Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-04-07 |
update num_mort_charges 4 => 6 |
2023-04-07 |
update num_mort_outstanding 1 => 3 |
2023-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES |
2022-12-02 |
update statutory_documents SUB-DIVISION
14/11/22 |
2022-11-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-11-28 |
update statutory_documents ADOPT ARTICLES 14/11/2022 |
2022-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KENNEDY |
2022-11-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088968250005 |
2022-11-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088968250006 |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, NO UPDATES |
2021-10-22 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JAMES GODSLAND |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL REASON |
2021-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES |
2020-10-30 |
update account_category FULL => SMALL |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-09 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN MALONE |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
2019-11-07 |
update account_category GROUP => FULL |
2019-11-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-03-19 |
update statutory_documents DIRECTOR APPOINTED MRS LISA MARIE LYNCH |
2019-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES |
2019-02-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INPROVA PROCUREMENT LTD |
2019-02-22 |
update statutory_documents CESSATION OF PAUL KENNEDY AS A PSC |
2019-02-21 |
update statutory_documents CESSATION OF LDC PARALLEL (NOMINEES) LIMITED AS A PSC |
2019-02-21 |
update statutory_documents CESSATION OF MOHAMMED RAMZAN AS A PSC |
2019-02-07 |
update account_ref_day 30 => 31 |
2019-02-07 |
update account_ref_month 6 => 12 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2019-09-30 |
2019-02-07 |
update num_mort_charges 3 => 4 |
2019-02-07 |
update num_mort_outstanding 3 => 1 |
2019-02-07 |
update num_mort_satisfied 0 => 3 |
2019-01-31 |
update statutory_documents ADOPT ARTICLES 31/12/2018 |
2019-01-23 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL REASON |
2019-01-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088968250001 |
2019-01-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088968250002 |
2019-01-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088968250003 |
2019-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL WORMALD |
2019-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAMZAN |
2019-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD IBBETT |
2019-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLT |
2019-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN MALONE |
2019-01-18 |
update statutory_documents PREVEXT FROM 30/06/2018 TO 31/12/2018 |
2019-01-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088968250004 |
2019-01-02 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 088968250001 |
2019-01-02 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 088968250002 |
2018-05-09 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-09 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 |
2018-03-07 |
update num_mort_charges 2 => 3 |
2018-03-07 |
update num_mort_outstanding 2 => 3 |
2018-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
2018-01-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088968250003 |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
2017-02-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 |
2016-05-13 |
update returns_last_madeup_date 2015-02-17 => 2016-02-17 |
2016-05-13 |
update returns_next_due_date 2016-03-16 => 2017-03-17 |
2016-04-26 |
update statutory_documents 17/02/16 FULL LIST |
2015-12-09 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT HOLT |
2015-12-07 |
update account_category NO ACCOUNTS FILED => GROUP |
2015-12-07 |
update accounts_last_madeup_date null => 2015-06-30 |
2015-12-07 |
update accounts_next_due_date 2015-11-17 => 2017-03-31 |
2015-11-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 |
2015-10-20 |
update statutory_documents 17/09/15 STATEMENT OF CAPITAL GBP 83500.45 |
2015-10-19 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2015-05-07 |
update account_ref_day 31 => 30 |
2015-05-07 |
update account_ref_month 3 => 6 |
2015-04-19 |
update statutory_documents CURREXT FROM 31/03/2015 TO 30/06/2015 ALIGNMENT WITH PARENT OR SUBSIDIARY |
2015-04-07 |
insert company_previous_name CEL PROCUREMENT GROUP LIMITED |
2015-04-07 |
update name CEL PROCUREMENT GROUP LIMITED => INPROVA GROUP LTD |
2015-03-26 |
update statutory_documents COMPANY NAME CHANGED CEL PROCUREMENT GROUP LIMITED
CERTIFICATE ISSUED ON 26/03/15 |
2015-03-26 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-03-07 |
delete address UNIT 2 OLYMPIC PARK WOOLSTON GRANGE AVENUE WARRINGTON CHESHIRE UNITED KINGDOM WA2 0YL |
2015-03-07 |
insert address UNIT 2 OLYMPIC PARK WOOLSTON GRANGE AVENUE WARRINGTON CHESHIRE WA2 0YL |
2015-03-07 |
insert sic_code 70100 - Activities of head offices |
2015-03-07 |
insert sic_code 74990 - Non-trading company |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date null => 2015-02-17 |
2015-03-07 |
update returns_next_due_date 2015-03-17 => 2016-03-16 |
2015-02-25 |
update statutory_documents 17/02/15 FULL LIST |
2014-05-07 |
delete address UNIT 2 OLYMPIC PARK WOOLSTON GRANGE AVENUE WARRINGTON CHESHIRE UNITED KINGDOM WA2 0LY |
2014-05-07 |
insert address UNIT 2 OLYMPIC PARK WOOLSTON GRANGE AVENUE WARRINGTON CHESHIRE UNITED KINGDOM WA2 0YL |
2014-05-07 |
update account_ref_day 28 => 31 |
2014-05-07 |
update account_ref_month 2 => 3 |
2014-05-07 |
update num_mort_charges 1 => 2 |
2014-05-07 |
update num_mort_outstanding 1 => 2 |
2014-05-07 |
update registered_address |
2014-04-17 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD IBBETT |
2014-04-15 |
update statutory_documents DIRECTOR APPOINTED MR CARL EDMUND WORMALD |
2014-04-15 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ALAN KENNEDY |
2014-04-15 |
update statutory_documents 14/03/14 STATEMENT OF CAPITAL GBP 81523.85 |
2014-04-14 |
update statutory_documents CURREXT FROM 28/02/2015 TO 31/03/2015 |
2014-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2014 FROM
UNIT 2 OLYMPIC PARK
WOOLSTON GRANGE AVENUE
WARRINGTON
CHESHIRE
WA2 0LY
UNITED KINGDOM |
2014-04-07 |
insert company_previous_name PROJECT NERJA NEWCO LIMITED |
2014-04-07 |
update name PROJECT NERJA NEWCO LIMITED => CEL PROCUREMENT GROUP LIMITED |
2014-04-07 |
update num_mort_charges 0 => 1 |
2014-04-07 |
update num_mort_outstanding 0 => 1 |
2014-04-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088968250002 |
2014-04-01 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN MALONE |
2014-04-01 |
update statutory_documents ADOPT ARTICLES 14/03/2014 |
2014-04-01 |
update statutory_documents SUB-DIVISION
14/03/14 |
2014-03-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088968250001 |
2014-03-10 |
update statutory_documents COMPANY NAME CHANGED PROJECT NERJA NEWCO LIMITED
CERTIFICATE ISSUED ON 10/03/14 |
2014-02-27 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-02-27 |
update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
2014-02-27 |
update statutory_documents CHANGE OF NAME 24/02/2014 |
2014-02-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |