Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-08 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-11-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23 |
2023-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, NO UPDATES |
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 |
2022-10-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2022-08-08 |
update company_status Active - Proposal to Strike off => Active |
2022-07-07 |
update company_status Active => Active - Proposal to Strike off |
2022-07-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-07-05 |
update statutory_documents FIRST GAZETTE |
2022-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, NO UPDATES |
2021-08-07 |
update account_category DORMANT => MICRO ENTITY |
2021-08-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-08-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-07-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-06-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-06-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-05-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
2021-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES |
2021-02-08 |
delete address TAN Y FOEL MOEL UNBEN LLANFAIRTALHAIARN ABERGELE WALES LL22 8TB |
2021-02-08 |
insert address 35A WALTON PARK LIVERPOOL ENGLAND L9 1EY |
2021-02-08 |
update registered_address |
2020-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2020 FROM
TAN Y FOEL MOEL UNBEN
LLANFAIRTALHAIARN
ABERGELE
LL22 8TB
WALES |
2020-12-07 |
update statutory_documents DIRECTOR APPOINTED MR DEAN RILEY |
2020-12-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN RILEY |
2020-12-07 |
update statutory_documents CESSATION OF BRIAN PHILLIPS AS A PSC |
2020-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS PHILLIPS |
2020-12-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS PHILLIPS |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
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 |
2020-01-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
2019-12-07 |
delete address 105 PARK ROAD FORMBY LIVERPOOL ENGLAND L37 6AD |
2019-12-07 |
insert address TAN Y FOEL MOEL UNBEN LLANFAIRTALHAIARN ABERGELE WALES LL22 8TB |
2019-12-07 |
update registered_address |
2019-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2019 FROM
340 PRESCOT ROAD
AUGHTON
ORMSKIRK
L39 6RS
ENGLAND |
2019-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2019 FROM
105 PARK ROAD
FORMBY
LIVERPOOL
L37 6AD
ENGLAND |
2019-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-01-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-12-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
2018-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BRIAN PHILLIPS / 18/01/2018 |
2018-01-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
2017-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
2017-02-10 |
delete address 2 GORES LANE FORMBY LIVERPOOL ENGLAND L37 3NY |
2017-02-10 |
insert address 105 PARK ROAD FORMBY LIVERPOOL ENGLAND L37 6AD |
2017-02-10 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-10 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-10 |
update registered_address |
2017-01-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
2017-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2017 FROM
2 GORES LANE
FORMBY
LIVERPOOL
L37 3NY
ENGLAND |
2016-05-14 |
update returns_last_madeup_date 2015-04-15 => 2016-04-15 |
2016-05-14 |
update returns_next_due_date 2016-05-13 => 2017-05-13 |
2016-04-18 |
update statutory_documents 15/04/16 FULL LIST |
2015-08-13 |
delete address 132 LORD STREET SOUTHPORT MERSEYSIDE PR9 0AE |
2015-08-13 |
insert address 2 GORES LANE FORMBY LIVERPOOL ENGLAND L37 3NY |
2015-08-13 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-08-13 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-08-13 |
update registered_address |
2015-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2015 FROM
132 LORD STREET
SOUTHPORT
MERSEYSIDE
PR9 0AE |
2015-07-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
2015-07-08 |
update statutory_documents SECRETARY APPOINTED MR THOMAS BRIAN PHILLIPS |
2015-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULA LUNT |
2015-07-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VENMORE MANAGEMENT |
2015-05-08 |
update returns_last_madeup_date 2014-04-15 => 2015-04-15 |
2015-05-08 |
update returns_next_due_date 2015-05-13 => 2016-05-13 |
2015-04-28 |
update statutory_documents 15/04/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
2014-05-07 |
delete address 132 LORD STREET SOUTHPORT MERSEYSIDE UNITED KINGDOM PR9 0AE |
2014-05-07 |
insert address 132 LORD STREET SOUTHPORT MERSEYSIDE PR9 0AE |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-15 => 2014-04-15 |
2014-05-07 |
update returns_next_due_date 2014-05-13 => 2015-05-13 |
2014-04-24 |
update statutory_documents 15/04/14 FULL LIST |
2014-02-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
2013-06-25 |
delete sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-25 |
insert sic_code 98000 - Residents property management |
2013-06-25 |
update returns_last_madeup_date 2012-04-15 => 2013-04-15 |
2013-06-25 |
update returns_next_due_date 2013-05-13 => 2014-05-13 |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-04-22 |
update statutory_documents 15/04/13 FULL LIST |
2012-09-27 |
update statutory_documents 30/04/12 TOTAL EXEMPTION FULL |
2012-04-17 |
update statutory_documents 15/04/12 FULL LIST |
2012-01-11 |
update statutory_documents 30/04/11 TOTAL EXEMPTION FULL |
2011-04-20 |
update statutory_documents 15/04/11 FULL LIST |
2010-11-23 |
update statutory_documents 30/04/10 TOTAL EXEMPTION FULL |
2010-04-15 |
update statutory_documents 15/04/10 FULL LIST |
2010-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULA ANNE LUNT / 01/10/2009 |
2010-04-15 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VENMORE MANAGEMENT / 01/10/2009 |
2009-11-19 |
update statutory_documents 30/04/09 TOTAL EXEMPTION FULL |
2009-06-26 |
update statutory_documents RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
2009-06-25 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2009 FROM
PHILLIPS AND SONS
322 STANLEY ROAD
BOOTLE
MERSEYSIDE
L20 3DN |
2009-06-25 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-02-25 |
update statutory_documents 30/04/08 TOTAL EXEMPTION FULL |
2009-01-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILLIPS & SONS / 01/01/2009 |
2008-05-27 |
update statutory_documents RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS |
2008-01-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
2007-05-01 |
update statutory_documents RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS |
2006-12-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-06-13 |
update statutory_documents RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
2006-01-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
2005-07-13 |
update statutory_documents RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS |
2004-10-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
2004-04-06 |
update statutory_documents RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS |
2003-12-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
2003-04-25 |
update statutory_documents RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS |
2003-01-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
2002-12-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/12/02 FROM:
ANDREW TURPIN & CO
ELDON COURT 39-41 HOGHTON STREET
SOUTHPORT
MERSEYSIDE PR9 0NS |
2002-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-10-18 |
update statutory_documents RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS |
2002-10-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
2002-09-24 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-07-02 |
update statutory_documents RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS |
2001-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-06-07 |
update statutory_documents RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS |
2000-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/00 FROM:
JACKSONS-CHARTERED ACCOUNTANTS
65 SCARISBRICK NEW ROAD
SOUTHPORT.
PR8 6LF |
2000-03-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-20 |
update statutory_documents SECRETARY RESIGNED |
2000-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
1999-04-26 |
update statutory_documents RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS |
1999-01-25 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1998-06-05 |
update statutory_documents RETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS |
1998-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1997-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-11 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-11 |
update statutory_documents RETURN MADE UP TO 15/04/97; CHANGE OF MEMBERS |
1997-03-04 |
update statutory_documents DIRECTOR RESIGNED |
1997-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1996-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-30 |
update statutory_documents RETURN MADE UP TO 15/04/96; FULL LIST OF MEMBERS |
1996-02-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95 |
1995-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1995-08-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-08 |
update statutory_documents SECRETARY RESIGNED |
1995-08-08 |
update statutory_documents RETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS |
1995-02-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94 |
1995-02-05 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 13/01/95 |
1994-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-07-25 |
update statutory_documents RETURN MADE UP TO 15/04/94; FULL LIST OF MEMBERS |
1993-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/93 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON
EC4V 4DD |
1993-04-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-04-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-04-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |