Date | Description |
2024-04-07 |
delete address TOWN HALL ALBERT SQUARE MANCHESTER ENGLAND M60 2LA |
2024-04-07 |
insert address MANCHESTER PROFESSIONAL SERVICES LIMITED, LEVEL 5, TOWN HALL EXTENSION ALBERT SQUARE MANCHESTER ENGLAND M60 2LA |
2024-04-07 |
update registered_address |
2023-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2024-09-30 |
2023-03-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2022-10-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-09-07 |
delete address KENT HOUSE 14-17 MARKET PLACE LONDON UNITED KINGDOM W1W 8AJ |
2021-09-07 |
insert address TOWN HALL ALBERT SQUARE MANCHESTER ENGLAND M60 2LA |
2021-09-07 |
update registered_address |
2021-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2021 FROM
KENT HOUSE 14-17 MARKET PLACE
LONDON
W1W 8AJ
UNITED KINGDOM |
2021-08-20 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS PAUL WILKINSON |
2021-08-18 |
update statutory_documents CORPORATE SECRETARY APPOINTED MANCHESTER PROFESSIONAL SERVICES LIMITED |
2021-07-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HOYLE |
2021-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, NO UPDATES |
2020-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL PARRY |
2020-12-07 |
update account_category FULL => DORMANT |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-08 |
update statutory_documents CESSATION OF BMW (UK) TRUSTEES LIMITED AS A PSC |
2020-10-06 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 08/06/2017 |
2020-10-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-08-09 |
delete address BOOTHS PARK CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8QZ |
2020-08-09 |
insert address KENT HOUSE 14-17 MARKET PLACE LONDON UNITED KINGDOM W1W 8AJ |
2020-08-09 |
update registered_address |
2020-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2020 FROM
BOOTHS PARK CHELFORD ROAD
KNUTSFORD
CHESHIRE
WA16 8QZ |
2020-07-22 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2020-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
2020-07-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAIN JONES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOYLE / 28/10/2019 |
2019-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL PARRY / 28/10/2019 |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
2019-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2018-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
2018-05-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-03-13 |
update statutory_documents SECRETARY APPOINTED IAIN ANGUS JONES |
2018-03-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIFER WARBURTON |
2017-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-08-05 |
update statutory_documents SECRETARY APPOINTED MRS JENNIFER ANN WARBURTON |
2016-08-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FIDLER |
2016-07-07 |
update returns_last_madeup_date 2015-06-08 => 2016-06-08 |
2016-07-07 |
update returns_next_due_date 2016-07-06 => 2017-07-06 |
2016-06-29 |
update statutory_documents 08/06/16 NO MEMBER LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2015-08-10 |
update returns_last_madeup_date 2014-06-08 => 2015-06-08 |
2015-08-10 |
update returns_next_due_date 2015-07-06 => 2016-07-06 |
2015-07-02 |
update statutory_documents 08/06/15 NO MEMBER LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-07-07 |
delete address BOOTHS PARK CHELFORD ROAD KNUTSFORD CHESHIRE UNITED KINGDOM WA16 8QZ |
2014-07-07 |
insert address BOOTHS PARK CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8QZ |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-08 => 2014-06-08 |
2014-07-07 |
update returns_next_due_date 2014-07-06 => 2015-07-06 |
2014-06-11 |
update statutory_documents 08/06/14 NO MEMBER LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-08-01 |
update returns_last_madeup_date 2012-06-08 => 2013-06-08 |
2013-08-01 |
update returns_next_due_date 2013-07-06 => 2014-07-06 |
2013-07-02 |
update statutory_documents 08/06/13 NO MEMBER LIST |
2013-06-25 |
update account_category DORMANT => FULL |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-06-08 => 2012-06-08 |
2013-06-22 |
update returns_next_due_date 2012-07-06 => 2013-07-06 |
2013-05-23 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2013-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2012-08-16 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2012-08-16 |
update statutory_documents 08/06/12 NO MEMBER LIST |
2012-03-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2011-07-07 |
update statutory_documents 08/06/11 NO MEMBER LIST |
2011-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-08-23 |
update statutory_documents SAIL ADDRESS CREATED |
2010-08-23 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2010-08-23 |
update statutory_documents 08/06/10 NO MEMBER LIST |
2010-08-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTPHER LASKEY FIDLER / 08/06/2010 |
2010-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOYLE / 02/11/2009 |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL PARRY / 02/11/2009 |
2009-06-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/06/09 |
2009-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2008 FROM
SANDIWAY HOUSE
HARTFORD
NORTHWICH
CHESHIRE
CW8 2YA |
2008-07-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/06/08 |
2007-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/06/07 |
2006-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/06/06 |
2005-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/06/05 |
2005-07-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-06-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/06/04 |
2004-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-08-06 |
update statutory_documents SECRETARY RESIGNED |
2003-06-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/06/03 |
2003-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-09-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-06-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/06/02 |
2002-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-06-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/06/01 |
2000-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-06-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/06/00 |
2000-01-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-09 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-07-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/06/99 |
1999-05-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-05-06 |
update statutory_documents SECRETARY RESIGNED |
1998-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-07-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/06/98 |
1997-07-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/07/97 |
1997-07-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-18 |
update statutory_documents SECRETARY RESIGNED |
1997-02-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1996-08-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97 |
1996-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/96 FROM:
DENNIS HOUSE MARSDEN STREET
MANCHESTER
M2 1JD |
1996-08-23 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-08-04 |
update statutory_documents ALTER MEM AND ARTS 25/07/96 |
1996-08-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-07-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |