Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-08 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-07-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-07-10 |
update statutory_documents 31/05/23 STATEMENT OF CAPITAL GBP 42120 |
2023-06-16 |
update statutory_documents DIRECTOR APPOINTED DOM CLARKE |
2023-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COOLING |
2023-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22 |
2022-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21 |
2021-12-24 |
update statutory_documents SECRETARY APPOINTED MR DOM CLARKE |
2021-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH OUNSWORTH |
2021-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD LEYLAND |
2021-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HEAP |
2021-11-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BERNARD LEYLAND |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-07-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20 |
2021-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-08-09 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-07-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 |
2020-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
2020-05-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2019-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 |
2018-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 |
2017-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-11 |
update statutory_documents DIRECTOR APPOINTED MR KEITH OUNSWORTH |
2017-04-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 |
2016-11-28 |
update statutory_documents SECRETARY APPOINTED MR BERNARD JOHN LEYLAND |
2016-11-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ARM SECRETARIES LIMITED |
2016-07-08 |
update returns_last_madeup_date 2015-05-29 => 2016-05-29 |
2016-07-08 |
update returns_next_due_date 2016-06-26 => 2017-06-26 |
2016-06-13 |
update statutory_documents 29/05/16 FULL LIST |
2016-05-14 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-14 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 |
2015-09-08 |
update returns_last_madeup_date 2014-05-29 => 2015-05-29 |
2015-09-08 |
update returns_next_due_date 2015-06-26 => 2016-06-26 |
2015-08-26 |
update statutory_documents 29/05/15 FULL LIST |
2015-07-27 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2015-07-06 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2015-06-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-05-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-08 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-29 |
update statutory_documents 31/03/15 STATEMENT OF CAPITAL GBP 44337 |
2015-04-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 |
2015-01-19 |
update statutory_documents ADOPT ARTICLES 23/12/2014 |
2014-07-07 |
update returns_last_madeup_date 2013-05-29 => 2014-05-29 |
2014-07-07 |
update returns_next_due_date 2014-06-26 => 2015-06-26 |
2014-06-11 |
update statutory_documents 29/05/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 |
2013-11-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-07-02 |
update returns_last_madeup_date 2012-05-29 => 2013-05-29 |
2013-07-02 |
update returns_next_due_date 2013-06-26 => 2014-06-26 |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update num_mort_outstanding 2 => 0 |
2013-06-24 |
update num_mort_satisfied 0 => 2 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 64205 - Activities of financial services holding companies |
2013-06-21 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-21 |
update returns_last_madeup_date 2011-05-29 => 2012-05-29 |
2013-06-21 |
update returns_next_due_date 2012-06-26 => 2013-06-26 |
2013-06-03 |
update statutory_documents 29/05/13 FULL LIST |
2013-04-16 |
update statutory_documents DIRECTOR APPOINTED MR JOHN RICHARD HEAP |
2013-03-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 |
2012-12-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-12-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALFRED STALEY |
2012-06-01 |
update statutory_documents 29/05/12 FULL LIST |
2012-04-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 |
2011-06-01 |
update statutory_documents 29/05/11 FULL LIST |
2011-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED STALEY / 03/05/2011 |
2011-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STALEY / 03/05/2011 |
2011-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOHN LEYLAND / 03/05/2011 |
2011-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FRANCIS JOHN COOLING / 03/05/2011 |
2011-03-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 |
2011-03-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-12-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-06-22 |
update statutory_documents 29/05/10 FULL LIST |
2010-03-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 |
2009-06-06 |
update statutory_documents RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
2009-04-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08 |
2008-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2008 FROM
ATLAS HOUSE
SAINT GEORGES SQUARE
BOLTON
LANCASHIRE
BL1 2HB |
2008-06-06 |
update statutory_documents RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
2008-04-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07 |
2007-07-18 |
update statutory_documents RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
2007-07-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07 |
2006-10-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
2006-06-27 |
update statutory_documents RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
2005-10-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 |
2005-06-24 |
update statutory_documents RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
2005-05-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-09-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 |
2004-06-10 |
update statutory_documents RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
2003-10-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 |
2003-05-29 |
update statutory_documents RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
2003-05-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/03 FROM:
MARLBOROUGH HOUSE
21 WOOD STREET
BOLTON LANCASHIRE
BL1 1EB |
2002-12-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 |
2002-05-29 |
update statutory_documents RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS |
2001-10-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 |
2001-06-08 |
update statutory_documents RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS |
2000-10-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/00 |
2000-05-30 |
update statutory_documents RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS |
1999-10-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/99 |
1999-06-14 |
update statutory_documents RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS |
1999-01-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99 |
1998-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98 |
1998-07-15 |
update statutory_documents RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS |
1998-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/98 FROM:
SOMERS MOUNTS HILL
BENENDEN
CRANBROOK
KENT TN17 4ET |
1998-06-03 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1998-02-26 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-01 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
1997-07-01 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
1997-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-22 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-22 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |