M-COOL LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, NO UPDATES
2023-01-30 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-01-17 update statutory_documents SECRETARY APPOINTED MANDY EASTOPE
2022-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-28 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES
2021-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MYERS / 12/02/2021
2021-02-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN MYERS / 12/02/2021
2021-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MYERS / 10/02/2021
2021-02-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN MYERS / 10/02/2021
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-09-15 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-30 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-06-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-06-11 update statutory_documents 21/05/19 STATEMENT OF CAPITAL GBP 40
2019-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES
2019-03-13 update statutory_documents CESSATION OF MICHAEL JOHN MCCOURTS AS A PSC
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-30 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-01-21 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2019-01-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-01-21 update statutory_documents 02/01/19 STATEMENT OF CAPITAL GBP 40
2018-07-09 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-07-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-07-09 update statutory_documents 01/06/18 STATEMENT OF CAPITAL GBP 48
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2018-02-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN MYERS
2018-02-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN GREENHALGH MCCOURTS
2018-02-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MCCOURTS / 04/10/2017
2018-02-05 update statutory_documents CESSATION OF HELEN GREENHALGH MCCOURTS AS A PSC
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-21 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-11-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-11-14 update statutory_documents 04/10/17 STATEMENT OF CAPITAL GBP 57.00
2017-10-06 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/10/2017
2017-10-06 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/10/2017
2017-10-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN MCCOURTS
2017-10-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MCCOURTS / 29/09/2017
2017-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCOURTS
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-26 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-24 => 2016-03-24
2016-05-13 update returns_next_due_date 2016-04-21 => 2017-04-21
2016-04-18 update statutory_documents 24/03/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-25 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-24 => 2015-03-24
2015-05-07 update returns_next_due_date 2015-04-21 => 2016-04-21
2015-04-13 update statutory_documents 24/03/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-14 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-24 => 2014-03-24
2014-05-07 update returns_next_due_date 2014-04-21 => 2015-04-21
2014-04-10 update statutory_documents 24/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-24 => 2013-03-24
2013-06-25 update returns_next_due_date 2013-04-21 => 2014-04-21
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-10 update statutory_documents 24/03/13 FULL LIST
2013-01-29 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-11 update statutory_documents 24/03/12 FULL LIST
2011-10-26 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-03-28 update statutory_documents 24/03/11 FULL LIST
2010-12-15 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2010 FROM CHESTER HOUSE, 68 CHESTERGATE MACCLESFIELD CHESHIRE SK11 9LF
2010-04-26 update statutory_documents 24/03/10 FULL LIST
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MYERS / 01/03/2010
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MCCOURTS / 01/03/2010
2009-12-18 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-28 update statutory_documents RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-03-11 update statutory_documents APPOINTMENT TERMINATED SECRETARY AMANDA SAYLE
2008-09-25 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-04-02 update statutory_documents RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-11-30 update statutory_documents NEW SECRETARY APPOINTED
2007-11-30 update statutory_documents SECRETARY RESIGNED
2007-08-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-10 update statutory_documents RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-07-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07
2007-04-26 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07
2006-03-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION