Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-29 => 2024-12-29 |
2024-03-15 |
delete person Theresa Stephenson |
2024-03-15 |
insert person Tyler Broadhurst |
2023-07-21 |
delete person Theresa Davies |
2023-07-21 |
insert person Theresa Stephenson |
2023-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-29 => 2023-12-29 |
2023-03-28 |
delete source_ip 185.181.198.58 |
2023-03-28 |
insert source_ip 35.214.10.105 |
2023-03-28 |
update robots_txt_status www.infinitepropertyltd.com: 404 => 200 |
2022-11-21 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/22, NO UPDATES |
2021-12-07 |
update num_mort_charges 1 => 2 |
2021-12-07 |
update num_mort_outstanding 1 => 2 |
2021-11-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064978690002 |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-29 => 2022-12-29 |
2021-09-07 |
update num_mort_charges 0 => 1 |
2021-09-07 |
update num_mort_outstanding 0 => 1 |
2021-08-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064978690001 |
2021-08-16 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-09 |
update statutory_documents DIRECTOR APPOINTED MRS EMMA OWEN |
2021-04-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA OWEN |
2021-04-09 |
update statutory_documents CESSATION OF CLARE LOUISE CUNLIFFE AS A PSC |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-29 => 2021-12-29 |
2021-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES |
2021-03-09 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-29 => 2021-03-29 |
2020-04-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-04-07 |
update accounts_next_due_date 2020-03-27 => 2020-12-29 |
2020-03-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2020-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES |
2020-01-07 |
update account_ref_day 30 => 29 |
2020-01-07 |
update accounts_next_due_date 2019-12-30 => 2020-03-27 |
2019-12-27 |
update statutory_documents PREVSHO FROM 30/03/2019 TO 29/03/2019 |
2019-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLARE CUNLIFFE |
2019-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE CUNLIFFE / 07/03/2019 |
2019-03-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON MARK SHIPLEY / 01/03/2019 |
2019-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
2019-03-05 |
update statutory_documents CESSATION OF CLARE LOUISE CUNLIFFE AS A PSC |
2019-03-05 |
update statutory_documents CESSATION OF SIMON MARK SHIPLEY AS A PSC |
2018-11-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-30 => 2019-12-30 |
2018-10-22 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-07 |
delete address 1ST FLOOR, 264 MANCHESTER ROAD WARRINGTON WA1 3RB |
2018-04-07 |
insert address 1ST FLOOR 264 MANCHESTER ROAD WARRINGTON CHESHIRE UNITED KINGDOM WA1 3RB |
2018-04-07 |
update registered_address |
2018-03-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE LOUISE CUNLIFFE |
2018-03-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MARK SHIPLEY |
2018-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2018 FROM
1ST FLOOR, 264 MANCHESTER ROAD
WARRINGTON
WA1 3RB |
2018-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-30 => 2018-12-30 |
2017-12-06 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-04-26 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-04-26 |
update accounts_next_due_date 2017-03-22 => 2017-12-30 |
2017-03-09 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2017-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
2017-01-07 |
update account_ref_day 31 => 30 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-03-22 |
2016-12-22 |
update statutory_documents PREVSHO FROM 31/03/2016 TO 30/03/2016 |
2016-03-11 |
update returns_last_madeup_date 2015-02-08 => 2016-02-08 |
2016-03-11 |
update returns_next_due_date 2016-03-07 => 2017-03-08 |
2016-02-12 |
update statutory_documents 08/02/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-04 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-05-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-04-07 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
delete address 1ST FLOOR, 264 MANCHESTER ROAD WARRINGTON ENGLAND WA1 3RB |
2015-03-07 |
insert address 1ST FLOOR, 264 MANCHESTER ROAD WARRINGTON WA1 3RB |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-02-08 => 2015-02-08 |
2015-03-07 |
update returns_next_due_date 2015-03-08 => 2016-03-07 |
2015-02-16 |
update statutory_documents 08/02/15 FULL LIST |
2015-02-07 |
delete address 1 BROSELEY AVENUE CULCHETH WARRINGTON ENGLAND WA3 4HH |
2015-02-07 |
insert address 1ST FLOOR, 264 MANCHESTER ROAD WARRINGTON ENGLAND WA1 3RB |
2015-02-07 |
update registered_address |
2015-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2015 FROM
1 BROSELEY AVENUE
CULCHETH
WARRINGTON
WA3 4HH
ENGLAND |
2014-07-07 |
delete address 1 COMMON LANE CULCHETH CHESHIRE WA3 4EH |
2014-07-07 |
insert address 1 BROSELEY AVENUE CULCHETH WARRINGTON ENGLAND WA3 4HH |
2014-07-07 |
update registered_address |
2014-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2014 FROM
1 COMMON LANE
CULCHETH
CHESHIRE
WA3 4EH |
2014-03-07 |
update returns_last_madeup_date 2013-02-08 => 2014-02-08 |
2014-03-07 |
update returns_next_due_date 2014-03-08 => 2015-03-08 |
2014-02-25 |
update statutory_documents 08/02/14 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 |
2013-11-27 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-08 => 2013-02-08 |
2013-06-25 |
update returns_next_due_date 2013-03-08 => 2014-03-08 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-28 |
update statutory_documents 08/02/13 FULL LIST |
2012-08-02 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-06 |
update statutory_documents 08/02/12 FULL LIST |
2011-11-18 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH DARLING |
2011-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE CUNLIFFE / 01/04/2011 |
2011-02-10 |
update statutory_documents 08/02/11 FULL LIST |
2011-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK SHIPLEY / 07/02/2011 |
2011-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH ANNE DARLING / 07/02/2011 |
2010-07-19 |
update statutory_documents DIRECTOR APPOINTED MR SIMON MARK SHIPLEY |
2010-06-28 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-25 |
update statutory_documents 08/02/10 FULL LIST |
2010-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE DARLING / 01/10/2009 |
2010-02-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIMON MARK SHIPLEY / 01/10/2009 |
2009-11-27 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-23 |
update statutory_documents RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
2008-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLARE ROBERTS / 04/07/2008 |
2008-04-15 |
update statutory_documents CURREXT FROM 28/02/2009 TO 31/03/2009 |
2008-03-28 |
update statutory_documents DIRECTOR APPOINTED CLARE LOUISE ROBERTS |
2008-03-28 |
update statutory_documents DIRECTOR APPOINTED DEBORAH ANNE DARLING |
2008-03-28 |
update statutory_documents SECRETARY APPOINTED SIMON SHIPLEY |
2008-03-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED |
2008-03-03 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED |
2008-02-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |