ARTISAN H (KINGS WATERFRONT) LIMITED - History of Changes


DateDescription
2023-11-30 update statutory_documents NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00009446,00024850,00029630
2023-11-30 update statutory_documents NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00024850
2023-07-05 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2023-01-04 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2022-07-06 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2022-06-24 update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2022-01-10 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2021-08-26 update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2021-08-05 update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2021-07-07 delete address 6 OLDHAM ROAD MANCHESTER ENGLAND M4 5DB
2021-07-07 insert address C/O KROLL ADVISORY LTD, THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update company_status Active => In Administration
2021-07-07 update registered_address
2021-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2021 FROM 6 OLDHAM ROAD MANCHESTER M4 5DB ENGLAND
2021-06-21 update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00024850,00009446
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES
2020-12-30 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
2020-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-07 update num_mort_charges 8 => 10
2019-09-07 update num_mort_outstanding 8 => 10
2019-08-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058569920009
2019-08-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058569920010
2019-04-07 delete address EXPRESS NETWORKS 3 6 OLDHAM ROAD MANCHESTER M4 5DE
2019-04-07 insert address 6 OLDHAM ROAD MANCHESTER ENGLAND M4 5DB
2019-04-07 update num_mort_charges 7 => 8
2019-04-07 update num_mort_outstanding 7 => 8
2019-04-07 update registered_address
2019-03-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058569920008
2019-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2019 FROM EXPRESS NETWORKS 3 6 OLDHAM ROAD MANCHESTER M4 5DE
2019-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES
2019-01-07 update num_mort_charges 5 => 7
2019-01-07 update num_mort_outstanding 5 => 7
2018-12-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058569920006
2018-12-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058569920007
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-09-30
2018-10-07 update accounts_next_due_date 2018-09-30 => 2018-10-31
2018-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-14 update statutory_documents DIRECTOR APPOINTED MR WILLIAM ANDREW JONES
2017-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-07 update company_status Active - Proposal to Strike off => Active
2016-07-07 update returns_last_madeup_date 2015-01-13 => 2016-01-13
2016-07-07 update returns_next_due_date 2016-02-10 => 2017-02-10
2016-06-07 update company_status Active => Active - Proposal to Strike off
2016-06-04 update statutory_documents DISS40 (DISS40(SOAD))
2016-06-02 update statutory_documents 13/01/16 FULL LIST
2016-05-24 update statutory_documents FIRST GAZETTE
2016-05-12 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2016-05-12 update accounts_next_due_date 2015-09-30 => 2016-09-30
2016-05-12 update company_status Active - Proposal to Strike off => Active
2016-03-26 update statutory_documents DISS40 (DISS40(SOAD))
2016-03-24 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2016-02-07 update company_status Active => Active - Proposal to Strike off
2016-01-12 update statutory_documents FIRST GAZETTE
2015-02-07 delete sic_code 41100 - Development of building projects
2015-02-07 insert sic_code 55900 - Other accommodation
2015-02-07 update returns_last_madeup_date 2014-01-13 => 2015-01-13
2015-02-07 update returns_next_due_date 2015-02-10 => 2016-02-10
2015-01-29 update statutory_documents 13/01/15 FULL LIST
2015-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROL AINSCOW
2014-12-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-09-30
2014-11-27 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-10-07 update accounts_next_due_date 2014-09-30 => 2014-11-30
2014-03-07 update returns_last_madeup_date 2013-01-13 => 2014-01-13
2014-03-07 update returns_next_due_date 2014-02-10 => 2015-02-10
2014-02-11 update statutory_documents 13/01/14 FULL LIST
2013-12-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-09-30
2013-11-28 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-10-07 update accounts_next_due_date 2013-09-30 => 2013-12-31
2013-09-20 update statutory_documents APPOINTMENT OF DIRECTOR 16/09/2013
2013-09-17 update statutory_documents DIRECTOR APPOINTED MRS MARGARET MOYA BALL
2013-06-25 update returns_last_madeup_date 2012-01-13 => 2013-01-13
2013-06-25 update returns_next_due_date 2013-02-10 => 2014-02-10
2013-06-23 update accounts_last_madeup_date 2010-06-30 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-11 update statutory_documents 13/01/13 FULL LIST
2012-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-16 update statutory_documents AUDITOR'S RESIGNATION
2012-07-16 update statutory_documents AUDITOR'S RESIGNATION
2012-02-16 update statutory_documents PREVEXT FROM 30/06/2011 TO 31/12/2011
2012-02-07 update statutory_documents 13/01/12 FULL LIST
2011-12-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-07-20 update statutory_documents DISS40 (DISS40(SOAD))
2011-07-19 update statutory_documents 26/06/11 FULL LIST
2011-07-05 update statutory_documents FIRST GAZETTE
2011-03-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-26 update statutory_documents 26/06/10 FULL LIST
2010-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-08-16 update statutory_documents AUDITOR'S RESIGNATION
2010-06-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET MOYA BALL / 29/05/2008
2010-01-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08
2009-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2009 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR
2009-07-02 update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2008-07-17 update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-07-07 update statutory_documents AUDITOR'S RESIGNATION
2008-06-16 update statutory_documents SECRETARY APPOINTED MARGARET MOYA BALL
2008-05-21 update statutory_documents APPOINTMENT TERMINATED SECRETARY PAUL DEEHAN
2008-04-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-10-25 update statutory_documents NEW SECRETARY APPOINTED
2007-10-25 update statutory_documents SECRETARY RESIGNED
2007-02-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/06 FROM: C/O EXPRESS NETWORKS 1 GEORGE LEIGH STREET MANCHESTER M4 5DL
2006-06-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION