Date | Description |
2023-08-21 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-04-07 |
delete address REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON BL1 4QR |
2023-04-07 |
insert address BAIRD HOUSE SEEBECK PLACE MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR |
2023-04-07 |
update registered_address |
2023-03-14 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/01/2023:LIQ. CASE NO.1 |
2023-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2023 FROM
REGENCY HOUSE 45-53 CHORLEY NEW ROAD
BOLTON
BL1 4QR |
2023-02-06 |
update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00021390 |
2022-03-22 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/01/2022:LIQ. CASE NO.1 |
2021-04-07 |
delete address THE COPPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG |
2021-04-07 |
insert address REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON BL1 4QR |
2021-04-07 |
update registered_address |
2021-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2021 FROM
THE COPPER ROOM DEVA CENTRE
TRINITY WAY
MANCHESTER
M3 7BG |
2021-01-26 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/01/2021:LIQ. CASE NO.1 |
2020-02-07 |
delete address JOSHUA HOUSE CHRISTIE WAY CHRISTIE FIELDS OFFICE PARK MANCHESTER GREATER MANCHESTER M21 7QY |
2020-02-07 |
insert address THE COPPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG |
2020-02-07 |
update company_status Active => Liquidation |
2020-02-07 |
update registered_address |
2020-01-29 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2020-01-16 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2020-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2020 FROM
JOSHUA HOUSE CHRISTIE WAY
CHRISTIE FIELDS OFFICE PARK
MANCHESTER
GREATER MANCHESTER
M21 7QY |
2020-01-16 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2020-01-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-01-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2019-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19 |
2019-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-06-20 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
2019-02-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ANN JOHNSON |
2019-02-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER ANDOUS JOHNSON |
2019-02-27 |
update statutory_documents CESSATION OF KIDS ALLOWED HOLDINGS LIMITED AS A PSC |
2018-11-15 |
update statutory_documents ALTER ARTICLES 27/09/2018 |
2018-11-07 |
update num_mort_charges 7 => 8 |
2018-11-07 |
update num_mort_outstanding 2 => 3 |
2018-11-02 |
update statutory_documents ADOPT ARTICLES 26/09/2018 |
2018-10-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066700240008 |
2018-09-27 |
update statutory_documents SOLVENCY STATEMENT DATED 26/09/18 |
2018-09-27 |
update statutory_documents REDUCE ISSUED CAPITAL 26/09/2018 |
2018-09-27 |
update statutory_documents 27/09/18 STATEMENT OF CAPITAL GBP 25000.00 |
2018-09-27 |
update statutory_documents STATEMENT BY DIRECTORS |
2018-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATE WHISTANCE |
2018-05-25 |
update statutory_documents SECRETARY APPOINTED MRS DAWN ROCHELLE WRIGHT |
2018-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
2017-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES |
2017-07-07 |
update num_mort_charges 6 => 7 |
2017-07-07 |
update num_mort_outstanding 1 => 2 |
2017-06-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066700240007 |
2017-05-07 |
update num_mort_outstanding 2 => 1 |
2017-05-07 |
update num_mort_satisfied 4 => 5 |
2017-04-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2017-04-26 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-26 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN JOHNSON / 28/02/2017 |
2017-02-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
2016-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
2016-03-11 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-03-11 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-03-11 |
update num_mort_outstanding 3 => 2 |
2016-03-11 |
update num_mort_satisfied 3 => 4 |
2016-02-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-02-10 |
update num_mort_outstanding 5 => 3 |
2016-02-10 |
update num_mort_satisfied 1 => 3 |
2016-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
2016-01-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-01-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-09-07 |
update num_mort_charges 5 => 6 |
2015-09-07 |
update num_mort_outstanding 4 => 5 |
2015-09-07 |
update returns_last_madeup_date 2014-08-11 => 2015-08-11 |
2015-09-07 |
update returns_next_due_date 2015-09-08 => 2016-09-08 |
2015-08-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066700240006 |
2015-08-17 |
update statutory_documents 11/08/15 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY PRESTON |
2015-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
2014-10-07 |
update returns_last_madeup_date 2013-08-11 => 2014-08-11 |
2014-10-07 |
update returns_next_due_date 2014-09-08 => 2015-09-08 |
2014-09-22 |
update statutory_documents 11/08/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-05-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-04-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
2014-02-25 |
update statutory_documents SECRETARY APPOINTED MRS KATE ELIZABETH WHISTANCE |
2013-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAUREEN BENNETT |
2013-12-07 |
update num_mort_outstanding 5 => 4 |
2013-12-07 |
update num_mort_satisfied 0 => 1 |
2013-11-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2013-10-07 |
update returns_last_madeup_date 2012-08-11 => 2013-08-11 |
2013-10-07 |
update returns_next_due_date 2013-09-08 => 2014-09-08 |
2013-09-11 |
update statutory_documents DIRECTOR APPOINTED MRS KATE ELIZABETH WHISTANCE |
2013-09-11 |
update statutory_documents 11/08/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 70100 - Activities of head offices |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-11 => 2012-08-11 |
2013-06-22 |
update returns_next_due_date 2012-09-08 => 2013-09-08 |
2013-02-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
2013-01-10 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY CHARLES PRESTON |
2012-09-20 |
update statutory_documents 11/08/12 FULL LIST |
2012-03-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
2011-09-28 |
update statutory_documents 11/08/11 FULL LIST |
2010-12-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
2010-10-15 |
update statutory_documents 11/08/10 FULL LIST |
2010-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE SWEENEY |
2010-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
2010-03-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES SHEPHERD |
2010-03-16 |
update statutory_documents DIRECTOR APPOINTED JANE SWEENEY |
2010-03-16 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES SHEPHERD |
2010-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD FILDES |
2010-03-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-01-02 |
update statutory_documents PREVEXT FROM 31/08/2009 TO 30/09/2009 |
2009-11-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-09-01 |
update statutory_documents RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS |
2009-08-19 |
update statutory_documents NC INC ALREADY ADJUSTED 04/12/08 |
2009-04-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-12-18 |
update statutory_documents DIRECTOR APPOINTED CHARLES ROBERT LEONARD SHEPHERD |
2008-12-16 |
update statutory_documents DIRECTOR APPOINTED RICHARD FILDES |
2008-12-15 |
update statutory_documents ADOPT ARTICLES 04/12/2008 |
2008-12-15 |
update statutory_documents GBP NC 1000/300000
04/12/2008 |
2008-12-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-12-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2008 FROM
3 HARDMAN SQUARE
SPINNINGFIELDS
MANCHESTER
M3 3EB |
2008-11-26 |
update statutory_documents DIRECTOR APPOINTED MAUREEN MARY BENNETT |
2008-11-22 |
update statutory_documents COMPANY NAME CHANGED HALLCO 1635 LIMITED
CERTIFICATE ISSUED ON 24/11/08 |
2008-10-27 |
update statutory_documents DIRECTOR APPOINTED JENNIFER ANN JOHNSON |
2008-10-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HALLIWELLS DIRECTORS LIMITED |
2008-10-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARK HALLIWELL |
2008-10-08 |
update statutory_documents DIRECTOR APPOINTED MARK HALLIWELL |
2008-08-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |