Date | Description |
2025-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/25, NO UPDATES |
2025-01-11 |
delete source_ip 172.67.200.102 |
2025-01-11 |
delete source_ip 104.21.90.117 |
2025-01-11 |
insert source_ip 104.21.16.1 |
2025-01-11 |
insert source_ip 104.21.32.1 |
2025-01-11 |
insert source_ip 104.21.48.1 |
2025-01-11 |
insert source_ip 104.21.64.1 |
2025-01-11 |
insert source_ip 104.21.80.1 |
2025-01-11 |
insert source_ip 104.21.96.1 |
2025-01-11 |
insert source_ip 104.21.112.1 |
2024-06-24 |
delete phone 07962 375 375 |
2024-06-24 |
insert phone 07301 152 244 |
2024-05-20 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/24, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-13 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, NO UPDATES |
2022-10-26 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-07 |
update num_mort_charges 9 => 10 |
2022-05-07 |
update num_mort_outstanding 0 => 1 |
2022-05-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-05-04 |
update statutory_documents ADOPT ARTICLES 21/04/2022 |
2022-04-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060663550011 |
2022-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN JAMES OGUNBY / 20/12/2021 |
2022-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/22, NO UPDATES |
2022-01-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BEN JAMES OGUNBY / 20/12/2021 |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2021-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2022-12-31 |
2021-04-29 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-25 |
delete phone 0845 257 4545 |
2021-04-25 |
insert phone 07962 375 375 |
2021-04-19 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-02-02 |
delete source_ip 104.27.180.104 |
2021-02-02 |
delete source_ip 104.27.181.104 |
2021-02-02 |
insert source_ip 104.21.90.117 |
2021-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES |
2021-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN JAMES OGUNBY / 08/01/2016 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-15 |
insert source_ip 172.67.200.102 |
2020-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-07 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-22 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-06 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
2016-09-28 |
delete address 315 Chorley New Road
Bolton, BL1 5BP |
2016-09-28 |
insert address Lynstock Way
Bolton, BL6 4SG |
2016-09-28 |
update primary_contact 315 Chorley New Road
Bolton
BL1 5BP => Lynstock Way
Bolton
BL6 4SG |
2016-07-07 |
update num_mort_outstanding 6 => 0 |
2016-07-07 |
update num_mort_satisfied 3 => 9 |
2016-07-02 |
delete source_ip 83.170.96.149 |
2016-07-02 |
insert source_ip 104.27.180.104 |
2016-07-02 |
insert source_ip 104.27.181.104 |
2016-06-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-06-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-05-16 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-05-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-05-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2016-05-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2016-05-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2016-05-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2016-02-10 |
delete address UNIT B, 1ST FLOOR LOSTOCK BUSINESS PARK LYNSTOCK WAY BOLTON ENGLAND ENGLAND BL6 4SG |
2016-02-10 |
insert address UNIT B, 1ST FLOOR LOSTOCK BUSINESS PARK LYNSTOCK WAY BOLTON ENGLAND BL6 4SG |
2016-02-10 |
update registered_address |
2016-02-10 |
update returns_last_madeup_date 2015-01-24 => 2016-01-24 |
2016-02-10 |
update returns_next_due_date 2016-02-21 => 2017-02-21 |
2016-01-26 |
update statutory_documents 24/01/16 FULL LIST |
2015-06-08 |
delete address 315 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 5BP |
2015-06-08 |
insert address UNIT B, 1ST FLOOR LOSTOCK BUSINESS PARK LYNSTOCK WAY BOLTON ENGLAND ENGLAND BL6 4SG |
2015-06-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-06-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-08 |
update num_mort_outstanding 8 => 6 |
2015-06-08 |
update num_mort_satisfied 1 => 3 |
2015-06-08 |
update registered_address |
2015-05-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2015-05-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2015-05-11 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2015 FROM
315 CHORLEY NEW ROAD
BOLTON
LANCASHIRE
BL1 5BP |
2015-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN JAMES OGUNBY / 07/05/2015 |
2015-02-07 |
update returns_last_madeup_date 2014-01-24 => 2015-01-24 |
2015-02-07 |
update returns_next_due_date 2015-02-21 => 2016-02-21 |
2015-01-26 |
update statutory_documents 24/01/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-12-12 |
update statutory_documents 02/12/14 STATEMENT OF CAPITAL GBP 4 |
2014-12-08 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address 315 CHORLEY NEW ROAD BOLTON LANCASHIRE ENGLAND BL1 5BP |
2014-03-07 |
insert address 315 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 5BP |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-24 => 2014-01-24 |
2014-03-07 |
update returns_next_due_date 2014-02-21 => 2015-02-21 |
2014-02-05 |
update statutory_documents 24/01/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-25 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
delete sic_code 68201 - Renting and operating of Housing Association real estate |
2013-06-25 |
update returns_last_madeup_date 2012-01-24 => 2013-01-24 |
2013-06-25 |
update returns_next_due_date 2013-02-21 => 2014-02-21 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-02-05 |
update statutory_documents 24/01/13 FULL LIST |
2012-10-15 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-02 |
update statutory_documents 24/01/12 FULL LIST |
2012-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN JAMES OGUNBY / 01/01/2012 |
2011-11-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-10-18 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-15 |
update statutory_documents 24/01/11 FULL LIST |
2011-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2011 FROM
6 KENYON BUSINESS PARK
PILKINGTON STREET
BOLTON
GREATER MANCHESTER
BL3 6HL |
2010-12-24 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-18 |
update statutory_documents 24/01/10 FULL LIST |
2010-01-30 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-09 |
update statutory_documents RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
2009-02-05 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JOANNE OGUNBY |
2009-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN OGUNBY / 23/01/2009 |
2008-12-23 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2008-07-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2008-06-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2008-05-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2008-04-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2008-03-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2008-03-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-02-06 |
update statutory_documents RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
2007-12-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
2007-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/07 FROM:
26 NEW CHURCH ROAD
SMITHILLS
BOLTON
BL1 5QP |
2007-04-01 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-01 |
update statutory_documents SECRETARY RESIGNED |
2007-03-29 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-29 |
update statutory_documents SECRETARY RESIGNED |
2007-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-02-28 |
update statutory_documents OFFICER APPOINTED 17/02/07 |
2007-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/07 FROM:
THE BRISTOL OFFICE
2 SOUTHFIELD ROAD
WESTBURY-ON-TRYM
BRISTOL BS9 3BH |
2007-01-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |