MIKE CORCORAN LTD - History of Changes


DateDescription
2024-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-10-11 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-17 update statutory_documents SAIL ADDRESS CHANGED FROM: 1ST FLOOR 4 EMMANUEL COURT REDDICROFT SUTTON COLDFIELD WEST MIDLANDS B73 6AZ ENGLAND
2023-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES
2023-04-07 delete address 4 EMMANUEL COURT REDDICROFT SUTTON COLDFIELD WEST MIDLANDS ENGLAND B73 6AZ
2023-04-07 insert address ST JAMES HOUSE 65 MERE GREEN ROAD SUTTON COLDFIELD WEST MIDLANDS UNITED KINGDOM B75 5BY
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-07 update registered_address
2022-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2022 FROM 4 EMMANUEL COURT REDDICROFT SUTTON COLDFIELD WEST MIDLANDS B73 6AZ ENGLAND
2022-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES CORCORAN / 08/12/2022
2022-12-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MICHAEL JAMES CORCORAN / 08/12/2022
2022-09-06 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-11-17 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-12-01 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2019-08-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-08-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-07-25 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-11 update statutory_documents SAIL ADDRESS CHANGED FROM: 46 SOUTH PARADE SUTTON COLDFIELD WEST MIDLANDS B72 1QY ENGLAND
2019-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES CORCORAN / 10/04/2019
2019-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2019-04-07 delete address 46 SOUTH PARADE SUTTON COLDFIELD WEST MIDLANDS ENGLAND B72 1QY
2019-04-07 insert address 4 EMMANUEL COURT REDDICROFT SUTTON COLDFIELD WEST MIDLANDS ENGLAND B73 6AZ
2019-04-07 update registered_address
2019-03-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MICHAEL JAMES CORCORAN / 26/03/2019
2019-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 46 SOUTH PARADE SUTTON COLDFIELD WEST MIDLANDS B72 1QY ENGLAND
2018-08-09 update account_category null => UNAUDITED ABRIDGED
2018-08-09 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-08-09 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-07-11 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-09-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-08-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-11 update statutory_documents SAIL ADDRESS CHANGED FROM: 5 TRENT AVENUE MAGHULL LIVERPOOL MERSEYSIDE L31 9DE ENGLAND
2017-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-10-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-09-05 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-10 => 2016-04-10
2016-06-08 update returns_next_due_date 2016-05-08 => 2017-05-08
2016-05-13 delete address THE GRAINSTORE ELMHURST BUSINESS PARK LICHFIELD WS13 8EX
2016-05-13 insert address 46 SOUTH PARADE SUTTON COLDFIELD WEST MIDLANDS ENGLAND B72 1QY
2016-05-13 update registered_address
2016-05-12 update statutory_documents SAIL ADDRESS CHANGED FROM: 360 HEATH ROAD SOUTH NORTHFIELD BIRMINGHAM B312BH UNITED KINGDOM
2016-05-11 update statutory_documents 10/04/16 FULL LIST
2016-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES CORCORAN / 11/05/2016
2016-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2016 FROM THE GRAINSTORE ELMHURST BUSINESS PARK LICHFIELD WS13 8EX
2016-03-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW JOLLY
2015-08-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-08-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-07-01 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 delete address THE GRAINSTORE ELMHURST BUSINESS PARK LICHFIELD ENGLAND WS13 8EX
2015-05-07 insert address THE GRAINSTORE ELMHURST BUSINESS PARK LICHFIELD WS13 8EX
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-04-10 => 2015-04-10
2015-05-07 update returns_next_due_date 2015-05-08 => 2016-05-08
2015-04-22 update statutory_documents 10/04/15 FULL LIST
2014-12-07 delete address 2 THE BEECH TREE ELMHURST BUSINESS PARK PARK LANE LICHFIELD WS13 8EX
2014-12-07 insert address THE GRAINSTORE ELMHURST BUSINESS PARK LICHFIELD ENGLAND WS13 8EX
2014-12-07 update registered_address
2014-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 2 THE BEECH TREE ELMHURST BUSINESS PARK PARK LANE LICHFIELD WS13 8EX
2014-07-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-07-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-06-17 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 2 THE BEECH TREE ELMHURST BUSINESS PARK PARK LANE LICHFIELD ENGLAND WS13 8EX
2014-05-07 insert address 2 THE BEECH TREE ELMHURST BUSINESS PARK PARK LANE LICHFIELD WS13 8EX
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-10 => 2014-04-10
2014-05-07 update returns_next_due_date 2014-05-08 => 2015-05-08
2014-04-17 update statutory_documents 10/04/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-09-06 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-08-03 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-10 => 2013-04-10
2013-06-25 update returns_next_due_date 2013-05-08 => 2014-05-08
2013-06-21 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-21 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY AJSECS LTD
2013-04-28 update statutory_documents SECRETARY APPOINTED ANDREW STEPHEN JOLLY
2013-04-18 update statutory_documents 10/04/13 FULL LIST
2012-07-13 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-25 update statutory_documents 10/04/12 FULL LIST
2012-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 19, HIGH STREET, HARBORNE BIRMINGHAM WEST MIDLANDS B17 9NT
2011-12-28 update statutory_documents 30/04/11 TOTAL EXEMPTION FULL
2011-04-13 update statutory_documents 10/04/11 FULL LIST
2010-08-18 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-22 update statutory_documents SAIL ADDRESS CREATED
2010-04-22 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-22 update statutory_documents 10/04/10 FULL LIST
2009-08-18 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-20 update statutory_documents RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-10-02 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-05-06 update statutory_documents RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-05-03 update statutory_documents NEW SECRETARY APPOINTED
2007-05-03 update statutory_documents SECRETARY RESIGNED
2007-04-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION