Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-10-30 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
2ND FLOOR EAGLE BUILDINGS
64 CROSS STREET
MANCHESTER
M2 4JQ
UNITED KINGDOM |
2023-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-02-14 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, NO UPDATES |
2022-05-07 |
delete address 1 CITY ROAD EAST MANCHESTER ENGLAND M15 4PN |
2022-05-07 |
insert address 7TH FLOOR, THE LEXICON MOUNT STREET MANCHESTER ENGLAND M2 5NT |
2022-05-07 |
update registered_address |
2022-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2022 FROM
1 CITY ROAD EAST
MANCHESTER
M15 4PN
ENGLAND |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-08 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-02-11 |
update statutory_documents DIRECTOR APPOINTED MISS CHARLENE SOMERSET |
2022-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WHAMOND / 11/02/2022 |
2022-02-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN WHAMOND / 11/02/2022 |
2021-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-13 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
2020-06-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-14 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
2019-09-07 |
delete address 5TH FLOOR SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU |
2019-09-07 |
insert address 1 CITY ROAD EAST MANCHESTER ENGLAND M15 4PN |
2019-09-07 |
update registered_address |
2019-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2019 FROM
5TH FLOOR SHIP CANAL HOUSE 98 KING STREET
MANCHESTER
M2 4WU |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2018-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2017-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2016-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
2016-09-07 |
update num_mort_charges 1 => 2 |
2016-09-07 |
update num_mort_outstanding 0 => 1 |
2016-08-24 |
update statutory_documents ADOPT ARTICLES 02/08/2016 |
2016-08-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042994460002 |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2015-11-07 |
update returns_last_madeup_date 2014-10-04 => 2015-10-04 |
2015-11-07 |
update returns_next_due_date 2015-11-01 => 2016-11-01 |
2015-10-11 |
update statutory_documents 04/10/15 FULL LIST |
2015-05-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2014-11-07 |
update returns_last_madeup_date 2013-10-04 => 2014-10-04 |
2014-11-07 |
update returns_next_due_date 2014-11-01 => 2015-11-01 |
2014-10-11 |
update statutory_documents 04/10/14 FULL LIST |
2014-03-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2014-03-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-03-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-02-14 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-10-04 => 2013-10-04 |
2013-11-07 |
update returns_next_due_date 2013-11-01 => 2014-11-01 |
2013-10-10 |
update statutory_documents 04/10/13 FULL LIST |
2013-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER JENKINS |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-04 => 2012-10-04 |
2013-06-23 |
update returns_next_due_date 2012-11-01 => 2013-11-01 |
2013-05-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2012-10-13 |
update statutory_documents 04/10/12 FULL LIST |
2012-03-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2011-12-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-10-20 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
431-434 ROYAL EXCHANGE
MANCHESTER
M2 7BR
UNITED KINGDOM |
2011-10-20 |
update statutory_documents 04/10/11 FULL LIST |
2011-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JENKINS / 01/10/2011 |
2011-02-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2011 FROM
C/O CLB ACCOUNTANTS
CENTURY HOUSE
11 ST PETERS SQUARE
MANCHESTER
M2 5DN |
2010-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JENKINS / 06/12/2010 |
2010-10-11 |
update statutory_documents 04/10/10 FULL LIST |
2010-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JENKINS / 01/10/2010 |
2010-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WHAMOND / 01/10/2010 |
2010-10-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN WHAMOND / 01/10/2010 |
2010-03-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JENKINS / 22/01/2010 |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JENKINS / 04/12/2009 |
2009-11-19 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2009-11-19 |
update statutory_documents 04/10/09 FULL LIST |
2009-11-18 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JENKINS / 04/10/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WHAMOND / 04/10/2009 |
2009-03-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2008-11-10 |
update statutory_documents RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
2008-09-01 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WHAMOND / 30/08/2008 |
2008-09-01 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WHAMOND / 30/08/2008 |
2008-02-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2007-10-22 |
update statutory_documents RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
2007-03-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2006-11-02 |
update statutory_documents RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
2006-08-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2005-10-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-26 |
update statutory_documents RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
2005-09-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-10-15 |
update statutory_documents RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
2004-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-30 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-03-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-03-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/04 FROM:
330 ROYAL EXCHANGE
MANCHESTER
M2 7BR |
2004-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-03-25 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-25 |
update statutory_documents SECRETARY RESIGNED |
2004-03-25 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-03-25 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2003-10-17 |
update statutory_documents RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
2003-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-10-16 |
update statutory_documents RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
2002-08-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 |
2001-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/01 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP |
2001-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-27 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-27 |
update statutory_documents SECRETARY RESIGNED |
2001-10-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-10-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |