Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-11-27 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-11-30 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, NO UPDATES |
2021-12-07 |
delete address 77 WHELPLEY HILL PARK WHELPLEY HILL CHESHAM ENGLAND HP5 3RH |
2021-12-07 |
insert address 23 BRIDGER CLOSE WATFORD HERTFORDSHIRE ENGLAND WD25 9PB |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-12-07 |
update registered_address |
2021-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2021 FROM
77 WHELPLEY HILL PARK
WHELPLEY HILL
CHESHAM
HP5 3RH
ENGLAND |
2021-11-25 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-02-08 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-12-01 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-03-03 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC |
2019-12-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-28 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-10-15 |
update statutory_documents DIRECTOR APPOINTED ANTOINETTE SHAW |
2019-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
2019-10-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTOINETTE SHAW |
2019-10-15 |
update statutory_documents CESSATION OF RICHARD GLEN FREESTONE AS A PSC |
2019-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD FREESTONE |
2019-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
2019-02-07 |
delete address 9 BUFTON LANE DOSELEY TELFORD ENGLAND TF4 3FG |
2019-02-07 |
insert address 77 WHELPLEY HILL PARK WHELPLEY HILL CHESHAM ENGLAND HP5 3RH |
2019-02-07 |
update registered_address |
2019-01-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2019 FROM
9 BUFTON LANE
DOSELEY
TELFORD
TF4 3FG
ENGLAND |
2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
2018-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
2017-12-08 |
update statutory_documents SAIL ADDRESS CREATED |
2017-10-07 |
delete address 24 HILLBROW ROAD BOURNEMOUTH ENGLAND BH6 5NT |
2017-10-07 |
insert address 9 BUFTON LANE DOSELEY TELFORD ENGLAND TF4 3FG |
2017-10-07 |
update registered_address |
2017-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2017 FROM
24 HILLBROW ROAD
BOURNEMOUTH
BH6 5NT
ENGLAND |
2017-05-07 |
delete sic_code 96090 - Other service activities n.e.c. |
2017-05-07 |
insert sic_code 63990 - Other information service activities n.e.c. |
2017-04-27 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-04-27 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
2017-03-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
2017-03-09 |
update statutory_documents APPROVED 28/02/2017 |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16 |
2016-05-13 |
delete address MOTTRAM HOUSE 43 GREEK STREET STOCKPORT CHESHIRE SK3 8AX |
2016-05-13 |
delete sic_code 99999 - Dormant Company |
2016-05-13 |
insert address 24 HILLBROW ROAD BOURNEMOUTH ENGLAND BH6 5NT |
2016-05-13 |
insert sic_code 96090 - Other service activities n.e.c. |
2016-05-13 |
update registered_address |
2016-05-13 |
update returns_last_madeup_date 2015-02-28 => 2016-04-20 |
2016-05-13 |
update returns_next_due_date 2016-03-28 => 2017-05-18 |
2016-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2016 FROM
MOTTRAM HOUSE 43 GREEK STREET
STOCKPORT
CHESHIRE
SK3 8AX |
2016-04-20 |
update statutory_documents DIRECTOR APPOINTED RICHARD GLEN FREESTONE |
2016-04-20 |
update statutory_documents 20/04/16 FULL LIST |
2016-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM FOSTER |
2016-03-11 |
update statutory_documents 29/02/16 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-10-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-09-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
2015-06-08 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-06-08 |
update returns_next_due_date 2015-03-28 => 2016-03-28 |
2015-05-21 |
update statutory_documents 28/02/15 FULL LIST |
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 |
2014-11-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
2014-07-07 |
delete address MOTTRAM HOUSE 43 GREEK STREET STOCKPORT CHESHIRE ENGLAND SK3 8AX |
2014-07-07 |
insert address MOTTRAM HOUSE 43 GREEK STREET STOCKPORT CHESHIRE SK3 8AX |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-07-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-06-16 |
update statutory_documents 28/02/14 FULL LIST |
2013-12-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-12-07 |
update accounts_last_madeup_date null => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-28 => 2014-11-30 |
2013-11-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
2013-08-01 |
insert sic_code 99999 - Dormant Company |
2013-08-01 |
update company_status Active - Proposal to Strike off => Active |
2013-08-01 |
update returns_last_madeup_date null => 2013-02-28 |
2013-08-01 |
update returns_next_due_date 2013-03-28 => 2014-03-28 |
2013-07-29 |
update statutory_documents 28/02/13 FULL LIST |
2013-07-02 |
delete address BCR HOUSE 3 BREDBURY BUSINESS PARK STOCKPORT ENGLAND SK6 2SN |
2013-07-02 |
insert address MOTTRAM HOUSE 43 GREEK STREET STOCKPORT CHESHIRE ENGLAND SK3 8AX |
2013-07-02 |
update company_status Active => Active - Proposal to Strike off |
2013-07-02 |
update registered_address |
2013-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2013 FROM
BCR HOUSE 3 BREDBURY BUSINESS PARK
STOCKPORT
SK6 2SN
ENGLAND |
2013-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2013 FROM
MOTTRAM HOUSE 43 GREEK STREET
STOCKPORT
CHESHIRE
SK3 8AX
ENGLAND |
2013-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES FOSTER / 21/06/2013 |
2012-02-28 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |