Date | Description |
2024-04-07 |
delete company_previous_name ALEXANDER HARRIS SERVICES LIMITED |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, 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 |
2023-01-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22 |
2022-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21 |
2021-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-01-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-20 |
update statutory_documents DIRECTOR APPOINTED LISA JORDAN |
2020-05-20 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN SCARSBROOK |
2020-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA JORDAN / 20/05/2020 |
2020-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW TUCKER |
2020-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART HENDERSON |
2020-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/20, 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 |
2020-01-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
2019-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MERRICK |
2019-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
2018-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
2018-03-07 |
update account_category FULL => DORMANT |
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 |
2018-01-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
2017-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-20 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16 |
2016-06-02 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW DAVID MERRICK |
2016-06-02 |
update statutory_documents DIRECTOR APPOINTED MR STUART AUSTIN HENDERSON |
2016-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAME CODD |
2016-05-13 |
update returns_last_madeup_date 2015-04-21 => 2016-04-21 |
2016-05-13 |
update returns_next_due_date 2016-05-19 => 2017-05-19 |
2016-04-26 |
update statutory_documents 21/04/16 FULL LIST |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/15 |
2015-07-08 |
delete company_previous_name ACTIVEFRESH LIMITED |
2015-06-08 |
update returns_last_madeup_date 2014-04-21 => 2015-04-21 |
2015-06-08 |
update returns_next_due_date 2015-05-19 => 2016-05-19 |
2015-05-18 |
update statutory_documents 21/04/15 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 |
2015-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/14 |
2014-11-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK DAKIN |
2014-06-07 |
update returns_last_madeup_date 2013-04-21 => 2014-04-21 |
2014-06-07 |
update returns_next_due_date 2014-05-19 => 2015-05-19 |
2014-05-07 |
update statutory_documents 21/04/14 FULL LIST |
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 |
2014-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13 |
2013-06-25 |
update returns_last_madeup_date 2012-04-21 => 2013-04-21 |
2013-06-25 |
update returns_next_due_date 2013-05-19 => 2014-05-19 |
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 21/04/13 FULL LIST |
2012-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12 |
2012-05-09 |
update statutory_documents 21/04/12 FULL LIST |
2012-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TUCKER / 09/05/2012 |
2012-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME CODD / 09/05/2012 |
2012-05-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK RICHARD AINLEY DAKIN / 09/05/2012 |
2011-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11 |
2011-05-04 |
update statutory_documents 21/04/11 FULL LIST |
2011-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME CODD / 22/04/2011 |
2011-05-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK RICHARD AINLEY DAKIN / 22/04/2011 |
2010-10-18 |
update statutory_documents 30/04/10 TOTAL EXEMPTION FULL |
2010-04-27 |
update statutory_documents 21/04/10 FULL LIST |
2010-02-12 |
update statutory_documents DIRECTOR APPOINTED ANDREW TUCKER |
2010-02-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PICKERING |
2010-01-29 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PICKERING / 01/05/2008 |
2009-05-08 |
update statutory_documents RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS |
2009-03-10 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-11-19 |
update statutory_documents RETURN MADE UP TO 21/04/08; NO CHANGE OF MEMBERS |
2008-01-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-06-11 |
update statutory_documents RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS |
2007-05-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-07 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-29 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/04/06 |
2006-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/06 FROM:
30 ASHLEY ROAD
ALTRINCHAM
CHESHIRE WA14 2DW |
2006-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-29 |
update statutory_documents SECRETARY RESIGNED |
2006-04-21 |
update statutory_documents RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS |
2006-02-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-21 |
update statutory_documents SECRETARY RESIGNED |
2006-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/06 FROM:
5 WESTERN ROAD
FLIXTON URMSTON
MANCHESTER
LANCASHIRE M41 6LE |
2006-01-16 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-08-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05 |
2005-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/05 FROM:
ASHLEY HOUSE
ASHLEY ROAD
ALTRINCHAM
CHESHIRE WA14 2DW |
2005-08-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-02 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-29 |
update statutory_documents SECRETARY RESIGNED |
2005-04-29 |
update statutory_documents RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS |
2005-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-19 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
2004-09-20 |
update statutory_documents SECRETARY RESIGNED |
2004-04-28 |
update statutory_documents RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS |
2004-03-31 |
update statutory_documents COMPANY NAME CHANGED
ALEXANDER HARRIS SERVICES LIMITE
D
CERTIFICATE ISSUED ON 31/03/04 |
2003-12-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
2003-04-30 |
update statutory_documents RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS |
2003-01-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
2002-05-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-03 |
update statutory_documents SECRETARY RESIGNED |
2002-05-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-05-03 |
update statutory_documents RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS |
2002-04-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 |
2001-05-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-05-23 |
update statutory_documents SECRETARY RESIGNED |
2001-05-23 |
update statutory_documents RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS |
2001-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
2000-05-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-05-25 |
update statutory_documents RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS |
1999-05-23 |
update statutory_documents RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS |
1999-05-15 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-05-07 |
update statutory_documents RETURN MADE UP TO 21/04/98; NO CHANGE OF MEMBERS |
1998-04-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-04-17 |
update statutory_documents SECRETARY RESIGNED |
1998-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-05-27 |
update statutory_documents RETURN MADE UP TO 21/04/97; NO CHANGE OF MEMBERS |
1997-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/97 FROM:
SUMNER HOUSE
ST. THOMAS'S ROAD
CHORLEY
LANCASHIRE PR7 1HP |
1997-03-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-08-03 |
update statutory_documents RETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS |
1996-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/96 FROM:
C/O GRUBER LEVINSON FRANKS
PETERHOUSE
GEORGE STREET
MANCHESTER M1 5AN |
1996-01-05 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1995-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/95 FROM:
THE BRITANNIA SUITE
INTERNATIONAL HOUSE
82/86 DEANSGATE
MANCHESTER M3 2ER |
1995-06-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-06-13 |
update statutory_documents COMPANY NAME CHANGED
ACTIVEFRESH LIMITED
CERTIFICATE ISSUED ON 14/06/95 |
1995-06-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-04-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |