Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES |
2023-04-07 |
delete address SCANLANS PROPERTY MANAGEMENT LLP BOULTON HOUSE CHORLTON STREET MANCHESTER ENGLAND M1 3HY |
2023-04-07 |
insert address C/O SCANLANS PROPERTY MANAGEMENT CARVERS WAREHOUSE SUITE 2B 77 DALE STREET MANCHESTER GREATER MANCHESTER ENGLAND M1 2HG |
2023-04-07 |
update registered_address |
2023-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2023 FROM
SCANLANS PROPERTY MANAGEMENT LLP BOULTON HOUSE
CHORLTON STREET
MANCHESTER
M1 3HY
ENGLAND |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
2018-10-07 |
delete address PRIMARY HOUSE SPRING GARDENS MACCLESFIELD CHESHIRE SK10 2AP |
2018-10-07 |
insert address SCANLANS PROPERTY MANAGEMENT LLP BOULTON HOUSE CHORLTON STREET MANCHESTER ENGLAND M1 3HY |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
update registered_address |
2018-09-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2018 FROM
PRIMARY HOUSE SPRING GARDENS
MACCLESFIELD
CHESHIRE
SK10 2AP |
2018-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES |
2017-06-14 |
update statutory_documents DIRECTOR APPOINTED MR SHAUN WAUGH |
2017-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY BYRNE |
2017-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY BELL |
2017-01-06 |
update statutory_documents DIRECTOR APPOINTED MISS SOPHIE VICTORIA BRIEN |
2017-01-05 |
update statutory_documents CORPORATE SECRETARY APPOINTED SCANLANS PROPERTY MANAGEMENT LLP |
2017-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM SCHOFIELD |
2017-01-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN STANISTREET |
2016-08-07 |
update accounts_last_madeup_date 2015-05-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN ROSSITER |
2016-07-01 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
2016-06-08 |
update account_ref_month 5 => 12 |
2016-06-08 |
update accounts_next_due_date 2017-02-28 => 2016-09-30 |
2016-06-08 |
update returns_last_madeup_date 2015-05-20 => 2016-05-20 |
2016-06-08 |
update returns_next_due_date 2016-06-17 => 2017-06-17 |
2016-05-24 |
update statutory_documents PREVSHO FROM 31/05/2016 TO 31/12/2015 |
2016-05-24 |
update statutory_documents 20/05/16 FULL LIST |
2016-03-13 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2016-03-13 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-13 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-22 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON PARSONS |
2015-07-09 |
update returns_last_madeup_date 2014-05-20 => 2015-05-20 |
2015-07-09 |
update returns_next_due_date 2015-06-17 => 2016-06-17 |
2015-06-02 |
update statutory_documents 20/05/15 FULL LIST |
2015-03-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
2014-07-07 |
delete address PRIMARY HOUSE SPRING GARDENS MACCLESFIELD CHESHIRE ENGLAND SK10 2AP |
2014-07-07 |
insert address PRIMARY HOUSE SPRING GARDENS MACCLESFIELD CHESHIRE SK10 2AP |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-20 => 2014-05-20 |
2014-07-07 |
update returns_next_due_date 2014-06-17 => 2015-06-17 |
2014-06-10 |
update statutory_documents 20/05/14 FULL LIST |
2014-03-08 |
delete address THE OLD SAW MILL ELIZABETH STREET MACCLESFIELD CHESHIRE SK11 6QL |
2014-03-08 |
insert address PRIMARY HOUSE SPRING GARDENS MACCLESFIELD CHESHIRE ENGLAND SK10 2AP |
2014-03-08 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-08 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-03-08 |
update registered_address |
2014-02-20 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2014-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2014 FROM
THE OLD SAW MILL
ELIZABETH STREET
MACCLESFIELD
CHESHIRE
SK11 6QL |
2013-06-26 |
update returns_last_madeup_date 2012-05-20 => 2013-05-20 |
2013-06-26 |
update returns_next_due_date 2013-06-17 => 2014-06-17 |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 98000 - Residents property management |
2013-06-21 |
update returns_last_madeup_date 2011-05-20 => 2012-05-20 |
2013-06-21 |
update returns_next_due_date 2012-06-17 => 2013-06-17 |
2013-05-22 |
update statutory_documents 20/05/13 FULL LIST |
2013-02-22 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-07-23 |
update statutory_documents 20/05/12 FULL LIST |
2012-07-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAN HENRY STANISTREET / 20/05/2012 |
2012-05-16 |
update statutory_documents DIRECTOR APPOINTED SALLY BELINDA BELL |
2012-02-16 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2012-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA THWAITES |
2011-08-18 |
update statutory_documents DIRECTOR APPOINTED ADAM FRANCIS SCHOFIELD |
2011-08-18 |
update statutory_documents DIRECTOR APPOINTED ANTHONY PAUL BYRNE |
2011-05-20 |
update statutory_documents 20/05/11 FULL LIST |
2011-01-25 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FEONA MAGEE |
2010-05-20 |
update statutory_documents 20/05/10 FULL LIST |
2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA THWAITES / 20/05/2010 |
2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FEONA MAGEE / 20/05/2010 |
2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON PARSONS / 20/05/2010 |
2010-01-25 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-05-20 |
update statutory_documents RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
2009-01-12 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-10-16 |
update statutory_documents RETURN MADE UP TO 20/05/08; CHANGE OF MEMBERS |
2008-02-27 |
update statutory_documents DIRECTOR APPOINTED EMMA TUWAITES |
2008-02-27 |
update statutory_documents DIRECTOR APPOINTED SIMON PARSONS |
2008-02-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-07-06 |
update statutory_documents RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
2007-01-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/06 FROM:
C/O COWGILL HOLLOWAY
REGENCY HOUSE
45-49 CHORLEY NEW ROAD
BOLTON BL1 4QR |
2006-10-03 |
update statutory_documents RETURN MADE UP TO 20/05/06; NO CHANGE OF MEMBERS |
2006-03-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-11-18 |
update statutory_documents RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
2005-10-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2005-08-12 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-12 |
update statutory_documents RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
2005-07-07 |
update statutory_documents SECRETARY RESIGNED |
2005-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-30 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-20 |
update statutory_documents RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
2004-04-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-04-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-15 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-04-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2004-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2003-04-16 |
update statutory_documents RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS |
2002-04-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-04-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-04-26 |
update statutory_documents RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS |
2002-04-26 |
update statutory_documents RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS |
2002-04-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00 |
2002-04-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
2002-04-24 |
update statutory_documents ORDER OF COURT - RESTORATION 24/04/02 |
2001-04-17 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2000-12-26 |
update statutory_documents FIRST GAZETTE |
1999-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/99 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1999-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-06-17 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-17 |
update statutory_documents SECRETARY RESIGNED |
1999-05-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |