Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/23, WITH UPDATES |
2023-09-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-05-03 |
update statutory_documents DIRECTOR APPOINTED MR PETER GORDON |
2023-04-07 |
delete address SCANLANS PROPERTY MANAGEMENT LLP 3RD FLOOR REAR SUITE 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 3RD FLOOR REAR SUITE BOULTON HOUSE
CHORLTON STREET
MANCHESTER
M1 3HY
ENGLAND |
2022-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, NO UPDATES |
2022-09-08 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-08 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARK |
2021-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-02-04 |
update statutory_documents CORPORATE SECRETARY APPOINTED SCANLANS PROPERTY MANAGEMENT LLP |
2021-02-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN STANISTREET |
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 |
2020-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
2020-11-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
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 |
2019-08-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-08-22 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW ROBERT MCDONALD |
2018-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES |
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 |
2018-08-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-08-13 |
update statutory_documents DIRECTOR APPOINTED MISS SAMANTHA ELIZABETH PRESTON |
2017-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2016-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES |
2016-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BEEBY |
2016-05-14 |
delete address 3RD FLOOR REAR SUITE BOULTON HOUSE CHORLTON STREET MANCHESTER ENGLAND M1 3HY |
2016-05-14 |
insert address SCANLANS PROPERTY MANAGEMENT LLP 3RD FLOOR REAR SUITE BOULTON HOUSE CHORLTON STREET MANCHESTER ENGLAND M1 3HY |
2016-05-14 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-14 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-14 |
update registered_address |
2016-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2016 FROM
3RD FLOOR REAR SUITE BOULTON HOUSE CHORLTON STREET
MANCHESTER
M1 3HY
ENGLAND |
2016-03-13 |
delete address 75 MOSLEY STREET MANCHESTER M2 3HR |
2016-03-13 |
insert address 3RD FLOOR REAR SUITE BOULTON HOUSE CHORLTON STREET MANCHESTER ENGLAND M1 3HY |
2016-03-13 |
update reg_address_care_of SCANLANS PROPERTY MANAGEMENT LLP => null |
2016-03-13 |
update registered_address |
2016-03-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2016 FROM
C/O SCANLANS PROPERTY MANAGEMENT LLP
75 MOSLEY STREET
MANCHESTER
M2 3HR |
2016-01-08 |
update returns_last_madeup_date 2014-11-05 => 2015-11-05 |
2016-01-08 |
update returns_next_due_date 2015-12-03 => 2016-12-03 |
2015-12-16 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT GEOFFREY CLARK |
2015-12-02 |
update statutory_documents 05/11/15 FULL LIST |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARR |
2015-06-16 |
update statutory_documents DIRECTOR APPOINTED MR PAUL STUART BEEBY |
2015-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARL THOMPSON |
2014-12-07 |
update returns_last_madeup_date 2013-11-05 => 2014-11-05 |
2014-12-07 |
update returns_next_due_date 2014-12-03 => 2015-12-03 |
2014-11-13 |
update statutory_documents 05/11/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2013-12-07 |
delete address 75 MOSLEY STREET MANCHESTER UNITED KINGDOM M2 3HR |
2013-12-07 |
insert address 75 MOSLEY STREET MANCHESTER M2 3HR |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-05 => 2013-11-05 |
2013-12-07 |
update returns_next_due_date 2013-12-03 => 2014-12-03 |
2013-11-05 |
update statutory_documents 05/11/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-07-17 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL CARR |
2013-06-23 |
update returns_last_madeup_date 2011-11-05 => 2012-11-05 |
2013-06-23 |
update returns_next_due_date 2012-12-03 => 2013-12-03 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-11-05 |
update statutory_documents 05/11/12 FULL LIST |
2012-06-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2011-11-10 |
update statutory_documents 05/11/11 FULL LIST |
2011-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOREEN BINEHAM |
2011-06-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2010-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2010 FROM
73 MOSLEY STREET
MANCHESTER
M2 3JN |
2010-11-11 |
update statutory_documents 05/11/10 FULL LIST |
2010-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD DANGAR |
2010-03-25 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-05 |
update statutory_documents 05/11/09 FULL LIST |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOREEN BINEHAM / 05/11/2009 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KARL THOMPSON / 05/11/2009 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMON DANGAR / 05/11/2009 |
2009-10-05 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-08-06 |
update statutory_documents DIRECTOR APPOINTED KARL THOMPSON |
2009-07-06 |
update statutory_documents DIRECTOR APPOINTED RICHARD SIMON DANGAR |
2009-05-15 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALAN CLARKE |
2008-11-11 |
update statutory_documents RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS |
2008-08-22 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-07-03 |
update statutory_documents DIRECTOR APPOINTED DOREEN BINEHAM |
2007-12-19 |
update statutory_documents RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS |
2007-07-16 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-15 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-15 |
update statutory_documents RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS |
2006-06-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-15 |
update statutory_documents RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS |
2005-12-12 |
update statutory_documents SECRETARY RESIGNED |
2005-11-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-10-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-11-16 |
update statutory_documents RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS |
2004-11-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/04 FROM:
CEDAR HOUSE WOODLANDS PARK
ASHTON ROAD
NEWTON LE WILLOWS
MERSEYSIDE WA12 0HR |
2004-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-11-26 |
update statutory_documents RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS |
2003-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/03 FROM:
MONTON LODGE
3 PARRIN LANE MONTON
ECCLES
GREATER MANCHESTER M30 8AN |
2003-01-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-15 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-15 |
update statutory_documents SECRETARY RESIGNED |
2002-12-23 |
update statutory_documents RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS |
2002-09-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02 |
2002-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/01 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS |
2001-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-12-21 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-21 |
update statutory_documents SECRETARY RESIGNED |
2001-11-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |