Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
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 |
2023-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/23, NO UPDATES |
2022-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES |
2022-07-26 |
update statutory_documents 07/09/21 STATEMENT OF CAPITAL GBP 150100 |
2022-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-06-07 |
update num_mort_charges 3 => 4 |
2021-06-07 |
update num_mort_outstanding 2 => 3 |
2021-05-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073210300004 |
2021-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES |
2021-04-09 |
update statutory_documents CESSATION OF GARRY JOHN ROGERSON AS A PSC |
2021-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARRY ROGERSON |
2020-12-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-07 |
update num_mort_charges 2 => 3 |
2020-06-07 |
update num_mort_outstanding 1 => 2 |
2020-04-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073210300003 |
2020-03-07 |
delete address MARWOOD HOUSE RIVERSIDE PARK BROMBOROUGH WIRRAL ENGLAND CH62 3QX |
2020-03-07 |
insert address BURTON MANOR THE VILLAGE BURTON NESTON ENGLAND CH64 5SJ |
2020-03-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2020-03-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-03-07 |
update accounts_next_due_date 2019-12-31 => 2020-09-30 |
2020-03-07 |
update registered_address |
2020-02-25 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2020-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2020 FROM
MARWOOD HOUSE RIVERSIDE PARK
BROMBOROUGH
WIRRAL
CH62 3QX
ENGLAND |
2020-02-07 |
update account_ref_month 3 => 12 |
2020-01-27 |
update statutory_documents PREVSHO FROM 31/03/2020 TO 31/12/2019 |
2019-07-17 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/11/13 |
2019-07-12 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/10/12 |
2019-07-08 |
update num_mort_charges 1 => 2 |
2019-07-08 |
update num_mort_outstanding 0 => 1 |
2019-06-20 |
delete address SWAN HOUSE KIMPTON DRIVE OFF WINCHAM LANE WINCHAM NORTHWICH CHESHIRE CW9 6GG |
2019-06-20 |
insert address MARWOOD HOUSE RIVERSIDE PARK BROMBOROUGH WIRRAL ENGLAND CH62 3QX |
2019-06-20 |
update num_mort_outstanding 1 => 0 |
2019-06-20 |
update num_mort_satisfied 0 => 1 |
2019-06-20 |
update registered_address |
2019-06-06 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/07/11 |
2019-06-06 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/11/12 |
2019-06-06 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/11/14 |
2019-06-06 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/11/15 |
2019-06-06 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/11/15 |
2019-06-06 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/10/11 |
2019-06-06 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 25/11/2016 |
2019-06-06 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 25/11/2017 |
2019-06-06 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 25/11/2018 |
2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
2019-06-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073210300002 |
2019-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2019 FROM, SWAN HOUSE KIMPTON DRIVE, OFF WINCHAM LANE WINCHAM, NORTHWICH, CHESHIRE, CW9 6GG |
2019-05-23 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN PETER RUSSELL |
2019-05-23 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT DAVID KURTON |
2019-05-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-05-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL TAYLOR HOLDINGS LIMITED |
2019-05-23 |
update statutory_documents CESSATION OF CYGNET GROUP LIMITED AS A PSC |
2019-05-23 |
update statutory_documents CESSATION OF JULIE ANN TRIMBLE AS A PSC |
2019-05-23 |
update statutory_documents CESSATION OF MATTHEW JAMES KIMPTON-SMITH AS A PSC |
2019-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW KIMPTON SMITH |
2019-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE TRIMBLE |
2019-04-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE TRIMBLE |
2019-03-01 |
update statutory_documents CESSATION OF GAVIN SPENCER AS A PSC |
2019-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN SPENCER |
2018-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-03-07 |
update account_category FULL => SMALL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES |
2017-12-15 |
update statutory_documents CESSATION OF ROBERT BEMMENT AS A PSC |
2017-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BEMMENT |
2017-02-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-12-09 |
update statutory_documents 25/11/16 STATEMENT OF CAPITAL GBP 100 |
2016-09-08 |
update statutory_documents DIRECTOR APPOINTED MR GAVIN SPENCER |
2016-03-23 |
update statutory_documents DIRECTOR APPOINTED MRS JULIE ANN TRIMBLE |
2016-03-23 |
update statutory_documents SECRETARY APPOINTED MRS JULIE ANN TRIMBLE |
2016-03-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDA HUTCHINSON |
2015-12-08 |
update returns_last_madeup_date 2014-11-21 => 2015-11-25 |
2015-12-08 |
update returns_next_due_date 2015-12-19 => 2016-12-23 |
2015-11-26 |
update statutory_documents 21/11/15 FULL LIST |
2015-11-26 |
update statutory_documents 25/11/15 FULL LIST |
2015-08-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-02-07 |
update account_category SMALL => FULL |
2015-02-07 |
update accounts_last_madeup_date 2012-11-30 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARRY JOHN ROGERSON / 08/01/2015 |
2015-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-12-07 |
update returns_last_madeup_date 2013-11-21 => 2014-11-21 |
2014-12-07 |
update returns_next_due_date 2014-12-19 => 2015-12-19 |
2014-11-26 |
update statutory_documents 21/11/14 FULL LIST |
2014-08-07 |
update account_ref_day 30 => 31 |
2014-08-07 |
update account_ref_month 11 => 3 |
2014-08-07 |
update accounts_next_due_date 2014-08-31 => 2014-12-31 |
2014-07-23 |
update statutory_documents PREVEXT FROM 30/11/2013 TO 31/03/2014 |
2013-12-07 |
delete address SWAN HOUSE NEW CHESHIRE BUSINESS PARK WINCHAM LANE, WINCHAM NORTHWICH UNITED KINGDOM CW9 6GG |
2013-12-07 |
insert address SWAN HOUSE KIMPTON DRIVE OFF WINCHAM LANE WINCHAM NORTHWICH CHESHIRE CW9 6GG |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-21 => 2013-11-21 |
2013-12-07 |
update returns_next_due_date 2013-12-19 => 2014-12-19 |
2013-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2013 FROM, SWAN HOUSE NEW CHESHIRE BUSINESS PARK, WINCHAM LANE, WINCHAM, NORTHWICH, CW9 6GG, UNITED KINGDOM |
2013-11-26 |
update statutory_documents 21/11/13 FULL LIST |
2013-10-23 |
update statutory_documents DIRECTOR APPOINTED BRENDA JULIA HUTCHINSON |
2013-06-26 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-26 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-31 => 2012-11-21 |
2013-06-23 |
update returns_next_due_date 2012-11-28 => 2013-12-19 |
2013-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12 |
2012-11-22 |
update statutory_documents 21/11/12 FULL LIST |
2012-11-19 |
update statutory_documents 31/10/12 FULL LIST |
2012-03-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11 |
2011-11-22 |
update statutory_documents 31/10/11 FULL LIST |
2011-09-08 |
update statutory_documents 21/07/11 FULL LIST |
2011-03-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10 |
2010-11-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-09-17 |
update statutory_documents CURRSHO FROM 31/07/2011 TO 30/11/2010 |
2010-09-10 |
update statutory_documents DIRECTOR APPOINTED GARRY JOHN ROGERSON |
2010-09-10 |
update statutory_documents DIRECTOR APPOINTED ROBERT BEMMENT |
2010-07-21 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |