Date | Description |
2024-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/24, NO UPDATES |
2024-05-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS VIVIEN JOY GLOBE / 16/04/2024 |
2024-05-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIEN JOY GLOBE |
2024-05-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER GLOBE / 28/07/2017 |
2024-04-17 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2024-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2024 FROM
OFFICE 1 PURE OFFICES CHEADLE ROYAL BUSINESS PARK
BROOKS DRIVE
CHEADLE
GREATER MANCHESTER
SK8 3TD
ENGLAND |
2024-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GLOBE / 16/04/2024 |
2024-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIEN JOY GLOBE / 16/04/2024 |
2024-04-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER GLOBE / 16/04/2024 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-10 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/23, NO UPDATES |
2023-04-07 |
delete address 22 SILVERDALE ROAD GATLEY CHEADLE CHESHIRE SK8 4QS |
2023-04-07 |
insert address OFFICE 1 PURE OFFICES CHEADLE ROYAL BUSINESS PARK BROOKS DRIVE CHEADLE GREATER MANCHESTER ENGLAND SK8 3TD |
2023-04-07 |
update registered_address |
2022-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2022 FROM
22 SILVERDALE ROAD
GATLEY
CHEADLE
CHESHIRE
SK8 4QS |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-16 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/22, NO UPDATES |
2022-03-23 |
delete phone 0161 532 5525 |
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 |
2021-12-13 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-13 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-09 |
delete index_pages_linkeddomain buildingourskills.co.uk |
2020-07-09 |
delete index_pages_linkeddomain gqaqualifications.com |
2020-07-09 |
delete index_pages_linkeddomain milamaintenance.co.uk |
2020-07-09 |
delete index_pages_linkeddomain paceresourcing.co.uk |
2020-07-09 |
delete index_pages_linkeddomain siegenia.com |
2020-07-09 |
delete index_pages_linkeddomain truedor.co.uk |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
2020-05-02 |
delete email ch..@insidetheboxmarketing.co.uk |
2020-05-02 |
delete email st..@insidetheboxmarketing.co.uk |
2020-05-02 |
delete phone 07789 344479 |
2020-05-02 |
insert address Cheadle Royal Business Park, Brooks Drive,
Cheshire SK8 3TD |
2020-05-02 |
insert phone 0161 532 5525 |
2019-12-29 |
delete index_pages_linkeddomain garden4me.co.uk |
2019-12-29 |
delete index_pages_linkeddomain mpl-locksmith-training.co.uk |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-13 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-26 |
delete about_pages_linkeddomain identifywebdesign.co.uk |
2018-11-26 |
delete contact_pages_linkeddomain identifywebdesign.co.uk |
2018-11-26 |
delete index_pages_linkeddomain identifywebdesign.co.uk |
2018-11-26 |
delete management_pages_linkeddomain identifywebdesign.co.uk |
2018-11-26 |
delete terms_pages_linkeddomain identifywebdesign.co.uk |
2018-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
2018-05-22 |
delete index_pages_linkeddomain supaliteroof.co.uk |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-12-30 |
delete sales_emails sa..@insidetheboxmarketing.co.uk |
2017-12-30 |
delete email sa..@insidetheboxmarketing.co.uk |
2017-12-30 |
delete index_pages_linkeddomain eco-thermaldesign.co.uk |
2017-12-30 |
delete index_pages_linkeddomain handletrade.co.uk |
2017-12-30 |
delete phone 0161 327 2623 |
2017-12-30 |
insert index_pages_linkeddomain buildingourskills.co.uk |
2017-12-18 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-15 |
delete index_pages_linkeddomain corgifenestration.co.uk |
2017-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-12 => 2016-05-12 |
2016-07-07 |
update returns_next_due_date 2016-06-09 => 2017-06-09 |
2016-06-07 |
update statutory_documents 12/05/16 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 |
2015-12-21 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-05-12 => 2015-05-12 |
2015-06-07 |
update returns_next_due_date 2015-06-09 => 2016-06-09 |
2015-05-13 |
update statutory_documents 12/05/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-26 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address 22 SILVERDALE ROAD GATLEY CHEADLE CHESHIRE UNITED KINGDOM SK8 4QS |
2014-06-07 |
insert address 22 SILVERDALE ROAD GATLEY CHEADLE CHESHIRE SK8 4QS |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-12 => 2014-05-12 |
2014-06-07 |
update returns_next_due_date 2014-06-09 => 2015-06-09 |
2014-05-28 |
update statutory_documents 12/05/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-12 => 2013-05-12 |
2013-06-26 |
update returns_next_due_date 2013-06-09 => 2014-06-09 |
2013-06-24 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date null => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
delete address 44 BROWN LANE HEALD GREEN CHEADLE CHESHIRE ENGLAND SK8 3RL |
2013-06-24 |
insert address 22 SILVERDALE ROAD GATLEY CHEADLE CHESHIRE UNITED KINGDOM SK8 4QS |
2013-06-24 |
update registered_address |
2013-05-14 |
update statutory_documents 12/05/13 FULL LIST |
2013-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2013 FROM
44 BROWN LANE
HEALD GREEN
CHEADLE
CHESHIRE
SK8 3RL
ENGLAND |
2013-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VIVIEN JOY MITCHELL / 06/01/2013 |
2012-12-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-15 |
update statutory_documents 12/05/12 FULL LIST |
2011-07-27 |
update statutory_documents CURRSHO FROM 31/05/2012 TO 31/03/2012 |
2011-05-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |