Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-30 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-05-04 |
update statutory_documents 30/07/22 TOTAL EXEMPTION FULL |
2023-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/23, NO UPDATES |
2023-04-07 |
delete company_previous_name SECKLOE 139 LIMITED |
2022-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL MCMANUS / 13/06/2022 |
2022-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN MCMANUS / 13/06/2022 |
2022-06-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER NEIL WRIGHT / 13/06/2022 |
2022-06-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER NEIL WRIGHT / 13/06/2022 |
2022-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-07-25 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-29 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-09-07 |
update accounts_last_madeup_date 2019-07-27 => 2020-07-25 |
2021-09-07 |
update accounts_next_due_date 2021-07-30 => 2022-04-30 |
2021-08-07 |
update statutory_documents 25/07/20 TOTAL EXEMPTION FULL |
2021-07-23 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER NEIL WRIGHT |
2021-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2021-07-30 |
2020-08-09 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2020-08-09 |
update accounts_last_madeup_date 2018-07-28 => 2019-07-27 |
2020-08-09 |
update accounts_next_due_date 2020-07-30 => 2021-04-30 |
2020-07-30 |
update statutory_documents 27/07/19 TOTAL EXEMPTION FULL |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
2020-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
2020-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-07-29 => 2018-07-28 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/07/18 |
2019-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
2018-04-07 |
update account_category UNAUDITED ABRIDGED => SMALL |
2018-04-07 |
update accounts_last_madeup_date 2016-07-30 => 2017-07-29 |
2018-04-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-03-13 |
update statutory_documents 13/03/18 STATEMENT OF CAPITAL GBP 255000 |
2018-03-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/07/17 |
2018-02-27 |
update statutory_documents SOLVENCY STATEMENT DATED 15/02/18 |
2018-02-27 |
update statutory_documents REDUCE ISSUED CAPITAL 15/02/2018 |
2018-02-27 |
update statutory_documents STATEMENT BY DIRECTORS |
2018-02-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCMANUS TAVERNS LIMITED |
2018-02-20 |
update statutory_documents CESSATION OF GARY MICHAEL MCMANUS AS A PSC |
2018-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
2017-06-09 |
update account_category SMALL => UNAUDITED ABRIDGED |
2017-06-09 |
update accounts_last_madeup_date 2015-07-25 => 2016-07-30 |
2017-06-09 |
update accounts_next_due_date 2017-05-20 => 2018-04-30 |
2017-05-09 |
update statutory_documents 30/07/16 UNAUDITED ABRIDGED |
2017-04-27 |
update account_ref_day 31 => 30 |
2017-04-27 |
update accounts_next_due_date 2017-04-30 => 2017-05-20 |
2017-02-20 |
update statutory_documents PREVSHO FROM 31/07/2016 TO 30/07/2016 |
2017-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
2017-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
2016-08-30 |
update statutory_documents 27/07/16 STATEMENT OF CAPITAL GBP 400030.00 |
2016-08-30 |
update statutory_documents 31/07/16 STATEMENT OF CAPITAL GBP 2687160.00 |
2016-08-23 |
update statutory_documents ADOPT ARTICLES 27/07/2016 |
2016-03-13 |
update accounts_last_madeup_date 2014-07-26 => 2015-07-25 |
2016-03-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-02-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/07/15 |
2016-02-12 |
update returns_last_madeup_date 2015-01-06 => 2016-01-06 |
2016-02-12 |
update returns_next_due_date 2016-02-03 => 2017-02-03 |
2016-01-21 |
update statutory_documents 06/01/16 FULL LIST |
2015-06-10 |
update accounts_last_madeup_date 2013-04-27 => 2014-07-26 |
2015-06-10 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/07/14 |
2015-02-07 |
update returns_last_madeup_date 2014-01-06 => 2015-01-06 |
2015-02-07 |
update returns_next_due_date 2015-02-03 => 2016-02-03 |
2015-01-09 |
update statutory_documents 06/01/15 FULL LIST |
2015-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN MCMANUS / 01/07/2014 |
2014-12-07 |
update account_ref_day 30 => 31 |
2014-12-07 |
update account_ref_month 4 => 7 |
2014-12-07 |
update accounts_next_due_date 2015-01-31 => 2015-04-30 |
2014-11-04 |
update statutory_documents PREVEXT FROM 30/04/2014 TO 31/07/2014 |
2014-02-07 |
update accounts_last_madeup_date 2012-04-28 => 2013-04-27 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-07 |
update returns_last_madeup_date 2013-01-06 => 2014-01-06 |
2014-02-07 |
update returns_next_due_date 2014-02-03 => 2015-02-03 |
2014-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/04/13 |
2014-01-10 |
update statutory_documents 06/01/14 FULL LIST |
2013-06-25 |
update returns_last_madeup_date 2012-01-06 => 2013-01-06 |
2013-06-25 |
update returns_next_due_date 2013-02-03 => 2014-02-03 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-28 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-04-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-02-08 |
update statutory_documents 06/01/13 FULL LIST |
2012-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/12 |
2012-06-19 |
update statutory_documents SECRETARY APPOINTED CHRISTOPHER NEIL WRIGHT |
2012-06-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMW SECRETARIES LIMITED |
2012-01-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
2012-01-06 |
update statutory_documents 06/01/12 FULL LIST |
2011-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/10 |
2011-01-28 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
BARRATTS CLUB KINGSTHROPE RD
NORTHAMPTON
NORTHANTS
NN2 6HT
ENGLAND |
2011-01-28 |
update statutory_documents 06/01/11 FULL LIST |
2011-01-27 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2010-01-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/05/09 |
2010-01-14 |
update statutory_documents SAIL ADDRESS CREATED |
2010-01-14 |
update statutory_documents 06/01/10 FULL LIST |
2010-01-13 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EMW SECRETARIES LIMITED / 06/01/2010 |
2009-01-19 |
update statutory_documents RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
2008-11-21 |
update statutory_documents RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
2008-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCMANUS / 05/04/2007 |
2008-11-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/08 |
2008-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/07 |
2007-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/06 |
2007-01-22 |
update statutory_documents RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
2006-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
2006-01-20 |
update statutory_documents RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
2005-03-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-23 |
update statutory_documents RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
2004-12-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/04/04 |
2004-03-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04 |
2004-02-17 |
update statutory_documents RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS |
2004-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-23 |
update statutory_documents CONVE
12/11/03 |
2003-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/03 FROM:
SECKLOE HOUSE
101 NORTH THIRTEENTH STREET
CENTRAL MILTON KEYNES
BUCKINGHAMSHIRE MK9 3NX |
2003-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-23 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-12-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-12-23 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2003-12-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2003-12-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-24 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-14 |
update statutory_documents NC INC ALREADY ADJUSTED
25/04/03 |
2003-05-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-05-14 |
update statutory_documents £ NC 10000/1000000
25/0 |
2003-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-03-19 |
update statutory_documents COMPANY NAME CHANGED
SECKLOE 139 LIMITED
CERTIFICATE ISSUED ON 19/03/03 |
2003-03-17 |
update statutory_documents S80A AUTH TO ALLOT SEC 04/02/03 |
2003-02-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-03 |
update statutory_documents SECRETARY RESIGNED |
2003-01-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |