Date | Description |
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 |
2023-09-29 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES |
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 |
2022-09-30 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES |
2021-10-07 |
update account_category AUDITED ABRIDGED => UNAUDITED ABRIDGED |
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 |
2021-09-29 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES |
2021-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRYAN PARKER |
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 |
2021-01-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLTON MANOR ESTATES LIMITED |
2021-01-27 |
update statutory_documents CESSATION OF SIMON KILHAM AS A PSC |
2020-12-22 |
update statutory_documents 31/12/19 AUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES |
2019-11-07 |
update account_category SMALL => AUDITED ABRIDGED |
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 |
2019-10-01 |
update statutory_documents 31/12/18 AUDITED ABRIDGED |
2019-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
2018-11-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
2018-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KILHAM / 29/11/2017 |
2017-11-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON KILHAM / 29/11/2017 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-04 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KILHAM / 17/11/2016 |
2016-10-03 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-05-23 => 2016-05-23 |
2016-08-07 |
update returns_next_due_date 2016-06-20 => 2017-06-20 |
2016-07-04 |
update statutory_documents 23/05/16 FULL LIST |
2016-03-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-03-08 |
update account_ref_month 5 => 12 |
2016-03-08 |
update accounts_last_madeup_date null => 2014-12-31 |
2016-03-08 |
update accounts_next_due_date 2016-02-23 => 2016-09-30 |
2016-02-22 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2016-02-22 |
update statutory_documents CURRSHO FROM 31/05/2015 TO 31/12/2014 |
2016-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KILHAM / 04/01/2016 |
2015-12-17 |
update statutory_documents DIRECTOR APPOINTED MR BRYAN PARKER |
2015-08-08 |
delete address 27 ARDWICK GREEN NORTH ARDWICK GREEN MANCHESTER GREATER MANCHESTER ENGLAND M12 6FZ |
2015-08-08 |
insert address 27 ARDWICK GREEN NORTH ARDWICK GREEN MANCHESTER GREATER MANCHESTER M12 6FZ |
2015-08-08 |
insert sic_code 41202 - Construction of domestic buildings |
2015-08-08 |
update registered_address |
2015-08-08 |
update returns_last_madeup_date null => 2015-05-23 |
2015-08-08 |
update returns_next_due_date 2015-06-20 => 2016-06-20 |
2015-07-14 |
update statutory_documents 23/05/15 FULL LIST |
2015-06-07 |
delete address 207 KNUTSFORD ROAD GRAPPENHALL WARRINGTON CHESHIRE ENGLAND WA4 2QL |
2015-06-07 |
insert address 27 ARDWICK GREEN NORTH ARDWICK GREEN MANCHESTER GREATER MANCHESTER ENGLAND M12 6FZ |
2015-06-07 |
update registered_address |
2015-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2015 FROM
207 KNUTSFORD ROAD GRAPPENHALL
WARRINGTON
CHESHIRE
WA4 2QL
ENGLAND |
2015-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KILHAM / 13/05/2015 |
2014-05-23 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |