SCHOLARS GATE (HASKAYNE) MANAGEMENT COMPANY LIMITED - History of Changes


DateDescription
2024-04-07 delete address FISHER GERMAN LLP EXCHANGE STATION TITHEBARN STREET LIVERPOOL UNITED KINGDOM L2 2QP
2024-04-07 delete sic_code 74990 - Non-trading company
2024-04-07 insert address 209 LIVERPOOL ROAD BIRKDALE SOUTHPORT MERSEYSIDE ENGLAND PR8 4PH
2024-04-07 insert sic_code 98000 - Residents property management
2024-04-07 update registered_address
2023-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2023 FROM FISHER GERMAN LLP EXCHANGE STATION TITHEBARN STREET LIVERPOOL L2 2QP UNITED KINGDOM
2023-11-16 update statutory_documents DIRECTOR APPOINTED MR STEPHEN DAVID BURGESS
2023-11-16 update statutory_documents DIRECTOR APPOINTED MRS JENNIFER JANE BURGESS
2023-11-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD ARNOLD
2023-10-07 delete address C/O MATTHEWS AND GOODMAN EXCHANGE STATION TITHEBARN STREET LIVERPOOL ENGLAND L2 2QP
2023-10-07 insert address FISHER GERMAN LLP EXCHANGE STATION TITHEBARN STREET LIVERPOOL UNITED KINGDOM L2 2QP
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-07 update registered_address
2023-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2023 FROM C/O MATTHEWS AND GOODMAN EXCHANGE STATION TITHEBARN STREET LIVERPOOL L2 2QP ENGLAND
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/23, NO UPDATES
2022-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/22, NO UPDATES
2021-10-07 update account_category DORMANT => MICRO ENTITY
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES
2021-01-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES
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
2018-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-03-07 delete address HELIX EDMUND STREET LIVERPOOL ENGLAND L3 9NY
2018-03-07 insert address C/O MATTHEWS AND GOODMAN EXCHANGE STATION TITHEBARN STREET LIVERPOOL ENGLAND L2 2QP
2018-03-07 update reg_address_care_of MATTHEWS&GOODMAN => null
2018-03-07 update registered_address
2018-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2018 FROM C/O MATTHEWS&GOODMAN HELIX EDMUND STREET LIVERPOOL L3 9NY ENGLAND
2018-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2016-02-29 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-09-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW SAVAGE
2017-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SAVAGE
2017-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-01-08 update account_ref_day 29 => 31
2017-01-08 update account_ref_month 2 => 12
2017-01-08 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2017-01-08 update accounts_next_due_date 2016-11-30 => 2017-09-30
2016-12-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16
2016-12-22 update statutory_documents CURRSHO FROM 28/02/2017 TO 31/12/2016
2016-09-08 delete address ONE ST JAMES'S SQUARE MANCHESTER M2 6DN
2016-09-08 insert address HELIX EDMUND STREET LIVERPOOL ENGLAND L3 9NY
2016-09-08 update reg_address_care_of null => MATTHEWS&GOODMAN
2016-09-08 update registered_address
2016-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2016 FROM ONE ST JAMES'S SQUARE MANCHESTER M2 6DN
2016-05-13 update returns_last_madeup_date 2015-02-06 => 2016-02-06
2016-05-13 update returns_next_due_date 2016-03-05 => 2017-03-06
2016-04-07 update statutory_documents 06/02/16 NO MEMBER LIST
2016-03-12 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-03-12 update accounts_next_due_date 2015-11-30 => 2016-11-30
2016-03-12 update company_status Active - Proposal to Strike off => Active
2016-02-11 update company_status Active => Active - Proposal to Strike off
2016-02-06 update statutory_documents DISS40 (DISS40(SOAD))
2016-02-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2016-02-02 update statutory_documents FIRST GAZETTE
2015-08-12 update company_status Active - Proposal to Strike off => Active
2015-08-12 update returns_last_madeup_date 2014-02-06 => 2015-02-06
2015-08-12 update returns_next_due_date 2015-03-06 => 2016-03-05
2015-07-04 update statutory_documents DISS40 (DISS40(SOAD))
2015-07-03 update statutory_documents 06/02/15 NO MEMBER LIST
2015-06-09 update company_status Active => Active - Proposal to Strike off
2015-06-09 update statutory_documents FIRST GAZETTE
2015-04-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BARLOW
2015-03-26 update statutory_documents DIRECTOR APPOINTED RICHARD LESLIE ARNOLD
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-03-08 delete address ONE ST JAMES'S SQUARE MANCHESTER ENGLAND M2 6DN
2014-03-08 insert address ONE ST JAMES'S SQUARE MANCHESTER M2 6DN
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-06 => 2014-02-06
2014-03-08 update returns_next_due_date 2014-03-06 => 2015-03-06
2014-02-11 update statutory_documents 06/02/14 NO MEMBER LIST
2013-11-07 update account_category NO ACCOUNTS FILED => DORMANT
2013-11-07 update accounts_last_madeup_date null => 2013-02-28
2013-11-07 update accounts_next_due_date 2013-11-06 => 2014-11-30
2013-10-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-06-25 insert sic_code 74990 - Non-trading company
2013-06-25 update returns_last_madeup_date null => 2013-02-06
2013-06-25 update returns_next_due_date 2013-03-06 => 2014-03-06
2013-03-25 update statutory_documents 06/02/13 NO MEMBER LIST
2012-02-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION