Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-08-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-07-10 |
update statutory_documents 30/04/23 UNAUDITED ABRIDGED |
2023-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES |
2023-02-07 |
update statutory_documents DIRECTOR APPOINTED MR SIMON ANDREW OLLMAN |
2022-09-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2022-09-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-08-05 |
update statutory_documents 30/04/22 UNAUDITED ABRIDGED |
2022-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES |
2022-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/21, NO UPDATES |
2022-01-16 |
update statutory_documents CESSATION OF PAUL JAMES SIDDALL AS A PSC |
2022-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SIDDALL |
2022-01-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2022-01-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-01-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-12-21 |
update statutory_documents 30/04/21 UNAUDITED ABRIDGED |
2021-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-10-07 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-07 |
update num_mort_outstanding 1 => 0 |
2020-06-07 |
update num_mort_satisfied 0 => 1 |
2020-05-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
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 |
2020-01-06 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES |
2018-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES |
2018-12-06 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2018-12-06 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-12-06 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-11-06 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2017-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-09-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-09-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-08-15 |
update statutory_documents 30/04/17 UNAUDITED ABRIDGED |
2016-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-10-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-09-29 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-02-09 |
update returns_last_madeup_date 2014-12-20 => 2015-12-20 |
2016-02-09 |
update returns_next_due_date 2016-01-17 => 2017-01-17 |
2016-01-12 |
update statutory_documents 20/12/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-10-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-09-14 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-20 => 2014-12-20 |
2015-01-07 |
update returns_next_due_date 2015-01-17 => 2016-01-17 |
2014-12-23 |
update statutory_documents 20/12/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-09-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-08-07 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP THOMAS KINSELLA / 12/03/2014 |
2014-02-07 |
delete address UNIT 5 HOWARTH COURT GATEWAY CRESCENT OLDHAM BROADWAY BUSINESS PARK CHADDERTON GREATER MANCHESTER UNITED KINGDOM OL9 0XB |
2014-02-07 |
insert address UNIT 5 HOWARTH COURT GATEWAY CRESCENT OLDHAM BROADWAY BUSINESS PARK CHADDERTON GREATER MANCHESTER OL9 0XB |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-20 => 2013-12-20 |
2014-02-07 |
update returns_next_due_date 2014-01-17 => 2015-01-17 |
2014-01-09 |
update statutory_documents 20/12/13 FULL LIST |
2014-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP THOMAS KINSELLA / 20/09/2013 |
2013-11-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-11-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-10-08 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
insert company_previous_name THE GRAHAM LEES PARTNERSHIP LIMITED |
2013-06-25 |
update name THE GRAHAM LEES PARTNERSHIP LIMITED => GLP CONSULTING ENGINEERS LTD |
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 |
2013-06-24 |
update returns_last_madeup_date 2011-12-20 => 2012-12-20 |
2013-06-24 |
update returns_next_due_date 2013-01-17 => 2014-01-17 |
2013-06-22 |
update num_mort_charges 0 => 1 |
2013-06-22 |
update num_mort_outstanding 0 => 1 |
2013-04-10 |
update statutory_documents COMPANY NAME CHANGED THE GRAHAM LEES PARTNERSHIP LIMITED
CERTIFICATE ISSUED ON 10/04/13 |
2013-04-10 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-01-30 |
update statutory_documents 20/12/12 FULL LIST |
2013-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES SIDDALL / 09/10/2012 |
2013-01-09 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-11-08 |
update statutory_documents 09/10/12 STATEMENT OF CAPITAL GBP 200 |
2012-11-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-11-08 |
update statutory_documents 08/11/12 STATEMENT OF CAPITAL GBP 20 |
2012-11-05 |
update statutory_documents DIRECTOR APPOINTED PAUL JAMES SIDDALL |
2012-11-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BERYL LEES |
2012-09-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-01-10 |
update statutory_documents 20/12/11 FULL LIST |
2012-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEES |
2011-11-21 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-01-23 |
update statutory_documents 20/12/10 FULL LIST |
2010-11-30 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-01-18 |
update statutory_documents 20/12/09 FULL LIST |
2010-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LEES / 17/01/2010 |
2010-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP THOMAS KINSELLA / 17/01/2010 |
2009-12-14 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2009 FROM
46-48 LONG STREET
MIDDLETON
MANCHESTER
M24 6UX |
2009-01-25 |
update statutory_documents RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
2009-01-15 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2008-01-14 |
update statutory_documents RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
2007-03-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2007-01-15 |
update statutory_documents RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
2006-05-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2006-01-16 |
update statutory_documents RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
2005-03-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-12-24 |
update statutory_documents RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
2004-03-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2004-01-09 |
update statutory_documents RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
2003-10-22 |
update statutory_documents RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS |
2002-12-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2002-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03 |
2002-02-07 |
update statutory_documents RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS |
2001-11-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-01-08 |
update statutory_documents RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS |
2000-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-01-23 |
update statutory_documents RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS |
1999-11-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
1999-01-11 |
update statutory_documents RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS |
1998-06-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
1998-06-09 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/12/97 |
1997-12-22 |
update statutory_documents RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS |
1997-05-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
1997-01-02 |
update statutory_documents RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS |
1996-06-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 |
1996-06-19 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 20/12/95 |
1996-01-03 |
update statutory_documents RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS |
1995-05-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 |
1995-05-18 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 19/04/95 |
1995-04-03 |
update statutory_documents RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS |
1994-11-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 |
1994-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/94 |
1994-03-21 |
update statutory_documents RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS |
1993-11-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92 |
1993-09-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-09-16 |
update statutory_documents RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS |
1992-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/92 FROM:
GRAPHIC HOUSE
27 GREEK STREET
STOCKPORT
CHESHIRE SK3 8AX |
1992-06-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91 |
1992-06-12 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 01/02/91 |
1992-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/92 FROM:
C/O ALTY ROBERTS & CO
161 KING STREET
DUKINFIELD
CHESHIRE SK16 4LF |
1992-06-03 |
update statutory_documents RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS |
1992-04-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1991-03-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-03-21 |
update statutory_documents ALTER MEM AND ARTS 01/02/91 |
1991-03-12 |
update statutory_documents COMPANY NAME CHANGED
UMBERFORCE LIMITED
CERTIFICATE ISSUED ON 13/03/91 |
1991-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/91 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON
EC1V 9BP |
1990-12-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |