Date | Description |
2024-04-07 |
update account_ref_day 30 => 29 |
2024-04-07 |
update account_ref_month 3 => 9 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-06-29 |
2023-08-07 |
update num_mort_charges 13 => 15 |
2023-08-07 |
update num_mort_outstanding 2 => 4 |
2023-07-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033892760014 |
2023-07-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033892760015 |
2023-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES |
2023-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ALISON HALEY / 28/04/2023 |
2023-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL HALEY / 28/04/2023 |
2023-04-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JANE HALEY / 28/04/2023 |
2023-04-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RICHARD MICHAEL HALEY / 28/04/2023 |
2023-04-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JANE HALEY / 27/04/2023 |
2023-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ALISON HALEY / 19/04/2023 |
2023-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL HALEY / 19/04/2023 |
2023-04-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RICHARD MICHAEL HALEY / 19/04/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-30 => 2022-03-30 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2023-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/22 |
2022-09-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RICHARD HALEY / 07/09/2022 |
2022-08-07 |
update accounts_last_madeup_date 2020-03-30 => 2021-03-30 |
2022-08-07 |
update accounts_next_due_date 2022-01-30 => 2022-12-30 |
2022-07-07 |
update accounts_next_due_date 2022-03-30 => 2022-01-30 |
2022-07-07 |
update company_status Active - Proposal to Strike off => Active |
2022-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/21 |
2022-06-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES |
2022-06-07 |
update company_status Active => Active - Proposal to Strike off |
2022-05-31 |
update statutory_documents FIRST GAZETTE |
2022-01-07 |
update accounts_next_due_date 2021-12-30 => 2022-03-30 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-30 => 2020-03-30 |
2021-04-07 |
update accounts_next_due_date 2021-03-30 => 2021-12-30 |
2021-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20 |
2020-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2020-03-07 |
update accounts_last_madeup_date 2018-03-30 => 2019-03-30 |
2020-03-07 |
update accounts_next_due_date 2019-12-30 => 2020-12-30 |
2020-02-26 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-02-25 |
update statutory_documents FIRST GAZETTE |
2020-02-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19 |
2019-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ALISON HALEY / 11/09/2019 |
2019-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL HALEY / 11/09/2019 |
2019-09-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANE ALISON HALEY / 11/09/2019 |
2019-09-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JANE HALEY / 11/09/2019 |
2019-09-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RICHARD HALEY / 11/09/2019 |
2019-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
2019-02-07 |
update num_mort_charges 11 => 13 |
2019-02-07 |
update num_mort_outstanding 0 => 2 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-30 => 2018-03-30 |
2019-01-07 |
update accounts_next_due_date 2018-12-30 => 2019-12-30 |
2019-01-07 |
update num_mort_outstanding 2 => 0 |
2019-01-07 |
update num_mort_satisfied 9 => 11 |
2019-01-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033892760012 |
2019-01-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033892760013 |
2018-12-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18 |
2018-12-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2018-12-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2018-12-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 9 |
2018-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
2018-07-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE HALEY |
2018-07-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HALEY |
2018-06-07 |
update num_mort_outstanding 3 => 2 |
2018-06-07 |
update num_mort_satisfied 8 => 9 |
2018-05-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-04-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-22 => 2018-12-30 |
2018-03-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17 |
2018-01-07 |
update account_ref_day 31 => 30 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-03-22 |
2017-12-22 |
update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017 |
2017-11-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-10-16 |
update statutory_documents ALTER ARTICLES 28/09/2017 |
2017-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-15 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
delete address 84 SILK STREET MANCHESTER M4 6BJ |
2016-08-07 |
insert address HOLLINWOOD BUSINESS CENTRE ALBERT STREET OLDHAM LANCASHIRE UNITED KINGDOM OL8 3QL |
2016-08-07 |
update registered_address |
2016-08-07 |
update returns_last_madeup_date 2015-06-19 => 2016-06-19 |
2016-08-07 |
update returns_next_due_date 2016-07-17 => 2017-07-17 |
2016-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2016 FROM
84 SILK STREET
MANCHESTER
M4 6BJ |
2016-07-13 |
update statutory_documents 19/06/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-31 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-09 |
update returns_last_madeup_date 2014-06-19 => 2015-06-19 |
2015-08-09 |
update returns_next_due_date 2015-07-17 => 2016-07-17 |
2015-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-07-07 |
update company_status Active - Proposal to Strike off => Active |
2015-07-06 |
update statutory_documents 19/06/15 FULL LIST |
2015-06-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-06-04 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
update company_status Active => Active - Proposal to Strike off |
2015-04-07 |
update statutory_documents FIRST GAZETTE |
2014-11-07 |
update returns_last_madeup_date 2013-06-19 => 2014-06-19 |
2014-11-07 |
update returns_next_due_date 2014-07-17 => 2015-07-17 |
2014-10-05 |
update statutory_documents 19/06/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-31 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-06-19 => 2013-06-19 |
2013-10-07 |
update returns_next_due_date 2013-07-17 => 2014-07-17 |
2013-09-06 |
update statutory_documents 19/06/13 FULL LIST |
2013-08-09 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
2013-07-01 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-07-01 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-07-01 |
update company_status Active - Proposal to Strike off => Active |
2013-06-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-06-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
delete address HOLLINWOOD BUSINESS CENTRE ALBERT STREET OLDHAM LANCASHIRE OL8 3QL |
2013-06-26 |
insert address 84 SILK STREET MANCHESTER M4 6BJ |
2013-06-26 |
update registered_address |
2013-06-25 |
update company_status Active => Active - Proposal to Strike off |
2013-06-22 |
delete sic_code 7011 - Development & sell real estate |
2013-06-22 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-22 |
update returns_last_madeup_date 2011-06-19 => 2012-06-19 |
2013-06-22 |
update returns_next_due_date 2012-07-17 => 2013-07-17 |
2013-06-21 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2013-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2013 FROM
HOLLINWOOD BUSINESS CENTRE ALBERT STREET
OLDHAM
LANCASHIRE
OL8 3QL |
2013-04-02 |
update statutory_documents FIRST GAZETTE |
2012-09-27 |
update statutory_documents 19/06/12 FULL LIST |
2011-12-30 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-26 |
update statutory_documents 19/06/11 FULL LIST |
2011-01-31 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-29 |
update statutory_documents 19/06/10 FULL LIST |
2010-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ALISON HALEY / 19/06/2010 |
2010-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL HALEY / 19/06/2010 |
2010-02-04 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-09-01 |
update statutory_documents RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
2009-05-07 |
update statutory_documents A LOAN WITH AIB GROUP UK FOR £400,000 21/04/2009 |
2009-05-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2009-05-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2009-05-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2009-03-31 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2009-03-31 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2009-02-05 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-08-11 |
update statutory_documents RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
2008-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2008 FROM
5 BAGULEY DRIVE
BURY
LANCASHIRE
BL9 8HS |
2008-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-09-17 |
update statutory_documents RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS |
2007-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/07 FROM:
CITY WHARF
NEW BAILEY STREET
MANCHESTER
LANCASHIRE M3 5ER |
2007-05-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-07-26 |
update statutory_documents RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
2006-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/05 FROM:
BROMLEY HOUSE
WOODFORD ROAD
BRAMHALL STOCKPORT
CHESHIRE SK7 1JN |
2005-08-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-31 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-08-31 |
update statutory_documents RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
2005-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/05 FROM:
C/O GRANT THORNTON
HERON HOUSE
ALBERT SQUARE
MANCHESTER M60 8GT |
2005-03-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2005-01-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-01-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-01-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-01-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-01-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-10-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-10-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-14 |
update statutory_documents RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
2004-04-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-07-11 |
update statutory_documents RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
2003-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/03 FROM:
ALPHA HOUSE
4 GREEK STREET
STOCKPORT
CHESHIRE SK3 8AB |
2003-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/02 FROM:
ASHFIELD HOUSE
ASHFIELD ROAD
CHEADLE
CHESHIRE SK8 1BE |
2002-06-19 |
update statutory_documents RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS |
2002-04-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-07-04 |
update statutory_documents RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS |
2001-02-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-10-10 |
update statutory_documents RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS |
2000-09-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2000-08-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-12-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-09-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-09-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1999-09-02 |
update statutory_documents RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS |
1999-02-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
1998-09-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-09-02 |
update statutory_documents RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS |
1997-12-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98 |
1997-08-07 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/97 FROM:
CRWYS HOUSE 33 CRWYS ROAD
CARDIFF
CF2 4YF |
1997-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-06-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |