Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-08-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / COUNTRYWIDE ESTATE AGENTS / 02/06/2023 |
2023-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES |
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 |
2022-09-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES |
2021-12-09 |
update statutory_documents CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED |
2021-12-08 |
update statutory_documents DIRECTOR APPOINTED RICHARD TWIGG |
2021-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS |
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 |
2021-09-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
2019-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RHYS WILLIAMS / 18/03/2019 |
2019-03-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / COUNTRYWIDE ESTATE AGENTS / 18/03/2019 |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-08-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / COUNTRYWIDE ESTATE AGENTS / 06/07/2018 |
2018-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COUNTRYWIDE ESTATE AGENTS |
2017-10-20 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/10/2017 |
2017-10-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-06-07 |
delete sic_code 68320 - Management of real estate on a fee or contract basis |
2017-06-07 |
insert sic_code 74990 - Non-trading company |
2017-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
2017-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HARDS |
2017-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN IRBY |
2017-04-05 |
update statutory_documents DIRECTOR APPOINTED MR. GARETH RHYS WILLIAMS |
2016-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER HARDS / 26/03/2015 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-23 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-05-18 => 2016-05-18 |
2016-06-07 |
update returns_next_due_date 2016-06-15 => 2017-06-15 |
2016-05-23 |
update statutory_documents 18/05/16 FULL LIST |
2016-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MATTHEW IRBY / 12/04/2016 |
2016-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER HARDS / 12/04/2016 |
2015-11-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-13 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-07 |
delete sic_code 64209 - Activities of other holding companies n.e.c. |
2015-06-07 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2015-06-07 |
update returns_last_madeup_date 2014-05-18 => 2015-05-18 |
2015-06-07 |
update returns_next_due_date 2015-06-15 => 2016-06-15 |
2015-05-18 |
update statutory_documents 18/05/15 FULL LIST |
2014-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2014-11-07 |
update accounts_last_madeup_date 2013-09-30 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-25 => 2015-09-30 |
2014-10-07 |
update account_ref_day 30 => 31 |
2014-10-07 |
update account_ref_month 9 => 12 |
2014-10-07 |
update accounts_next_due_date 2015-06-30 => 2014-12-25 |
2014-10-06 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-09-25 |
update statutory_documents PREVSHO FROM 30/09/2014 TO 31/12/2013 |
2014-07-07 |
delete address 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE UNITED KINGDOM WA14 2DT |
2014-07-07 |
insert address 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-18 => 2014-05-18 |
2014-07-07 |
update returns_next_due_date 2014-06-15 => 2015-06-15 |
2014-06-12 |
update statutory_documents 18/05/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-09-30 |
2014-04-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-03-18 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS UNITED KINGDOM DY5 3EL |
2014-01-07 |
insert address 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE UNITED KINGDOM WA14 2DT |
2014-01-07 |
update account_ref_day 31 => 30 |
2014-01-07 |
update account_ref_month 12 => 9 |
2014-01-07 |
update accounts_next_due_date 2014-09-30 => 2014-06-30 |
2014-01-07 |
update registered_address |
2013-12-23 |
update statutory_documents PREVSHO FROM 31/12/2013 TO 30/09/2013 |
2013-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2013 FROM
SWINFORD HOUSE ALBION STREET
BRIERLEY HILL
WEST MIDLANDS
DY5 3EL
UNITED KINGDOM |
2013-12-23 |
update statutory_documents DIRECTOR APPOINTED MR JOHN PETER HARDS |
2013-12-23 |
update statutory_documents DIRECTOR APPOINTED MR JULIAN MATTHEW IRBY |
2013-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY MORRALL |
2013-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL CHAPMAN |
2013-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART FELLOWS |
2013-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-10-07 |
update account_ref_month 5 => 12 |
2013-10-07 |
update accounts_last_madeup_date null => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2014-02-18 => 2014-09-30 |
2013-09-11 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-05 |
update statutory_documents PREVSHO FROM 31/05/2013 TO 31/12/2012 |
2013-06-26 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2013-06-26 |
update returns_last_madeup_date null => 2013-05-18 |
2013-06-26 |
update returns_next_due_date 2013-06-15 => 2014-06-15 |
2013-05-20 |
update statutory_documents 18/05/13 FULL LIST |
2012-07-17 |
update statutory_documents DIRECTOR APPOINTED MR SAMUEL CHAPMAN |
2012-06-01 |
update statutory_documents DIRECTOR APPOINTED MR STUART FELLOWS |
2012-06-01 |
update statutory_documents 18/05/12 STATEMENT OF CAPITAL GBP 1000 |
2012-05-18 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |