Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-07-31 |
2023-10-31 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2023-10-31 |
2023-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, NO UPDATES |
2023-04-07 |
delete address ALPHA HOUSE GREEK STREET STOCKPORT ENGLAND SK3 8AB |
2023-04-07 |
insert address 5 -7 WELKIN ROAD BREDBURY CHESHIRE ENGLAND SK6 2BH |
2023-04-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-07-31 |
2023-04-07 |
update registered_address |
2023-03-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TKS FITTED FURNITURE GROUP LIMITED / 22/03/2023 |
2023-03-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE SHEPHERD / 22/03/2023 |
2023-03-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DUNCAN SHEPHERD / 22/03/2023 |
2023-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2023 FROM
ALPHA HOUSE GREEK STREET
STOCKPORT
SK3 8AB
ENGLAND |
2022-10-28 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2022-10-31 |
2022-04-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE SHEPHERD / 28/04/2022 |
2022-04-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DUNCAN SHEPHERD / 06/04/2016 |
2022-04-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TKS FITTED FURNITURE GROUP LIMITED / 06/04/2016 |
2022-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-27 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-04-07 |
delete address BOOTH AINSWORTH LLP ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB |
2021-04-07 |
insert address ALPHA HOUSE GREEK STREET STOCKPORT ENGLAND SK3 8AB |
2021-04-07 |
update registered_address |
2021-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES |
2021-03-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DUNCAN SHEPHERD / 06/04/2016 |
2021-03-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TKS FITTED FURNITURE GROUP LIMITED / 06/04/2016 |
2021-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2021 FROM
BOOTH AINSWORTH LLP ALPHA HOUSE
4 GREEK STREET
STOCKPORT
CHESHIRE
SK3 8AB |
2020-12-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-12-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-10-30 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-29 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-08-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-30 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
2018-01-07 |
update account_ref_month 8 => 10 |
2018-01-07 |
update accounts_next_due_date 2018-05-31 => 2018-07-31 |
2017-12-19 |
update statutory_documents PREVEXT FROM 31/08/2017 TO 31/10/2017 |
2017-12-10 |
insert company_previous_name TOTAL KITCHEN SOLUTIONS (NORTH WEST) LIMITED |
2017-12-10 |
update name TOTAL KITCHEN SOLUTIONS (NORTH WEST) LIMITED => SHEPHERDS OF CHESHIRE LIMITED |
2017-11-13 |
update statutory_documents COMPANY NAME CHANGED TOTAL KITCHEN SOLUTIONS (NORTH WEST) LIMITED
CERTIFICATE ISSUED ON 13/11/17 |
2017-11-13 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2017-07-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-07-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-06-12 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
2016-08-08 |
insert address Alpha House, 4 Greek Street, Stockport, Cheshire SK3 8AB |
2016-08-08 |
insert registration_number 06142553 |
2016-08-08 |
update primary_contact null => Alpha House, 4 Greek Street, Stockport, Cheshire SK3 8AB |
2016-07-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-07-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-06-07 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-05-14 |
update returns_last_madeup_date 2015-03-07 => 2016-03-07 |
2016-05-14 |
update returns_next_due_date 2016-04-04 => 2017-04-04 |
2016-04-29 |
update statutory_documents 07/03/16 FULL LIST |
2015-07-10 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-07-10 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-06-06 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-03-07 => 2015-03-07 |
2015-05-08 |
update returns_next_due_date 2015-04-04 => 2016-04-04 |
2015-04-24 |
delete source_ip 213.171.218.117 |
2015-04-24 |
insert source_ip 88.208.252.164 |
2015-04-07 |
update statutory_documents 07/03/15 FULL LIST |
2015-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN SHEPHERD / 08/03/2014 |
2015-04-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE NICHOLL / 08/03/2014 |
2014-07-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-07-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-07-07 |
update returns_last_madeup_date 2013-03-07 => 2014-03-07 |
2014-07-07 |
update returns_next_due_date 2014-04-04 => 2015-04-04 |
2014-06-26 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-06-18 |
update statutory_documents 07/03/14 FULL LIST |
2014-02-07 |
update returns_last_madeup_date 2012-03-07 => 2013-03-07 |
2014-02-07 |
update returns_next_due_date 2013-04-04 => 2014-04-04 |
2014-01-27 |
update statutory_documents 07/03/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-11-07 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-11-07 |
update company_status Active - Proposal to Strike off => Active |
2013-10-12 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-10-10 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-10-04 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2013-08-01 |
update company_status Active => Active - Proposal to Strike off |
2013-07-09 |
update statutory_documents FIRST GAZETTE |
2013-01-23 |
insert alias Shepherds Of Cheshire |
2012-05-18 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-03-09 |
update statutory_documents 07/03/12 FULL LIST |
2012-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN SHEPHERD / 07/03/2012 |
2011-05-09 |
update statutory_documents 07/03/11 FULL LIST |
2010-10-19 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-10-13 |
update statutory_documents CURREXT FROM 31/03/2011 TO 31/08/2011 |
2010-03-17 |
update statutory_documents 07/03/10 FULL LIST |
2010-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN SHEPHERD / 07/03/2010 |
2010-01-26 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2009 FROM
10-11 MILLBANK HOUSE, BOLLIN
WALK, WILMSLOW
CHESHIRE
SK9 1BJ |
2009-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN SHEPHERD / 05/03/2009 |
2009-06-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE NICHOLL / 05/03/2009 |
2009-06-03 |
update statutory_documents RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
2009-03-12 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-01 |
update statutory_documents RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
2007-03-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |