Date | Description |
2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES |
2023-06-07 |
update account_category TOTAL EXEMPTION FULL => GROUP |
2023-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-30 |
2023-06-07 |
update accounts_next_due_date 2023-03-28 => 2023-09-30 |
2023-05-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/21 |
2023-04-07 |
update account_ref_day 31 => 30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-03-28 |
2023-04-07 |
update num_mort_outstanding 2 => 0 |
2023-04-07 |
update num_mort_satisfied 1 => 3 |
2023-03-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058062810002 |
2022-12-28 |
update statutory_documents PREVSHO FROM 31/12/2021 TO 30/12/2021 |
2022-11-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058062810003 |
2022-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES |
2022-11-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOUCHWOOD HOLDINGS LIMITED |
2022-11-21 |
update statutory_documents CESSATION OF DARREN PETER MCMURRAY AS A PSC |
2022-11-21 |
update statutory_documents CESSATION OF NICOLA JANE MCMURRAY AS A PSC |
2022-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, NO UPDATES |
2022-01-07 |
update num_mort_charges 2 => 3 |
2022-01-07 |
update num_mort_outstanding 1 => 2 |
2021-12-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058062810003 |
2021-10-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-07 |
update num_mort_outstanding 2 => 1 |
2021-08-07 |
update num_mort_satisfied 0 => 1 |
2021-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, NO UPDATES |
2021-07-07 |
update num_mort_charges 1 => 2 |
2021-07-07 |
update num_mort_outstanding 1 => 2 |
2021-07-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058062810001 |
2021-06-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058062810002 |
2021-04-07 |
update account_ref_month 7 => 12 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2021-09-30 |
2021-03-18 |
update statutory_documents PREVEXT FROM 31/07/2020 TO 31/12/2020 |
2020-12-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NICOLA JANE MCMURRAY / 23/05/2017 |
2020-11-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN PETER MCMURRAY / 23/05/2017 |
2020-10-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE MCMURRAY |
2020-10-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN PETER MCMURRAY / 23/05/2017 |
2020-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
2020-06-08 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-06-08 |
update accounts_next_due_date 2020-05-31 => 2021-04-30 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2020-05-31 |
2020-04-30 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-04-30 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2019-05-31 |
2019-04-30 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
2018-05-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-10 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-10 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-30 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES |
2017-06-27 |
update statutory_documents 23/05/17 STATEMENT OF CAPITAL GBP 175 |
2017-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-28 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-10-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DARREN MCMURRAY |
2016-10-12 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN PAUL KEEP |
2016-10-12 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN BRAMHALL |
2016-10-12 |
update statutory_documents SECRETARY APPOINTED MR STEPHEN BRAMHALL |
2016-06-08 |
update returns_last_madeup_date 2015-05-04 => 2016-05-04 |
2016-06-08 |
update returns_next_due_date 2016-06-01 => 2017-06-01 |
2016-05-23 |
update statutory_documents 04/05/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-29 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-12-08 |
delete address CARNAGH WOODVILLE ROAD BOWDON ALTRINCHAM CHESHIRE WA14 2AL |
2015-12-08 |
insert address ORION TRADING ESTATE TENAX ROAD TRAFFORD PARK MANCHESTER ENGLAND M17 1JT |
2015-12-08 |
update registered_address |
2015-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2015 FROM
CARNAGH WOODVILLE ROAD
BOWDON
ALTRINCHAM
CHESHIRE
WA14 2AL |
2015-08-12 |
update num_mort_charges 0 => 1 |
2015-08-12 |
update num_mort_outstanding 0 => 1 |
2015-07-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058062810001 |
2015-07-09 |
update returns_last_madeup_date 2014-05-04 => 2015-05-04 |
2015-07-09 |
update returns_next_due_date 2015-06-01 => 2016-06-01 |
2015-06-16 |
update statutory_documents 04/05/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-28 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-12-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-12-12 |
update statutory_documents 13/11/14 STATEMENT OF CAPITAL GBP 75 |
2014-07-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-07-01 |
update statutory_documents 15/06/14 STATEMENT OF CAPITAL GBP 80 |
2014-06-07 |
delete address CARNAGH WOODVILLE ROAD BOWDON ALTRINCHAM CHESHIRE UNITED KINGDOM WA14 2AL |
2014-06-07 |
insert address CARNAGH WOODVILLE ROAD BOWDON ALTRINCHAM CHESHIRE WA14 2AL |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-04 => 2014-05-04 |
2014-06-07 |
update returns_next_due_date 2014-06-01 => 2015-06-01 |
2014-05-21 |
update statutory_documents 04/05/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-04-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-03-05 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-03-05 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12 |
2014-01-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-01-07 |
update statutory_documents 07/01/14 STATEMENT OF CAPITAL GBP 85 |
2014-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT RYAN |
2013-07-02 |
update returns_last_madeup_date 2012-05-04 => 2013-05-04 |
2013-07-02 |
update returns_next_due_date 2013-06-01 => 2014-06-01 |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-06 |
update statutory_documents 04/05/13 FULL LIST |
2013-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PETER MCMURRAY / 04/05/2013 |
2013-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM RYAN / 04/05/2013 |
2013-06-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DARREN PETER MCMURRAY / 04/05/2013 |
2013-04-23 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-05-28 |
update statutory_documents 04/05/12 FULL LIST |
2012-02-15 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-06-17 |
update statutory_documents 04/05/11 FULL LIST |
2011-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2011 FROM
PERIVALE HOUSE, 172 HALE ROAD
HALE
ALTRINCHAM
CHESHIRE
WA15 8SQ |
2011-02-21 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-07-15 |
update statutory_documents 04/05/10 FULL LIST |
2010-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PETER MCMURRAY / 04/05/2010 |
2010-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM RYAN / 04/05/2010 |
2010-02-25 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-06-12 |
update statutory_documents RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
2009-05-05 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-05-06 |
update statutory_documents RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
2008-03-12 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2008-02-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/07/07 |
2007-05-22 |
update statutory_documents RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
2006-05-05 |
update statutory_documents SECRETARY RESIGNED |
2006-05-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |