006-11-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2006-03-23 |
update statutory_documents RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
2006-01-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2005-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2005-01-28 |
update statutory_documents RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS |
2004-05-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-05-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-02-16 |
update statutory_documents RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS |
2004-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-02-26 |
update statutory_documents RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS |
2002-08-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-08-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-02-12 |
update statutory_documents RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS |
2002-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-02-07 |
update statutory_documents RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS |
2000-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/04/00 |
2000-11-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/00 FROM:
YORK HOUSE YORK STREET
WIGAN
LANCASHIRE WN3 4BY |
2000-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-11-01 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-01 |
update statutory_documents SECRETARY RESIGNED |
2000-09-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-09-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-09-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-09-12 |
update statutory_documents ALTER MEM AND ARTS 11/09/00 |
2000-09-12 |
update statutory_documents FAC AGREE,DEB,D/ACC,CHG 11/09/00 |
2000-02-01 |
update statutory_documents RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS |
1999-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/99 |
1999-02-10 |
update statutory_documents RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS |
1998-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/03/98 |
1998-02-13 |
update statutory_documents RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS |
1997-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/97 |
1997-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/97 FROM:
24 HIGH STREET
MOLD
CLWYD
CH7 1AZ |
1997-02-11 |
update statutory_documents RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS |
1996-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-06-18 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-14 |
update statutory_documents RETURN MADE UP TO 19/01/96; NO CHANGE OF MEMBERS |
1995-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/04/95 |
1995-04-06 |
update statutory_documents DIRECTOR RESIGNED |
1995-04-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-04-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-04-06 |
update statutory_documents SECRETARY RESIGNED |
1995-01-25 |
update statutory_documents RETURN MADE UP TO 19/01/95; NO CHANGE OF MEMBERS |
1994-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/04/94 |
1994-02-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-02-03 |
update statutory_documents RETURN MADE UP TO 19/01/94; FULL LIST OF MEMBERS |
1994-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/93 |
1993-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-01-26 |
update statutory_documents RETURN MADE UP TO 19/01/93; NO CHANGE OF MEMBERS |
1992-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/03/92 |
1992-02-02 |
update statutory_documents RETURN MADE UP TO 19/01/92; NO CHANGE OF MEMBERS |
1991-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-06-05 |
update statutory_documents RETURN MADE UP TO 19/01/91; FULL LIST OF MEMBERS |
1991-02-13 |
update statutory_documents NC INC ALREADY ADJUSTED
18/01/91 |
1991-02-13 |
update statutory_documents £ NC 100/2300000
23/04/90 |
1991-02-13 |
update statutory_documents £ NC 2300000/2500000
18/0 |
1990-05-10 |
update statutory_documents NC INC ALREADY ADJUSTED 23/04/90 |
1990-05-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-03-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-03-20 |
update statutory_documents ADOPT MEM AND ARTS 05/02/90 |
1990-03-15 |
update statutory_documents COMPANY NAME CHANGED
CLEVERLOCK LIMITED
CERTIFICATE ISSUED ON 16/03/90 |
1990-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/90 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1990-03-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-03-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-01-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |