DRPT LIVERPOOL LIMITED - History of Changes


DateDescription
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-04-07 insert company_previous_name HP MANCHESTER LIMITED
2023-04-07 update name HP MANCHESTER LIMITED => DRPT LIVERPOOL LIMITED
2022-10-24 update statutory_documents DIRECTOR APPOINTED MR DONAL RING
2022-10-24 update statutory_documents DIRECTOR APPOINTED MR MARK CHRISTOPHER FOSTER
2022-10-24 update statutory_documents DIRECTOR APPOINTED MR MARK SIMON SUTTON
2022-10-24 update statutory_documents COMPANY NAME CHANGED HP MANCHESTER LIMITED CERTIFICATE ISSUED ON 24/10/22
2022-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, NO UPDATES
2022-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/21, NO UPDATES
2021-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK TOBIN / 17/02/2021
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
2021-01-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES
2020-07-07 delete address 62 CASTLE STREET LIVERPOOL L2 7LQ
2020-07-07 insert address CROWNE PLAZA LIVERPOOL ST. NICHOLAS PLACE PRINCES DOCK LIVERPOOL ENGLAND L3 1QW
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-07 update registered_address
2020-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 62 CASTLE STREET LIVERPOOL L2 7LQ
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
2019-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES
2019-09-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES
2018-08-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2017-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-10-07 update returns_last_madeup_date 2014-09-10 => 2015-09-10
2015-10-07 update returns_next_due_date 2015-10-08 => 2016-10-08
2015-09-10 update statutory_documents 10/09/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-10-07 delete address 62 CASTLE STREET LIVERPOOL ENGLAND L2 7LQ
2014-10-07 insert address 62 CASTLE STREET LIVERPOOL L2 7LQ
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-18 => 2014-09-10
2014-10-07 update returns_next_due_date 2014-09-15 => 2015-10-08
2014-09-10 update statutory_documents 10/09/14 FULL LIST
2014-09-03 update statutory_documents 18/08/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-07 update returns_last_madeup_date 2012-08-18 => 2013-08-18
2013-10-07 update returns_next_due_date 2013-09-15 => 2014-09-15
2013-09-02 update statutory_documents 18/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 delete sic_code 7499 - Non-trading company
2013-06-23 insert sic_code 55100 - Hotels and similar accommodation
2013-06-23 update returns_last_madeup_date 2011-08-18 => 2012-08-18
2013-06-23 update returns_next_due_date 2012-09-15 => 2013-09-15
2013-06-21 update account_ref_month 8 => 12
2013-06-21 update accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-31 => 2013-09-30
2013-05-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-03 update statutory_documents 18/08/12 FULL LIST
2012-06-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2012-06-25 update statutory_documents CURREXT FROM 31/08/2012 TO 31/12/2012
2011-08-30 update statutory_documents 18/08/11 FULL LIST
2011-05-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-09-14 update statutory_documents 18/08/10 FULL LIST
2010-05-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2009 FROM SUITE 45, 3RD FLOOR PORT OF LIVERPOOL BUILDING PIER HEAD LIVERPOOL MERSEYSIDE L3 1BZ
2009-09-14 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2009 FROM SUITE 45 PORT OF LIVERPOOL BUILDING THE STRAND LIVERPOOL MERSEYSIDE
2009-09-14 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-09-14 update statutory_documents RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2008-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX ENGLAND
2008-10-22 update statutory_documents DIRECTOR APPOINTED PATRICK TOBIN
2008-10-22 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GWECO DIRECTORS LIMITED
2008-10-22 update statutory_documents APPOINTMENT TERMINATED SECRETARY GWECO SECRETARIES LIMITED
2008-09-20 update statutory_documents COMPANY NAME CHANGED GWECO 407 LIMITED CERTIFICATE ISSUED ON 23/09/08
2008-08-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION