Date | Description |
2023-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNNE NEWNS |
2023-10-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-10-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-09-25 |
update statutory_documents DIRECTOR APPOINTED MS LYNNE LOUISE NEWNS |
2023-09-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/23 |
2023-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, NO UPDATES |
2022-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAUREEN TALLON |
2022-09-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2022-09-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2022-09-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-09-02 |
update statutory_documents DIRECTOR APPOINTED MRS MAUREEN ROSE TALLON |
2022-08-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/22 |
2022-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES |
2021-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES |
2021-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY SANDES |
2021-06-07 |
update accounts_last_madeup_date 2020-02-28 => 2021-02-28 |
2021-06-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-05-06 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-28 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-02-26 |
update statutory_documents 28/02/20 TOTAL EXEMPTION FULL |
2020-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2019-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-06-20 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-05-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
2018-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2015-09-30 => 2017-02-28 |
2017-11-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-10-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
2017-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
2017-01-07 |
update account_ref_day 30 => 28 |
2017-01-07 |
update account_ref_month 9 => 2 |
2017-01-07 |
update accounts_next_due_date 2017-06-30 => 2017-11-30 |
2016-12-07 |
update statutory_documents CURREXT FROM 30/09/2016 TO 28/02/2017 |
2016-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
2016-09-07 |
delete address 2 GORES LANE FORMBY LIVERPOOL L37 3NY |
2016-09-07 |
insert address 377 HOYLAKE ROAD HOYLAKE ROAD MORETON MERSEYSIDE ENGLAND CH46 0RW |
2016-09-07 |
update registered_address |
2016-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOODWIN |
2016-08-12 |
update statutory_documents DIRECTOR APPOINTED MR ROY SANDES |
2016-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY ROBERT DUGDALE HARDY / 12/08/2016 |
2016-08-11 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY ROBERT WALKER |
2016-08-11 |
update statutory_documents DIRECTOR APPOINTED MR HENRY ROBERT DUGDALE HARDY |
2016-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2016 FROM
2 GORES LANE
FORMBY
LIVERPOOL
L37 3NY |
2016-08-08 |
update statutory_documents CORPORATE SECRETARY APPOINTED HHL COMPANY SECRETARIES |
2016-08-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN PHILLIPS |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
2015-12-07 |
delete address 2 GORES LANE FORMBY LIVERPOOL ENGLAND L37 3NY |
2015-12-07 |
insert address 2 GORES LANE FORMBY LIVERPOOL L37 3NY |
2015-12-07 |
update registered_address |
2015-12-07 |
update returns_last_madeup_date 2014-09-19 => 2015-09-19 |
2015-12-07 |
update returns_next_due_date 2015-10-17 => 2016-10-17 |
2015-11-18 |
update statutory_documents 19/09/15 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS |
2015-06-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
2015-03-07 |
delete address 132 LORD STREET SOUTHPORT MERSEYSIDE PR9 0AE |
2015-03-07 |
insert address 2 GORES LANE FORMBY LIVERPOOL ENGLAND L37 3NY |
2015-03-07 |
update registered_address |
2015-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2015 FROM
132 LORD STREET
SOUTHPORT
MERSEYSIDE
PR9 0AE |
2015-02-27 |
update statutory_documents SECRETARY APPOINTED MR BRIAN PHILLIPS |
2015-02-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VENMORE MANAGEMENT |
2014-11-07 |
update returns_last_madeup_date 2013-09-19 => 2014-09-19 |
2014-11-07 |
update returns_next_due_date 2014-10-17 => 2015-10-17 |
2014-10-14 |
update statutory_documents 19/09/14 FULL LIST |
2014-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD GOODWIN / 12/05/2014 |
2014-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS / 26/09/2014 |
2014-06-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
2013-10-07 |
delete sic_code 68209 - Other letting and operating of own or leased real estate |
2013-10-07 |
insert sic_code 98000 - Residents property management |
2013-10-07 |
update returns_last_madeup_date 2012-09-19 => 2013-09-19 |
2013-10-07 |
update returns_next_due_date 2013-10-17 => 2014-10-17 |
2013-09-20 |
update statutory_documents 19/09/13 FULL LIST |
2013-06-26 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2013-06-26 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 9800 - Residents property management |
2013-06-22 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-22 |
update returns_last_madeup_date 2011-09-19 => 2012-09-19 |
2013-06-22 |
update returns_next_due_date 2012-10-17 => 2013-10-17 |
2013-05-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 |
2012-09-20 |
update statutory_documents 19/09/12 FULL LIST |
2012-05-28 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-09-20 |
update statutory_documents 19/09/11 FULL LIST |
2011-04-13 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-11-03 |
update statutory_documents 19/09/10 FULL LIST |
2010-11-03 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VENMORE MANAGEMENT / 01/10/2009 |
2010-04-13 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-04-12 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN RICHARD GOODWIN |
2009-09-29 |
update statutory_documents RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS |
2009-05-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 |
2009-04-03 |
update statutory_documents RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS |
2009-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2009 FROM
EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET
MANCHESTER
M1 5ES
ENGLAND |
2009-03-23 |
update statutory_documents SECRETARY APPOINTED VENMORE MANAGEMENT |
2009-03-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KEITH ROWLEY |
2008-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2008 FROM
2 LAPWING RISE
GAYTON
WIRRAL
MERSEYSIDE
CH60 8QH |
2008-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2008 FROM
EVERSHEDS HOUSE
70 GREAT BRIDGEWATER STREET
MANCHESTER
M1 5ES |
2008-06-20 |
update statutory_documents DIRECTOR APPOINTED KEITH ROWLEY |
2008-06-20 |
update statutory_documents DIRECTOR APPOINTED PETER THOMAS |
2008-06-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR EVERDIRECTOR LIMITED |
2008-06-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR EVERSECRETARY LIMITED |
2008-06-20 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY EVERSECRETARY LIMITED |
2008-06-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
2007-11-06 |
update statutory_documents RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS |
2007-03-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
2006-10-05 |
update statutory_documents RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS |
2006-10-03 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 |
2005-10-31 |
update statutory_documents RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS |
2005-10-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/05 FROM:
CLOTH HALL COURT
INFIRMARY STREET
LEEDS
WEST YORKSHIRE LS1 2JB |
2005-07-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 |
2005-07-19 |
update statutory_documents RECEIVE ACCOUNTS FOR 04 11/07/05 |
2005-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-24 |
update statutory_documents RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS |
2003-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/03 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS |
2003-10-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-10-06 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-06 |
update statutory_documents SECRETARY RESIGNED |
2003-09-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |