Date | Description |
2023-07-27 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2023-07-07 |
delete address GROUND FLOOR WEST ONE LONDON ROAD BRENTWOOD ESSEX ENGLAND CM14 4QW |
2023-07-07 |
insert address PRICEWATERHOUSECOOPERS LLP 8TH FLOOR CENTRAL SQUARE 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL |
2023-07-07 |
update company_status Active => Liquidation |
2023-07-07 |
update registered_address |
2023-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2023 FROM
GROUND FLOOR WEST ONE LONDON ROAD
BRENTWOOD
ESSEX
CM14 4QW
ENGLAND |
2023-06-06 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-06-06 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2023-04-07 |
update account_ref_day 31 => 30 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2023-05-24 |
2023-02-24 |
update statutory_documents PREVSHO FROM 31/05/2022 TO 30/05/2022 |
2022-09-07 |
update account_ref_day 30 => 31 |
2022-09-07 |
update account_ref_month 11 => 5 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-02-28 |
2022-08-18 |
update statutory_documents PREVEXT FROM 30/11/2021 TO 31/05/2022 |
2022-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/22, NO UPDATES |
2022-06-13 |
update statutory_documents DIRECTOR APPOINTED CHIEF OPERATING OFFICER KAREN ANITA MCEWAN |
2022-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON MILLER |
2022-03-16 |
update statutory_documents CORPORATE SECRETARY APPOINTED INDIGO CORPORATE SECRETARY LIMITED |
2022-03-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RACHEL PEAT |
2021-10-07 |
update accounts_last_madeup_date 2019-11-24 => 2020-11-29 |
2021-10-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-09-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/20 |
2021-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/21, NO UPDATES |
2021-04-07 |
update num_mort_charges 7 => 8 |
2021-04-07 |
update num_mort_outstanding 2 => 3 |
2021-03-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033872340008 |
2021-02-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SMILE HOLDINGS LIMITED / 09/12/2020 |
2021-02-07 |
delete address GROUND FLOOR WEST ONE LONDON ROAD BRENTWOOD ESSEX UNITED KINGDOM CM14 4QP |
2021-02-07 |
insert address GROUND FLOOR WEST ONE LONDON ROAD BRENTWOOD ESSEX ENGLAND CM14 4QW |
2021-02-07 |
update registered_address |
2020-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2020 FROM
GROUND FLOOR WEST ONE LONDON ROAD
BRENTWOOD
ESSEX
CM14 4QP
UNITED KINGDOM |
2020-12-07 |
update accounts_last_madeup_date 2018-11-25 => 2019-11-24 |
2020-12-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-11-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/11/19 |
2020-10-30 |
delete address MCCOLL'S HOUSE ASHWELLS ROAD BRENTWOOD ESSEX CM15 9ST |
2020-10-30 |
insert address GROUND FLOOR WEST ONE LONDON ROAD BRENTWOOD ESSEX UNITED KINGDOM CM14 4QP |
2020-10-30 |
update registered_address |
2020-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2020 FROM
MCCOLL'S HOUSE ASHWELLS ROAD
BRENTWOOD
ESSEX
CM15 9ST |
2020-07-22 |
update statutory_documents DIRECTOR APPOINTED GILES MATTHEW OLIVER DAVID |
2020-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
2020-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBBIE BELL |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-04-07 |
update num_mort_charges 6 => 7 |
2020-04-07 |
update num_mort_outstanding 1 => 2 |
2020-03-10 |
update statutory_documents DIRECTOR APPOINTED MR STUART CLIVE BUTLER |
2020-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN GREEN |
2020-03-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033872340007 |
2019-10-07 |
update accounts_last_madeup_date 2017-11-26 => 2018-11-25 |
2019-10-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-09-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/18 |
2019-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
2019-03-05 |
update statutory_documents SECRETARY APPOINTED MRS RACHEL PEAT |
2019-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON FULLER |
2019-02-12 |
update statutory_documents DIRECTOR APPOINTED MR ROBBIE IAN BELL |
2018-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEREMY IAN FULLER / 24/10/2018 |
2018-10-07 |
update accounts_last_madeup_date 2016-11-27 => 2017-11-26 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-09-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BERNADETTE YOUNG |
2018-08-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/11/17 |
2018-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-11-29 => 2016-11-27 |
2017-10-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-09-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/16 |
2017-09-07 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN GREEN |
2017-09-06 |
update statutory_documents SECRETARY APPOINTED BERNADETTE CLARE YOUNG |
2017-09-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON MILLER |
2017-08-07 |
delete company_previous_name BLUE CHEQUER LIMITED |
2017-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES |
2017-07-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMILE HOLDINGS LIMITED |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-29 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-09-07 |
update returns_last_madeup_date 2015-06-16 => 2016-06-16 |
2016-09-07 |
update returns_next_due_date 2016-07-14 => 2017-07-14 |
2016-08-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/15 |
2016-08-07 |
update num_mort_charges 5 => 6 |
2016-08-07 |
update num_mort_outstanding 0 => 1 |
2016-08-03 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER |
2016-08-03 |
update statutory_documents 16/06/16 FULL LIST |
2016-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES LANCASTER |
2016-07-29 |
update statutory_documents DIRECTOR APPOINTED SIMON FULLER |
2016-07-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033872340006 |
2016-05-13 |
update num_mort_outstanding 1 => 0 |
2016-05-13 |
update num_mort_satisfied 4 => 5 |
2016-04-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2015-12-07 |
update num_mort_outstanding 2 => 1 |
2015-12-07 |
update num_mort_satisfied 3 => 4 |
2015-11-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2015-10-07 |
update accounts_last_madeup_date 2013-11-24 => 2014-11-30 |
2015-10-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-09-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14 |
2015-07-08 |
update returns_last_madeup_date 2014-06-16 => 2015-06-16 |
2015-07-08 |
update returns_next_due_date 2015-07-14 => 2016-07-14 |
2015-06-17 |
update statutory_documents 16/06/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-11-25 => 2013-11-24 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/11/13 |
2014-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN AGUSS |
2014-07-07 |
delete address MCCOLL'S HOUSE ASHWELLS ROAD BRENTWOOD ESSEX ENGLAND CM15 9ST |
2014-07-07 |
insert address MCCOLL'S HOUSE ASHWELLS ROAD BRENTWOOD ESSEX CM15 9ST |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-16 => 2014-06-16 |
2014-07-07 |
update returns_next_due_date 2014-07-14 => 2015-07-14 |
2014-06-16 |
update statutory_documents 16/06/14 FULL LIST |
2014-02-07 |
delete address MARTIN MCCOLL HOUSE ASHWELLS ROAD PILGRIMS HATCH BRENTWOOD ESSEX CM15 9ST |
2014-02-07 |
insert address MCCOLL'S HOUSE ASHWELLS ROAD BRENTWOOD ESSEX ENGLAND CM15 9ST |
2014-02-07 |
update registered_address |
2014-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2014 FROM
MARTIN MCCOLL HOUSE
ASHWELLS ROAD PILGRIMS HATCH
BRENTWOOD
ESSEX
CM15 9ST |
2013-07-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-07-01 |
update accounts_last_madeup_date 2011-11-27 => 2012-11-25 |
2013-07-01 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-07-01 |
update returns_last_madeup_date 2012-06-16 => 2013-06-16 |
2013-07-01 |
update returns_next_due_date 2013-07-14 => 2014-07-14 |
2013-06-25 |
update num_mort_charges 3 => 4 |
2013-06-25 |
update num_mort_satisfied 2 => 3 |
2013-06-25 |
update num_mort_charges 4 => 5 |
2013-06-25 |
update num_mort_outstanding 1 => 2 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-28 => 2011-11-27 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
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 2011-06-16 => 2012-06-16 |
2013-06-21 |
update returns_next_due_date 2012-07-14 => 2013-07-14 |
2013-06-19 |
update statutory_documents 16/06/13 FULL LIST |
2013-06-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/12 |
2013-04-19 |
update statutory_documents ALTER ARTICLES 15/03/2013 |
2013-03-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2013-03-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2013-03-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-08-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/11 |
2012-06-18 |
update statutory_documents 16/06/12 FULL LIST |
2011-11-14 |
update statutory_documents DIRECTOR APPOINTED MR MARTYN JAMES AGUSS |
2011-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILKINSON |
2011-08-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/10 |
2011-06-22 |
update statutory_documents 16/06/11 FULL LIST |
2010-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 16/09/2010 |
2010-08-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/09 |
2010-06-21 |
update statutory_documents 16/06/10 FULL LIST |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANCASTER / 02/10/2009 |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009 |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 02/10/2009 |
2009-10-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009 |
2009-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/08 |
2009-07-31 |
update statutory_documents SECTION 175(5)(A) 15/06/2009 |
2009-07-21 |
update statutory_documents RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
2008-08-01 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON MILLER / 29/07/2008 |
2008-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/11/07 |
2008-06-18 |
update statutory_documents RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
2008-03-05 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON MILLER / 28/02/2008 |
2007-12-02 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/11/07 |
2007-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/07 FROM:
1 GOLDCROFT
YEOVIL
SOMERSET
BA21 4DX |
2007-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-12-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-02 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-11-12 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-11-12 |
update statutory_documents SALE STORE 1049,TERM LI 12/09/07 |
2007-10-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-10-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-09-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-09-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-09-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-09-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-09-20 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2007-07-25 |
update statutory_documents RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
2006-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-07-17 |
update statutory_documents RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
2006-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-08-10 |
update statutory_documents RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
2005-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2005-02-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-02-23 |
update statutory_documents GUARANTEE GRANTED & APP 08/02/05 |
2005-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-16 |
update statutory_documents RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS |
2004-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-09-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-08-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-08-07 |
update statutory_documents SECRETARY RESIGNED |
2003-08-06 |
update statutory_documents RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS |
2003-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-17 |
update statutory_documents RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS |
2002-05-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-11-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-02 |
update statutory_documents SECRETARY RESIGNED |
2001-10-11 |
update statutory_documents RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS |
2000-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-07-07 |
update statutory_documents RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS |
2000-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-12-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-24 |
update statutory_documents SECRETARY RESIGNED |
1999-07-06 |
update statutory_documents RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS |
1999-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1999-05-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-04-18 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99 |
1998-10-14 |
update statutory_documents £ NC 5000000/15000000
14/09/98 |
1998-10-14 |
update statutory_documents NC INC ALREADY ADJUSTED 14/09/98 |
1998-09-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1998-09-11 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 28/08/98 |
1998-09-11 |
update statutory_documents RE:GUARANTEE 28/08/98 |
1998-09-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-12 |
update statutory_documents RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS |
1998-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/98 FROM:
LANGTRYS HOUSE
70 HENFORD
YEOVIL
SOMERSET BA20 1UR |
1997-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-08-05 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-05 |
update statutory_documents SECRETARY RESIGNED |
1997-08-03 |
update statutory_documents £ NC 1000/5000000
20/06/97 |
1997-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/97 FROM:
129 QUEEN STREET
CARDIFF
CF1 4BJ |
1997-08-03 |
update statutory_documents NC INC ALREADY ADJUSTED 20/06/97 |
1997-07-11 |
update statutory_documents COMPANY NAME CHANGED
BLUE CHEQUER LIMITED
CERTIFICATE ISSUED ON 14/07/97 |
1997-06-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |