Date | Description |
2024-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/24, NO UPDATES |
2024-05-17 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2023-12-05 |
update statutory_documents DIRECTOR APPOINTED MRS NATALIE DEARDEN |
2023-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-05-30 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2022-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-06-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-09 |
delete alias Shared Approach Limited |
2022-06-09 |
delete index_pages_linkeddomain cqc.org.uk |
2022-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY BLUNT |
2022-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SHARPLES |
2021-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-06-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-05-26 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2020-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
2020-07-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-06-24 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2019-12-11 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD THOMAS PEARSON |
2019-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-12 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2018-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH BUGEJA |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-31 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-31 |
update statutory_documents DIRECTOR APPOINTED MR DAVID SHARPLES |
2018-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
2018-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SHARPLES |
2018-07-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID SHARPLES |
2018-05-29 |
delete source_ip 88.208.232.238 |
2018-05-29 |
insert source_ip 77.68.40.117 |
2017-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-08 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-09 |
insert alias Shared Approach Limited |
2017-06-09 |
insert index_pages_linkeddomain cqc.org.uk |
2017-06-06 |
update statutory_documents DIRECTOR APPOINTED MR RODNEY IAN IRELAND |
2017-05-04 |
delete about_pages_linkeddomain cqc.org.uk |
2017-05-04 |
delete contact_pages_linkeddomain cqc.org.uk |
2017-05-04 |
delete fax 01995 600620 |
2017-05-04 |
delete index_pages_linkeddomain cqc.org.uk |
2017-05-04 |
delete service_pages_linkeddomain cqc.org.uk |
2017-05-04 |
delete source_ip 89.238.137.60 |
2017-05-04 |
insert source_ip 88.208.232.238 |
2017-05-04 |
update robots_txt_status www.sharedapproach.co.uk: 404 => 200 |
2017-02-16 |
delete email da..@sharedapproach.co.uk |
2017-02-16 |
delete person Dave Sharples |
2017-02-16 |
delete phone 01995 607062 |
2016-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
2016-09-18 |
insert person Dave Sharples |
2016-09-18 |
insert phone 01995 607062 |
2016-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-06-17 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
delete person Dave Sharples |
2016-06-08 |
delete phone 01995 607062 |
2016-03-25 |
update website_status DomainNotFound => OK |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-02-14 |
insert person Dave Sharples |
2016-02-14 |
insert phone 01995 607062 |
2015-11-09 |
update returns_last_madeup_date 2014-10-08 => 2015-10-08 |
2015-11-09 |
update returns_next_due_date 2015-11-05 => 2016-11-05 |
2015-10-14 |
update statutory_documents 08/10/15 NO MEMBER LIST |
2015-07-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-09 |
update num_mort_charges 5 => 6 |
2015-07-09 |
update num_mort_outstanding 3 => 4 |
2015-06-18 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028604300006 |
2014-12-28 |
delete email da..@sharedapproach.co.uk |
2014-12-28 |
delete person Dave Sharples |
2014-12-28 |
delete phone 01995 607062 |
2014-11-07 |
update returns_last_madeup_date 2013-10-08 => 2014-10-08 |
2014-11-07 |
update returns_next_due_date 2014-11-05 => 2015-11-05 |
2014-10-14 |
update statutory_documents 08/10/14 NO MEMBER LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-24 |
insert email da..@sharedapproach.co.uk |
2014-09-24 |
insert person Dave Sharples |
2014-09-24 |
insert phone 01995 607062 |
2014-09-01 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-17 |
delete email da..@sharedapproach.co.uk |
2014-08-17 |
delete phone 01995 607062 |
2014-08-07 |
update num_mort_charges 4 => 5 |
2014-08-07 |
update num_mort_outstanding 2 => 3 |
2014-07-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028604300005 |
2014-07-12 |
delete contact_pages_linkeddomain google.co.uk |
2014-07-12 |
insert phone 01995 607062 |
2014-05-07 |
update num_mort_outstanding 3 => 2 |
2014-05-07 |
update num_mort_satisfied 1 => 2 |
2014-04-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-03-24 |
delete email da..@sharedapproach.co.uk |
2014-03-24 |
delete person Dave Sharples |
2014-03-24 |
delete phone 01995 607062 |
2014-02-14 |
insert person Dave Sharples |
2014-02-14 |
insert phone 01995 607062 |
2014-01-16 |
delete phone 01995 607062 |
2014-01-02 |
insert email da..@sharedapproach.co.uk |
2014-01-02 |
insert phone 01995 607062 |
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 |
2013-11-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address UNIT 2 KENLIS ROAD BARNACRE PRESTON LANCASHIRE ENGLAND PR3 1GD |
2013-11-07 |
insert address UNIT 2 KENLIS ROAD BARNACRE PRESTON LANCASHIRE PR3 1GD |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-08 => 2013-10-08 |
2013-11-07 |
update returns_next_due_date 2013-11-05 => 2014-11-05 |
2013-10-14 |
update statutory_documents 08/10/13 NO MEMBER LIST |
2013-10-10 |
insert email da..@sharedapproach.co.uk |
2013-10-10 |
insert phone 01995 607062 |
2013-08-19 |
delete email da..@sharedapproach.co.uk |
2013-08-19 |
delete phone 01995 607062 |
2013-07-13 |
insert phone 01995 607062 |
2013-06-25 |
update statutory_documents DIRECTOR APPOINTED MRS. SARAH JANE BUGEJA |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHARPLES / 31/03/2013 |
2013-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA JEAN WHERRY / 01/04/2013 |
2013-06-23 |
update returns_last_madeup_date 2011-10-08 => 2012-10-08 |
2013-06-23 |
update returns_next_due_date 2012-11-05 => 2013-11-05 |
2013-05-08 |
insert phone 01995 607062 |
2013-04-15 |
delete source_ip 217.160.208.53 |
2013-04-15 |
insert source_ip 89.238.137.60 |
2013-01-29 |
delete person Dave Sharples |
2013-01-29 |
delete phone 01995 607062 |
2013-01-18 |
insert email da..@sharedapproach.co.uk |
2013-01-18 |
insert person Dave Sharples |
2013-01-18 |
insert phone 01995 607062 |
2013-01-11 |
delete email da..@sharedapproach.co.uk |
2013-01-11 |
delete person Dave Sharples |
2013-01-11 |
delete phone 01995 607062 |
2012-12-24 |
insert email da..@sharedapproach.co.uk |
2012-12-24 |
insert phone 01995 607062 |
2012-12-11 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-18 |
delete email da..@sharedapproach.co.uk |
2012-11-18 |
delete phone 01995 607062 |
2012-10-30 |
update statutory_documents 08/10/12 NO MEMBER LIST |
2012-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN DANIELS |
2012-10-25 |
insert email da..@sharedapproach.co.uk |
2012-10-25 |
insert phone 01995 607062 |
2012-03-28 |
update statutory_documents DIRECTOR APPOINTED MRS VANESSA JEAN WHERRY |
2011-11-08 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-12 |
update statutory_documents 08/10/11 NO MEMBER LIST |
2011-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN JAMES DANIELS / 30/09/2011 |
2010-10-20 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-10-08 |
update statutory_documents 08/10/10 NO MEMBER LIST |
2010-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2010 FROM
PARKSIDE HOUSE
MOSS LANE, GARSTANG
LANCASHIRE
PR3 1HE |
2010-03-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-10-22 |
update statutory_documents 08/10/09 NO MEMBER LIST |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN PEARSON / 22/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HARRY BLUNT / 22/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHARPLES / 22/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN JAMES DANIELS / 22/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN IGNATIUS GERRARD / 22/10/2009 |
2009-08-18 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-12-15 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-11-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/10/08 |
2007-12-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/10/07 |
2006-12-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/10/06 |
2005-12-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/10/05 |
2004-12-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-10-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/10/04 |
2003-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-10-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/10/03 |
2002-12-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-10-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/10/02 |
2002-01-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-10-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/10/01 |
2000-11-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-10-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/10/00 |
2000-02-24 |
update statutory_documents ALTERMEMORANDUM23/12/99 |
2000-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-10-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/10/99 |
1999-03-22 |
update statutory_documents ALTER MEM AND ARTS 17/02/99 |
1999-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-10-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/10/98 |
1998-02-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1998-01-07 |
update statutory_documents RETURN MADE UP TO 08/10/97; AMENDING RETURN |
1997-11-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/10/97 |
1997-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-08-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-07-14 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-07-06 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-11-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/10/96 |
1995-12-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-11-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/10/95 |
1995-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/95 FROM:
THE RESOURCE CENTRE
BRIDGE STREET GARSTANG
LANCASHIRE
PR3 1YB |
1995-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/11/94 |
1995-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-20 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-30 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 08/11 TO 31/03 |
1994-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-11-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/10/94 |
1994-09-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-07-29 |
update statutory_documents DIRECTOR RESIGNED |
1994-07-29 |
update statutory_documents DIRECTOR RESIGNED |
1994-02-04 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 08/11 |
1994-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/93 FROM:
THE BRITANNIA SUITE
INTERNATIONAL HOUSE
82-86 DEANSGATE
MANCHESTER. M3 2ER. |
1993-10-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-10-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-10-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |