Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-30 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES |
2022-08-18 |
update statutory_documents SECRETARY APPOINTED MR NIGEL GORDON HOLT |
2022-06-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-11 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES |
2022-01-07 |
delete address C/O CASSERLY PROPERTY MANAGEMENT 10 JAMES NASMYTH WAY ECCLES MANCHESTER SELECT UNITED KINGDOM M30 0SF |
2022-01-07 |
insert address 29 LEE LANE HORWICH BOLTON ENGLAND BL6 7AY |
2022-01-07 |
update registered_address |
2021-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2021 FROM
C/O CASSERLY PROPERTY MANAGEMENT 10 JAMES NASMYTH WAY
ECCLES
MANCHESTER
SELECT
M30 0SF
UNITED KINGDOM |
2021-12-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CASSERLY PROPERTY MANAGEMENT LTD |
2021-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH PHILLIPS |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HERD |
2021-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
2019-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN NUTTALL |
2019-09-23 |
update statutory_documents DIRECTOR APPOINTED MRS LOUSIE HADLEY |
2019-07-30 |
update statutory_documents DIRECTOR APPOINTED MR KENNETH FRANK PHILLIPS |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-04 |
update statutory_documents DIRECTOR APPOINTED MS JOAN MARY FITZPATRICK |
2019-05-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-04-07 |
delete address C/O CASSERLY PROPERTY MANAGEMENT 10 JAMES NASMYTH WAY MANCHESTER MANCHESTER UNITED KINGDOM M30 0SF |
2019-04-07 |
delete sic_code 74990 - Non-trading company |
2019-04-07 |
insert address C/O CASSERLY PROPERTY MANAGEMENT 10 JAMES NASMYTH WAY ECCLES MANCHESTER SELECT UNITED KINGDOM M30 0SF |
2019-04-07 |
update registered_address |
2019-03-19 |
update statutory_documents CORPORATE SECRETARY APPOINTED CASSERLY PROPERTY MANAGEMENT LTD |
2019-03-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL CASSERLY |
2019-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2019 FROM
PO BOX M30 0SF
C/O CASSERLY PROPERTY MANAGEMENT 10 JAMES NASMYTH WAY
MANCHESTER
MANCHESTER
M30 0SF
UNITED KINGDOM |
2019-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
2019-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGUERITE HOUGH |
2018-10-07 |
update account_category DORMANT => null |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH PHILLIPS |
2018-05-09 |
update account_ref_month 3 => 12 |
2018-05-09 |
update accounts_next_due_date 2018-12-31 => 2018-09-30 |
2018-04-25 |
update statutory_documents PREVSHO FROM 31/03/2018 TO 31/12/2017 |
2018-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
2018-03-07 |
delete address ROSSETTI PLACE, 6 LOWER BYROM STREET MANCHESTER M3 4AP |
2018-03-07 |
insert address C/O CASSERLY PROPERTY MANAGEMENT 10 JAMES NASMYTH WAY MANCHESTER MANCHESTER UNITED KINGDOM M30 0SF |
2018-03-07 |
update reg_address_care_of THOMSON ASSOCIATES => null |
2018-03-07 |
update registered_address |
2018-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2018 FROM
C/O THOMSON ASSOCIATES
ROSSETTI PLACE, 6 LOWER BYROM STREET
MANCHESTER
M3 4AP |
2018-02-14 |
update statutory_documents SECRETARY APPOINTED MR PAUL ANTHONY CASSERLY |
2018-02-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN THOMSON |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-04-26 |
insert sic_code 98000 - Residents property management |
2017-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-05-13 |
update returns_last_madeup_date 2015-03-12 => 2016-03-12 |
2016-05-13 |
update returns_next_due_date 2016-04-09 => 2017-04-09 |
2016-04-08 |
update statutory_documents 12/03/16 NO MEMBER LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-05-07 |
delete address ROSSETTI PLACE, 6 LOWER BYROM STREET MANCHESTER ENGLAND M3 4AP |
2015-05-07 |
insert address ROSSETTI PLACE, 6 LOWER BYROM STREET MANCHESTER M3 4AP |
2015-05-07 |
update registered_address |
2015-05-07 |
update returns_last_madeup_date 2014-03-12 => 2015-03-12 |
2015-05-07 |
update returns_next_due_date 2015-04-09 => 2016-04-09 |
2015-04-01 |
update statutory_documents 12/03/15 NO MEMBER LIST |
2015-03-31 |
update statutory_documents SECRETARY APPOINTED MR JOHN JAMES THOMSON |
2015-02-18 |
update statutory_documents DIRECTOR APPOINTED MRS ANN MARIE NUTTALL |
2015-02-12 |
update statutory_documents DIRECTOR APPOINTED MR KENNETH FRANK PHILLIPS |
2015-02-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT HERD |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-09-07 |
delete address FLAT 1 HIGHER FOLD STANYCLIFFE LANE, MIDDLETON, MANCHESTER. M24 2UT GREATER MANCHESTER M24 2UT |
2014-09-07 |
insert address ROSSETTI PLACE, 6 LOWER BYROM STREET MANCHESTER ENGLAND M3 4AP |
2014-09-07 |
update reg_address_care_of null => THOMSON ASSOCIATES |
2014-09-07 |
update registered_address |
2014-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2014 FROM
FLAT 1 HIGHER FOLD
STANYCLIFFE LANE, MIDDLETON,
MANCHESTER. M24 2UT
GREATER MANCHESTER
M24 2UT |
2014-04-07 |
delete address FLAT 1 HIGHER FOLD STANYCLIFFE LANE, MIDDLETON, MANCHESTER. M24 2UT GREATER MANCHESTER UNITED KINGDOM M24 2UT |
2014-04-07 |
insert address FLAT 1 HIGHER FOLD STANYCLIFFE LANE, MIDDLETON, MANCHESTER. M24 2UT GREATER MANCHESTER M24 2UT |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-12 => 2014-03-12 |
2014-04-07 |
update returns_next_due_date 2014-04-09 => 2015-04-09 |
2014-03-13 |
update statutory_documents 12/03/14 NO MEMBER LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-06-25 |
update returns_last_madeup_date 2012-03-12 => 2013-03-12 |
2013-06-25 |
update returns_next_due_date 2013-04-09 => 2014-04-09 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-25 |
update statutory_documents 12/03/13 NO MEMBER LIST |
2012-12-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2012-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2012 FROM
FLAT ONE HIGHER FOLD STANYCLIFFE LANE
MIDDLETON
MANCHESTER
LANCASHIRE
M24 2UT
UNITED KINGDOM |
2012-04-10 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
FLAT ONE HIGHER FOLD STANYCLIFFE LANE
MIDDLETON
MANCHESTER
LANCASHIRE
M24 2UT |
2012-04-10 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC |
2012-04-10 |
update statutory_documents 12/03/12 NO MEMBER LIST |
2011-12-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2011-06-21 |
update statutory_documents COMPANY NAME CHANGED ACRESFIELD COURT (MIDDLETON) LIMITED
CERTIFICATE ISSUED ON 21/06/11 |
2011-06-21 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-04-08 |
update statutory_documents 12/03/11 NO MEMBER LIST |
2010-11-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2010 FROM
FLAT ONE HIGHER FOLD
STANYCLIFFE LANE
MIDDLETON MANCHESTER
M24 2UT |
2010-04-07 |
update statutory_documents SAIL ADDRESS CREATED |
2010-04-07 |
update statutory_documents 12/03/10 NO MEMBER LIST |
2010-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGUERITE HOUGH / 06/04/2010 |
2010-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SECRETARY/TREASURER ROBERT ALEXANDER HERD / 06/04 |
2010-04-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT ALEXANDER HERD / 06/04/2010 |
2009-12-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2009-07-22 |
update statutory_documents DIRECTOR APPOINTED MARGUERITE HOUGH |
2009-05-01 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT HERD / 30/04/2009 |
2009-05-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/03/09 |
2009-02-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANN NUTTALL |
2008-12-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2008-04-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/03/08 |
2007-12-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2007-04-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/03/07 |
2006-12-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2006-07-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/05/06 |
2006-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/06 FROM:
7 THE PAVILIONS
BRIDGE HALL LANE
BURY
LANCASHIRE BL9 7NX |
2006-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/05 FROM:
C/O BRIERSTONES PROPERTIES LTD
UNIT F5 THE FALCON CENTRE
VICTORIA STREET CHADDERTON
OLDHAM OL9 0HB |
2005-09-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2005-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/05 FROM:
UNIT F3 FALCON BUSINESS CENTRE
CHADDERTON
OLDHAM
LANCASHIRE OL9 9LY |
2005-04-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/03/05 |
2004-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-04-07 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-03-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |