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 |
2023-08-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
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 |
2021-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES |
2021-02-11 |
update statutory_documents DIRECTOR APPOINTED MS AMANDA DEBORAH LAWTON |
2021-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BAILEY |
2021-02-10 |
update statutory_documents DIRECTOR APPOINTED DR REINMAR HAGER |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES |
2020-07-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES |
2018-08-10 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-10 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES |
2018-07-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
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 |
2017-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES |
2016-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YSKE HAGER |
2016-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES |
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 |
2016-07-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-09-08 |
update returns_last_madeup_date 2014-08-02 => 2015-08-02 |
2015-09-08 |
update returns_next_due_date 2015-08-30 => 2016-08-30 |
2015-08-04 |
update statutory_documents 02/08/15 FULL LIST |
2015-01-21 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN BAILEY |
2015-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADELE KNOX ROBERTS |
2014-09-07 |
delete address CHILTERN HOUSE 72 TO 74 KING EDWARD STREET MACCLESFIELD CHESHIRE ENGLAND SK10 1AT |
2014-09-07 |
insert address CHILTERN HOUSE 72 TO 74 KING EDWARD STREET MACCLESFIELD CHESHIRE SK10 1AT |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-02 => 2014-08-02 |
2014-09-07 |
update returns_next_due_date 2014-08-30 => 2015-08-30 |
2014-08-11 |
update statutory_documents 02/08/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-04-07 |
delete address FLAT 4 PARK TERRACE DIDSBURY PARK MANCHESTER ENGLAND M20 5LH |
2014-04-07 |
insert address CHILTERN HOUSE 72 TO 74 KING EDWARD STREET MACCLESFIELD CHESHIRE ENGLAND SK10 1AT |
2014-04-07 |
update registered_address |
2014-03-27 |
update statutory_documents CORPORATE SECRETARY APPOINTED PREMIER ESTATES LIMITED |
2014-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2014 FROM
FLAT 4 PARK TERRACE
DIDSBURY PARK
MANCHESTER
M20 5LH
ENGLAND |
2014-02-07 |
delete address 31 GREEK STREET STOCKPORT CHESHIRE ENGLAND SK3 8AX |
2014-02-07 |
insert address FLAT 4 PARK TERRACE DIDSBURY PARK MANCHESTER ENGLAND M20 5LH |
2014-02-07 |
update registered_address |
2014-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2014 FROM
31 GREEK STREET
STOCKPORT
CHESHIRE
SK3 8AX
ENGLAND |
2014-01-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY UKEMS LTD |
2013-09-06 |
delete address 137 SHAW HEATH STOCKPORT CHESHIRE UNITED KINGDOM SK2 6QZ |
2013-09-06 |
insert address 31 GREEK STREET STOCKPORT CHESHIRE ENGLAND SK3 8AX |
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 |
2013-09-06 |
update reg_address_care_of C/O EMS => null |
2013-09-06 |
update registered_address |
2013-09-06 |
update returns_last_madeup_date 2012-08-02 => 2013-08-02 |
2013-09-06 |
update returns_next_due_date 2013-08-30 => 2014-08-30 |
2013-08-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2013 FROM
C/O C/O EMS
137 SHAW HEATH
STOCKPORT
CHESHIRE
SK2 6QZ
UNITED KINGDOM |
2013-08-05 |
update statutory_documents 02/08/13 FULL LIST |
2013-08-05 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UKEMS LTD / 01/05/2012 |
2013-06-22 |
delete sic_code 7032 - Manage real estate, fee or contract |
2013-06-22 |
delete sic_code 9999 - Dormant company |
2013-06-22 |
insert sic_code 98000 - Residents property management |
2013-06-22 |
update returns_last_madeup_date 2011-08-02 => 2012-08-02 |
2013-06-22 |
update returns_next_due_date 2012-08-30 => 2013-08-30 |
2013-06-22 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
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 |
2012-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-08-07 |
update statutory_documents 02/08/12 FULL LIST |
2012-08-06 |
update statutory_documents DIRECTOR APPOINTED MRS YSKE CLAIRE HANNEKE HAGER |
2011-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TANIA MCGRORY |
2011-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2011 FROM
FLAT 4 PARK TERRACE
3 DIDSBURY PARK
MANCHESTER
GREATER MANCHESTER
M20 5LH |
2011-10-20 |
update statutory_documents CORPORATE SECRETARY APPOINTED UKEMS LTD |
2011-10-20 |
update statutory_documents 02/08/11 FULL LIST |
2011-10-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADELE KNOX ROBERTS |
2011-09-30 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-10 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-10-03 |
update statutory_documents 02/08/10 FULL LIST |
2010-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADELE KNOX ROBERTS / 02/08/2010 |
2010-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TANIA MARY MCGRORY / 02/08/2010 |
2009-11-04 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-10-27 |
update statutory_documents 02/08/09 FULL LIST |
2008-11-02 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-10-30 |
update statutory_documents RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS |
2008-01-22 |
update statutory_documents RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS |
2007-11-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-29 |
update statutory_documents RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS |
2006-11-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-10-14 |
update statutory_documents RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS |
2005-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/05 FROM:
FLAT 4 PARK TERRACE
1-3 DIDSBURY PARK
DIDSBURY MANCHESTER
GREATER MANCHESTER M20 5LH |
2004-11-26 |
update statutory_documents RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS |
2004-11-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/04 FROM:
FLAT 11
1-3 DIDSBURY PARK
DIDSBURY
MANCHESTER M20 5LH |
2004-04-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-04-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-03-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2004-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/04 FROM:
FLAT 7 PARK TERRACE
1-3 DIDSBURY PARK
MANCHESTER
GREATER MANCHESTER M20 5LH |
2003-10-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-09-19 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-09-12 |
update statutory_documents RETURN MADE UP TO 02/08/03; CHANGE OF MEMBERS |
2003-05-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-28 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-10-08 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/02 FROM:
FLAT 11 PARK TERRACE
1-3 DIDSBURY PARK DIDSBURY
MANCHESTER
GREATER MANCHESTER M20 5LH |
2002-09-17 |
update statutory_documents RETURN MADE UP TO 02/08/02; CHANGE OF MEMBERS |
2002-09-12 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-10 |
update statutory_documents SECRETARY RESIGNED |
2002-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-08 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-08 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/01 FROM:
FLAT 11 PARK TERRACE
1-3 DIDSBURY PARK
MANCHESTER
LANCASHIRE M20 5LH |
2001-09-05 |
update statutory_documents RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS |
2001-07-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-07-27 |
update statutory_documents SECRETARY RESIGNED |
2000-08-10 |
update statutory_documents RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS |
2000-06-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00 |
2000-06-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99 |
2000-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-07 |
update statutory_documents SECRETARY RESIGNED |
2000-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/00 FROM:
ARTILLERY HOUSE
15 BYROM STREET
MANCHESTER
M3 4PF |
1999-09-03 |
update statutory_documents RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS |
1998-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/98 FROM:
CENTURY HOUSE
11 ST PETERS SQUARE
MANCHESTER
M2 3DN |
1998-12-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-12-01 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-01 |
update statutory_documents SECRETARY RESIGNED |
1998-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98 |
1998-09-17 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/08/98 |
1998-08-21 |
update statutory_documents RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS |
1998-08-21 |
update statutory_documents RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS |
1998-08-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97 |
1998-08-21 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/08/97 |
1998-08-20 |
update statutory_documents ORDER OF COURT - RESTORATION 20/08/98 |
1998-05-19 |
update statutory_documents STRUCK OFF AND DISSOLVED |
1998-01-27 |
update statutory_documents FIRST GAZETTE |
1996-08-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |