Date | Description |
2024-04-07 |
update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2022-11-30 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-08-29 |
2023-09-07 |
update account_ref_day 30 => 29 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2023-11-30 |
2023-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN HARGREAVES |
2023-08-31 |
update statutory_documents PREVSHO FROM 30/11/2022 TO 29/11/2022 |
2023-07-26 |
update statutory_documents DIRECTOR APPOINTED MR JAMES JEREMY EDWARD FLETCHER |
2023-05-02 |
update statutory_documents DIRECTOR APPOINTED MRS CHARLENE EMMA FRIEND |
2023-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES FLETCHER |
2023-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES |
2023-04-07 |
delete address CLARENDON HOUSE CLARENDON ROAD MANCHESTER GREATER MANCHESTER M30 9AL |
2023-04-07 |
insert address FOCUS HOUSE HAM ROAD SHOREHAM-BY-SEA ENGLAND BN43 6PA |
2023-04-07 |
update account_ref_day 31 => 30 |
2023-04-07 |
update account_ref_month 3 => 11 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-08-31 |
2023-04-07 |
update num_mort_charges 4 => 5 |
2023-04-07 |
update num_mort_satisfied 3 => 4 |
2023-04-07 |
update registered_address |
2023-03-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024372110005 |
2023-01-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-01-30 |
update statutory_documents ALTER ARTICLES 16/12/2022 |
2023-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-12-15 |
update statutory_documents PREVSHO FROM 31/03/2023 TO 30/11/2022 |
2022-09-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024372110004 |
2022-09-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JASON KILVERT |
2022-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2022 FROM
CLARENDON HOUSE CLARENDON ROAD
MANCHESTER
GREATER MANCHESTER
M30 9AL |
2022-09-12 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DAVID GOODMAN |
2022-09-12 |
update statutory_documents DIRECTOR APPOINTED MR JAMES JEREMY EDWARD FLETCHER |
2022-09-12 |
update statutory_documents DIRECTOR APPOINTED MR RALPH GILBERT |
2022-09-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / INCOM-CNS GROUP LIMITED / 12/09/2022 |
2022-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES |
2022-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON KILVERT |
2022-08-07 |
update num_mort_outstanding 2 => 1 |
2022-08-07 |
update num_mort_satisfied 2 => 3 |
2022-07-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2022-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2021-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-07 |
update num_mort_charges 3 => 4 |
2020-06-07 |
update num_mort_outstanding 1 => 2 |
2020-05-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024372110004 |
2020-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
2018-03-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / INCOM (HOLDINGS) LIMITED / 23/09/2017 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-03 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-13 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-04-20 |
update statutory_documents 31/03/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-31 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-07 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-04-20 |
update statutory_documents 31/03/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-01 |
update statutory_documents DIRECTOR APPOINTED IAN ROBERT HARGREAVES |
2014-04-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-04-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-03-31 |
update statutory_documents 31/03/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-27 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-01 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-12 |
update statutory_documents 31/03/13 FULL LIST |
2012-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH BAYLIN |
2012-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN JUDSON |
2012-09-27 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-13 |
update statutory_documents 31/03/12 FULL LIST |
2012-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAURENCE HUGHES / 04/04/2012 |
2012-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAURENCE HUGHES / 31/03/2012 |
2012-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRANT COUNSELL / 31/03/2012 |
2012-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE KILVERT / 04/04/2012 |
2012-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE KILVERT / 31/03/2012 |
2012-04-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JASON LEE KILVERT / 31/03/2012 |
2011-12-07 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-11 |
update statutory_documents 31/03/11 FULL LIST |
2011-04-07 |
update statutory_documents DIRECTOR APPOINTED GRANT COUNSELL |
2010-11-18 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-29 |
update statutory_documents DIRECTOR APPOINTED KENNETH FRANCIS BAYLIN |
2010-09-29 |
update statutory_documents DIRECTOR APPOINTED STEPHEN JUDSON |
2010-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2010 FROM
INCOM HOUSE
WATERSIDE TRAFFORD PARK
MANCHESTER
LANCASHIRE
M17 1WD |
2010-04-26 |
update statutory_documents 31/03/10 FULL LIST |
2010-01-27 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2009-04-05 |
update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
2008-11-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-08-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BEVERLY WHYMAN |
2008-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGHES / 01/01/2008 |
2008-05-12 |
update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
2007-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-04-19 |
update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
2006-12-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-05-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-05-08 |
update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
2005-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-04-27 |
update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
2005-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-06-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-06-14 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-14 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-25 |
update statutory_documents RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
2004-04-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-04-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/04 FROM:
MOORE STEPHENS CHARTERED ACCTS
2ND FLOOR CENTURION HOUSE
129 DEANSGATE
MANCHESTER M3 3WR |
2004-04-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-04-14 |
update statutory_documents SECRETARY RESIGNED |
2004-04-01 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-04-01 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2004-03-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-04-10 |
update statutory_documents RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS |
2003-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2003-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/03 FROM:
SIXTH FLOOR
BLACKFRIARS HOUSE
MANCHESTER
LANCASHIRE M3 2NB |
2002-05-14 |
update statutory_documents RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS |
2001-11-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-04-11 |
update statutory_documents RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS |
2001-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/00 FROM:
BAKER TILLY
2ND FLOOR, BRAZENNOSE HOUSE
BRAZENNOSE STREET
MANCHESTER M2 5BL |
2000-07-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-05-08 |
update statutory_documents RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS |
2000-02-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/00 FROM:
REF-I53/WK/RU
7TH FLOOR PETER HOUSE
OXFORD STREET
MANCHESTER M1 5AB |
1999-11-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-21 |
update statutory_documents RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS |
1999-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1999-01-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-04-30 |
update statutory_documents RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS |
1997-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-04-16 |
update statutory_documents RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS |
1996-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-06-24 |
update statutory_documents RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS |
1996-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-05-05 |
update statutory_documents RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS |
1995-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/95 FROM:
14 BOND STREET
WARRINGTON
CHESHIRE
WA1 1DL |
1994-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-06-23 |
update statutory_documents DIRECTOR RESIGNED |
1994-06-23 |
update statutory_documents SECRETARY RESIGNED |
1994-06-23 |
update statutory_documents RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS |
1994-02-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-07-16 |
update statutory_documents DIRECTOR RESIGNED |
1993-07-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/93 FROM:
INCOM HOUSE
159 CHEETHAM HILL ROAD
MANCHESTER
M8 8LG |
1993-06-22 |
update statutory_documents RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS |
1993-05-25 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03 |
1993-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1993-01-12 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1992-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/92 |
1992-06-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-06-19 |
update statutory_documents RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS |
1992-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-06-21 |
update statutory_documents RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS |
1991-05-16 |
update statutory_documents DIRECTOR RESIGNED |
1990-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-05-17 |
update statutory_documents RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS |
1990-05-10 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1990-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-01-12 |
update statutory_documents ALTER MEM AND ARTS 27/11/89 |
1990-01-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-12-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/89 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1989-12-18 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-12-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-12-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-12-11 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 11/12/89 |
1989-12-11 |
update statutory_documents COMPANY NAME CHANGED
SWITCHTRANS LIMITED
CERTIFICATE ISSUED ON 12/12/89 |
1989-12-08 |
update statutory_documents £ NC 1000/100000
27/11/89 |
1989-12-08 |
update statutory_documents NC INC ALREADY ADJUSTED 27/11/89 |
1989-10-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |