Date | Description |
2023-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-31 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2022-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-07-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-06-21 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-04-12 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 074312230001 |
2021-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-09-07 |
update num_mort_charges 1 => 3 |
2021-09-07 |
update num_mort_outstanding 1 => 3 |
2021-08-27 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-08-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074312230003 |
2021-08-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RELENTLESS INVESTMENTS LIMITED / 04/08/2021 |
2021-08-12 |
update statutory_documents CESSATION OF JACKSONS ROW LIMITED AS A PSC |
2021-08-12 |
update statutory_documents CESSATION OF RGJR LIMITED AS A PSC |
2021-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDAN FLOOD |
2021-08-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074312230002 |
2021-05-10 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY PAUL KILBRIDE |
2021-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RYAN GIGGS |
2020-12-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-12-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES |
2020-10-01 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JOSEPH GIGGS / 20/12/2016 |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALEXANDER NEVILLE / 16/11/2019 |
2019-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-23 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2018-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES |
2018-11-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RELENTLESS INVESTMENTS LIMITED / 22/08/2018 |
2018-10-07 |
delete address 4 JORDAN STREET MANCHESTER ENGLAND M15 4PY |
2018-10-07 |
insert address ST ANDREWS CHAMBERS 21 ALBERT SQUARE MANCHESTER UNITED KINGDOM M2 5PE |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-10-07 |
update registered_address |
2018-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2018 FROM
4 JORDAN STREET
MANCHESTER
ENGLAND
M15 4PY |
2018-08-31 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-03-07 |
update num_mort_charges 0 => 1 |
2018-03-07 |
update num_mort_outstanding 0 => 1 |
2018-02-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074312230001 |
2017-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES |
2017-11-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JACKSONS ROW LIMITED / 15/12/2016 |
2017-10-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-10-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-09-06 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-03-27 |
update statutory_documents SUB-DIVISION
14/02/17 |
2016-12-20 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2016-12-20 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-12-20 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES |
2016-10-06 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-11-05 => 2015-11-05 |
2015-12-07 |
update returns_next_due_date 2015-12-03 => 2016-12-03 |
2015-11-10 |
update statutory_documents 05/11/15 FULL LIST |
2015-10-15 |
update statutory_documents ADOPT ARTICLES 04/09/2015 |
2015-10-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-10-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-09-29 |
update statutory_documents 04/09/15 STATEMENT OF CAPITAL GBP 9 |
2015-09-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-09-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14 |
2014-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALEXANDER NEVILLE / 16/10/2013 |
2014-12-07 |
delete address 4 JORDAN STREET MANCHESTER ENGLAND ENGLAND M15 4PY |
2014-12-07 |
insert address 4 JORDAN STREET MANCHESTER ENGLAND M15 4PY |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-11-05 => 2014-11-05 |
2014-12-07 |
update returns_next_due_date 2014-12-03 => 2015-12-03 |
2014-11-07 |
delete address THE EDGE BUSINESS CENTRE CLOWES STREET MANCHESTER GREATER MANCHESTER M3 5NA |
2014-11-07 |
insert address 4 JORDAN STREET MANCHESTER ENGLAND ENGLAND M15 4PY |
2014-11-07 |
update registered_address |
2014-11-05 |
update statutory_documents 05/11/14 FULL LIST |
2014-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALEXANDER NEVILLE / 21/10/2014 |
2014-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2014 FROM
THE EDGE BUSINESS CENTRE CLOWES STREET
MANCHESTER
GREATER MANCHESTER
M3 5NA |
2014-10-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-10-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-09-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 |
2014-02-07 |
delete address THE EDGE BUSINESS CENTRE CLOWES STREET MANCHESTER GREATER MANCHESTER UNITED KINGDOM M3 5NA |
2014-02-07 |
insert address THE EDGE BUSINESS CENTRE CLOWES STREET MANCHESTER GREATER MANCHESTER M3 5NA |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-11-05 => 2013-11-05 |
2014-02-07 |
update returns_next_due_date 2013-12-03 => 2014-12-03 |
2014-01-10 |
update statutory_documents 05/11/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 |
2013-06-23 |
insert company_previous_name CUBAN DEVELOPMENTS (JACKSONS ROW) LIMITED |
2013-06-23 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-06-23 |
update accounts_last_madeup_date null => 2011-11-30 |
2013-06-23 |
update accounts_next_due_date 2012-08-05 => 2013-08-31 |
2013-06-23 |
update name CUBAN DEVELOPMENTS (JACKSONS ROW) LIMITED => JACKSONS ROW DEVELOPMENTS LIMITED |
2013-06-23 |
update returns_last_madeup_date 2011-11-05 => 2012-11-05 |
2013-06-23 |
update returns_next_due_date 2012-12-03 => 2013-12-03 |
2012-11-30 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2012-11-30 |
update statutory_documents 05/11/12 FULL LIST |
2012-11-29 |
update statutory_documents SAIL ADDRESS CREATED |
2012-10-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 |
2012-10-04 |
update statutory_documents ADOPT ARTICLES 28/06/2012 |
2012-10-02 |
update statutory_documents COMPANY NAME CHANGED CUBAN DEVELOPMENTS (JACKSONS ROW) LIMITED
CERTIFICATE ISSUED ON 02/10/12 |
2012-10-02 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-11-16 |
update statutory_documents 05/11/11 FULL LIST |
2011-01-11 |
update statutory_documents 06/01/11 STATEMENT OF CAPITAL GBP 3 |
2010-11-23 |
update statutory_documents COMPANY NAME CHANGED GLOBALSTATE LIMITED
CERTIFICATE ISSUED ON 23/11/10 |
2010-11-15 |
update statutory_documents DIRECTOR APPOINTED MR BRENDAN FLOOD |
2010-11-15 |
update statutory_documents DIRECTOR APPOINTED MR GARY ALEXANDER NEVILLE |
2010-11-15 |
update statutory_documents DIRECTOR APPOINTED MR RYAN JOSEPH GIGGS |
2010-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
2010-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2010 FROM
16 CHURCHILL WAY
CARDIFF
CF10 2DX
UNITED KINGDOM |
2010-11-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |