Date | Description |
2023-08-07 |
delete address 4 JORDAN STREET MANCHESTER ENGLAND M15 4PY |
2023-08-07 |
insert address ST ANDREWS CHAMBERS 21 ALBERT SQUARE MANCHESTER UNITED KINGDOM M2 5PE |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-08-07 |
update registered_address |
2023-07-18 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2023 FROM
4 JORDAN STREET
MANCHESTER
ENGLAND
M15 4PY |
2023-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-07-31 |
2022-10-10 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-08-08 |
update accounts_next_due_date 2022-07-31 => 2022-10-31 |
2022-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-29 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-10-30 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-08-14 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES |
2019-12-11 |
update statutory_documents DIRECTOR APPOINTED MR GARY ALEXANDER NEVILLE |
2019-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD TIVEY |
2019-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-07-08 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-06-06 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-09-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RELENTLESS GROUP LIMITED / 22/08/2018 |
2018-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES |
2018-08-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-10 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-10 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-30 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-05-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RELENTLESS GROUP LIMITED |
2018-05-08 |
update statutory_documents CESSATION OF GERARD MARK TIVEY AS A PSC |
2018-05-08 |
update statutory_documents CESSATION OF RELENTLESS HOLDINGS LIMITED AS A PSC |
2018-04-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RELENTLESS HOLDINGS LIMITED |
2018-04-23 |
update statutory_documents CESSATION OF GARY ALEXANDER NEVILLE AS A PSC |
2018-04-13 |
update statutory_documents ADOPT ARTICLES 28/03/2018 |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-26 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
2017-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MARK TIVEY / 04/04/2017 |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-27 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-07-08 |
update returns_last_madeup_date 2015-06-09 => 2016-06-09 |
2016-07-08 |
update returns_next_due_date 2016-07-07 => 2017-07-07 |
2016-06-13 |
update statutory_documents 09/06/16 FULL LIST |
2016-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MARK TIVEY / 25/05/2016 |
2015-08-13 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-13 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-23 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-07-10 |
update returns_last_madeup_date 2014-06-09 => 2015-06-09 |
2015-07-10 |
update returns_next_due_date 2015-07-07 => 2016-07-07 |
2015-06-09 |
update statutory_documents 09/06/15 FULL LIST |
2015-02-07 |
update num_mort_outstanding 1 => 0 |
2015-02-07 |
update num_mort_satisfied 0 => 1 |
2015-01-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-07-07 |
delete address 4 JORDAN STREET MANCHESTER ENGLAND ENGLAND M15 4PY |
2014-07-07 |
insert address 4 JORDAN STREET MANCHESTER ENGLAND M15 4PY |
2014-07-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-07-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-09 => 2014-06-09 |
2014-07-07 |
update returns_next_due_date 2014-07-07 => 2015-07-07 |
2014-06-23 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-06-18 |
update statutory_documents 09/06/14 FULL LIST |
2014-03-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAMELA NOON |
2013-12-07 |
delete address THE LEXICON MOUNT STREET MANCHESTER M2 5NT |
2013-12-07 |
insert address 4 JORDAN STREET MANCHESTER ENGLAND ENGLAND M15 4PY |
2013-12-07 |
update registered_address |
2013-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2013 FROM
4 JORDAN STREET
MANCHESTER
M15 4PY |
2013-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2013 FROM
THE LEXICON MOUNT STREET
MANCHESTER
M2 5NT |
2013-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MARK TIVEY / 01/06/2013 |
2013-09-06 |
update returns_last_madeup_date 2012-06-09 => 2013-06-09 |
2013-09-06 |
update returns_next_due_date 2013-07-07 => 2014-07-07 |
2013-08-01 |
update statutory_documents 09/06/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-06-30 => 2012-10-31 |
2013-07-02 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
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 account_ref_day 30 => 31 |
2013-06-21 |
update account_ref_month 6 => 10 |
2013-06-21 |
update accounts_next_due_date 2013-03-31 => 2013-07-31 |
2013-06-21 |
update returns_last_madeup_date 2011-06-09 => 2012-06-09 |
2013-06-21 |
update returns_next_due_date 2012-07-07 => 2013-07-07 |
2013-06-21 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-07-13 |
update statutory_documents CURREXT FROM 30/06/2012 TO 31/10/2012 |
2012-07-03 |
update statutory_documents 09/06/12 FULL LIST |
2012-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER ROLTON |
2012-01-19 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-09-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-06-24 |
update statutory_documents 09/06/11 FULL LIST |
2011-06-06 |
update statutory_documents SECRETARY APPOINTED PAMELA JANE NOON |
2011-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2011 FROM
C/O GRANT THORNTON 4 HARDMAN SQUARE
SPINNINGFIELDS
MANCHESTER
M3 3EB
UNITED KINGDOM |
2010-06-09 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |