Date | Description |
2024-04-05 |
delete source_ip 217.199.187.64 |
2024-04-05 |
insert source_ip 35.214.45.221 |
2023-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-19 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-12 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-05-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-04-29 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-10-09 |
delete address Armadillo House
Earl Road,
nr Cheadle Hulme,
SK8 6PT |
2020-10-09 |
insert address Apex House
Duke Avenue
SK8 6RX |
2020-10-09 |
update primary_contact Armadillo House
Earl Road,
nr Cheadle Hulme,
SK8 6PT => Apex House
Duke Avenue
SK8 6RX |
2020-08-09 |
delete address SUITE 26 BIG STORAGE EARL ROAD STANLEY GREEN TRADING ESTATE STOCKPORT CHESHIRE SK8 6PT |
2020-08-09 |
insert address SUITE 29, APEX HOUSE DUKE AVENUE STANLEY GREEN TRADING ESTATE CHEADLE CHESHIRE ENGLAND SK8 6RX |
2020-08-09 |
update registered_address |
2020-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES |
2020-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2020 FROM
SUITE 26 BIG STORAGE EARL ROAD
STANLEY GREEN TRADING ESTATE
STOCKPORT
CHESHIRE
SK8 6PT |
2020-05-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-05-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-04-22 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-07 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES |
2018-08-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS DEAN MOORE |
2018-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE |
2018-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-25 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-01-30 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS DEAN MOORE |
2017-11-26 |
delete address Suite 26,
Big Storage House,
Earl Road,
nr Cheadle Hulme,
SK8 6PT |
2017-11-26 |
insert address Armadillo House
Earl Road,
nr Cheadle Hulme,
SK8 6PT |
2017-11-26 |
update primary_contact Suite 26,
Big Storage House,
Earl Road,
nr Cheadle Hulme,
SK8 6PT => Armadillo House
Earl Road,
nr Cheadle Hulme,
SK8 6PT |
2017-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-11 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-06-08 |
update num_mort_outstanding 1 => 0 |
2016-06-08 |
update num_mort_satisfied 0 => 1 |
2016-05-18 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-05-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073364860001 |
2016-04-05 |
insert alias Secure Glazing Ltd |
2016-02-07 |
update robots_txt_status www.secure-glazing.co.uk: 404 => 200 |
2016-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOORE |
2015-09-08 |
update returns_last_madeup_date 2014-08-05 => 2015-08-05 |
2015-09-08 |
update returns_next_due_date 2015-09-02 => 2016-09-02 |
2015-08-06 |
update statutory_documents 05/08/15 FULL LIST |
2015-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DEAN MOORE / 06/08/2015 |
2015-06-09 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-06-09 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-09 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-23 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-04-19 |
delete address Unit 10 Marsland Street Industrial Centre
Marsland Street
Hazel Grove
Stockport
SK7 4ER |
2015-04-19 |
delete fax 0161 456 7030 |
2015-04-19 |
delete phone 0161 456 7001 |
2015-04-19 |
insert address Suite 26,
Big Storage House,
Earl Road,
nr Cheadle Hulme,
SK8 6PT |
2015-04-19 |
update primary_contact Unit 10 Marsland Street Industrial Centre
Marsland Street
Hazel Grove
Stockport
SK7 4ER => Suite 26,
Big Storage House,
Earl Road,
nr Cheadle Hulme,
SK8 6PT |
2014-09-07 |
update returns_last_madeup_date 2013-08-05 => 2014-08-05 |
2014-09-07 |
update returns_next_due_date 2014-09-02 => 2015-09-02 |
2014-08-05 |
update statutory_documents 05/08/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 |
2014-01-07 |
update num_mort_charges 0 => 1 |
2014-01-07 |
update num_mort_outstanding 0 => 1 |
2013-12-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073364860001 |
2013-10-07 |
delete address UNIT8 MARSLAND STREET INDUSTRIAL ESTATE MARSLAND STREET HAZEL GROVE STOCKPORT CHESHIRE ENGLAND SK7 4ER |
2013-10-07 |
insert address SUITE 26 BIG STORAGE EARL ROAD STANLEY GREEN TRADING ESTATE STOCKPORT CHESHIRE SK8 6PT |
2013-10-07 |
update registered_address |
2013-10-07 |
update returns_last_madeup_date 2012-08-05 => 2013-08-05 |
2013-10-07 |
update returns_next_due_date 2013-09-02 => 2014-09-02 |
2013-09-18 |
update statutory_documents DIRECTOR APPOINTED JOHN MOORE |
2013-09-18 |
update statutory_documents 05/08/13 FULL LIST |
2013-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2013 FROM
UNIT8 MARSLAND STREET INDUSTRIAL ESTATE
MARSLAND STREET HAZEL GROVE
STOCKPORT
CHESHIRE
SK7 4ER
ENGLAND |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-23 |
delete sic_code 9999 - Dormant company |
2013-06-23 |
insert sic_code 43342 - Glazing |
2013-06-23 |
update returns_last_madeup_date 2011-08-05 => 2012-08-05 |
2013-06-23 |
update returns_next_due_date 2012-09-02 => 2013-09-02 |
2013-06-21 |
delete address UNIT 10 MARSLAND STREET IND ESTATE MARSLAND STREET HAZEL GROVE CHESHIRE ENGLAND SK7 4ER |
2013-06-21 |
insert address UNIT8 MARSLAND STREET INDUSTRIAL ESTATE MARSLAND STREET HAZEL GROVE STOCKPORT CHESHIRE ENGLAND SK7 4ER |
2013-06-21 |
update registered_address |
2013-05-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
2012-11-07 |
update statutory_documents 05/08/12 FULL LIST |
2012-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2012 FROM
UNIT 10 MARSLAND STREET IND ESTATE
MARSLAND STREET
HAZEL GROVE
CHESHIRE
SK7 4ER
ENGLAND |
2012-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DEAN MOORE / 03/07/2012 |
2011-09-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 |
2011-09-16 |
update statutory_documents 05/08/11 FULL LIST |
2010-08-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |