Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-09-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-08-02 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-02-13 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-01-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-12-14 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BRENNAN |
2021-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER BRIERLEY HOULKER / 08/06/2021 |
2021-06-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROGER BRIERLEY HOULKER / 08/06/2021 |
2021-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, NO UPDATES |
2021-06-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROGER BRIERLEY HOULKER / 08/06/2021 |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-01-15 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-30 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-08-07 |
delete company_previous_name HOUSE SERVICES LIMITED |
2019-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-22 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-26 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
2017-04-27 |
delete address 127 BUXTON ROAD HIGH LANE STOCKPORT CHESHIRE SK6 8DX |
2017-04-27 |
insert address BROOK HOUSE FARM SWETTENHAM CONGLETON CHESHIRE ENGLAND CW12 2LN |
2017-04-27 |
update registered_address |
2017-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME THOMAS KENNEDY / 22/02/2017 |
2017-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2017 FROM
127 BUXTON ROAD
HIGH LANE
STOCKPORT
CHESHIRE
SK6 8DX |
2017-02-21 |
update statutory_documents SECRETARY APPOINTED MR ROGER BRIERLEY HOULKER |
2017-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER BRIERLEY HOULKER / 27/01/2017 |
2017-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR |
2017-02-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER TAYLOR |
2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-02 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-10 => 2016-06-10 |
2016-07-07 |
update returns_next_due_date 2016-07-08 => 2017-07-08 |
2016-06-20 |
update statutory_documents 10/06/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-11-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-10-01 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-06-10 => 2015-06-10 |
2015-07-08 |
update returns_next_due_date 2015-07-08 => 2016-07-08 |
2015-06-16 |
update statutory_documents 10/06/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-18 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-06-10 => 2014-06-10 |
2014-09-07 |
update returns_next_due_date 2014-07-08 => 2015-07-08 |
2014-08-08 |
update statutory_documents 10/06/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-27 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-10 => 2013-06-10 |
2013-08-01 |
update returns_next_due_date 2013-07-08 => 2014-07-08 |
2013-07-09 |
update statutory_documents 10/06/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
delete sic_code 7020 - Letting of own property |
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 2011-06-10 => 2012-06-10 |
2013-06-21 |
update returns_next_due_date 2012-07-08 => 2013-07-08 |
2013-01-23 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-07-02 |
update statutory_documents 10/06/12 FULL LIST |
2012-02-01 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-06-10 |
update statutory_documents 10/06/11 FULL LIST |
2011-01-27 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-07-06 |
update statutory_documents 10/06/10 FULL LIST |
2010-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS BRENNAN / 01/06/2010 |
2010-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME THOMAS KENNEDY / 01/06/2010 |
2010-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER PHILIP TAYLOR / 01/06/2010 |
2010-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER BRIERLEY HOULKER / 01/06/2010 |
2010-02-08 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-06-16 |
update statutory_documents RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
2009-04-02 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-07-09 |
update statutory_documents RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS |
2008-03-10 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2007-07-11 |
update statutory_documents RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS |
2007-03-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-06-12 |
update statutory_documents RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
2005-12-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-06-20 |
update statutory_documents RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS |
2004-10-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-07-29 |
update statutory_documents RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS |
2003-11-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-06-14 |
update statutory_documents RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS |
2002-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-08-09 |
update statutory_documents RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS |
2001-09-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-07-07 |
update statutory_documents RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS |
2001-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2001-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-26 |
update statutory_documents RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS |
2000-04-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/04/00 |
2000-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/00 FROM:
127 BUXTON ROAD
HIGH LANE
STOCKPORT
CHESHIRE SK6 8DX |
1999-11-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/99 FROM:
12 SAINT JOHN STREET
MANCHESTER
LANCASHIRE M3 4DX |
1999-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/99 FROM:
16 CHURCHILL WAY
CARDIFF
SOUTH GLAMORGAN CF10 2DX |
1999-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-08-04 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-04 |
update statutory_documents SECRETARY RESIGNED |
1999-07-07 |
update statutory_documents COMPANY NAME CHANGED
HOUSE SERVICES LIMITED
CERTIFICATE ISSUED ON 08/07/99 |
1999-06-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |