Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2023-07-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-06-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/23 |
2023-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2022-07-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-06-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/22 |
2022-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES |
2021-07-07 |
update account_category null => DORMANT |
2021-07-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-07-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-06-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21 |
2021-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES |
2021-04-07 |
delete address 14 GREENWOOD STREET ALTRINCHAM ENGLAND WA14 1RZ |
2021-04-07 |
insert address 1 CARRADALE HEALD ROAD BOWDON ALTRINCHAM ENGLAND WA14 2JD |
2021-04-07 |
update registered_address |
2021-03-26 |
update statutory_documents DIRECTOR APPOINTED MISS ANYA ASHA JAMES |
2021-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINE MYRTLE JAMES / 25/03/2021 |
2021-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ROSS |
2021-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2021 FROM
14 GREENWOOD STREET
ALTRINCHAM
WA14 1RZ
ENGLAND |
2020-10-30 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-10-30 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINE MYRTLE JAMES / 12/06/2020 |
2020-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINE MYRTLE JAMES / 09/06/2020 |
2020-06-08 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ROSS |
2020-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
2020-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MARCHINGTON |
2020-03-07 |
update account_category DORMANT => null |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2019-08-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANGELA STONE |
2019-08-07 |
delete address ROGER DEAN & CO, 3 CHARLES COURT THORLEY LANE TIMPERLEY ALTRINCHAM ENGLAND WA15 7BN |
2019-08-07 |
insert address 14 GREENWOOD STREET ALTRINCHAM ENGLAND WA14 1RZ |
2019-08-07 |
update registered_address |
2019-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2019 FROM
ROGER DEAN & CO, 3 CHARLES COURT THORLEY LANE
TIMPERLEY
ALTRINCHAM
WA15 7BN
ENGLAND |
2019-07-03 |
update statutory_documents SECRETARY APPOINTED MRS ANGELA KAY STONNE |
2019-07-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA KAY STONNE / 01/07/2019 |
2019-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-08-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-07-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
2018-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINE MYRTLE JAMES / 21/06/2018 |
2018-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINE MYRTLE JAMES / 18/06/2017 |
2018-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINE MYRTLE JAMES / 18/06/2018 |
2018-06-07 |
delete sic_code 81100 - Combined facilities support activities |
2018-06-07 |
insert sic_code 98000 - Residents property management |
2018-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2017-12-07 |
update accounts_last_madeup_date 2016-05-25 => 2017-05-31 |
2017-12-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-11-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
2017-08-07 |
delete address FLAT 3 CARRADALE 8 HEALD ROAD BOWDON ALTRINCHAM CHESHIRE WA14 2JD |
2017-08-07 |
insert address ROGER DEAN & CO, 3 CHARLES COURT THORLEY LANE TIMPERLEY ALTRINCHAM ENGLAND WA15 7BN |
2017-08-07 |
update registered_address |
2017-08-01 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 16/04/2016 |
2017-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2017 FROM
FLAT 3 CARRADALE
8 HEALD ROAD BOWDON
ALTRINCHAM
CHESHIRE
WA14 2JD |
2017-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, NO UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-05-25 => 2016-05-25 |
2016-10-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-09-21 |
update statutory_documents 25/05/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-25 => 2016-05-25 |
2016-07-07 |
update returns_next_due_date 2016-06-22 => 2017-06-22 |
2016-06-06 |
update statutory_documents 25/05/16 NO MEMBER LIST |
2015-08-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-25 |
2015-08-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-08-08 |
update returns_last_madeup_date 2014-05-25 => 2015-05-25 |
2015-08-08 |
update returns_next_due_date 2015-06-22 => 2016-06-22 |
2015-07-23 |
update statutory_documents 25/05/15 TOTAL EXEMPTION SMALL |
2015-07-04 |
update statutory_documents 25/05/15 NO MEMBER LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-12-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-11-11 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address FLAT 3 CARRADALE 8 HEALD ROAD BOWDON ALTRINCHAM CHESHIRE UNITED KINGDOM WA14 2JD |
2014-07-07 |
insert address FLAT 3 CARRADALE 8 HEALD ROAD BOWDON ALTRINCHAM CHESHIRE WA14 2JD |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-25 => 2014-05-25 |
2014-07-07 |
update returns_next_due_date 2014-06-22 => 2015-06-22 |
2014-06-04 |
update statutory_documents 25/05/14 NO MEMBER LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-10-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-09-18 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-05-25 => 2013-05-25 |
2013-07-01 |
update returns_next_due_date 2013-06-22 => 2014-06-22 |
2013-06-25 |
delete address LONGMEAD HIGHFIELDS EAST HORSLEY LEATHERHEAD SURREY KT24 5AA |
2013-06-25 |
insert address FLAT 3 CARRADALE 8 HEALD ROAD BOWDON ALTRINCHAM CHESHIRE UNITED KINGDOM WA14 2JD |
2013-06-25 |
update registered_address |
2013-06-23 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-23 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 81100 - Combined facilities support activities |
2013-06-21 |
update returns_last_madeup_date 2011-05-25 => 2012-05-25 |
2013-06-21 |
update returns_next_due_date 2012-06-22 => 2013-06-22 |
2013-06-14 |
update statutory_documents 25/05/13 NO MEMBER LIST |
2013-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA ARMITAGE |
2013-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2013 FROM
LONGMEAD HIGHFIELDS
EAST HORSLEY
LEATHERHEAD
SURREY
KT24 5AA |
2013-02-03 |
update statutory_documents DIRECTOR APPOINTED MISS CHRISTINE MYRTLE JAMES |
2013-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES LONGDEN MARCHINGTON / 28/01/2013 |
2012-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN VICKERS |
2012-11-01 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-06-09 |
update statutory_documents 25/05/12 NO MEMBER LIST |
2012-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONA ARMITAGE / 06/06/2012 |
2011-08-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
2011-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2011 FROM
C/O C/O SLATER HEELIS
DOVECOTE HOUSE OFF OLD HALL ROAD
SALE MOOR
SALE
CHESHIRE
M33 2GS |
2011-06-16 |
update statutory_documents 25/05/11 |
2010-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2010 FROM
DOVECOTE HOUSE OFF OLD HALL ROAD
SALE MOOR
SALE
CHESHIRE
M33 2GS
UNITED KINGDOM |
2010-05-25 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |