Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, NO UPDATES |
2022-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-02-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM FALCONER |
2021-01-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2020-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-03-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-02-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2019-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-02-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-01-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-07 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-07-09 => 2016-06-21 |
2016-07-07 |
update returns_next_due_date 2016-08-06 => 2017-07-19 |
2016-06-21 |
update statutory_documents 21/06/16 FULL LIST |
2015-09-07 |
update returns_last_madeup_date 2014-07-09 => 2015-07-09 |
2015-09-07 |
update returns_next_due_date 2015-08-06 => 2016-08-06 |
2015-08-08 |
update statutory_documents 09/07/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-03 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address 5 CEDAR COURT, EDENHURST DRIVE TIMPERLEY ALTRINCHAM CHESHIRE ENGLAND WA15 7AH |
2014-09-07 |
insert address 5 CEDAR COURT, EDENHURST DRIVE TIMPERLEY ALTRINCHAM CHESHIRE WA15 7AH |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-09 => 2014-07-09 |
2014-09-07 |
update returns_next_due_date 2014-08-06 => 2015-08-06 |
2014-08-05 |
update statutory_documents 09/07/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-01-08 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address 17-27 PIERCE STREET MACCLESFIELD CHESHIRE UNITED KINGDOM SK11 6ER |
2014-01-07 |
insert address 5 CEDAR COURT, EDENHURST DRIVE TIMPERLEY ALTRINCHAM CHESHIRE ENGLAND WA15 7AH |
2014-01-07 |
update registered_address |
2013-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2013 FROM
17-27 PIERCE STREET
MACCLESFIELD
CHESHIRE
SK11 6ER
UNITED KINGDOM |
2013-12-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUTH ROONEY |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-22 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-09 => 2013-07-09 |
2013-08-01 |
update returns_next_due_date 2013-08-06 => 2014-08-06 |
2013-07-15 |
update statutory_documents 09/07/13 FULL LIST |
2013-07-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH CAROLINE ROONEY / 01/03/2013 |
2013-06-25 |
delete address SUITES 4 & 5 OXFORD HOUSE OXFORD ROAD MACCLESFIELD CHESHIRE UNITED KINGDOM SK11 8HS |
2013-06-25 |
insert address 17-27 PIERCE STREET MACCLESFIELD CHESHIRE UNITED KINGDOM SK11 6ER |
2013-06-25 |
update registered_address |
2013-06-21 |
delete sic_code 7499 - Non-trading company |
2013-06-21 |
insert sic_code 74990 - Non-trading company |
2013-06-21 |
update returns_last_madeup_date 2011-07-09 => 2012-07-09 |
2013-06-21 |
update returns_next_due_date 2012-08-06 => 2013-08-06 |
2013-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2013 FROM
SUITES 4 & 5
OXFORD HOUSE OXFORD ROAD
MACCLESFIELD
CHESHIRE
SK11 8HS
UNITED KINGDOM |
2012-07-13 |
update statutory_documents 09/07/12 FULL LIST |
2012-02-24 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-07-14 |
update statutory_documents 09/07/11 FULL LIST |
2011-03-03 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-09 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-02-09 |
update statutory_documents ADOPT ARTICLES 24/06/2010 |
2010-07-15 |
update statutory_documents 09/07/10 FULL LIST |
2010-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR WILLIAM JAMES FALCONER / 01/07/2010 |
2010-04-08 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-29 |
update statutory_documents DIRECTOR APPOINTED MISS JOANNE BROWN |
2010-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IVAN GOLDBERG |
2009-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2009 FROM
1 HOLLY ROAD
MACCLESFIELD
CHESHIRE
SK11 8JA
SK11 8JA |
2009-07-10 |
update statutory_documents RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS |
2009-05-08 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2009 FROM
5 CEDAR COURT
EDENHURST DRIVE
TIMPERLEY
CHESHIRE
WA15 7AH |
2009-04-21 |
update statutory_documents SECRETARY APPOINTED MRS RUTH CAROLINE ROONEY |
2009-04-21 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY WILLIAM FALCONER |
2008-07-09 |
update statutory_documents RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS |
2008-05-29 |
update statutory_documents CURREXT FROM 31/07/2008 TO 31/12/2008 |
2008-05-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
2007-08-20 |
update statutory_documents RETURN MADE UP TO 09/07/07; CHANGE OF MEMBERS |
2007-05-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
2006-07-18 |
update statutory_documents RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS |
2006-03-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 |
2005-07-22 |
update statutory_documents RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS |
2005-02-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 |
2004-07-15 |
update statutory_documents RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS |
2004-02-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 |
2003-07-18 |
update statutory_documents RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS |
2003-02-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 |
2002-10-14 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-24 |
update statutory_documents RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS |
2002-03-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 |
2001-07-08 |
update statutory_documents RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS |
2001-03-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 |
2000-07-07 |
update statutory_documents RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS |
2000-03-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 |
1999-07-01 |
update statutory_documents RETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS |
1999-03-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 |
1998-07-03 |
update statutory_documents RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS |
1998-03-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97 |
1998-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/98 FROM:
NANS MOSS FARM
NANS MOSS LANE MORLEY
WILMSLOW
CHESHIRE SK9 5NS |
1998-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-02-19 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-09-04 |
update statutory_documents RETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS |
1997-08-28 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 09/07/97 |
1996-12-22 |
update statutory_documents S386 DISP APP AUDS 12/12/96 |
1996-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/96 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1996-09-26 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-09-26 |
update statutory_documents SECRETARY RESIGNED |
1996-07-15 |
update statutory_documents NC INC ALREADY ADJUSTED
10/07/96 |
1996-07-15 |
update statutory_documents £ NC 2/10
10/07/96 |
1996-07-15 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/07/96 |
1996-07-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |