CHEAPSIDE LIVERPOOL LTD - History of Changes


DateDescription
2024-04-07 delete address 2ND FLOOR 28 RODNEY STREET LIVERPOOL ENGLAND L1 2TQ
2024-04-07 insert address C/O WILLIAMSON CROFT EDWARD HOUSE NORTH MERSEY BUSINESS CENTRE WOODWARD ROAD LIVERPOOL MERSEYSIDE ENGLAND L33 7UY
2024-04-07 update accounts_next_due_date 2024-01-05 => 2024-04-05
2024-04-07 update registered_address
2023-05-27 update statutory_documents DISS40 (DISS40(SOAD))
2023-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/23, NO UPDATES
2023-05-09 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2023-01-05 update statutory_documents 05/04/22 UNAUDITED ABRIDGED
2022-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-05
2022-02-07 update accounts_next_due_date 2022-01-05 => 2023-01-05
2022-01-05 update statutory_documents 05/04/21 UNAUDITED ABRIDGED
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-04-05 => 2020-04-05
2021-05-07 update accounts_next_due_date 2021-04-05 => 2022-01-05
2021-04-04 update statutory_documents 05/04/20 UNAUDITED ABRIDGED
2021-02-07 delete address 3RD FLOOR GRANITE BUILDING 6 STANLEY STREET LIVERPOOL MERSEYSIDE UNITED KINGDOM L1 6AF
2021-02-07 insert address 2ND FLOOR 28 RODNEY STREET LIVERPOOL ENGLAND L1 2TQ
2021-02-07 update registered_address
2021-01-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/01/2021 FROM 3RD FLOOR GRANITE BUILDING 6 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AF UNITED KINGDOM
2020-07-07 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-05 => 2019-04-05
2020-02-07 update accounts_next_due_date 2020-01-05 => 2021-01-05
2020-01-08 update statutory_documents DIRECTOR APPOINTED DR MARTIN BRIAN BENNETT
2020-01-02 update statutory_documents 05/04/19 UNAUDITED ABRIDGED
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES
2019-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-02-07 update accounts_last_madeup_date 2017-04-05 => 2018-04-05
2019-02-07 update accounts_next_due_date 2019-01-05 => 2020-01-05
2019-01-02 update statutory_documents 05/04/18 UNAUDITED ABRIDGED
2018-03-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-05 => 2017-04-05
2018-03-07 update accounts_next_due_date 2018-01-05 => 2019-01-05
2018-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES
2018-01-03 update statutory_documents 05/04/17 TOTAL EXEMPTION FULL
2017-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-12-19 update account_category NO ACCOUNTS FILED => DORMANT
2016-12-19 update accounts_last_madeup_date null => 2016-04-05
2016-12-19 update accounts_next_due_date 2016-11-19 => 2018-01-05
2016-11-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16
2016-05-12 insert sic_code 68209 - Other letting and operating of own or leased real estate
2016-05-12 update returns_last_madeup_date null => 2016-02-19
2016-05-12 update returns_next_due_date 2016-03-18 => 2017-03-19
2016-03-29 update statutory_documents 19/02/16 FULL LIST
2016-01-07 update account_ref_day 28 => 5
2016-01-07 update account_ref_month 2 => 4
2015-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DEBRA GAFFIN / 17/12/2015
2015-12-02 update statutory_documents CURREXT FROM 28/02/2016 TO 05/04/2016
2015-02-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION