RUNSHAW HALL (EUXTON) MANAGEMENT COMPANY LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-10-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-09-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/23
2023-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FRANK SCHOLES / 25/08/2023
2023-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-01-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/22
2022-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FRANK SCHOLES / 01/10/2022
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/22, NO UPDATES
2021-10-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE MILLS
2021-10-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-10-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/21, NO UPDATES
2021-09-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21
2020-10-30 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-10-30 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES
2020-08-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY YATES
2020-03-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19
2019-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES
2019-06-27 update statutory_documents CORPORATE SECRETARY APPOINTED PROFESSIONAL AND DEPENDABLE LTD
2018-11-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-11-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-10-11 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FRANK SCHOLES / 26/08/2018
2018-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => DORMANT
2017-12-09 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-12-09 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-11-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17
2017-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES
2016-12-20 update account_category null => TOTAL EXEMPTION SMALL
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2016-05-31
2016-12-20 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-11-22 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-09-08 update account_ref_month 12 => 5
2016-09-08 update accounts_next_due_date 2016-09-30 => 2017-02-28
2016-09-07 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS FRANK SCHOLES
2016-09-07 update statutory_documents DIRECTOR APPOINTED MR TERENCE ARTHUR MILLS
2016-09-07 update statutory_documents DIRECTOR APPOINTED MS VIVIEN BURROW
2016-09-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BRADSHAW
2016-08-25 update statutory_documents PREVEXT FROM 31/12/2015 TO 31/05/2016
2016-08-07 delete address UNIT 2 FERRY ROAD OFFICE PARK FERRY ROAD PRESTON PR2 2YH
2016-08-07 insert address 41 ST. THOMAS'S ROAD CHORLEY LANCASHIRE ENGLAND PR7 1JE
2016-08-07 update registered_address
2016-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2016 FROM UNIT 2 FERRY ROAD OFFICE PARK FERRY ROAD PRESTON PR2 2YH
2016-03-29 update statutory_documents DIRECTOR APPOINTED MR JEREMY YATES
2016-03-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PARKER
2016-03-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN VALENTINE
2015-10-08 update account_category DORMANT => null
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-08 update returns_last_madeup_date 2014-08-26 => 2015-08-26
2015-10-08 update returns_next_due_date 2015-09-23 => 2016-09-23
2015-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-23 update statutory_documents 26/08/15 NO MEMBER LIST
2014-10-07 delete address UNIT 2 FERRY ROAD OFFICE PARK FERRY ROAD PRESTON ENGLAND PR2 2YH
2014-10-07 insert address UNIT 2 FERRY ROAD OFFICE PARK FERRY ROAD PRESTON PR2 2YH
2014-10-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-26 => 2014-08-26
2014-10-07 update returns_next_due_date 2014-09-23 => 2015-09-23
2014-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-30 update statutory_documents 26/08/14 NO MEMBER LIST
2013-11-07 update returns_last_madeup_date 2012-08-26 => 2013-08-26
2013-11-07 update returns_next_due_date 2013-09-23 => 2014-09-23
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-01 update statutory_documents 26/08/13 NO MEMBER LIST
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 9800 - Residents property management
2013-06-23 insert sic_code 98000 - Residents property management
2013-06-23 update returns_last_madeup_date 2011-08-26 => 2012-08-26
2013-06-23 update returns_next_due_date 2012-09-23 => 2013-09-23
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
2012-10-01 update statutory_documents 26/08/12 NO MEMBER LIST
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-09-23 update statutory_documents 26/08/11 NO MEMBER LIST
2011-09-05 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2011 FROM ANTHONY JAMES 19 ANCHOR STREET SOUTHPORT MERSEYSIDE PR9 0UT
2011-08-04 update statutory_documents DIRECTOR APPOINTED MR DAVID GAMAGE PARKER
2011-08-04 update statutory_documents DIRECTOR APPOINTED MR DAVID JEFFREY BRADSHAW
2011-08-04 update statutory_documents DIRECTOR APPOINTED MR STEPHEN WILLIAM VALENTINE
2011-08-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN COYLE
2010-09-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-26 update statutory_documents 26/08/10 NO MEMBER LIST
2009-11-01 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-09-24 update statutory_documents ANNUAL RETURN MADE UP TO 26/08/09
2009-06-05 update statutory_documents APPOINTMENT TERMINATED DIRECTOR SIMON COYLE
2009-03-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 17 ANCHOR STREET SOUTHPORT MERSEYSIDE PR9 0UT
2008-09-09 update statutory_documents ANNUAL RETURN MADE UP TO 29/07/08
2008-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 128 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LL
2007-09-03 update statutory_documents ANNUAL RETURN MADE UP TO 29/07/07
2007-07-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2006-09-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-10 update statutory_documents ANNUAL RETURN MADE UP TO 29/07/06
2005-12-15 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-27 update statutory_documents DIRECTOR RESIGNED
2005-08-17 update statutory_documents ANNUAL RETURN MADE UP TO 29/07/05
2005-07-15 update statutory_documents NEW SECRETARY APPOINTED
2005-07-14 update statutory_documents SECRETARY RESIGNED
2004-10-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-02 update statutory_documents ANNUAL RETURN MADE UP TO 29/07/04
2003-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-27 update statutory_documents ANNUAL RETURN MADE UP TO 29/07/03
2002-10-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/02 FROM: 128 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LL
2002-07-27 update statutory_documents ANNUAL RETURN MADE UP TO 29/07/02
2002-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/02 FROM: 94 WILDERSPOOL CAUSEWAY WARRINGTON CHESHIRE WA4 6PU
2002-03-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-14 update statutory_documents ANNUAL RETURN MADE UP TO 29/07/01
2000-08-16 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-09 update statutory_documents SECRETARY RESIGNED
2000-08-08 update statutory_documents NEW SECRETARY APPOINTED
2000-06-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/00 FROM: NORTH QUARRY BUSINESS PARK SKULL HOUSE LANE APPLEY BRIDGE LANCASHIRE WN6 9DB
2000-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-02 update statutory_documents ANNUAL RETURN MADE UP TO 29/07/99
1998-08-17 update statutory_documents ANNUAL RETURN MADE UP TO 29/07/98
1998-05-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98
1997-07-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION