Date | Description |
2023-08-07 |
update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY |
2023-08-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-14 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/22 |
2023-07-14 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/22 |
2023-07-14 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/22 |
2023-07-14 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/22 |
2022-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/22, NO UPDATES |
2022-09-07 |
update account_category DORMANT => SMALL |
2022-09-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-09-30 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2022-08-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2021-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/21, NO UPDATES |
2021-06-07 |
update account_category SMALL => DORMANT |
2021-06-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-06-07 |
update accounts_next_due_date 2021-04-30 => 2022-06-30 |
2021-05-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
2021-04-07 |
update account_ref_month 4 => 9 |
2021-02-25 |
update statutory_documents CURREXT FROM 30/04/2021 TO 30/09/2021 |
2020-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES |
2020-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALL |
2020-06-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
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 |
2020-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19 |
2019-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
2019-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER FAGAN |
2019-03-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-03-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
2018-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
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 |
2018-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 |
2017-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
2017-10-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA MALLABAND PROPERTIES (3) LIMITED |
2017-10-12 |
update statutory_documents CESSATION OF MARIA MALLABAND CARE GROUP LIMITED AS A PSC |
2017-04-27 |
update account_category FULL => SMALL |
2017-04-27 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-04-27 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16 |
2017-01-08 |
delete sic_code 70100 - Activities of head offices |
2017-01-08 |
insert sic_code 99999 - Dormant Company |
2016-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
2016-05-13 |
update num_mort_outstanding 2 => 0 |
2016-05-13 |
update num_mort_satisfied 1 => 3 |
2016-04-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-04-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-03-12 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-12 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/15 |
2016-01-08 |
delete sic_code 87900 - Other residential care activities n.e.c. |
2016-01-08 |
insert sic_code 70100 - Activities of head offices |
2016-01-08 |
update returns_last_madeup_date 2014-12-06 => 2015-12-06 |
2016-01-08 |
update returns_next_due_date 2016-01-03 => 2017-01-03 |
2015-12-10 |
update statutory_documents 06/12/15 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 |
2015-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/14 |
2015-01-07 |
update returns_last_madeup_date 2013-12-06 => 2014-12-06 |
2015-01-07 |
update returns_next_due_date 2015-01-03 => 2016-01-03 |
2014-12-17 |
update statutory_documents 06/12/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-03-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13 |
2014-01-07 |
update returns_last_madeup_date 2012-12-06 => 2013-12-06 |
2014-01-07 |
update returns_next_due_date 2014-01-03 => 2015-01-03 |
2013-12-20 |
update statutory_documents 06/12/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-25 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-06 => 2012-12-06 |
2013-06-24 |
update returns_next_due_date 2013-01-03 => 2014-01-03 |
2013-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12 |
2012-12-07 |
update statutory_documents 06/12/12 FULL LIST |
2012-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11 |
2011-12-13 |
update statutory_documents 06/12/11 FULL LIST |
2011-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/10 |
2010-12-10 |
update statutory_documents 06/12/10 FULL LIST |
2010-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BALL / 06/12/2010 |
2010-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN BURGAN / 06/12/2010 |
2010-04-30 |
update statutory_documents DIRECTOR APPOINTED MR PETER GERVAIS FAGAN |
2010-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIA TWAROWSKI |
2010-01-27 |
update statutory_documents 06/12/09 FULL LIST |
2009-08-14 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-06-15 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 |
2009-06-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-06-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-06-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALAN GANNON |
2009-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2009 FROM
1 WILSBURY GRANGE
HARTFORD
NORTHWICH
CHESHIRE
CW8 1QQ |
2009-06-10 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER BALL |
2009-06-10 |
update statutory_documents DIRECTOR APPOINTED MARIA ELIZABETH TWAROWSKI |
2009-06-10 |
update statutory_documents DIRECTOR APPOINTED PHILIP JOHN BURGAN |
2009-06-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARBARA GANNON |
2009-06-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-06-10 |
update statutory_documents ADOPT ARTICLES 03/06/2009 |
2008-12-12 |
update statutory_documents RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
2008-11-11 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-01-14 |
update statutory_documents RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
2007-12-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2006-12-12 |
update statutory_documents RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
2006-11-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-09-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06 |
2006-01-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-12-28 |
update statutory_documents RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
2005-05-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-16 |
update statutory_documents RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS |
2004-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-21 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2004-03-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
2004-01-06 |
update statutory_documents RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS |
2003-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/03 FROM:
16 CHURCHILL WAY
CARDIFF
CF10 2DX |
2003-01-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-01-06 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-06 |
update statutory_documents SECRETARY RESIGNED |
2002-12-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |