Date | Description |
2025-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2025 FROM
FOURTH FLOOR UNIT 5B THE PARKLANDS
BOLTON
BL6 4SD
UNITED KINGDOM |
2025-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/25, NO UPDATES |
2024-12-12 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-04-07 |
delete address REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE UNITED KINGDOM BL1 4QR |
2024-04-07 |
insert address FOURTH FLOOR UNIT 5B THE PARKLANDS BOLTON UNITED KINGDOM BL6 4SD |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-28 => 2024-12-28 |
2024-04-07 |
update registered_address |
2024-03-27 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2024-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/24, NO UPDATES |
2023-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2023 FROM
REGENCY HOUSE 45-51 CHORLEY NEW ROAD
BOLTON
LANCASHIRE
BL1 4QR
UNITED KINGDOM |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-28 => 2023-12-28 |
2023-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/23, NO UPDATES |
2022-12-08 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-28 => 2022-12-28 |
2022-03-29 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY ALSTON |
2022-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MARK ALSTON / 08/05/2021 |
2022-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/22, NO UPDATES |
2022-01-07 |
update accounts_next_due_date 2021-12-28 => 2022-03-28 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-28 => 2021-12-28 |
2021-02-08 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-28 => 2021-03-28 |
2020-04-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-04-07 |
update accounts_next_due_date 2020-03-20 => 2020-12-28 |
2020-03-26 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2020-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
2020-01-07 |
update account_ref_day 29 => 28 |
2020-01-07 |
update accounts_next_due_date 2019-12-29 => 2020-03-20 |
2019-12-20 |
update statutory_documents PREVSHO FROM 29/03/2019 TO 28/03/2019 |
2019-04-07 |
update account_ref_day 30 => 29 |
2019-04-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-04-07 |
update accounts_next_due_date 2019-03-20 => 2019-12-29 |
2019-03-29 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2019-03-20 |
update statutory_documents PREVSHO FROM 30/03/2018 TO 29/03/2018 |
2019-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
2019-01-23 |
update statutory_documents CESSATION OF JEREMY MARK ALSTON AS A PSC |
2019-01-07 |
update account_ref_day 31 => 30 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-03-20 |
2018-12-20 |
update statutory_documents PREVSHO FROM 31/03/2018 TO 30/03/2018 |
2018-12-07 |
update num_mort_outstanding 4 => 1 |
2018-12-07 |
update num_mort_satisfied 2 => 5 |
2018-11-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050228200003 |
2018-11-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050228200004 |
2018-11-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050228200005 |
2018-11-07 |
delete address 28 MANCHESTER ROAD WESTHOUGHTON BOLTON LANCASHIRE BL5 3QJ |
2018-11-07 |
insert address REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE UNITED KINGDOM BL1 4QR |
2018-11-07 |
update registered_address |
2018-10-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEREMY MARK ALSTON / 16/10/2018 |
2018-10-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL JAMES O'ROURKE / 16/10/2018 |
2018-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES O'ROURKE / 16/10/2018 |
2018-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2018 FROM
28 MANCHESTER ROAD
WESTHOUGHTON
BOLTON
LANCASHIRE
BL5 3QJ |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2018-12-31 |
2018-03-07 |
update num_mort_outstanding 5 => 4 |
2018-03-07 |
update num_mort_satisfied 1 => 2 |
2018-01-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050228200006 |
2018-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-01-31 |
2017-12-31 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
2017-01-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-31 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-02-11 |
update returns_last_madeup_date 2015-01-22 => 2016-01-22 |
2016-02-11 |
update returns_next_due_date 2016-02-19 => 2017-02-19 |
2016-01-26 |
update statutory_documents 22/01/16 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 |
2015-12-08 |
update num_mort_outstanding 6 => 5 |
2015-12-08 |
update num_mort_satisfied 0 => 1 |
2015-11-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER CAFFREY |
2015-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP O'ROURKE |
2015-03-07 |
update returns_last_madeup_date 2014-01-22 => 2015-01-22 |
2015-03-07 |
update returns_next_due_date 2015-02-19 => 2016-02-19 |
2015-02-09 |
update statutory_documents 22/01/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-14 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-01-22 => 2014-01-22 |
2014-04-07 |
update returns_next_due_date 2014-02-19 => 2015-02-19 |
2014-03-25 |
update statutory_documents 22/01/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-15 |
update statutory_documents DIRECTOR APPOINTED MS JENNIFER ANN CAFFREY |
2014-01-02 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update num_mort_charges 2 => 6 |
2013-10-07 |
update num_mort_outstanding 2 => 6 |
2013-09-30 |
update statutory_documents DIRECTOR APPOINTED MR PHILLIP ALFRED O'ROURKE |
2013-09-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050228200003 |
2013-09-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050228200004 |
2013-09-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050228200005 |
2013-09-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050228200006 |
2013-06-25 |
update returns_last_madeup_date 2012-01-22 => 2013-01-22 |
2013-06-25 |
update returns_next_due_date 2013-02-19 => 2014-02-19 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 87200 - Residential care activities for mental retardation, mental health and substance abuse |
2013-06-21 |
insert sic_code 87200 - Residential care activities for learning difficulties, mental health and substance abuse |
2013-06-21 |
update num_mort_charges 1 => 2 |
2013-06-21 |
update num_mort_outstanding 1 => 2 |
2013-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL BOOTH |
2013-06-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DANIEL BOOTH |
2013-03-27 |
update statutory_documents 02/03/11 STATEMENT OF CAPITAL GBP 224 |
2013-03-27 |
update statutory_documents 31/03/12 STATEMENT OF CAPITAL GBP 1100 |
2013-03-27 |
update statutory_documents 31/03/12 STATEMENT OF CAPITAL GBP 1100 |
2013-03-14 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY MARK ALSTON |
2013-02-01 |
update statutory_documents 22/01/13 NO CHANGES |
2013-01-05 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-03-06 |
update statutory_documents 22/01/12 FULL LIST |
2011-12-15 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL O'ROURKE / 13/10/2011 |
2011-06-20 |
update statutory_documents ADOPT ARTICLES 02/03/2011 |
2011-05-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-02-28 |
update statutory_documents 22/01/11 FULL LIST |
2011-01-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-03-04 |
update statutory_documents 22/01/10 FULL LIST |
2010-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PETER BOOTH / 22/01/2010 |
2010-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL O'ROURKE / 22/01/2010 |
2009-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-05-08 |
update statutory_documents COMPANY BUSINESS 18/03/2009 |
2009-04-01 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 |
2009-02-23 |
update statutory_documents RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
2009-02-03 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-06-17 |
update statutory_documents RETURN MADE UP TO 22/01/08; NO CHANGE OF MEMBERS |
2008-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2008 FROM
19 LORD STREET
WESTHOUGHTON
BOLTON
LANCS
BL5 3SE |
2008-04-14 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2008-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-11-14 |
update statutory_documents NC INC ALREADY ADJUSTED
02/11/07 |
2007-11-14 |
update statutory_documents £ NC 1000/100000
02/11 |
2007-06-03 |
update statutory_documents RETURN MADE UP TO 21/01/07; NO CHANGE OF MEMBERS |
2007-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/07 FROM:
36 OLD VICARAGE, DAISY HILL
WESTHOUGHTON
BOLTON
BL5 2EL |
2006-10-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
2006-02-10 |
update statutory_documents RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
2005-08-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
2005-02-02 |
update statutory_documents RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
2004-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-02-02 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-02 |
update statutory_documents SECRETARY RESIGNED |
2004-01-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |