| Date | Description |
| 2024-07-02 |
update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 2024-04-16 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 2024-04-08 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
| 2024-04-08 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
| 2024-04-03 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
| 2024-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/24, NO UPDATES |
| 2023-10-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/23 |
| 2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
| 2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
| 2023-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES |
| 2022-10-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22 |
| 2022-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES |
| 2021-12-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
| 2021-12-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
| 2021-10-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21 |
| 2021-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
| 2021-02-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESIDENTIAL MANAGEMENT GROUP LIMITED |
| 2021-02-10 |
update statutory_documents CESSATION OF JUSTIN WILLIAM HERBERT AS A PSC |
| 2020-12-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
| 2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
| 2020-11-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
| 2020-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
| 2019-11-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
| 2019-11-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
| 2019-10-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
| 2019-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
| 2018-11-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
| 2018-11-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
| 2018-10-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
| 2018-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
| 2018-02-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN WILLIAM HERBERT |
| 2018-02-02 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/02/2018 |
| 2017-11-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
| 2017-11-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
| 2017-10-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
| 2017-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
| 2016-12-21 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
| 2016-12-21 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
| 2016-10-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
| 2016-05-14 |
delete sic_code 70229 - Management consultancy activities other than financial management |
| 2016-05-14 |
insert sic_code 98000 - Residents property management |
| 2016-05-14 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
| 2016-05-14 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
| 2016-05-14 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
| 2016-05-14 |
update returns_last_madeup_date 2015-02-05 => 2016-02-05 |
| 2016-05-14 |
update returns_next_due_date 2016-03-04 => 2017-03-05 |
| 2016-04-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
| 2016-03-29 |
update statutory_documents 05/02/16 NO MEMBER LIST |
| 2016-03-13 |
delete address UNIT 4D PEPPER ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 5BW |
| 2016-03-13 |
insert address RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE ENGLAND EN11 0DR |
| 2016-03-13 |
update registered_address |
| 2016-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2016 FROM
UNIT 4D PEPPER ROAD
HAZEL GROVE
STOCKPORT
CHESHIRE
SK7 5BW |
| 2016-02-12 |
update statutory_documents DIRECTOR APPOINTED MR JUSTIN WILLIAM HERBERT |
| 2016-02-12 |
update statutory_documents CORPORATE SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED |
| 2016-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHORT |
| 2015-05-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
| 2015-05-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
| 2015-04-27 |
update statutory_documents 30/09/14 TOTAL EXEMPTION FULL |
| 2015-03-07 |
update returns_last_madeup_date 2014-02-05 => 2015-02-05 |
| 2015-03-07 |
update returns_next_due_date 2015-03-05 => 2016-03-04 |
| 2015-02-10 |
update statutory_documents 05/02/15 NO MEMBER LIST |
| 2014-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LEONARD SHORT / 16/12/2014 |
| 2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
| 2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
| 2014-06-27 |
update statutory_documents 30/09/13 TOTAL EXEMPTION FULL |
| 2014-03-08 |
delete address UNIT 4D PEPPER ROAD HAZEL GROVE STOCKPORT CHESHIRE UNITED KINGDOM SK7 5BW |
| 2014-03-08 |
insert address UNIT 4D PEPPER ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 5BW |
| 2014-03-08 |
update registered_address |
| 2014-03-08 |
update returns_last_madeup_date 2013-02-05 => 2014-02-05 |
| 2014-03-08 |
update returns_next_due_date 2014-03-05 => 2015-03-05 |
| 2014-02-11 |
update statutory_documents 05/02/14 NO MEMBER LIST |
| 2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
| 2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
| 2013-07-03 |
update statutory_documents 30/09/12 TOTAL EXEMPTION FULL |
| 2013-06-25 |
delete address UNIT 4K PEPPER ROAD BRAMHALL MOOR TECH PARK HAZEL GROVE STOCKPORT CHESHIRE SK7 5BW |
| 2013-06-25 |
insert address UNIT 4D PEPPER ROAD HAZEL GROVE STOCKPORT CHESHIRE UNITED KINGDOM SK7 5BW |
| 2013-06-25 |
update registered_address |
| 2013-06-25 |
update returns_last_madeup_date 2012-02-05 => 2013-02-05 |
| 2013-06-25 |
update returns_next_due_date 2013-03-05 => 2014-03-05 |
| 2013-03-21 |
update statutory_documents 05/02/13 NO MEMBER LIST |
| 2013-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2013 FROM
UNIT 4K PEPPER ROAD BRAMHALL MOOR TECH PARK
HAZEL GROVE
STOCKPORT
CHESHIRE
SK7 5BW |
| 2012-04-11 |
update statutory_documents 30/09/11 TOTAL EXEMPTION FULL |
| 2012-02-08 |
update statutory_documents 05/02/12 NO MEMBER LIST |
| 2011-03-31 |
update statutory_documents 30/09/10 TOTAL EXEMPTION FULL |
| 2011-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LEONARD SHORT / 15/02/2011 |
| 2011-02-15 |
update statutory_documents 05/02/11 NO MEMBER LIST |
| 2011-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LEONARD SHORT / 05/02/2011 |
| 2011-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LEONARD SHORT / 05/02/2011 |
| 2010-04-29 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY LEONARD SHORT |
| 2010-04-29 |
update statutory_documents 05/02/10 NO MEMBER LIST |
| 2010-04-27 |
update statutory_documents DIRECTOR APPOINTED ANTHONY LEONARD SHORT |
| 2010-04-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TONY SHORT |
| 2010-03-08 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
| 2010-03-08 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09 |
| 2010-02-23 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
| 2009-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN SHORT |
| 2009-04-03 |
update statutory_documents CURRSHO FROM 28/02/2010 TO 30/09/2009 |
| 2009-03-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/02/09 |
| 2008-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2008 FROM
CENTURY HOUSE
PEPPER ROAD HAZEL GROVE
STOCKPORT |
| 2008-02-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |