Date | Description |
2025-02-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/25 |
2024-09-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/24 |
2024-05-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MALCOLM ELLIOTT / 24/04/2024 |
2024-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-01-26 => 2023-01-26 |
2024-04-07 |
update accounts_next_due_date 2023-10-26 => 2024-10-26 |
2023-12-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/23 |
2023-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELISSA TAYLORMOORE |
2023-08-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MELISSA TAYLORMOORE |
2023-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/23, WITH UPDATES |
2023-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES |
2023-04-07 |
delete address NEW LONDON HOUSE 6 LONDON STREET LONDON ENGLAND EC3R 7LP |
2023-04-07 |
insert address EIGHTH FLOOR 6 NEW STREET SQUARE NEW FETTER LANE LONDON ENGLAND EC4A 3AQ |
2023-04-07 |
update accounts_last_madeup_date 2021-01-26 => 2022-01-26 |
2023-04-07 |
update accounts_next_due_date 2022-10-26 => 2023-10-26 |
2023-04-07 |
update registered_address |
2023-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/23, NO UPDATES |
2023-01-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/22 |
2022-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2022 FROM
NEW LONDON HOUSE 6 LONDON STREET
LONDON
EC3R 7LP
ENGLAND |
2022-05-07 |
update accounts_last_madeup_date 2020-01-28 => 2021-01-26 |
2022-05-07 |
update accounts_next_due_date 2022-04-26 => 2022-10-26 |
2022-04-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/21 |
2022-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, NO UPDATES |
2022-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEAROID MOORE |
2022-02-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEAROID MOORE |
2022-02-22 |
update statutory_documents DIRECTOR APPOINTED MELISSA LEE TAYLORMOORE |
2022-02-22 |
update statutory_documents SECRETARY APPOINTED MELISSA LEE TAYLORMOORE |
2022-02-07 |
update account_ref_day 27 => 26 |
2022-02-07 |
update accounts_next_due_date 2022-01-27 => 2022-04-26 |
2022-01-26 |
update statutory_documents CURRSHO FROM 27/01/2021 TO 26/01/2021 |
2021-12-07 |
update account_ref_day 28 => 27 |
2021-12-07 |
update accounts_next_due_date 2021-10-28 => 2022-01-27 |
2021-10-27 |
update statutory_documents PREVSHO FROM 28/01/2021 TO 27/01/2021 |
2021-05-07 |
update accounts_last_madeup_date 2019-01-29 => 2020-01-28 |
2021-05-07 |
update accounts_next_due_date 2021-04-28 => 2021-10-28 |
2021-04-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/20 |
2021-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES |
2021-02-08 |
update account_ref_day 29 => 28 |
2021-02-08 |
update accounts_next_due_date 2021-01-29 => 2021-04-28 |
2021-01-28 |
update statutory_documents CURRSHO FROM 29/01/2020 TO 28/01/2020 |
2020-12-07 |
delete address EIGHTH FLOOR 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3AQ |
2020-12-07 |
insert address NEW LONDON HOUSE 6 LONDON STREET LONDON ENGLAND EC3R 7LP |
2020-12-07 |
update registered_address |
2020-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2020 FROM
EIGHTH FLOOR 6 NEW STREET SQUARE
NEW FETTER LANE
LONDON
EC4A 3AQ |
2020-07-08 |
update accounts_next_due_date 2020-10-29 => 2021-01-29 |
2020-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-01-29 => 2019-01-29 |
2019-11-07 |
update accounts_next_due_date 2019-10-29 => 2020-10-29 |
2019-11-04 |
update statutory_documents DIRECTOR APPOINTED DAVID MALCOLM ELLIOTT |
2019-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ALLISON |
2019-10-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/19 |
2019-05-07 |
delete company_previous_name SPECIALCORE LIMITED |
2019-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-01-30 => 2018-01-29 |
2019-02-07 |
update accounts_next_due_date 2019-01-30 => 2019-10-29 |
2019-01-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/18 |
2019-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MATHEWS III |
2019-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DONAHUE |
2018-12-14 |
update statutory_documents DIRECTOR APPOINTED GEAROID MOORE |
2018-12-14 |
update statutory_documents DIRECTOR APPOINTED MARK ALLISON |
2018-12-14 |
update statutory_documents SECRETARY APPOINTED GEAROID MOORE |
2018-11-07 |
update account_ref_day 30 => 29 |
2018-11-07 |
update accounts_next_due_date 2018-10-30 => 2019-01-30 |
2018-10-30 |
update statutory_documents PREVSHO FROM 30/01/2018 TO 29/01/2018 |
2018-09-25 |
update statutory_documents DIRECTOR APPOINTED DAVID GRAHAM MATHEWS III |
2018-09-25 |
update statutory_documents DIRECTOR APPOINTED PAUL PHILIP DONAHUE |
2018-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KELVIN KING |
2018-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
2017-11-08 |
update account_category FULL => DORMANT |
2017-11-08 |
update accounts_last_madeup_date 2016-01-30 => 2017-01-30 |
2017-11-08 |
update accounts_next_due_date 2017-10-30 => 2018-10-30 |
2017-10-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/17 |
2017-06-30 |
update statutory_documents DIRECTOR APPOINTED MR KELVIN CHARLES KING |
2017-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN BROWN |
2017-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-28 => 2017-10-30 |
2017-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/01/16 |
2016-12-20 |
update account_ref_day 31 => 30 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-01-28 |
2016-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN TERENCE BROWN / 22/11/2016 |
2016-10-28 |
update statutory_documents PREVSHO FROM 31/01/2016 TO 30/01/2016 |
2016-03-12 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2016-03-12 |
update accounts_last_madeup_date 2013-09-30 => 2015-01-31 |
2016-03-12 |
update accounts_next_due_date 2015-06-30 => 2016-10-31 |
2016-03-12 |
update company_status Active - Proposal to Strike off => Active |
2016-03-12 |
update returns_last_madeup_date 2015-02-26 => 2016-02-26 |
2016-03-12 |
update returns_next_due_date 2016-03-25 => 2017-03-26 |
2016-02-29 |
update statutory_documents 26/02/16 FULL LIST |
2016-02-11 |
update statutory_documents 30/09/14 TOTAL EXEMPTION FULL |
2016-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/15 |
2015-12-16 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
LOWER MILL KINGSTON ROAD
EPSOM
SURREY
KT17 2AE
ENGLAND |
2015-10-08 |
update company_status Active => Active - Proposal to Strike off |
2015-05-08 |
delete address EIGHTH FLOOR 6 NEW STREET SQUARE NEW FETTER LANE LONDON ENGLAND EC4A 3AQ |
2015-05-08 |
insert address EIGHTH FLOOR 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3AQ |
2015-05-08 |
insert company_previous_name STIRLING FACILITIES MANAGEMENT LIMITED |
2015-05-08 |
update name STIRLING FACILITIES MANAGEMENT LIMITED => SFML LIMITED |
2015-05-08 |
update registered_address |
2015-05-08 |
update returns_last_madeup_date 2014-02-26 => 2015-02-26 |
2015-05-08 |
update returns_next_due_date 2015-03-26 => 2016-03-25 |
2015-04-23 |
update statutory_documents COMPANY NAME CHANGED STIRLING FACILITIES MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 23/04/15 |
2015-04-14 |
update statutory_documents 26/02/15 FULL LIST |
2015-04-13 |
update statutory_documents DIRECTOR APPOINTED MR COLIN TERENCE BROWN |
2015-04-07 |
delete address SILK HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7QW |
2015-04-07 |
insert address EIGHTH FLOOR 6 NEW STREET SQUARE NEW FETTER LANE LONDON ENGLAND EC4A 3AQ |
2015-04-07 |
update registered_address |
2015-03-25 |
update statutory_documents SAIL ADDRESS CREATED |
2015-03-25 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC |
2015-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2015 FROM
SILK HOUSE PARK GREEN
MACCLESFIELD
CHESHIRE
SK11 7QW |
2015-03-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL LORD |
2015-03-07 |
update account_ref_day 30 => 31 |
2015-03-07 |
update account_ref_month 9 => 1 |
2015-02-20 |
update statutory_documents PREVSHO FROM 30/09/2015 TO 31/01/2015 |
2015-02-07 |
update num_mort_outstanding 1 => 0 |
2015-02-07 |
update num_mort_satisfied 2 => 3 |
2015-01-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-10-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-10-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-10-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-09-30 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-09-30 |
update statutory_documents FIRST GAZETTE |
2014-05-07 |
delete address SILK HOUSE PARK GREEN MACCLESFIELD CHESHIRE UNITED KINGDOM SK11 7QW |
2014-05-07 |
insert address SILK HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7QW |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-02-26 => 2014-02-26 |
2014-05-07 |
update returns_next_due_date 2014-03-26 => 2015-03-26 |
2014-04-08 |
update statutory_documents 26/02/14 FULL LIST |
2014-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER LORD / 25/05/2013 |
2014-01-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-01-07 |
update accounts_last_madeup_date 2011-03-31 => 2012-09-30 |
2014-01-07 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-12-24 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-11-07 |
update company_status Active - Proposal to Strike off => Active |
2013-10-19 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-10-07 |
update company_status Active => Active - Proposal to Strike off |
2013-10-01 |
update statutory_documents FIRST GAZETTE |
2013-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIETER PLATT |
2013-07-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PIETER PLATT |
2013-06-26 |
update returns_last_madeup_date 2012-02-26 => 2013-02-26 |
2013-06-26 |
update returns_next_due_date 2013-03-26 => 2014-03-26 |
2013-06-24 |
update account_ref_day 31 => 30 |
2013-06-24 |
update account_ref_month 3 => 9 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-06-30 |
2013-05-09 |
update statutory_documents 26/02/13 FULL LIST |
2013-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER LORD / 15/03/2012 |
2013-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PIETER JOHN PLATT / 15/03/2012 |
2013-05-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PIETER JOHN PLATT / 15/03/2012 |
2012-12-21 |
update statutory_documents PREVEXT FROM 31/03/2012 TO 30/09/2012 |
2012-03-27 |
update statutory_documents 26/02/12 FULL LIST |
2012-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-04-05 |
update statutory_documents 26/02/11 FULL LIST |
2011-01-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-03-24 |
update statutory_documents 26/02/10 FULL LIST |
2010-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER LORD / 01/10/2009 |
2010-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PIETER JOHN PLATT / 01/10/2009 |
2010-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DURHAM |
2009-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2009 FROM
87 MARKET STREET
CHAPEL EN LE FRITH
HIGH PEAK
DERBYSHIRE
SK23 0JD |
2009-03-27 |
update statutory_documents RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
2009-01-02 |
update statutory_documents DIRECTOR APPOINTED MR PIETER JOHN PLATT |
2008-11-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR VALERIE LORD |
2008-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-06-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2008-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LORD / 28/08/2007 |
2008-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALERIE LORD / 28/09/2007 |
2008-04-08 |
update statutory_documents RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
2008-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-10-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-23 |
update statutory_documents RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
2006-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-09-06 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-03 |
update statutory_documents RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
2006-01-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-08-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-31 |
update statutory_documents RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
2004-12-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-03-05 |
update statutory_documents RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS |
2004-02-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-20 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-10 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-08-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-03-07 |
update statutory_documents RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS |
2002-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-11-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-23 |
update statutory_documents SECRETARY RESIGNED |
2002-03-05 |
update statutory_documents RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS |
2001-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-04-18 |
update statutory_documents RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS |
2000-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-10-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-29 |
update statutory_documents RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS |
1999-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-05-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00 |
1999-04-09 |
update statutory_documents COMPANY NAME CHANGED
SPECIALCORE LIMITED
CERTIFICATE ISSUED ON 12/04/99 |
1999-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/99 FROM:
THE BRITANNIA SUITE
ST JAMESS BUILDINGS
79 OXFORD STREET
MANCHESTER M1 6FR |
1999-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-03-24 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-24 |
update statutory_documents SECRETARY RESIGNED |
1999-02-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |