Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-10-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-09-21 |
update statutory_documents 30/04/23 UNAUDITED ABRIDGED |
2023-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-12-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH LOUISE POWER |
2022-12-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CIARAN EDWARD POWER / 30/11/2022 |
2022-12-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS RUTH LOUISE POWER / 01/12/2022 |
2022-12-05 |
update statutory_documents 30/04/22 UNAUDITED ABRIDGED |
2022-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-06 |
update statutory_documents 30/04/21 UNAUDITED ABRIDGED |
2021-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES |
2021-04-21 |
delete source_ip 160.153.128.31 |
2021-04-21 |
insert source_ip 35.214.19.101 |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-02-22 |
update statutory_documents 30/04/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
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 UNAUDITED ABRIDGED |
2019-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES |
2019-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON HOME |
2018-10-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-10-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-09-21 |
update statutory_documents 30/04/18 UNAUDITED ABRIDGED |
2018-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-08 |
update statutory_documents 30/04/17 UNAUDITED ABRIDGED |
2017-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-11 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-04-17 => 2016-04-17 |
2016-05-13 |
update returns_next_due_date 2016-05-15 => 2017-05-15 |
2016-04-18 |
update statutory_documents 17/04/16 FULL LIST |
2016-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN POWER / 18/04/2016 |
2016-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON PAUL HOME / 18/04/2016 |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-26 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-06-08 |
delete address STRATUM HOUSE CHESTER STREET STOCKPORT CHESHIRE ENGLAND SK3 0AS |
2015-06-08 |
insert address STRATUM HOUSE CHESTER STREET STOCKPORT CHESHIRE SK3 0AS |
2015-06-08 |
update registered_address |
2015-06-08 |
update returns_last_madeup_date 2014-04-17 => 2015-04-17 |
2015-06-08 |
update returns_next_due_date 2015-05-15 => 2016-05-15 |
2015-05-14 |
update statutory_documents 17/04/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-01-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-12-16 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
delete address 41A GREAT UNDERBANK STOCKPORT CHESHIRE SK1 1NE |
2014-12-07 |
insert address STRATUM HOUSE CHESTER STREET STOCKPORT CHESHIRE ENGLAND SK3 0AS |
2014-12-07 |
update registered_address |
2014-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2014 FROM
41A GREAT UNDERBANK
STOCKPORT
CHESHIRE
SK1 1NE |
2014-06-07 |
delete address 41A GREAT UNDERBANK STOCKPORT CHESHIRE ENGLAND SK1 1NE |
2014-06-07 |
insert address 41A GREAT UNDERBANK STOCKPORT CHESHIRE SK1 1NE |
2014-06-07 |
update num_mort_charges 0 => 1 |
2014-06-07 |
update num_mort_outstanding 0 => 1 |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-17 => 2014-04-17 |
2014-06-07 |
update returns_next_due_date 2014-05-15 => 2015-05-15 |
2014-05-22 |
update statutory_documents 17/04/14 FULL LIST |
2014-05-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065695740001 |
2013-12-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-12-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-11-27 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-04-17 => 2013-04-17 |
2013-07-02 |
update returns_next_due_date 2013-05-15 => 2014-05-15 |
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 |
2013-06-17 |
update statutory_documents 17/04/13 FULL LIST |
2013-01-02 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-05-10 |
update statutory_documents 17/04/12 FULL LIST |
2012-01-10 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2011 FROM
13 GREAT UNDERBANK
STOCKPORT
CHESHIRE
SK1 1LF |
2011-05-11 |
update statutory_documents 17/04/11 FULL LIST |
2011-01-31 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-06-23 |
update statutory_documents 17/04/10 FULL LIST |
2010-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN POWER / 17/04/2010 |
2010-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HOME / 17/04/2010 |
2010-01-19 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-05-13 |
update statutory_documents RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
2008-04-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |