Date | Description |
2023-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-30 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-07-07 |
update accounts_next_due_date 2022-08-31 => 2023-05-31 |
2022-06-30 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2022-08-31 |
2021-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-05-31 |
2021-06-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY LOUISE COCKSHAW |
2021-06-17 |
update statutory_documents CESSATION OF BRENDA COCKSHAW AS A PSC |
2021-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDA COCKSHAW |
2021-06-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2021-06-30 |
2021-05-31 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-05-07 |
delete address HANOVER HOUSE 30-32 CHARLOTTE STREET MANCHESTER M1 4FD |
2021-05-07 |
insert address 36 BOOTHSTOWN DRIVE WORSLEY MANCHESTER ENGLAND M28 1UF |
2021-05-07 |
update registered_address |
2021-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2021 FROM
HANOVER HOUSE 30-32 CHARLOTTE STREET
MANCHESTER
M1 4FD |
2020-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
2020-06-08 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-08 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-26 |
update statutory_documents 31/08/19 UNAUDITED ABRIDGED |
2019-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-29 |
update statutory_documents 31/08/18 UNAUDITED ABRIDGED |
2018-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
2018-06-08 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-06-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-22 |
update statutory_documents 31/08/17 UNAUDITED ABRIDGED |
2017-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-26 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE HOPKINS |
2016-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH NEAL |
2016-09-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-09-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-08-23 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
2015-10-08 |
update returns_last_madeup_date 2014-08-06 => 2015-08-06 |
2015-10-08 |
update returns_next_due_date 2015-09-03 => 2016-09-03 |
2015-09-14 |
update statutory_documents 06/08/15 FULL LIST |
2015-06-09 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-09 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-30 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address HANOVER HOUSE 30-32 CHARLOTTE STREET MANCHESTER ENGLAND M1 4FD |
2014-09-07 |
insert address HANOVER HOUSE 30-32 CHARLOTTE STREET MANCHESTER M1 4FD |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-06 => 2014-08-06 |
2014-09-07 |
update returns_next_due_date 2014-09-03 => 2015-09-03 |
2014-08-28 |
update statutory_documents 06/08/14 FULL LIST |
2014-07-07 |
delete address CENTURY HOUSE 11 ST. PETERS SQUARE MANCHESTER M2 3DN |
2014-07-07 |
insert address HANOVER HOUSE 30-32 CHARLOTTE STREET MANCHESTER ENGLAND M1 4FD |
2014-07-07 |
update registered_address |
2014-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2014 FROM
CENTURY HOUSE 11 ST. PETERS SQUARE
MANCHESTER
M2 3DN |
2014-06-07 |
update account_ref_day 15 => 31 |
2014-06-07 |
update account_ref_month 7 => 8 |
2014-06-07 |
update accounts_last_madeup_date 2012-07-15 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-04-15 => 2015-05-31 |
2014-05-23 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-05-19 |
update statutory_documents 15/07/13 TOTAL EXEMPTION SMALL |
2014-05-19 |
update statutory_documents PREVSHO FROM 15/07/2014 TO 31/08/2013 |
2013-09-26 |
update statutory_documents SECRETARY APPOINTED MISS SALLY LOUISE COCKSHAW |
2013-09-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN WRIGHT |
2013-09-06 |
update returns_last_madeup_date 2012-08-06 => 2013-08-06 |
2013-09-06 |
update returns_next_due_date 2013-09-03 => 2014-09-03 |
2013-08-19 |
update statutory_documents 06/08/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-15 => 2012-07-15 |
2013-06-25 |
update accounts_next_due_date 2013-04-15 => 2014-04-15 |
2013-06-22 |
delete sic_code 7414 - Business & management consultancy |
2013-06-22 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-22 |
update returns_last_madeup_date 2011-08-06 => 2012-08-06 |
2013-06-22 |
update returns_next_due_date 2012-09-03 => 2013-09-03 |
2013-04-15 |
update statutory_documents 15/07/12 TOTAL EXEMPTION SMALL |
2012-08-13 |
update statutory_documents 06/08/12 FULL LIST |
2012-04-17 |
update statutory_documents 15/07/11 TOTAL EXEMPTION SMALL |
2011-09-26 |
update statutory_documents 06/08/11 FULL LIST |
2011-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HOPKINS / 26/09/2011 |
2011-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LADY BRENDA COCKSHAW / 26/09/2011 |
2011-09-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN EARL WRIGHT / 26/09/2011 |
2011-04-15 |
update statutory_documents 15/07/10 TOTAL EXEMPTION SMALL |
2010-08-19 |
update statutory_documents 06/08/10 FULL LIST |
2010-04-01 |
update statutory_documents 15/07/09 TOTAL EXEMPTION SMALL |
2010-02-04 |
update statutory_documents 06/08/09 FULL LIST |
2009-04-13 |
update statutory_documents 15/07/08 TOTAL EXEMPTION FULL |
2009-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE COCKSHAW / 26/09/2008 |
2008-08-27 |
update statutory_documents RETURN MADE UP TO 06/08/08; NO CHANGE OF MEMBERS |
2008-08-19 |
update statutory_documents DIRECTOR APPOINTED CATHERINE COCKSHAW |
2008-08-19 |
update statutory_documents DIRECTOR APPOINTED ELIZABETH NEAL |
2008-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2008 FROM, 3 YORK STREET, MANCHESTER, GTR MANCHESTER, M2 2RW |
2008-07-15 |
update statutory_documents 15/07/07 TOTAL EXEMPTION FULL |
2007-10-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/07/06 |
2007-08-16 |
update statutory_documents RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS |
2007-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/07 FROM:
FIRST FLOOR, 81ST FOUNTAIN STREET, MANCHESTER, M2 2EE |
2007-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-07 |
update statutory_documents RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS |
2006-08-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/07/05 |
2005-12-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/07/04 |
2005-09-02 |
update statutory_documents RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS |
2004-09-01 |
update statutory_documents RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS |
2004-05-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/07/03 |
2003-08-18 |
update statutory_documents RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS |
2003-04-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/07/02 |
2002-09-03 |
update statutory_documents RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS |
2002-06-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-05-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/07/00 |
2002-05-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/07/01 |
2001-09-05 |
update statutory_documents RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS |
2000-08-24 |
update statutory_documents RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS |
2000-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/07/99 |
1999-09-13 |
update statutory_documents RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS |
1999-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/07/98 |
1998-09-07 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/98 TO 15/07/98 |
1998-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-09-04 |
update statutory_documents RETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS |
1997-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/97 FROM:
81 FOUNTAIN STREET, MANCHESTER, M2 2EE |
1997-09-22 |
update statutory_documents RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS |
1997-02-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97 |
1997-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/97 FROM:
12 YORK PLACE, LEEDS, LS1 2DS |
1997-01-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-01-06 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-06 |
update statutory_documents SECRETARY RESIGNED |
1996-08-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |