Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-28 => 2025-03-28 |
2023-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-28 => 2024-03-28 |
2023-03-28 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-06-29 => 2023-03-28 |
2022-04-07 |
update account_ref_day 29 => 28 |
2022-04-07 |
update accounts_next_due_date 2022-03-29 => 2022-06-29 |
2022-04-01 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-03-29 |
update statutory_documents PREVSHO FROM 29/06/2021 TO 28/06/2021 |
2021-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-29 => 2022-03-29 |
2020-12-01 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-29 |
2020-06-30 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
2020-04-07 |
update account_ref_day 30 => 29 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2020-03-31 |
update statutory_documents PREVSHO FROM 30/06/2019 TO 29/06/2019 |
2019-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-31 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-29 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-28 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-12-19 |
delete address SUITE 6 55 KING STREET MANCHESTER M2 4LQ |
2016-12-19 |
insert address MULBERRY GRANGE CROSS HILL LANE RIMINGTON CLITHEROE LANCASHIRE ENGLAND BB7 4EE |
2016-12-19 |
update registered_address |
2016-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2016 FROM
KBS HOUSE 5 SPRINGFIELD COURT
SUMMERFIELD ROAD
BOLTON
LANCASHIRE
BL3 2NT
ENGLAND |
2016-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2016 FROM
SUITE 6 55 KING STREET
MANCHESTER
M2 4LQ |
2016-07-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-07-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-07-07 |
update returns_last_madeup_date 2015-06-03 => 2016-06-03 |
2016-07-07 |
update returns_next_due_date 2016-07-01 => 2017-07-01 |
2016-06-29 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-06-06 |
update statutory_documents 03/06/16 FULL LIST |
2016-05-24 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW IAN DUNN |
2016-05-24 |
update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH MARY FORD |
2015-07-07 |
delete address SUITE 6 55 KING STREET MANCHESTER ENGLAND M2 4LQ |
2015-07-07 |
insert address SUITE 6 55 KING STREET MANCHESTER M2 4LQ |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-06-03 => 2015-06-03 |
2015-07-07 |
update returns_next_due_date 2015-07-01 => 2016-07-01 |
2015-06-03 |
update statutory_documents 03/06/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-12-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-11-17 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address HOLLAND HOUSE 1-5 OAKFIELD SALE CHESHIRE M33 6TT |
2014-11-07 |
insert address SUITE 6 55 KING STREET MANCHESTER ENGLAND M2 4LQ |
2014-11-07 |
update registered_address |
2014-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2014 FROM
HOLLAND HOUSE 1-5 OAKFIELD
SALE
CHESHIRE
M33 6TT |
2014-10-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-10-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-09-24 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
update company_status Active - Proposal to Strike off => Active |
2014-08-07 |
update returns_last_madeup_date 2013-06-03 => 2014-06-03 |
2014-08-07 |
update returns_next_due_date 2014-07-01 => 2015-07-01 |
2014-07-07 |
update company_status Active => Active - Proposal to Strike off |
2014-07-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-07-03 |
update statutory_documents 03/06/14 FULL LIST |
2014-07-01 |
update statutory_documents FIRST GAZETTE |
2013-07-01 |
delete sic_code 7011 - Development & sell real estate |
2013-07-01 |
delete sic_code 7020 - Letting of own property |
2013-07-01 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-07-01 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-07-01 |
update returns_last_madeup_date 2011-06-03 => 2013-06-03 |
2013-07-01 |
update returns_next_due_date 2012-07-01 => 2014-07-01 |
2013-06-26 |
delete address THISTLEBER FARM RIMINGTON LANE RIMINGTON LANCASHIRE BB7 4EB |
2013-06-26 |
insert address HOLLAND HOUSE 1-5 OAKFIELD SALE CHESHIRE M33 6TT |
2013-06-26 |
update accounts_last_madeup_date 2010-06-30 => 2012-06-30 |
2013-06-26 |
update accounts_next_due_date 2012-03-31 => 2014-03-31 |
2013-06-26 |
update company_status Active - Proposal to Strike off => Active |
2013-06-26 |
update registered_address |
2013-06-25 |
update num_mort_charges 3 => 4 |
2013-06-25 |
update num_mort_outstanding 2 => 3 |
2013-06-24 |
delete address 22-26 KING STREET KINGS LYNN NORFOLK PE30 1HJ |
2013-06-24 |
insert address THISTLEBER FARM RIMINGTON LANE RIMINGTON LANCASHIRE BB7 4EB |
2013-06-24 |
update registered_address |
2013-06-21 |
update company_status Active => Active - Proposal to Strike off |
2013-06-18 |
update statutory_documents 03/06/12 FULL LIST |
2013-06-18 |
update statutory_documents 03/06/13 FULL LIST |
2013-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN FORD / 01/01/2012 |
2013-05-25 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-05-22 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2013-05-22 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2013 FROM
THISTLEBER FARM RIMINGTON LANE
RIMINGTON
LANCASHIRE
BB7 4EB |
2013-05-14 |
update statutory_documents FIRST GAZETTE |
2013-02-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2013-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2013 FROM
22-26 KING STREET
KINGS LYNN
NORFOLK
PE30 1HJ |
2012-09-19 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2012-07-03 |
update statutory_documents FIRST GAZETTE |
2012-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLEN LOOSE |
2012-04-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GLEN LOOSE |
2011-07-12 |
update statutory_documents SECRETARY APPOINTED MR GLEN RONALD LOOSE |
2011-06-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW CAMPBELL |
2011-06-22 |
update statutory_documents 03/06/11 FULL LIST |
2011-04-06 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2011 FROM
C/O CAMPBELL WOOLLEY LLP BARTON ARCADE, 3RD FLOOR
DEANSGATE
MANCHESTER
M3 2BH
UNITED KINGDOM |
2011-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLENN RONALD LOOSE / 11/02/2011 |
2010-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2010 FROM
C/O CAMPBELL WOOLLEY LLP
3 HARDMAN SQUARE
SPINNINGFIIELDS
MANCHESTER
M3 3EB
UNITED KINGDOM |
2010-06-29 |
update statutory_documents 03/06/10 FULL LIST |
2010-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN FORD / 03/06/2010 |
2010-04-06 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2010 FROM
CITY WHARF
NEW BAILEY STREET
MANCHESTER
M3 5ER |
2009-07-24 |
update statutory_documents RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
2009-05-01 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-10-09 |
update statutory_documents RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
2008-04-28 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-08-01 |
update statutory_documents RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS |
2007-04-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-06-20 |
update statutory_documents RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
2006-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-06-20 |
update statutory_documents RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS |
2005-05-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-06-18 |
update statutory_documents RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS |
2004-05-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-06-13 |
update statutory_documents RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS |
2003-05-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2003-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/03 FROM:
EXCHANGE BUILDINGS
24 ST PETERSGATE
STOCKPORT
SKI 1HD |
2002-06-28 |
update statutory_documents RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS |
2002-05-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-06-16 |
update statutory_documents RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS |
2001-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-07-20 |
update statutory_documents RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS |
2000-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-06-21 |
update statutory_documents RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS |
1999-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-07-23 |
update statutory_documents RETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS |
1998-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1997-07-01 |
update statutory_documents RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS |
1996-06-27 |
update statutory_documents RETURN MADE UP TO 03/06/96; NO CHANGE OF MEMBERS |
1996-04-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1996-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1995-07-31 |
update statutory_documents RETURN MADE UP TO 03/06/95; NO CHANGE OF MEMBERS |
1995-01-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-12-05 |
update statutory_documents RETURN MADE UP TO 03/06/94; FULL LIST OF MEMBERS |
1994-08-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-06-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-06-01 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-03-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/93 FROM:
TEMPLE HOUSE
20 HOLYWELL ROW
LONDON
EC2A 4JB |
1993-08-02 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-07-30 |
update statutory_documents £ NC 100/900
07/07/93 |
1993-07-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-07-30 |
update statutory_documents ADOPT MEM AND ARTS 07/07/93 |
1993-07-30 |
update statutory_documents NC INC ALREADY ADJUSTED 07/07/93 |
1993-06-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |