Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-25 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, NO UPDATES |
2023-02-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAN VICTORIA GRAHAM |
2023-02-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM / 13/02/2023 |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-25 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-26 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-26 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
2019-09-07 |
update num_mort_outstanding 4 => 2 |
2019-09-07 |
update num_mort_satisfied 0 => 2 |
2019-08-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-08-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-08-07 |
update num_mort_charges 3 => 4 |
2019-08-07 |
update num_mort_outstanding 3 => 4 |
2019-07-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024710130004 |
2019-07-17 |
update statutory_documents DIRECTOR APPOINTED MISS GILLIAN HOWARD |
2019-06-15 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-15 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-29 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-25 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-25 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-31 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-02-16 => 2016-02-16 |
2016-05-12 |
update returns_next_due_date 2016-03-15 => 2017-03-16 |
2016-03-08 |
update statutory_documents 16/02/16 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-29 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
update returns_last_madeup_date 2014-02-16 => 2015-02-16 |
2015-04-07 |
update returns_next_due_date 2015-03-16 => 2016-03-15 |
2015-03-02 |
update statutory_documents 16/02/15 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-30 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-02-16 => 2014-02-16 |
2014-04-07 |
update returns_next_due_date 2014-03-16 => 2015-03-16 |
2014-03-06 |
update statutory_documents 16/02/14 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-25 |
update returns_last_madeup_date 2012-02-16 => 2013-02-16 |
2013-06-25 |
update returns_next_due_date 2013-03-16 => 2014-03-16 |
2013-05-22 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-04-08 |
update statutory_documents 16/02/13 FULL LIST |
2012-05-30 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-02-28 |
update statutory_documents 16/02/12 FULL LIST |
2011-06-03 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-05-31 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2011-02-23 |
update statutory_documents 16/02/11 FULL LIST |
2010-05-31 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2010-03-23 |
update statutory_documents 16/02/10 FULL LIST |
2010-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOAN VICTORIA GRAHAM / 01/01/2010 |
2010-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM / 01/01/2010 |
2010-03-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS GILLIAN HOWARD / 01/01/2010 |
2009-06-29 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-03-18 |
update statutory_documents RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
2008-06-30 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2008-05-12 |
update statutory_documents RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
2008-04-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2007-07-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-05-01 |
update statutory_documents RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
2006-07-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2006-04-19 |
update statutory_documents RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
2005-09-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-09-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2005-03-16 |
update statutory_documents RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS |
2005-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/05 FROM:
GROSVENOR HOUSE, CROWLAND STREET
SOUTHPORT
MERSEYSIDE
PR9 7RZ |
2004-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/04 FROM:
60 HAMILTON SQUARE
BIRKENHEAD
MERSEYSIDE CH41 5AT |
2004-07-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2004-03-08 |
update statutory_documents RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS |
2003-08-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2003-07-10 |
update statutory_documents SECRETARY RESIGNED |
2003-07-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-07-10 |
update statutory_documents RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS |
2003-07-10 |
update statutory_documents RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS |
2003-07-10 |
update statutory_documents RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS |
2003-07-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00 |
2003-07-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2003-07-03 |
update statutory_documents ORDER OF COURT - RESTORATION 03/07/03 |
2002-03-12 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2001-11-20 |
update statutory_documents FIRST GAZETTE |
2000-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
2000-06-28 |
update statutory_documents RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS |
1999-11-03 |
update statutory_documents RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS |
1999-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98 |
1999-08-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/08/98 |
1999-05-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-04-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-03-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-02-06 |
update statutory_documents RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS |
1998-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1997-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1997-05-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-05-13 |
update statutory_documents SECRETARY RESIGNED |
1997-04-03 |
update statutory_documents RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS |
1996-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1996-02-20 |
update statutory_documents RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS |
1995-03-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1995-03-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1995-03-06 |
update statutory_documents RETURN MADE UP TO 16/02/95; FULL LIST OF MEMBERS |
1994-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/94 FROM:
3 SANDRINGHAM ROAD
BIRKDALE
SOUTHPORT
MERSEYSIDE PR8 2JZ |
1994-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93 |
1994-03-20 |
update statutory_documents RETURN MADE UP TO 16/02/94; NO CHANGE OF MEMBERS |
1993-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/93 FROM:
LONDON & MANCHESTER HOUSE
PARK GREEN
MACCLESFIELD
CHESHIRE SK11 7NG. |
1993-09-24 |
update statutory_documents RETURN MADE UP TO 16/02/91; FULL LIST OF MEMBERS |
1993-09-24 |
update statutory_documents RETURN MADE UP TO 16/02/92; FULL LIST OF MEMBERS |
1993-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1993-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1993-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1993-09-17 |
update statutory_documents ORDER OF COURT - RESTORATION 16/09/93 |
1992-05-26 |
update statutory_documents STRUCK OFF AND DISSOLVED |
1992-02-04 |
update statutory_documents FIRST GAZETTE |
1990-11-01 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-10-23 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1990-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/90 FROM:
BRIDGE HOUSE
181,QUEEN VICTORIA STREET
LONDON
EC4V 4DD |
1990-03-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-02-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |