Date | Description |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2019-12-07 |
update company_status Active => Liquidation |
2019-11-25 |
update statutory_documents ORDER OF COURT TO WIND UP |
2019-09-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-09-25 |
update statutory_documents ALTER ARTICLES 10/09/2019 |
2019-09-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-09-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2019-06-14 |
update statutory_documents DIRECTOR APPOINTED MR JUSTIN LEE RUSSELL |
2019-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN DONALD |
2019-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES |
2018-11-21 |
update statutory_documents DIRECTOR APPOINTED MR ALAN CHARLES DONALD |
2018-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HEMINGWAY |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2018-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES |
2017-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-02-09 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2016-09-08 |
delete address THE THOMAS COOK BUSINESS PARK CONINGSBY ROAD PETERBOROUGH CAMBS PE3 8SB |
2016-09-08 |
insert address WESTPOINT PETERBOROUGH BUSINESS PARK LYNCH WOOD PETERBOROUGH ENGLAND PE2 6FZ |
2016-09-08 |
update registered_address |
2016-08-26 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED / 22/08/2016 |
2016-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2016 FROM
THE THOMAS COOK BUSINESS PARK CONINGSBY ROAD
PETERBOROUGH
CAMBS
PE3 8SB |
2016-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-06-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2015-08-12 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-08-12 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-08-12 |
update returns_last_madeup_date 2014-07-06 => 2015-07-06 |
2015-08-12 |
update returns_next_due_date 2015-08-03 => 2016-08-03 |
2015-07-08 |
update statutory_documents 06/07/15 FULL LIST |
2015-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2014-08-07 |
delete address THE THOMAS COOK BUSINESS PARK CONINGSBY ROAD PETERBOROUGH CAMBS ENGLAND PE3 8SB |
2014-08-07 |
insert address THE THOMAS COOK BUSINESS PARK CONINGSBY ROAD PETERBOROUGH CAMBS PE3 8SB |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-06 => 2014-07-06 |
2014-08-07 |
update returns_next_due_date 2014-08-03 => 2015-08-03 |
2014-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2014-07-08 |
update statutory_documents 06/07/14 FULL LIST |
2014-06-03 |
update statutory_documents DIRECTOR APPOINTED PAUL ANDREW HEMINGWAY |
2014-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL ARTHUR |
2013-08-01 |
update num_mort_outstanding 1 => 0 |
2013-08-01 |
update num_mort_satisfied 0 => 1 |
2013-08-01 |
update returns_last_madeup_date 2012-07-06 => 2013-07-06 |
2013-08-01 |
update returns_next_due_date 2013-08-03 => 2014-08-03 |
2013-07-08 |
update statutory_documents 06/07/13 FULL LIST |
2013-07-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2013-06-22 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-22 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 70100 - Activities of head offices |
2013-06-21 |
update returns_last_madeup_date 2011-07-06 => 2012-07-06 |
2013-06-21 |
update returns_next_due_date 2012-08-03 => 2013-08-03 |
2013-04-19 |
update statutory_documents DIRECTOR APPOINTED NIGEL JOHN ARTHUR |
2013-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELLE MACMAHON |
2012-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2012-07-09 |
update statutory_documents 06/07/12 FULL LIST |
2012-05-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-07-12 |
update statutory_documents 06/07/11 FULL LIST |
2011-07-11 |
update statutory_documents DIRECTOR APPOINTED MICHELLE LOUISE MACMAHON |
2011-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GADSBY |
2011-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2010-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GADSBY / 22/11/2010 |
2010-07-08 |
update statutory_documents 06/07/10 FULL LIST |
2010-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GADSBY / 02/11/2009 |
2009-10-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS SHIRLEY BRADLEY / 27/10/2009 |
2009-07-09 |
update statutory_documents RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS |
2009-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2008-07-09 |
update statutory_documents RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS |
2008-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PARKWAY MANAGEMENT SERVICES LIMITED / 08/10/2007 |
2008-07-01 |
update statutory_documents CURRSHO FROM 31/10/2008 TO 30/09/2008 |
2008-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PARKWAY MANAGEMENT SERVICES LIMITED / 05/06/2008 |
2008-05-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2008 FROM
HOLIDAY HOUSE
SANDBROOK PARK SANDBROOK WAY
ROCHDALE
LANCASHIRE
OL11 1SA |
2008-04-15 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER JAMES GADSBY |
2008-04-15 |
update statutory_documents SECRETARY APPOINTED SHIRLEY BRADLEY |
2008-02-06 |
update statutory_documents DIRECTOR RESIGNED |
2008-02-06 |
update statutory_documents SECRETARY RESIGNED |
2007-11-30 |
update statutory_documents NC INC ALREADY ADJUSTED
31/10/07 |
2007-11-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2007-11-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2007-11-30 |
update statutory_documents £ NC 1000/50000
31/10/ |
2007-11-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-11-30 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2007-11-28 |
update statutory_documents COMPANY NAME CHANGED
INHOCO 3407 LIMITED
CERTIFICATE ISSUED ON 28/11/07 |
2007-09-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/10/08 |
2007-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/07 FROM:
100 BARBIROLLI SQUARE
MANCHESTER
M2 3AB |
2007-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-09-27 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-27 |
update statutory_documents SECRETARY RESIGNED |
2007-09-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-07-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |