Date | Description |
2023-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/23, WITH UPDATES |
2023-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HARTLEY |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22 |
2023-04-07 |
delete address 3RD FLOOR BOULTON HOUSE 17/21 CHORLTON STREET MANCHESTER ENGLAND M1 3HY |
2023-04-07 |
insert address C/O SCANLANS PROPERTY MANAGEMENT CARVERS WAREHOUSE SUITE 2B 77 DALE STREET MANCHESTER GREATER MANCHESTER ENGLAND M1 2HG |
2023-04-07 |
update reg_address_care_of SCANLANS PROPERTY MANAGEMENT LLP => null |
2023-04-07 |
update registered_address |
2023-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2023 FROM
C/O SCANLANS PROPERTY MANAGEMENT LLP
3RD FLOOR BOULTON HOUSE 17/21 CHORLTON STREET
MANCHESTER
M1 3HY
ENGLAND |
2022-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21 |
2021-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/21, WITH UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
2021-06-23 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCANLANS PROPERTY MANAGEMENT LLP / 01/06/2021 |
2020-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES |
2020-07-08 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
2019-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
2018-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES |
2018-06-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-06-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
2017-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES |
2017-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIKKIE MCGLINCHEY |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
2016-10-13 |
update statutory_documents DIRECTOR APPOINTED MS CHRISTINE HARTLEY |
2016-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL STEWART |
2016-08-24 |
update statutory_documents DIRECTOR APPOINTED GAYNOR PATRCIA HILL |
2016-08-24 |
update statutory_documents DIRECTOR APPOINTED MR ARRON EDWARD COOPER |
2016-08-24 |
update statutory_documents DIRECTOR APPOINTED MRS CHRISTINE LAMPARD |
2016-08-24 |
update statutory_documents DIRECTOR APPOINTED MRS JENNIFER GROVES |
2016-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
2016-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN HOWIE |
2016-06-08 |
delete address 75 MOSLEY STREET MANCHESTER M2 3HR |
2016-06-08 |
insert address 3RD FLOOR BOULTON HOUSE 17/21 CHORLTON STREET MANCHESTER ENGLAND M1 3HY |
2016-06-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-06-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-08 |
update registered_address |
2016-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2016 FROM
C/O SCANLANS PROPERTY MANAGEMENT LLP
75 MOSLEY STREET
MANCHESTER
M2 3HR |
2016-05-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
2015-09-08 |
update returns_last_madeup_date 2014-08-13 => 2015-08-13 |
2015-09-08 |
update returns_next_due_date 2015-09-10 => 2016-09-10 |
2015-08-13 |
update statutory_documents 13/08/15 FULL LIST |
2015-07-10 |
update accounts_last_madeup_date 2013-03-31 => 2014-09-30 |
2015-07-10 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
2014-12-07 |
update account_ref_day 31 => 30 |
2014-12-07 |
update account_ref_month 3 => 9 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-06-30 |
2014-11-25 |
update statutory_documents PREVEXT FROM 31/03/2014 TO 30/09/2014 |
2014-10-07 |
delete address 75 MOSLEY STREET MANCHESTER ENGLAND M2 3HR |
2014-10-07 |
insert address 75 MOSLEY STREET MANCHESTER M2 3HR |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-13 => 2014-08-13 |
2014-10-07 |
update returns_next_due_date 2014-09-10 => 2015-09-10 |
2014-09-01 |
update statutory_documents 13/08/14 FULL LIST |
2014-08-14 |
update statutory_documents CORPORATE SECRETARY APPOINTED SCANLANS PROPERTY MANAGEMENT LLP |
2014-08-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN MAGENIS |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-09-06 |
update returns_last_madeup_date 2012-08-13 => 2013-08-13 |
2013-09-06 |
update returns_next_due_date 2013-09-10 => 2014-09-10 |
2013-08-28 |
update statutory_documents 13/08/13 FULL LIST |
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 |
2013-06-22 |
delete sic_code 9800 - Residents property management |
2013-06-22 |
insert sic_code 98000 - Residents property management |
2013-06-22 |
update returns_last_madeup_date 2011-08-13 => 2012-08-13 |
2013-06-22 |
update returns_next_due_date 2012-09-10 => 2013-09-10 |
2012-12-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2012-08-23 |
update statutory_documents 13/08/12 FULL LIST |
2011-11-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2011-09-19 |
update statutory_documents DIRECTOR APPOINTED MRS VIKKIE KENYON MCGLINCHEY |
2011-09-05 |
update statutory_documents 13/08/11 FULL LIST |
2011-01-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2010 FROM
73 MOSLEY STREET
MANCHESTER
M2 3JN |
2010-08-16 |
update statutory_documents 13/08/10 FULL LIST |
2010-08-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAN MAGENIS / 12/08/2010 |
2009-11-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2009-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN PRISCILLA HOWIE / 20/11/2009 |
2009-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS AUDREY LAMB / 20/11/2009 |
2009-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD STEWART / 20/11/2009 |
2009-09-22 |
update statutory_documents RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS |
2009-01-30 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-10-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LYNDA ECKERSLEY |
2008-08-13 |
update statutory_documents RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS |
2008-07-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALISON RILEY |
2008-01-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-16 |
update statutory_documents RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS |
2007-05-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-10 |
update statutory_documents RETURN MADE UP TO 13/08/06; NO CHANGE OF MEMBERS |
2005-12-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-07 |
update statutory_documents RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS |
2005-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-25 |
update statutory_documents RETURN MADE UP TO 13/08/04; NO CHANGE OF MEMBERS |
2004-12-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-01-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-08-18 |
update statutory_documents RETURN MADE UP TO 13/08/03; NO CHANGE OF MEMBERS |
2003-01-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-08-09 |
update statutory_documents RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS |
2002-02-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-09-18 |
update statutory_documents RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS |
2001-09-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-27 |
update statutory_documents SECRETARY RESIGNED |
2000-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/00 FROM:
363 PALATINE ROAD
MANCHESTER
LANCASHIRE M22 4FY |
2000-08-30 |
update statutory_documents RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS |
2000-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-06-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-03-15 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-19 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-09-17 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-17 |
update statutory_documents RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS |
1999-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/99 FROM:
355 DEANSGATE
MANCHESTER
M3 4LG |
1998-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-08-21 |
update statutory_documents RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS |
1998-04-14 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-09-04 |
update statutory_documents RETURN MADE UP TO 13/08/97; FULL LIST OF MEMBERS |
1996-09-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-08-19 |
update statutory_documents RETURN MADE UP TO 13/08/96; FULL LIST OF MEMBERS |
1995-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-10-26 |
update statutory_documents RETURN MADE UP TO 13/08/95; FULL LIST OF MEMBERS |
1995-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-10-05 |
update statutory_documents SECRETARY RESIGNED |
1994-10-05 |
update statutory_documents RETURN MADE UP TO 13/08/94; FULL LIST OF MEMBERS |
1993-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-09-06 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/92 |
1993-08-25 |
update statutory_documents RETURN MADE UP TO 13/08/93; NO CHANGE OF MEMBERS |
1993-05-18 |
update statutory_documents DIRECTOR RESIGNED |
1993-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-11-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-11-16 |
update statutory_documents DIRECTOR RESIGNED |
1992-11-16 |
update statutory_documents RETURN MADE UP TO 13/08/92; FULL LIST OF MEMBERS |
1992-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/92 FROM:
LANCASTRIAN HOUSE
40 JOHN DALTON STREET
MANCHESTER |
1992-04-01 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1992-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-08-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |