Date | Description |
2024-04-08 |
update account_ref_month 1 => 3 |
2024-04-08 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-08 |
update accounts_next_due_date 2023-10-31 => 2024-12-31 |
2024-04-07 |
delete person Lee Mockridge CMIOSH |
2024-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/24, NO UPDATES |
2023-11-07 |
update statutory_documents CURREXT FROM 31/01/2024 TO 31/03/2024 |
2023-10-23 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-10-11 |
delete about_pages_linkeddomain 11outof10.com |
2023-10-11 |
delete index_pages_linkeddomain 11outof10.com |
2023-10-11 |
delete registration_number 5684602 |
2023-10-11 |
delete service_pages_linkeddomain 11outof10.com |
2023-10-11 |
delete terms_pages_linkeddomain 11outof10.com |
2023-10-11 |
delete vat 878 4991 45 |
2023-10-11 |
insert address Landmark House, Station Rd, Cheadle Hulme,
Cheadle SK8 7BS |
2023-10-11 |
insert phone +44 (0)161 486 5020 |
2023-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/23, NO UPDATES |
2022-10-05 |
delete person Lee Murray |
2022-10-05 |
delete person Richard Warburton |
2022-10-05 |
insert person Gillian Wood |
2022-09-08 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-09-08 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-08-22 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-05-25 |
update website_status OK => DomainNotFound |
2022-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-09-21 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-02-18 |
insert person Katy Cooper |
2021-02-08 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-02-08 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2021-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES |
2021-01-18 |
delete person Debbie O'Mara |
2021-01-18 |
delete person Louanne Lanahan |
2021-01-18 |
delete source_ip 104.31.94.207 |
2021-01-18 |
delete source_ip 104.31.95.207 |
2021-01-18 |
insert person Jane Herbert |
2021-01-18 |
insert person Jayne Hayward |
2021-01-18 |
insert person Louise Harris |
2021-01-18 |
insert person Mandy Knowles |
2021-01-18 |
insert person Richard Warburton |
2021-01-18 |
insert person Robert Lunney |
2021-01-18 |
insert source_ip 104.21.29.50 |
2021-01-18 |
update person_title Lee Murray: Associate Consultant, CMIOSH => Associate; Consultant |
2020-12-09 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-06-06 |
insert source_ip 172.67.171.92 |
2020-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-06-20 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-05-21 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-03-28 |
delete source_ip 104.28.30.6 |
2019-03-28 |
delete source_ip 104.28.31.6 |
2019-03-28 |
insert source_ip 104.31.94.207 |
2019-03-28 |
insert source_ip 104.31.95.207 |
2019-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
2018-07-08 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2018-07-08 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-07-08 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-06-26 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN HUTCHINGS / 23/01/2018 |
2018-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
2018-01-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN HUTCHINGS / 23/01/2018 |
2018-01-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ALEXANDRA CLARE HUTCHINGS / 23/01/2018 |
2017-11-07 |
delete person Liz Hancock |
2017-11-07 |
delete source_ip 37.128.189.166 |
2017-11-07 |
insert source_ip 104.28.30.6 |
2017-11-07 |
insert source_ip 104.28.31.6 |
2017-06-09 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2017-06-09 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-06-09 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17 |
2017-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
2016-11-03 |
insert partner_pages_linkeddomain oneeducation.co.uk |
2016-11-03 |
update person_title Liz Hancock: Project Delivery Consultant => null |
2016-09-08 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2016-09-08 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-09-08 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-08-09 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-08-08 |
update person_title Liz Hancock: null => Project Delivery Consultant |
2016-02-25 |
update person_title Debbie O'Mara: Consultant => Senior Consultant |
2016-02-12 |
update returns_last_madeup_date 2015-01-23 => 2016-01-23 |
2016-02-12 |
update returns_next_due_date 2016-02-20 => 2017-02-20 |
2016-01-30 |
update statutory_documents 23/01/16 FULL LIST |
2016-01-28 |
delete index_pages_linkeddomain google.com |
2016-01-28 |
delete phone +44 (0) 161 486 5020 |
2016-01-28 |
delete phone +44 (0) 203 126 4997 |
2016-01-28 |
delete source_ip 188.65.179.105 |
2016-01-28 |
insert source_ip 37.128.189.166 |
2015-05-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2015-05-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-05-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-04-21 |
update statutory_documents 31/01/15 TOTAL EXEMPTION FULL |
2015-02-07 |
update returns_last_madeup_date 2014-01-23 => 2015-01-23 |
2015-02-07 |
update returns_next_due_date 2015-02-20 => 2016-02-20 |
2015-01-29 |
update statutory_documents 23/01/15 FULL LIST |
2014-07-11 |
insert phone +44 (0) 203 126 4997 |
2014-07-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-07-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-06-09 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-03-08 |
delete address LANDMARK HOUSE STATION ROAD CHEADLE HULME CHEADLE CHESHIRE ENGLAND SK8 7JG |
2014-03-08 |
insert address LANDMARK HOUSE STATION ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 7BS |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-01-23 => 2014-01-23 |
2014-03-08 |
update returns_next_due_date 2014-02-20 => 2015-02-20 |
2014-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2014 FROM
LANDMARK HOUSE STATION ROAD
CHEADLE HULME
CHEADLE
CHESHIRE
SK8 7JG
ENGLAND |
2014-02-12 |
update statutory_documents 23/01/14 FULL LIST |
2014-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN HUTCHINGS / 12/02/2014 |
2014-02-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ALEXANDRA CLARE HUTCHINGS / 12/01/2014 |
2013-11-01 |
delete person Mitsui Sumitomo |
2013-10-03 |
insert person Mitsui Sumitomo |
2013-07-05 |
delete phone +44 (0) 161 789 1400 |
2013-07-05 |
insert address Landmark House
Station Road
Cheadle Hulme
Cheshire
SK8 7BS |
2013-07-05 |
insert phone +44 (0) 161 486 5020 |
2013-07-05 |
update primary_contact null => Landmark House
Station Road
Cheadle Hulme
Cheshire
SK8 7BS |
2013-07-02 |
delete address 1 GILLINGHAM ROAD, WINTON, ECCLES, MANCHESTER GREATER MANCHESTER M30 8NA |
2013-07-02 |
insert address LANDMARK HOUSE STATION ROAD CHEADLE HULME CHEADLE CHESHIRE ENGLAND SK8 7JG |
2013-07-02 |
update registered_address |
2013-06-26 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-26 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-24 |
update returns_last_madeup_date 2012-01-23 => 2013-01-23 |
2013-06-24 |
update returns_next_due_date 2013-02-20 => 2014-02-20 |
2013-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2013 FROM
1 GILLINGHAM ROAD, WINTON,
ECCLES, MANCHESTER
GREATER MANCHESTER
M30 8NA |
2013-05-28 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-02-03 |
update website_status OK |
2013-01-26 |
update statutory_documents 23/01/13 FULL LIST |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-11-20 |
delete partner Mitsui Sumitomo Insurance Group |
2012-10-30 |
delete partner Mitsui Sumitomo Insurance Group |
2012-10-27 |
insert partner Mitsui Sumitomo Insurance Group |
2012-10-24 |
insert person David Bannister |
2012-10-24 |
insert person Ian Clarke |
2012-10-24 |
insert person Ian Gough |
2012-10-24 |
insert person John Boyle |
2012-10-24 |
insert person Mark Pickerill |
2012-10-24 |
insert person Steve Mellor |
2012-10-24 |
insert partner Rok Plc |
2012-10-24 |
delete partner Rok Plc |
2012-04-03 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-03-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-03-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-01-25 |
update statutory_documents 23/01/12 FULL LIST |
2012-01-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ALEXANDRA CLARE HUTCHINGS / 24/01/2012 |
2012-01-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA PILLING / 24/01/2012 |
2011-03-23 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-02-10 |
update statutory_documents 23/01/11 FULL LIST |
2010-03-12 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-02-16 |
update statutory_documents 23/01/10 FULL LIST |
2010-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN HUTCHINGS / 15/02/2010 |
2009-02-18 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-02-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA PILLING / 02/02/2009 |
2009-02-02 |
update statutory_documents RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
2008-02-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08 |
2008-01-24 |
update statutory_documents RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
2007-07-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-01-24 |
update statutory_documents RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
2007-01-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |