247 EURO SECURITY - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-30
2023-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-04-28 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2022-10-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN CLARK / 13/10/2022
2022-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLARK / 13/10/2022
2022-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLARK / 13/10/2022
2022-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLARK / 14/04/2022
2022-10-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN CLARK / 13/10/2022
2022-10-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN CLARK / 14/04/2022
2022-08-17 delete address 25a Dovedale Road, Liverpool, L18 5EP
2022-08-17 delete address 25a Dovedale Road, Mossley Hill, Liverpool, L18 5EP
2022-08-17 insert address 6a Rose Lane, Liverpool, L18 5ED
2022-08-17 insert address 6a Rose Lane, Mossley Hill, Liverpool, L18 5ED
2022-08-17 update primary_contact 25a Dovedale Road, Liverpool, L18 5EP => 6a Rose Lane, Liverpool, L18 5ED
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-04-07 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2022-02-17 delete address 25 Dovedale Road, Liverpool, L18 5EP
2022-02-17 delete address 25 Dovedale Road, Mossley Hill, Liverpool, L18 5EP
2022-02-17 insert address 25a Dovedale Road, Liverpool, L18 5EP
2022-02-17 insert address 25a Dovedale Road, Mossley Hill, Liverpool, L18 5EP
2022-02-17 update primary_contact 25 Dovedale Road, Liverpool, L18 5EP => 25a Dovedale Road, Liverpool, L18 5EP
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2021-06-08 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-07-08 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-30 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2019-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-04-21 delete source_ip 217.160.231.230
2019-04-21 insert source_ip 217.160.0.217
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-26 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-27 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2018-03-12 delete person Peter Quinlivan
2018-03-07 update num_mort_outstanding 5 => 1
2018-03-07 update num_mort_satisfied 1 => 5
2018-02-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-02-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-02-19 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 2
2018-02-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-10 insert general_emails in..@crime999.co.uk
2017-08-10 insert address 25 Dovedale Road, Liverpool, L18 5EP
2017-08-10 insert email in..@crime999.co.uk
2017-08-10 update person_title Peter Quinlivan: of 247 Euro Security With Barclays Premiership Trophies. => Operations
2017-07-07 delete sic_code 68209 - Other letting and operating of own or leased real estate
2017-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CLARK
2017-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-09 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-09 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLARK / 13/10/2015
2016-09-08 update returns_last_madeup_date 2015-06-28 => 2016-06-28
2016-09-08 update returns_next_due_date 2016-07-26 => 2017-07-26
2016-08-03 update statutory_documents 28/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-06-28 => 2015-06-28
2015-08-12 update returns_next_due_date 2015-07-26 => 2016-07-26
2015-07-09 update num_mort_outstanding 6 => 5
2015-07-09 update num_mort_satisfied 0 => 1
2015-07-08 update statutory_documents 28/06/15 FULL LIST
2015-06-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030734290006
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-28 => 2014-06-28
2014-08-07 update returns_next_due_date 2014-07-26 => 2015-07-26
2014-07-04 update statutory_documents 28/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-25 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-07 update num_mort_charges 5 => 6
2013-10-07 update num_mort_outstanding 5 => 6
2013-09-06 update returns_last_madeup_date 2012-06-28 => 2013-06-28
2013-09-06 update returns_next_due_date 2013-07-26 => 2014-07-26
2013-08-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030734290006
2013-08-09 update statutory_documents 28/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7020 - Letting of own property
2013-06-21 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-21 insert sic_code 80100 - Private security activities
2013-06-21 update returns_last_madeup_date 2011-06-28 => 2012-06-28
2013-06-21 update returns_next_due_date 2012-07-26 => 2013-07-26
2013-03-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-13 update statutory_documents 28/06/12 FULL LIST
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-12-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN WALKER
2011-07-28 update statutory_documents 28/06/11 FULL LIST
2011-03-31 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-13 update statutory_documents 28/06/10 FULL LIST
2010-03-30 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-08-17 update statutory_documents RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-02-10 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-07-01 update statutory_documents RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-05-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-28 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-08-01 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-01 update statutory_documents NEW SECRETARY APPOINTED
2007-08-01 update statutory_documents DIRECTOR RESIGNED
2007-08-01 update statutory_documents SECRETARY RESIGNED
2007-08-01 update statutory_documents RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-05-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-07-14 update statutory_documents RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2005-08-19 update statutory_documents RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-05-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-04-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-03-30 update statutory_documents RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2005-03-09 update statutory_documents SECRETARY RESIGNED
2004-05-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-08 update statutory_documents NEW SECRETARY APPOINTED
2003-10-08 update statutory_documents SECRETARY RESIGNED
2003-07-09 update statutory_documents RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-05-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-11-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-07-19 update statutory_documents RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-09-21 update statutory_documents DIRECTOR RESIGNED
2001-09-20 update statutory_documents SECRETARY RESIGNED
2001-09-12 update statutory_documents NEW SECRETARY APPOINTED
2001-09-11 update statutory_documents RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-04-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00
2001-02-07 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-01 update statutory_documents RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
2000-04-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-09-13 update statutory_documents RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS
1999-06-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-29 update statutory_documents RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS
1998-04-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-10-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-10-16 update statutory_documents DIRECTOR RESIGNED
1997-09-26 update statutory_documents NEW SECRETARY APPOINTED
1997-07-22 update statutory_documents RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS
1996-10-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-08-30 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/96 FROM: 102 ALLERTON ROAD LIVERPOOL L18 2DG
1996-08-01 update statutory_documents RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS
1995-09-15 update statutory_documents SECRETARY RESIGNED
1995-06-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION