Date | Description |
2023-08-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-08-21 |
update statutory_documents ADOPT ARTICLES 02/08/2023 |
2023-07-07 |
update accounts_last_madeup_date 2021-09-24 => 2022-09-24 |
2023-07-07 |
update accounts_next_due_date 2023-06-24 => 2024-06-24 |
2023-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/09/22 |
2023-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES |
2022-09-15 |
update statutory_documents DIRECTOR APPOINTED CLLR AMANDA CHADDERTON |
2022-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AROOJ SHAH |
2022-06-07 |
update accounts_last_madeup_date 2020-09-24 => 2021-09-24 |
2022-06-07 |
update accounts_next_due_date 2022-06-24 => 2023-06-24 |
2022-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/09/21 |
2022-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES |
2022-02-04 |
update statutory_documents DIRECTOR APPOINTED CLLR AROOJ SHAH |
2022-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN FIELDING |
2021-07-07 |
update accounts_last_madeup_date 2019-09-24 => 2020-09-24 |
2021-07-07 |
update accounts_next_due_date 2021-06-24 => 2022-06-24 |
2021-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/09/20 |
2021-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES |
2020-12-07 |
delete company_previous_name HIRETARGET LIMITED |
2020-06-07 |
update accounts_last_madeup_date 2018-09-24 => 2019-09-24 |
2020-06-07 |
update accounts_next_due_date 2020-06-24 => 2021-06-24 |
2020-05-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/09/19 |
2020-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
2019-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BANFI |
2019-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-09-24 => 2018-09-24 |
2019-01-07 |
update accounts_next_due_date 2019-06-24 => 2020-06-24 |
2018-12-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/09/18 |
2018-11-22 |
update statutory_documents ADOPT ARTICLES 07/11/2018 |
2018-11-08 |
update statutory_documents DIRECTOR APPOINTED CLLR SEAN FIELDING |
2018-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN STRETTON |
2018-07-07 |
update accounts_last_madeup_date 2016-09-24 => 2017-09-24 |
2018-07-07 |
update accounts_next_due_date 2018-06-24 => 2019-06-24 |
2018-07-06 |
update statutory_documents DIRECTOR APPOINTED MR HEATH DAVID BROADBENT |
2018-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/09/17 |
2018-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
2017-07-07 |
update account_category FULL => SMALL |
2017-07-07 |
update accounts_last_madeup_date 2015-09-24 => 2016-09-24 |
2017-07-07 |
update accounts_next_due_date 2017-06-24 => 2018-06-24 |
2017-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/09/16 |
2017-05-19 |
update statutory_documents 30/03/17 STATEMENT OF CAPITAL GBP 7037764.00 |
2017-05-16 |
update statutory_documents ADOPT ARTICLES 30/03/2017 |
2017-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-09-29 => 2015-09-24 |
2016-07-07 |
update accounts_last_madeup_date 2014-09-24 => 2015-09-29 |
2016-07-07 |
update accounts_next_due_date 2016-06-24 => 2017-06-24 |
2016-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/15 |
2016-05-13 |
update returns_last_madeup_date 2015-03-02 => 2016-03-02 |
2016-05-13 |
update returns_next_due_date 2016-03-30 => 2017-03-30 |
2016-03-18 |
update statutory_documents 02/03/16 FULL LIST |
2016-03-17 |
update statutory_documents DIRECTOR APPOINTED JEAN MARY STRETTON |
2016-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MCMAHON |
2015-06-08 |
update accounts_last_madeup_date 2013-09-24 => 2014-09-24 |
2015-06-08 |
update accounts_next_due_date 2015-06-24 => 2016-06-24 |
2015-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/14 |
2015-05-07 |
update returns_last_madeup_date 2014-03-02 => 2015-03-02 |
2015-04-07 |
update returns_next_due_date 2015-03-30 => 2016-03-30 |
2015-03-05 |
update statutory_documents 02/03/15 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-09-24 => 2013-09-24 |
2014-06-07 |
update accounts_next_due_date 2014-06-24 => 2015-06-24 |
2014-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/13 |
2014-04-07 |
update returns_last_madeup_date 2013-03-02 => 2014-03-02 |
2014-04-07 |
update returns_next_due_date 2014-03-30 => 2015-03-30 |
2014-03-07 |
update statutory_documents 02/03/14 FULL LIST |
2013-11-12 |
update statutory_documents ADOPT ARTICLES 01/10/2013 |
2013-07-02 |
update accounts_last_madeup_date 2011-09-24 => 2012-09-24 |
2013-07-02 |
update accounts_next_due_date 2013-06-24 => 2014-06-24 |
2013-06-25 |
update returns_last_madeup_date 2012-03-02 => 2013-03-02 |
2013-06-25 |
update returns_next_due_date 2013-03-30 => 2014-03-30 |
2013-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/12 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-24 => 2011-09-24 |
2013-06-21 |
update accounts_next_due_date 2012-06-24 => 2013-06-24 |
2013-03-15 |
update statutory_documents 02/03/13 FULL LIST |
2013-02-22 |
update statutory_documents DIRECTOR APPOINTED MR JAMES PETER BANFI |
2012-11-08 |
update statutory_documents DIRECTOR APPOINTED MICHAEL EDWARD NUTTALL |
2012-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HINDLE |
2012-06-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/11 |
2012-04-19 |
update statutory_documents 08/03/12 STATEMENT OF CAPITAL GBP 10748334.00 |
2012-04-17 |
update statutory_documents ALTER ARTICLES 08/03/2012 |
2012-03-13 |
update statutory_documents 02/03/12 FULL LIST |
2011-10-24 |
update statutory_documents DIRECTOR APPOINTED MR JAMES MCMAHON |
2011-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD SYKES |
2011-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/10 |
2011-04-05 |
update statutory_documents 02/03/11 FULL LIST |
2010-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/09 |
2010-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS |
2010-03-25 |
update statutory_documents 02/03/10 NO CHANGES |
2010-02-01 |
update statutory_documents DIRECTOR APPOINTED BENJAMIN WILLIAM SCANDRETT |
2009-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/08 |
2009-04-06 |
update statutory_documents RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
2008-07-28 |
update statutory_documents GBP IC 19907334/19904175
18/06/08
GBP SR 3159@1=3159 |
2008-07-23 |
update statutory_documents DIRECTOR APPOINTED HOWARD SYKES |
2008-07-22 |
update statutory_documents CAPITALS NOT ROLLED UP |
2008-07-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID JONES |
2008-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/07 |
2008-06-23 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2008-03-10 |
update statutory_documents RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
2008-02-28 |
update statutory_documents SECRETARY APPOINTED PETER CHAPE |
2008-02-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAMES BANFI |
2008-02-27 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JAMES BANFI |
2007-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/07 FROM:
UNIT 12 MERCURY PARK
MERCURY WAY
MANCHESTER
M41 7LY |
2007-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/06 |
2007-03-02 |
update statutory_documents RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
2006-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/05 |
2006-04-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-03-07 |
update statutory_documents RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
2005-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/04 |
2005-03-08 |
update statutory_documents RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
2005-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-17 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/03 |
2004-03-31 |
update statutory_documents RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS |
2004-03-22 |
update statutory_documents £ IC 9057454/8969834
01/03/04
£ SR 87620@1=87620 |
2004-02-18 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-01-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-01-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-01-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-01-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-01-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/02 |
2003-03-06 |
update statutory_documents RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS |
2003-01-20 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-02 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-15 |
update statutory_documents RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS |
2002-02-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/01 |
2001-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-16 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-03 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-03 |
update statutory_documents RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS |
2001-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/01 FROM:
RUSSELL HOUSE
94 96 CHAPEL ROAD
SALE
CHESHIRE M33 7DX |
2000-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/00 |
2000-11-21 |
update statutory_documents COMPANY NAME CHANGED
HIRETARGET LIMITED
CERTIFICATE ISSUED ON 22/11/00 |
2000-08-10 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-06-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-06-01 |
update statutory_documents SHARES AGREEMENT OTC |
2000-03-16 |
update statutory_documents RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS |
2000-02-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/99 |
1999-12-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-09-20 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-09 |
update statutory_documents £ NC 5000000/9058190
27/07/99 |
1999-08-09 |
update statutory_documents NC INC ALREADY ADJUSTED 27/07/99 |
1999-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-23 |
update statutory_documents RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS |
1999-02-18 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-18 |
update statutory_documents SECRETARY RESIGNED |
1999-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/98 |
1998-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/97 |
1998-03-04 |
update statutory_documents RETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS |
1997-10-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-08-08 |
update statutory_documents SHARES AGREEMENT OTC |
1997-07-24 |
update statutory_documents SHARES AGREEMENT OTC |
1997-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/96 |
1997-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/97 FROM:
MERCURY WAY
BARTON DOCK ROAD
TRAFFORD PARK
MANCHESTER M41 7GP |
1997-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-22 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-22 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-11 |
update statutory_documents RETURN MADE UP TO 11/03/97; NO CHANGE OF MEMBERS |
1997-04-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-03-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-03-24 |
update statutory_documents SECRETARY RESIGNED |
1997-01-27 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/95 |
1996-03-24 |
update statutory_documents RETURN MADE UP TO 18/03/96; FULL LIST OF MEMBERS |
1995-11-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-10-13 |
update statutory_documents £ NC 1000/5000000
05/10/95 |
1995-10-13 |
update statutory_documents NC INC ALREADY ADJUSTED 05/10/95 |
1995-10-13 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/10/95 |
1995-07-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-06-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-06-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-03-29 |
update statutory_documents RETURN MADE UP TO 18/03/95; FULL LIST OF MEMBERS |
1995-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/09/94 |
1994-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/94 FROM:
14 GIB LANE
MANCHESTER
M23 0BA |
1994-07-08 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 24/09 |
1994-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-06-05 |
update statutory_documents ALTER MEM AND ARTS 16/05/94 |
1994-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/94 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1994-05-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-05-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-03-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |