Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-08 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2023-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-03-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22 |
2022-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, NO UPDATES |
2022-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW LANGWALLNER |
2022-03-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-03-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-02-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21 |
2021-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-03-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20 |
2020-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES |
2020-07-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BOURGE |
2020-07-23 |
update statutory_documents CESSATION OF TIMOTHY ANTHONY KILROE AS A PSC |
2020-04-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-04-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GERARD CONROY / 18/03/2020 |
2020-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN KILROE |
2020-03-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 |
2019-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-05-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-04-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 |
2018-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES |
2018-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HOPKINS-COMAN / 08/05/2018 |
2018-04-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-04-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-03-21 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN GERARD KILROE |
2018-03-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 |
2018-01-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY ANTHONY KILROE |
2018-01-29 |
update statutory_documents CESSATION OF T KILROE LIFE SETTLEMENT TRUST AS A PSC |
2017-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-08 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 |
2016-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNIE KILROE |
2016-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
2016-11-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-11-16 |
update statutory_documents 12/10/16 STATEMENT OF CAPITAL GBP 10684 |
2016-11-08 |
update statutory_documents THAT THE TERMS OF AN AGREEMENT BETWEEN THE COMPANY AND ANNIE MARY KILROE FOR THE PURCHASE BY THE COMPANY FROM ANNIE MARY KILROE OF 2 ORDINARY A SHARES OF £1.00 EACH IN THE CAPITAL OF THE COMPANY FOR A TOTAL CONSIDERATION OF £2 AS SET OUT IN THE CONTRACT ATTACHED (PURCHASE CONTRACT) BE APPROVED AND THE COMPANY BE AUTHORISED TO ENTER INTO THE PURCHASE CONTRACT. 15/09/2016 |
2016-03-13 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-03-13 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-02-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 |
2016-01-08 |
update returns_last_madeup_date 2014-12-01 => 2015-12-01 |
2016-01-08 |
update returns_next_due_date 2015-12-29 => 2016-12-29 |
2015-12-02 |
update statutory_documents 01/12/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-04-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 |
2015-01-07 |
update returns_last_madeup_date 2013-12-01 => 2014-12-01 |
2015-01-07 |
update returns_next_due_date 2014-12-29 => 2015-12-29 |
2014-12-10 |
update statutory_documents 01/12/14 FULL LIST |
2014-05-07 |
update num_mort_outstanding 2 => 1 |
2014-05-07 |
update num_mort_satisfied 0 => 1 |
2014-04-07 |
update num_mort_charges 1 => 2 |
2014-04-07 |
update num_mort_outstanding 1 => 2 |
2014-04-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-03-08 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-03-08 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-03-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030104120002 |
2014-02-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 |
2014-01-07 |
update returns_last_madeup_date 2012-12-01 => 2013-12-01 |
2014-01-07 |
update returns_next_due_date 2013-12-29 => 2014-12-29 |
2013-12-12 |
update statutory_documents 01/12/13 FULL LIST |
2013-06-25 |
update account_category FULL => GROUP |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-01 => 2012-12-01 |
2013-06-24 |
update returns_next_due_date 2012-12-29 => 2013-12-29 |
2013-02-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 |
2013-02-19 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW LANGWALLNER |
2012-12-18 |
update statutory_documents DIRECTOR APPOINTED CASSIE MARIE KILROE |
2012-12-18 |
update statutory_documents DIRECTOR APPOINTED MR NEIL HOPKINS-COMAN |
2012-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY KILROE |
2012-12-05 |
update statutory_documents 01/12/12 FULL LIST |
2012-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY KILROE |
2012-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2011-12-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-12-08 |
update statutory_documents 01/12/11 FULL LIST |
2011-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2010-12-21 |
update statutory_documents 16/12/10 FULL LIST |
2010-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
2010-01-27 |
update statutory_documents 11/01/10 FULL LIST |
2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNIE MARY KILROE / 19/01/2010 |
2009-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
2009-05-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2009-05-13 |
update statutory_documents ALTER ARTICLES 21/04/2009 |
2009-02-08 |
update statutory_documents DIRECTOR APPOINTED BARRY ANDREW KILROE LOGGED FORM |
2009-02-08 |
update statutory_documents DIRECTOR APPOINTED BRIAN GERARD CONROY LOGGED FORM |
2009-02-08 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY ANTHONY KILROE LOGGED FORM |
2009-01-16 |
update statutory_documents RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
2008-10-07 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ROGER HAYDOCK LOGGED FORM |
2008-10-06 |
update statutory_documents DIRECTOR APPOINTED BRIAN GERARD CONROY |
2008-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2008 FROM
8 HAWKSHAW LANE
HAWKSHAW
BURY
LANCASHIRE
BL8 4JZ |
2008-09-18 |
update statutory_documents DIRECTOR APPOINTED BARRY ANDREW KILROE |
2008-09-18 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY ANTHONY KILROE |
2008-02-05 |
update statutory_documents RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
2008-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
2007-05-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
2007-01-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-30 |
update statutory_documents RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
2006-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2006-01-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-17 |
update statutory_documents RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS |
2005-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2005-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/05 FROM:
COPPER BEECHES FARM
CHELFORD ROAD
ALDERLEY EDGE
CHESHIRE SK9 7TL |
2005-02-14 |
update statutory_documents RETURN MADE UP TO 11/01/05; NO CHANGE OF MEMBERS |
2004-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2004-04-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-01 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-05 |
update statutory_documents RETURN MADE UP TO 11/01/04; NO CHANGE OF MEMBERS |
2003-06-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2003-01-21 |
update statutory_documents RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS |
2002-06-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2002-02-19 |
update statutory_documents RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS |
2001-03-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2001-01-15 |
update statutory_documents RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS |
2000-12-11 |
update statutory_documents ALTER MEMORANDUM 22/11/00 |
2000-12-11 |
update statutory_documents RE: LOAN AGREEMENT 22/11/00 |
2000-08-16 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/99 |
2000-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/00 FROM:
KING STREET WEST HOUSE
KING STREET WEST
STOCKPORT
CHESHIRE SK3 0DZ |
2000-01-14 |
update statutory_documents RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS |
1999-08-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/98 |
1999-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/99 FROM:
FOUR SEASONS HOTEL
HALE ROAD HALE BARNS
ALTRINCHAM
CHESHIRE WA15 8XW |
1999-02-05 |
update statutory_documents RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS |
1998-08-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/97 |
1998-02-10 |
update statutory_documents RETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS |
1997-11-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/96 |
1997-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/97 FROM:
FOUR SEASONS HOTEL HALE ROAD
HALE BARNS ALEBARNS
ALTRINCHAM
CHESHIRE WA15 8XW |
1997-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/97 FROM:
60 FOUNTAIN STREET
MANCHESTER
M2 2FE |
1997-03-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/95 |
1997-01-17 |
update statutory_documents RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS |
1996-10-31 |
update statutory_documents SHARES AGREEMENT OTC |
1996-05-13 |
update statutory_documents £ NC 100/100000
12/01/95 |
1996-05-13 |
update statutory_documents NC INC ALREADY ADJUSTED 12/01/95 |
1996-05-13 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/01/95 |
1996-02-18 |
update statutory_documents RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS |
1995-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-09-12 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1995-01-18 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-18 |
update statutory_documents SECRETARY RESIGNED |
1995-01-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |