Date | Description |
2023-10-07 |
update account_category DORMANT => AUDIT EXEMPTION SUBSIDIARY |
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 |
2023-10-04 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2023-09-13 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2023-09-13 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-09-13 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-09-13 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2023-09-07 |
update company_status Active => Active - Proposal to Strike off |
2023-09-05 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2023-08-29 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2023-04-07 |
delete company_previous_name THOMSON AND MOULTON LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, NO UPDATES |
2022-09-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2021-12-08 |
update statutory_documents DIRECTOR APPOINTED RICHARD TWIGG |
2021-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS |
2021-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RHYS WILLIAMS / 18/03/2019 |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
2018-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-03-07 |
update num_mort_outstanding 1 => 0 |
2018-03-07 |
update num_mort_satisfied 0 => 1 |
2018-01-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-12-10 |
delete sic_code 68320 - Management of real estate on a fee or contract basis |
2017-12-10 |
insert sic_code 74990 - Non-trading company |
2017-11-08 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
2017-10-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUTTON KERSH HOLDINGS LTD |
2017-10-24 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/10/2017 |
2017-10-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN IRBY |
2017-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HARDS |
2017-04-05 |
update statutory_documents DIRECTOR APPOINTED MR. GARETH RHYS WILLIAMS |
2016-12-21 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-12-21 |
update accounts_last_madeup_date 2015-10-31 => 2015-12-31 |
2016-12-21 |
update accounts_next_due_date 2016-11-11 => 2017-09-30 |
2016-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
2016-10-17 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-09-08 |
update account_ref_month 10 => 12 |
2016-09-08 |
update accounts_last_madeup_date 2015-09-30 => 2015-10-31 |
2016-09-08 |
update accounts_next_due_date 2016-10-05 => 2016-11-11 |
2016-08-11 |
update statutory_documents PREVSHO FROM 31/10/2016 TO 31/12/2015 |
2016-08-10 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-08-07 |
update account_ref_day 30 => 31 |
2016-08-07 |
update account_ref_month 9 => 10 |
2016-08-07 |
update accounts_next_due_date 2017-06-30 => 2016-10-05 |
2016-07-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-05 |
update statutory_documents PREVSHO FROM 30/09/2016 TO 31/10/2015 |
2016-06-27 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MATTHEW IRBY / 12/04/2016 |
2016-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER HARDS / 12/04/2016 |
2016-02-12 |
update account_ref_day 31 => 30 |
2016-02-12 |
update account_ref_month 10 => 9 |
2016-02-12 |
update accounts_next_due_date 2016-07-31 => 2016-06-30 |
2016-01-08 |
delete address 2 COTTON STREET OFF GREAT HOWARD STREET LIVERPOOL L3 7DY |
2016-01-08 |
insert address 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE UNITED KINGDOM WA14 2DT |
2016-01-08 |
update account_ref_day 30 => 31 |
2016-01-08 |
update account_ref_month 9 => 10 |
2016-01-08 |
update accounts_next_due_date 2016-06-30 => 2016-07-31 |
2016-01-08 |
update registered_address |
2016-01-05 |
update statutory_documents PREVSHO FROM 31/10/2015 TO 30/09/2015 |
2015-12-14 |
update statutory_documents PREVEXT FROM 30/09/2015 TO 31/10/2015 |
2015-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2015 FROM
2 COTTON STREET
OFF GREAT HOWARD STREET
LIVERPOOL
L3 7DY |
2015-12-14 |
update statutory_documents DIRECTOR APPOINTED JULIAN MATTHEW IRBY |
2015-12-14 |
update statutory_documents DIRECTOR APPOINTED MR JOHN PETER HARDS |
2015-12-14 |
update statutory_documents CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED |
2015-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES KERSH |
2015-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SUTTON |
2015-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP LAWTON |
2015-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WEYMOUTH |
2015-12-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT WEYMOUTH |
2015-12-09 |
update returns_last_madeup_date 2014-10-31 => 2015-10-31 |
2015-12-09 |
update returns_next_due_date 2015-11-28 => 2016-11-28 |
2015-11-27 |
update statutory_documents 31/10/15 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-26 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-05-28 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JOHN SUTTON |
2015-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL FRENCH |
2015-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SUTTON |
2015-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERTS |
2014-12-07 |
update returns_last_madeup_date 2013-10-31 => 2014-10-31 |
2014-12-07 |
update returns_next_due_date 2014-11-28 => 2015-11-28 |
2014-11-24 |
update statutory_documents 31/10/14 FULL LIST |
2014-07-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-05 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-01-07 |
update returns_next_due_date 2013-11-28 => 2014-11-28 |
2013-12-05 |
update statutory_documents 31/10/13 FULL LIST |
2013-06-25 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-23 |
update returns_next_due_date 2012-11-28 => 2013-11-28 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-04-23 |
update statutory_documents 30/09/12 TOTAL EXEMPTION FULL |
2012-11-20 |
update statutory_documents 31/10/12 FULL LIST |
2012-06-27 |
update statutory_documents DIRECTOR APPOINTED MR JAMES KERSH |
2012-06-13 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP LAWTON |
2012-06-07 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-11-04 |
update statutory_documents 31/10/11 FULL LIST |
2011-02-18 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-11-12 |
update statutory_documents 31/10/10 FULL LIST |
2010-06-22 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-01-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-11-17 |
update statutory_documents 31/10/09 FULL LIST |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RONALD FRENCH / 30/10/2009 |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN SUTTON / 30/10/2009 |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES WEYMOUTH / 30/10/2009 |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TUDOR MANSEL ROBERTS / 30/10/2009 |
2009-08-03 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-07-29 |
update statutory_documents PREVSHO FROM 31/10/2008 TO 30/09/2008 |
2009-01-21 |
update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
2008-06-02 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-02-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/10/07 |
2007-11-01 |
update statutory_documents RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
2007-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/07 FROM:
24-26 MOUNT PLEASANT
LIVERPOOL
L1 2SR |
2007-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-11 |
update statutory_documents S-DIV
28/08/07 |
2007-09-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-09-11 |
update statutory_documents SHARES SUB DIVIDED 28/08/07 |
2006-12-18 |
update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
2006-12-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-11-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-11-21 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-01-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-10-31 |
update statutory_documents RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
2004-12-23 |
update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
2004-11-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-02-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
2003-12-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/04/03 |
2003-12-19 |
update statutory_documents RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS |
2003-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/03 FROM:
263 CHURCH STREET
BLACKPOOL
LANCASHIRE
FY1 3PB |
2002-12-11 |
update statutory_documents COMPANY NAME CHANGED
THOMSON AND MOULTON LIMITED
CERTIFICATE ISSUED ON 11/12/02 |
2002-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-11-21 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-21 |
update statutory_documents SECRETARY RESIGNED |
2002-10-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |