BARTON KENDAL - History of Changes


DateDescription
2024-04-16 insert address 25 Samuel Street, Castleton OL11 3EA
2024-04-16 insert address 29 Canberra Way, off Oldham Road, Rochdale OL11 2EL
2024-04-16 insert address Heywood Road, Castleton, Rochdale OL11 4 bedroom Terraced
2023-10-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-10-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-09-26 delete address 45 Sherbourne Drive, Heywood OL10 4ST
2023-09-26 delete person Ings Lane
2023-09-08 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, NO UPDATES
2023-07-20 delete person Jean Wilkinson
2023-07-20 delete person Jordan Matthew
2023-07-20 delete service_pages_linkeddomain boomin.com
2023-07-20 delete service_pages_linkeddomain relocation-agent-network.co.uk
2023-07-20 insert address 45 Sherbourne Drive, Heywood OL10 4ST
2023-05-07 insert address 17 Oliver Close, Littleborough OL15 8NH
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-05 delete address 42 Coppy Bridge Drive, Rochdale OL16 3AR
2023-03-05 delete address 3 Bagnall Close, Norden, Rochdale OL12 7SH
2023-03-05 delete address Park Road, Rochdale OL12 9BP
2023-03-05 insert address 42 Coppy Bridge Drive, Rochdale OL16 3AR
2023-03-05 insert person Hyde Grove
2023-02-01 delete address Wood Hey Grove, Syke, Rochdale OL12 9UA
2023-02-01 insert address Park Road, Rochdale OL12 9BP
2023-01-16 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-12-31 delete address 9 Edwin Waugh Gardens, Shawclough OL12 6NH
2022-12-31 insert about_pages_linkeddomain 0123movie.net
2022-12-31 insert address 10 Athlone Avenue, Bury BL9 5EE
2022-12-31 insert address Wood Hey Grove, Syke, Rochdale OL12 9UA
2022-12-31 insert contact_pages_linkeddomain 0123movie.net
2022-12-31 insert index_pages_linkeddomain 0123movie.net
2022-12-31 insert openinghours_pages_linkeddomain 0123movie.net
2022-12-31 insert service_pages_linkeddomain 0123movie.net
2022-11-29 delete address 133 Churchill Street, Meanwood, OL12 7DL
2022-11-29 delete address 20 Ashfield Lane, Milnrow OL16 4EW
2022-11-29 delete address 27 Harbour Lane, Milnrow OL16 4EL
2022-11-29 insert address 9 Edwin Waugh Gardens, Shawclough OL12 6NH
2022-10-28 delete address 18 Alderman Foley Drive, Norden OL12 7PU
2022-10-28 insert address 133 Churchill Street, Meanwood, OL12 7DL
2022-09-26 delete address Crosby Street, Syke OL12 0AP
2022-09-26 delete address Mill Croft Close, Norden, Rochdale OL12 7UE
2022-09-26 delete address Vandyke Street, Rochdale OL12 7QG
2022-09-26 delete address William Street, Hurstead, Rochdale OL16 2SF
2022-09-26 insert address 18 Alderman Foley Drive, Norden OL12 7PU
2022-09-26 insert address 20 Ashfield Lane, Milnrow OL16 4EW
2022-09-26 insert address 27 Harbour Lane, Milnrow OL16 4EL
2022-09-26 insert address 3 Bagnall Close, Norden, Rochdale OL12 7SH
2022-09-26 insert address 43 Norden Road, Bamford, Rochdale OL11 5PN
2022-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/22, NO UPDATES
2022-06-30 update statutory_documents CESSATION OF JO-ANNE TWEEDLEY AS A PSC
2022-06-30 update statutory_documents CESSATION OF JOANE BARKER AS A PSC
2022-06-23 delete address 55 Market Street, Healey OL12 8RW
2022-06-23 delete address Samuel Street, Castleton, Rochdale OL11 3EA
2022-06-23 insert address Crosby Street, Syke OL12 0AP
2022-06-23 insert address Vandyke Street, Rochdale OL12 7QG
2022-06-23 insert address William Street, Hurstead, Rochdale OL16 2SF
2022-05-23 delete address 3 Whitegate, Smithy Bridge, Littleborough, OL15 8PU
2022-05-23 delete address Hawthorn Road, Bamford, Rochdale OL11 5JQ
2022-05-23 delete address Richard Street, Ramsbottom BL0 0DZ
2022-05-23 insert address 25 Whitemoss, Norden, Rochdale OL12 7GF
2022-05-23 insert address Mill Croft Close, Norden, Rochdale OL12 7UE
2022-05-23 insert address Samuel Street, Castleton, Rochdale OL11 3EA
2022-04-21 delete address Cook Road, Rochdale OL16 4AQ
2022-03-21 insert address 3 Whitegate, Smithy Bridge, Littleborough, OL15 8PU
2022-03-21 insert address 55 Market Street, Healey OL12 8RW
2022-03-21 insert address Cook Road, Rochdale OL16 4AQ
2022-03-21 insert address Hawthorn Road, Bamford, Rochdale OL11 5JQ
2022-03-21 insert address Richard Street, Ramsbottom BL0 0DZ
2022-03-21 insert service_pages_linkeddomain boomin.com
2022-03-21 update website_status FlippedRobots => OK
2022-03-13 update website_status OK => FlippedRobots
2021-10-04 delete address Redfearn Wood, Norden OL12 7GA
2021-09-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-09-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES
2021-09-02 delete address Collier Avenue, Milnrow OL16 3UY
2021-09-02 delete address Woodlands View, Rochdale OL16 2UU
2021-08-06 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-08-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL REAY
2021-08-06 update statutory_documents CESSATION OF IAN EDWARD TWEEDLEY AS A PSC
2021-07-28 delete address Bury Road, Rochdale OL11 4EB
2021-07-28 delete address Edenfield Road, Passmonds, Rochdale OL11 5AG
2021-06-27 delete address Harewood Road, Norden, Rochdale, OL11 5TN
2021-06-27 delete address Moor Hill, Norden, Rochdale OL11 5YB
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2021-04-10 delete address 14 Albury Drive, Rochdale OL12 7SX
2021-04-10 delete address Cottage Walk, Shawclough OL12 6DZ
2021-04-10 delete person Ashley Cooke
2021-04-10 delete person Jack Tonks
2021-04-10 insert address Bury Road, Rochdale OL11 4EB
2021-04-10 insert address Collier Avenue, Milnrow OL16 3UY
2021-04-10 insert address Edenfield Road, Passmonds, Rochdale OL11 5AG
2021-04-10 insert address Harewood Road, Norden, Rochdale, OL11 5TN
2021-04-10 insert address Moor Hill, Norden, Rochdale OL11 5YB
2021-04-10 insert address Redfearn Wood, Norden OL12 7GA
2021-04-10 insert address Woodlands View, Rochdale OL16 2UU
2021-04-10 insert person Jean Wilkinson
2021-04-10 insert person Jordan Matthew
2021-04-10 insert person Olivia Rhodes-Fruen
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-25 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-02-07 delete address 122 YORKSHIRE STREET ROCHDALE UNITED KINGDOM OL16 1LA
2021-02-07 insert address 13 LONG STREET MIDDLETON MANCHESTER ENGLAND M24 6TE
2021-02-07 update registered_address
2020-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2020 FROM 122 YORKSHIRE STREET ROCHDALE OL16 1LA UNITED KINGDOM
2020-11-23 update statutory_documents DIRECTOR APPOINTED MR SAMUEL REAY
2020-11-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN TWEEDLEY
2020-11-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE TWEEDLEY
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-05-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES
2020-04-10 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-10-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE BARKER
2019-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES
2019-04-07 update account_category null => TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-04-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-03-22 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-11-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-10-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-02-07 update accounts_last_madeup_date null => 2016-05-31
2017-02-07 update accounts_next_due_date 2017-02-20 => 2018-02-28
2017-01-23 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-07 insert sic_code 68310 - Real estate agencies
2016-06-07 update returns_last_madeup_date null => 2016-05-20
2016-06-07 update returns_next_due_date 2016-06-17 => 2017-06-17
2016-05-31 update statutory_documents 20/05/16 FULL LIST
2015-05-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION