Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-07 |
update num_mort_outstanding 8 => 0 |
2023-09-07 |
update num_mort_satisfied 4 => 12 |
2023-08-25 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2023-08-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2023-08-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2023-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, NO UPDATES |
2023-08-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2023-08-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2023-08-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2023-08-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2023-08-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2022-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, NO UPDATES |
2022-08-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-21 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-07 |
update registered_address |
2021-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2020-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
2020-07-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2019-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2018-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
2018-06-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES |
2016-08-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
2015-08-13 |
update returns_last_madeup_date 2014-07-12 => 2015-07-12 |
2015-08-13 |
update returns_next_due_date 2015-08-09 => 2016-08-09 |
2015-07-16 |
update statutory_documents 12/07/15 FULL LIST |
2015-06-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
delete company_previous_name THE HOULDSWORTH PROPERTY COMPANY LIMITED |
2015-02-24 |
update statutory_documents DIRECTOR APPOINTED MRS DIANE DONN |
2015-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRY DONN |
2015-02-07 |
delete company_previous_name SLATERSHELFCO 281 LIMITED |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-07-12 => 2014-07-12 |
2014-08-07 |
update returns_next_due_date 2014-08-09 => 2015-08-09 |
2014-07-30 |
update statutory_documents 12/07/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-23 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-12 => 2013-07-12 |
2013-09-06 |
update returns_next_due_date 2013-08-09 => 2014-08-09 |
2013-08-16 |
update statutory_documents 12/07/13 FULL LIST |
2013-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AUDREY LOOFE |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7011 - Development & sell real estate |
2013-06-21 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-21 |
update returns_last_madeup_date 2011-07-12 => 2012-07-12 |
2013-06-21 |
update returns_next_due_date 2012-08-09 => 2013-08-09 |
2013-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY NEVILLE MOSER / 22/04/2013 |
2012-08-07 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-07-25 |
update statutory_documents 12/07/12 FULL LIST |
2011-07-29 |
update statutory_documents 12/07/11 FULL LIST |
2011-06-29 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-07-15 |
update statutory_documents DIRECTOR APPOINTED AUDREY LOOFE |
2010-07-12 |
update statutory_documents 12/07/10 FULL LIST |
2010-06-18 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED TUFAIL |
2010-01-12 |
update statutory_documents 13/12/09 FULL LIST |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HENRY DONN / 01/10/2009 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED TUFAIL / 01/10/2009 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT WALTER CROLLA / 01/10/2009 |
2009-05-12 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-12-22 |
update statutory_documents RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
2008-09-18 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-15 |
update statutory_documents RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
2007-06-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-21 |
update statutory_documents RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
2006-12-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/06 FROM:
LOWFIELD HOUSE
222 WELLINGTON ROAD SOUTH
STOCKPORT
GREATER MANCHESTER SK2 6RS |
2006-07-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-07-12 |
update statutory_documents SECRETARY RESIGNED |
2006-02-22 |
update statutory_documents RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
2005-12-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-05-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-05-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-05-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-04-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-12-13 |
update statutory_documents SECRETARY RESIGNED |
2004-12-13 |
update statutory_documents RETURN MADE UP TO 13/12/04; NO CHANGE OF MEMBERS |
2004-07-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-06 |
update statutory_documents £ SR 25000@1
15/10/03 |
2004-01-06 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2003-12-22 |
update statutory_documents RETURN MADE UP TO 13/12/03; CHANGE OF MEMBERS |
2003-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-06-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-24 |
update statutory_documents RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
2002-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2001-12-12 |
update statutory_documents RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS |
2001-07-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-01-21 |
update statutory_documents RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS |
2000-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-01-26 |
update statutory_documents RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS |
1999-06-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-05-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-18 |
update statutory_documents RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS |
1998-05-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-01-22 |
update statutory_documents RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS |
1997-05-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-05-08 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1996-12-17 |
update statutory_documents RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS |
1996-05-16 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-01-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-30 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1996-01-30 |
update statutory_documents RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS |
1995-07-26 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1995-02-09 |
update statutory_documents DIRECTOR RESIGNED |
1995-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-02-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1995-02-08 |
update statutory_documents £ NC 100/175000
25/01/95 |
1995-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/95 FROM:
71 PRINCESS STREET
MANCHESTER
M2 4HL |
1995-02-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-02-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-02-08 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 08/02/95 |
1995-02-08 |
update statutory_documents COMPANY NAME CHANGED
THE HOULDSWORTH PROPERTY COMPANY
LIMITED
CERTIFICATE ISSUED ON 09/02/95 |
1995-02-08 |
update statutory_documents ADOPT MEM AND ARTS 25/01/95 |
1995-02-08 |
update statutory_documents ALTER MEM AND ARTS 25/01/95 |
1995-01-16 |
update statutory_documents COMPANY NAME CHANGED
SLATERSHELFCO 281 LIMITED
CERTIFICATE ISSUED ON 16/01/95 |
1994-12-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |