Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2020-11-28 => 2021-12-31 |
2023-06-07 |
update accounts_next_due_date 2022-12-26 => 2023-09-30 |
2023-04-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2023-04-07 |
delete company_previous_name MARPLACE (NUMBER 552) LIMITED |
2023-04-07 |
update account_ref_day 31 => 30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-26 |
2022-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/22, NO UPDATES |
2022-09-26 |
update statutory_documents PREVSHO FROM 31/12/2021 TO 30/12/2021 |
2022-08-07 |
update account_ref_day 28 => 31 |
2022-08-07 |
update account_ref_month 11 => 12 |
2022-08-07 |
update accounts_next_due_date 2022-08-28 => 2022-09-30 |
2022-07-07 |
update accounts_last_madeup_date 2019-11-29 => 2020-11-28 |
2022-07-07 |
update accounts_next_due_date 2022-02-16 => 2022-08-28 |
2022-07-01 |
update statutory_documents PREVEXT FROM 28/11/2021 TO 31/12/2021 |
2022-06-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/11/20 |
2021-12-07 |
update account_ref_day 29 => 28 |
2021-12-07 |
update accounts_next_due_date 2021-11-29 => 2022-02-16 |
2021-11-16 |
update statutory_documents PREVSHO FROM 29/11/2020 TO 28/11/2020 |
2021-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/21, NO UPDATES |
2021-11-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JOSEPH VARELDZIS |
2021-11-01 |
update statutory_documents CESSATION OF ROCHDALE TEXTILES (JERSEY) LTD AS A PSC |
2021-08-07 |
update accounts_next_due_date 2021-08-29 => 2021-11-29 |
2021-06-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-29 |
2021-06-07 |
update accounts_next_due_date 2021-02-28 => 2021-08-29 |
2021-05-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/11/19 |
2021-05-07 |
update num_mort_charges 6 => 11 |
2021-05-07 |
update num_mort_outstanding 1 => 6 |
2021-04-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043099590009 |
2021-04-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043099590010 |
2021-04-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043099590011 |
2021-04-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043099590007 |
2021-04-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043099590008 |
2020-12-29 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL COLLINS |
2020-12-29 |
update statutory_documents SECRETARY APPOINTED MR PETER GEORGE WHITEHOUSE |
2020-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES |
2020-12-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL BATE |
2020-12-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL BATE |
2020-12-07 |
update account_ref_day 30 => 29 |
2020-12-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-11-30 |
update statutory_documents CURRSHO FROM 30/11/2019 TO 29/11/2019 |
2020-05-14 |
update statutory_documents DIRECTOR APPOINTED MR PETER GEORGE WHITEHOUSE |
2020-05-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2019-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-10-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-09-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18 |
2018-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-10-07 |
update num_mort_charges 5 => 6 |
2018-10-07 |
update num_mort_outstanding 0 => 1 |
2018-09-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17 |
2018-08-09 |
update num_mort_outstanding 2 => 0 |
2018-08-09 |
update num_mort_satisfied 3 => 5 |
2018-08-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2018-08-06 |
update statutory_documents ALTER ARTICLES 23/07/2018 |
2018-07-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043099590006 |
2018-07-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2018-07-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2018-07-08 |
update num_mort_outstanding 3 => 2 |
2018-07-08 |
update num_mort_satisfied 2 => 3 |
2018-06-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2017-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-10-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-09-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16 |
2017-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MOLYNEUX |
2016-11-14 |
update statutory_documents DIRECTOR APPOINTED MR NEIL DAVEY |
2016-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
2016-10-12 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL ANDREW BATE |
2016-10-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-10-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-09-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15 |
2015-12-08 |
update returns_last_madeup_date 2014-10-24 => 2015-10-24 |
2015-12-08 |
update returns_next_due_date 2015-11-21 => 2016-11-21 |
2015-11-20 |
update statutory_documents 24/10/15 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-10-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL DOWDS |
2015-09-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14 |
2014-11-07 |
update returns_last_madeup_date 2013-10-24 => 2014-10-24 |
2014-11-07 |
update returns_next_due_date 2014-11-21 => 2015-11-21 |
2014-10-24 |
update statutory_documents 24/10/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13 |
2013-11-07 |
update returns_last_madeup_date 2012-10-24 => 2013-10-24 |
2013-11-07 |
update returns_next_due_date 2013-11-21 => 2014-11-21 |
2013-10-25 |
update statutory_documents 24/10/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12 |
2013-06-23 |
update returns_last_madeup_date 2011-10-24 => 2012-10-24 |
2013-06-23 |
update returns_next_due_date 2012-11-21 => 2013-11-21 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-04-30 |
update statutory_documents ADOPT ARTICLES 19/04/2013 |
2012-10-24 |
update statutory_documents 24/10/12 FULL LIST |
2012-09-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11 |
2011-11-07 |
update statutory_documents 24/10/11 FULL LIST |
2011-08-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10 |
2011-01-26 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5 |
2011-01-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER STOCK |
2011-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZANNE GAUGE |
2010-12-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-12-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-12-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-12-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-10-28 |
update statutory_documents DIRECTOR APPOINTED MR JOHN JOSEPH VARELDZIS |
2010-10-28 |
update statutory_documents SECRETARY APPOINTED MR NIGEL ANDREW BATE |
2010-10-28 |
update statutory_documents 24/10/10 FULL LIST |
2010-10-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN MOLYNEUX |
2010-09-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09 |
2010-02-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HOWARTH |
2009-11-03 |
update statutory_documents 24/10/09 FULL LIST |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN MOLYNEUX / 01/10/2009 |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN HOWARTH / 01/10/2009 |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL DOWDS / 01/10/2009 |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN STOCK / 01/10/2009 |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE NICOLA GAUGE / 01/10/2009 |
2009-09-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08 |
2008-10-24 |
update statutory_documents RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
2008-09-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07 |
2007-11-09 |
update statutory_documents RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS |
2007-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/06 |
2006-11-03 |
update statutory_documents RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
2006-09-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05 |
2006-02-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-11-16 |
update statutory_documents RETURN MADE UP TO 24/10/05; CHANGE OF MEMBERS |
2005-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/11/04 |
2005-08-01 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-06-03 |
update statutory_documents £ IC 2009285/951
10/05/05
£ SR 2008334@1=2008334 |
2005-06-03 |
update statutory_documents REDEMPTION OF SHARES 10/05/05 |
2005-03-16 |
update statutory_documents £ IC 2509285/2009285
09/03/05
£ SR 500000@1=500000 |
2005-03-16 |
update statutory_documents REDEMPTION OF SHARES 09/03/05 |
2005-02-04 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-02 |
update statutory_documents RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
2004-10-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03 |
2004-07-29 |
update statutory_documents £ IC 3500951/2509285
29/03/04
£ SR 991666@1=991666 |
2004-07-29 |
update statutory_documents REDEMPTION OF SHARES 29/03/04 |
2003-12-08 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2003-11-25 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-12 |
update statutory_documents RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS |
2003-08-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02 |
2003-02-18 |
update statutory_documents COMPANY NAME CHANGED
MARPLACE (NUMBER 552) LIMITED
CERTIFICATE ISSUED ON 18/02/03 |
2002-12-03 |
update statutory_documents RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS |
2002-05-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-21 |
update statutory_documents NC INC ALREADY ADJUSTED
02/05/02 |
2002-05-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/02 TO 30/11/02 |
2002-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/02 FROM:
4TH FLOOR BROOK HOUSE
77 FOUNTAIN STREET
MANCHESTER
M2 2EE |
2002-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-21 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-21 |
update statutory_documents SECRETARY RESIGNED |
2002-05-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-05-21 |
update statutory_documents £ NC 100/3600000
02/0 |
2002-05-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-05-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |