Date | Description |
2024-04-07 |
delete address REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON BL1 4QR |
2024-04-07 |
insert address C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP FOURTH FLOOR UNIT 5B BOLTON BL6 4SD |
2024-04-07 |
update registered_address |
2023-01-17 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/11/2022:LIQ. CASE NO.1 |
2022-01-13 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/11/2021:LIQ. CASE NO.1 |
2021-03-15 |
update statutory_documents NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00019950 |
2021-01-13 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/11/2020:LIQ. CASE NO.1 |
2019-12-07 |
delete address 43 WOODLANDS ROAD ANSDELL LYTHAM ST. ANNES LANCASHIRE FY8 1DA |
2019-12-07 |
insert address REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON BL1 4QR |
2019-12-07 |
update company_status Active => Liquidation |
2019-12-07 |
update registered_address |
2019-11-28 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2019-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2019 FROM
43 WOODLANDS ROAD
ANSDELL
LYTHAM ST. ANNES
LANCASHIRE
FY8 1DA |
2019-11-23 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2019-11-23 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2019-11-23 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2019-11-07 |
update accounts_last_madeup_date 2017-02-27 => 2018-02-27 |
2019-11-07 |
update accounts_next_due_date 2018-11-27 => 2019-11-27 |
2019-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/02/18 |
2019-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
2019-05-07 |
update num_mort_charges 6 => 7 |
2019-05-07 |
update num_mort_outstanding 4 => 5 |
2019-04-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054610070007 |
2019-03-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-03-12 |
update statutory_documents ALTER ARTICLES 27/02/2019 |
2018-09-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2018-09-25 |
update statutory_documents ALTER ARTICLES 10/09/2018 |
2018-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAJID HUSSAIN |
2018-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
2017-12-20 |
update statutory_documents ADOPT ARTICLES 11/12/2017 |
2017-12-15 |
update statutory_documents 11/12/17 STATEMENT OF CAPITAL GBP 11053 |
2017-12-09 |
update accounts_last_madeup_date 2016-02-27 => 2017-02-27 |
2017-12-09 |
update accounts_next_due_date 2017-11-27 => 2018-11-27 |
2017-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/02/17 |
2017-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-02-27 => 2016-02-27 |
2017-01-08 |
update accounts_next_due_date 2016-11-27 => 2017-11-27 |
2016-12-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/02/16 |
2016-06-08 |
update returns_last_madeup_date 2015-05-24 => 2016-05-24 |
2016-06-08 |
update returns_next_due_date 2016-06-21 => 2017-06-21 |
2016-05-31 |
update statutory_documents 24/05/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-02-27 => 2015-02-27 |
2016-01-08 |
update accounts_next_due_date 2015-11-27 => 2016-11-27 |
2015-12-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/02/15 |
2015-07-09 |
update returns_last_madeup_date 2014-05-24 => 2015-05-24 |
2015-07-09 |
update returns_next_due_date 2015-06-21 => 2016-06-21 |
2015-06-01 |
update statutory_documents 24/05/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-27 |
2015-02-07 |
update accounts_next_due_date 2014-11-27 => 2015-11-27 |
2015-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/02/14 |
2014-11-04 |
update statutory_documents AUDITORS RES |
2014-09-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2014-09-07 |
update accounts_next_due_date 2013-11-27 => 2014-11-27 |
2014-08-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13 |
2014-06-07 |
delete address 43 WOODLANDS ROAD ANSDELL LYTHAM ST. ANNES LANCASHIRE UNITED KINGDOM FY8 1DA |
2014-06-07 |
insert address 43 WOODLANDS ROAD ANSDELL LYTHAM ST. ANNES LANCASHIRE FY8 1DA |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-24 => 2014-05-24 |
2014-06-07 |
update returns_next_due_date 2014-06-21 => 2015-06-21 |
2014-05-28 |
update statutory_documents 24/05/14 FULL LIST |
2014-05-02 |
update statutory_documents DIRECTOR APPOINTED MR WAJID HUSSAIN |
2014-02-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-06-26 |
update returns_last_madeup_date 2012-05-24 => 2013-05-24 |
2013-06-26 |
update returns_next_due_date 2013-06-21 => 2014-06-21 |
2013-06-25 |
update accounts_last_madeup_date 2010-08-31 => 2012-02-29 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2013-11-27 |
2013-06-23 |
update account_ref_day 28 => 27 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-02-28 |
2013-05-28 |
update statutory_documents 24/05/13 FULL LIST |
2013-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12 |
2012-11-30 |
update statutory_documents PREVSHO FROM 28/02/2012 TO 27/02/2012 |
2012-05-24 |
update statutory_documents 24/05/12 FULL LIST |
2012-03-22 |
update statutory_documents PREVEXT FROM 31/08/2011 TO 28/02/2012 |
2012-02-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 |
2011-10-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2011-05-24 |
update statutory_documents 24/05/11 FULL LIST |
2011-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 |
2010-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND INGLEBY |
2010-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND INGLEBY |
2010-06-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-06-04 |
update statutory_documents 24/05/10 FULL LIST |
2010-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2010 FROM
C/O RPCC LTD
22 GROSVENOR SQUARE
LONDON
W1K 6LF
UNITED KINGDOM |
2010-05-19 |
update statutory_documents DIRECTOR APPOINTED MR JAMES HENRY ASHWORTH |
2010-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BITTAN |
2010-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2010 FROM
24 WOODLANDS VIEW
LYTHAM ST. ANNES
LANCASHIRE
FY8 4EF
ENGLAND |
2010-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAROLD BITTAN / 01/05/2010 |
2010-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES ASHWORTH |
2010-04-23 |
update statutory_documents DIRECTOR APPOINTED MR PAUL HAROLD BITTAN |
2010-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BITTAN |
2010-03-31 |
update statutory_documents DIRECTOR APPOINTED MR JAMES HENRY ASHWORTH |
2010-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES ASHWORTH |
2010-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2010 FROM
QUALITY HOUSE, 28 ORCHARD ROAD
ST ANNES ON SEA
ST ANNES
LANCASHIRE
FY8 1PF |
2009-09-28 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DAVID PARRY |
2009-08-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 |
2009-06-10 |
update statutory_documents RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
2009-02-13 |
update statutory_documents COMPANY NAME CHANGED RUSHCLIFFE HEALTHCARE LIMITED
CERTIFICATE ISSUED ON 16/02/09 |
2008-10-28 |
update statutory_documents DIRECTOR APPOINTED PAUL HAROLD BITTAN |
2008-08-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-08-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-08-01 |
update statutory_documents RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
2008-07-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-07-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2008-06-25 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2008-02-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/08/07 |
2008-01-28 |
update statutory_documents £ NC 1000/10000
30/06/07 |
2008-01-28 |
update statutory_documents NC INC ALREADY ADJUSTED 30/06/07 |
2007-08-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-07-12 |
update statutory_documents RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
2007-05-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-06 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-06 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-30 |
update statutory_documents COMPANY NAME CHANGED
ACATINHELL LIMITED
CERTIFICATE ISSUED ON 30/01/07 |
2006-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
2006-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 |
2006-09-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/07/05 |
2006-06-09 |
update statutory_documents RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
2005-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-08 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-08 |
update statutory_documents SECRETARY RESIGNED |
2005-05-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |