Date | Description |
2024-03-23 |
insert cfo Lee Chadwick MCIOB |
2024-03-23 |
insert person Craig Harwood |
2024-03-23 |
update person_title Jeff Barton: Managing Director; Managing Director John Dodds / Contracts Director Liam McKeever => Managing Director John Dodds / Construction Director Neil Poole; Managing Director John Dodds / Construction Director Martin Leyden; Managing Director; Managing Director Neil Poole |
2024-03-23 |
update person_title John Dodds: Managing Director John Dodds / Contracts Director Liam McKeever; Contracts Director => Managing Director John Dodds / Construction Director Neil Poole; Managing Director John Dodds / Construction Director Martin Leyden; Construction Director Neil Poole; Construction Director |
2024-03-23 |
update person_title Lee Chadwick MCIOB: Associate Director - Contracts Manager; Contracts Manager => Finance Director; Associate Director - Contracts Manager |
2024-03-23 |
update person_title Neil Poole: Associate Director - Estimator => Managing Director John Dodds / Construction Director Neil Poole; Pre - Construction Director; Managing Director Neil Poole; Construction Director Neil Poole |
2023-11-09 |
update statutory_documents DIRECTOR APPOINTED MR JOHN DODDS |
2023-11-09 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN LEYDEN |
2023-11-09 |
update statutory_documents DIRECTOR APPOINTED MR NEIL POOLE |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-06 |
delete person Ian Leander |
2023-06-02 |
delete person Mike Pyne |
2023-06-02 |
insert person Dave Furber |
2023-06-02 |
insert person Ian Leander |
2023-06-02 |
insert person Tom Barry |
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 |
2023-01-13 |
delete person Jimmy Harrison |
2022-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/22, NO UPDATES |
2022-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MALTBY |
2022-07-07 |
update num_mort_outstanding 2 => 1 |
2022-07-07 |
update num_mort_satisfied 3 => 4 |
2022-06-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010869310005 |
2022-04-09 |
insert otherexecutives John Dodds |
2022-04-09 |
update person_title Jeff Barton: Managing Director Jamie Maltby / Contracts Director Liam McKeever; Managing Director => Managing Director; Managing Director John Dodds / Contracts Director Liam McKeever |
2022-04-09 |
update person_title John Dodds: Senior Quantity Surveyor; Associate Director - Contracts Manager => Managing Director John Dodds / Contracts Director Liam McKeever; Contracts Director |
2022-03-09 |
delete person Tim Parker |
2022-01-07 |
update num_mort_charges 4 => 5 |
2022-01-07 |
update num_mort_outstanding 1 => 2 |
2021-12-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010869310005 |
2021-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, NO UPDATES |
2021-12-08 |
insert person Jimmy Harrison |
2021-12-08 |
update person_title Terry Barnes MCIOB: Senior Contracts Manager; Associate Director - Contracts Manager => Associate Director - Contracts Manager |
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 |
2021-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
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 |
2021-02-07 |
update num_mort_charges 3 => 4 |
2021-02-07 |
update num_mort_outstanding 0 => 1 |
2021-01-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010869310004 |
2021-01-20 |
delete person Ronnie Cuffe |
2021-01-20 |
insert person Jake McNicholl |
2021-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES |
2020-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-19 |
insert person Terry Barnes MCIOB |
2019-12-18 |
delete source_ip 144.76.250.66 |
2019-12-18 |
insert source_ip 95.179.202.7 |
2019-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-17 |
insert person Stuart Reavy |
2019-09-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HOLDING HOLDING COMPANY LIMITED / 25/02/2019 |
2019-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOLDING |
2019-02-11 |
update person_title John Dodds: Contracts Manager => Associate Director - Contracts Manager; Contracts Manager |
2019-02-11 |
update person_title Neil Poole: Estimator => Associate Director - Estimator |
2018-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
2018-11-17 |
delete person Daniel Perkin |
2018-11-17 |
delete person Terry Barnes |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-09-12 |
delete source_ip 70.34.40.73 |
2018-09-12 |
insert source_ip 144.76.250.66 |
2017-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
2016-10-20 |
insert projects_pages_linkeddomain grosvenorcasinos.com |
2016-10-07 |
update account_category MEDIUM => FULL |
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 |
2016-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-02-09 |
update returns_last_madeup_date 2014-12-15 => 2015-12-15 |
2016-02-09 |
update returns_next_due_date 2016-01-12 => 2017-01-12 |
2016-01-06 |
update statutory_documents 15/12/15 FULL LIST |
2015-09-07 |
update account_category SMALL => MEDIUM |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14 |
2015-02-07 |
update returns_last_madeup_date 2013-12-15 => 2014-12-15 |
2015-02-07 |
update returns_next_due_date 2015-01-12 => 2016-01-12 |
2015-01-06 |
update statutory_documents 15/12/14 FULL LIST |
2014-11-24 |
delete source_ip 212.84.83.137 |
2014-11-24 |
insert source_ip 70.34.40.73 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-02-07 |
update returns_last_madeup_date 2012-12-15 => 2013-12-15 |
2014-02-07 |
update returns_next_due_date 2014-01-12 => 2015-01-12 |
2014-01-07 |
update statutory_documents 15/12/13 FULL LIST |
2013-10-07 |
update account_category MEDUM => SMALL |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-09-22 |
delete about_pages_linkeddomain chas.gov.uk |
2013-09-22 |
delete contact_pages_linkeddomain chas.gov.uk |
2013-09-22 |
delete index_pages_linkeddomain chas.gov.uk |
2013-09-22 |
delete projects_pages_linkeddomain chas.gov.uk |
2013-09-22 |
insert about_pages_linkeddomain chas.co.uk |
2013-09-22 |
insert contact_pages_linkeddomain chas.co.uk |
2013-09-22 |
insert index_pages_linkeddomain chas.co.uk |
2013-09-22 |
insert projects_pages_linkeddomain chas.co.uk |
2013-09-03 |
delete general_emails in..@dressagencydirectory.co.uk |
2013-09-03 |
insert website_emails ad..@untitledtm.com |
2013-09-03 |
delete email in..@dressagencydirectory.co.uk |
2013-09-03 |
insert email ad..@untitledtm.com |
2013-06-24 |
update returns_last_madeup_date 2011-12-15 => 2012-12-15 |
2013-06-24 |
update returns_next_due_date 2013-01-12 => 2014-01-12 |
2013-06-22 |
update account_category FULL => MEDUM |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-28 |
update website_status OK |
2013-01-24 |
update website_status FlippedRobotsTxt |
2013-01-08 |
update statutory_documents 15/12/12 FULL LIST |
2012-09-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 |
2012-01-06 |
update statutory_documents 15/12/11 FULL LIST |
2011-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY CRONSHAW |
2011-01-07 |
update statutory_documents 15/12/10 FULL LIST |
2010-11-25 |
update statutory_documents DIRECTOR APPOINTED MR JAMES HOWARD MALTBY |
2010-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN CHARLTON |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CRONSHAW / 17/11/2009 |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM MICHAEL MCKEEVER / 17/11/2009 |
2010-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY THOMAS BARTON / 17/11/2009 |
2010-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN CHARLTON / 17/11/2009 |
2010-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN CHARLTON / 17/11/2009 |
2010-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CRONSHAW / 17/11/2009 |
2010-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY EGERTON HOLDING / 17/11/2009 |
2010-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY THOMAS BARTON / 17/11/2009 |
2010-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY HOLDING / 17/11/2009 |
2010-01-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LIAM MICHAEL MCKEEVER / 17/11/2009 |
2010-01-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LIAM MICHAEL MCKEEVER / 17/11/2009 |
2010-01-11 |
update statutory_documents SAIL ADDRESS CREATED |
2010-01-11 |
update statutory_documents 15/12/09 FULL LIST |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALLAN CHARLTON / 11/01/2010 |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY THOMAS BARTON / 11/01/2010 |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIAM MICHAEL MCKEEVER / 11/01/2010 |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CRONSHAW / 11/01/2010 |
2009-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-01-06 |
update statutory_documents RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
2008-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2008-02-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2008-02-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2008-01-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2008-01-03 |
update statutory_documents RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
2007-02-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-20 |
update statutory_documents RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
2006-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-16 |
update statutory_documents RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
2005-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-12 |
update statutory_documents RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
2004-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-15 |
update statutory_documents RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS |
2003-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-08-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-15 |
update statutory_documents RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS |
2002-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-01-11 |
update statutory_documents RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS |
2001-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-15 |
update statutory_documents RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS |
2000-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-01-10 |
update statutory_documents RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS |
2000-01-10 |
update statutory_documents ADOPTARTICLES21/12/99 |
1999-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-01-13 |
update statutory_documents RETURN MADE UP TO 15/12/98; CHANGE OF MEMBERS |
1998-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-01-09 |
update statutory_documents RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS |
1997-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-01-20 |
update statutory_documents RETURN MADE UP TO 15/12/96; CHANGE OF MEMBERS |
1996-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-04-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-12-22 |
update statutory_documents RETURN MADE UP TO 15/12/95; CHANGE OF MEMBERS |
1995-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/95 FROM:
31 RANGE ROAD
WHALLEY RANGE
MANCHESTER
M16 8FS |
1995-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-05-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-12-20 |
update statutory_documents RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS |
1994-10-12 |
update statutory_documents S369(4) SHT NOTICE MEET 07/10/94 |
1994-10-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-01-08 |
update statutory_documents RETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS |
1993-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-08-31 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-12-22 |
update statutory_documents RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS |
1992-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-01-13 |
update statutory_documents RETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS |
1991-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-02-16 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1990-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-01-09 |
update statutory_documents RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS |
1990-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-05-08 |
update statutory_documents DIRECTOR RESIGNED |
1989-05-08 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/88 FROM:
GEORGE HOUSE
30 DUDLEY ROAD
WHALLEY RANGE
MANCHESTER M16 8DE |
1988-11-16 |
update statutory_documents DIRECTOR RESIGNED |
1988-01-22 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-02-18 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1982-03-10 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/80 |
1978-12-07 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/77 |
1977-08-10 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/75 |
1976-09-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/08/75 |
1972-12-14 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1972-12-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |