Date | Description |
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 |
2023-06-07 |
delete company_previous_name PARKCENTRAL LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARDSCAPE GROUP LTD |
2023-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LOWE |
2023-04-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE HASLAM |
2023-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, NO UPDATES |
2023-03-20 |
update statutory_documents CESSATION OF MATHEW JAMES HASLAM AS A PSC |
2022-12-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-11-07 |
delete source_ip 35.230.147.228 |
2022-11-07 |
insert about_pages_linkeddomain wordpress.org |
2022-11-07 |
insert casestudy_pages_linkeddomain wordpress.org |
2022-11-07 |
insert contact_pages_linkeddomain wordpress.org |
2022-11-07 |
insert index_pages_linkeddomain wordpress.org |
2022-11-07 |
insert management_pages_linkeddomain wordpress.org |
2022-11-07 |
insert source_ip 141.193.213.11 |
2022-11-07 |
insert source_ip 141.193.213.10 |
2022-11-07 |
insert terms_pages_linkeddomain wordpress.org |
2022-10-07 |
delete managingdirector Mathew Haslam |
2022-10-07 |
insert founder Mathew Haslam |
2022-10-07 |
insert managingdirector Alex Warren |
2022-10-07 |
update person_description Alex Warren => Alex Warren |
2022-10-07 |
update person_title Alex Warren: Operations Director => New Managing Director of the Hardscape Group; Managing Director; Operations Director |
2022-10-07 |
update person_title Mathew Haslam: Managing Director => Founding Director |
2022-09-07 |
update num_mort_charges 2 => 3 |
2022-09-07 |
update num_mort_outstanding 1 => 2 |
2022-08-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-08-15 |
update statutory_documents ADOPT ARTICLES 03/08/2022 |
2022-08-07 |
delete casestudy_pages_linkeddomain netdna-ssl.com |
2022-08-07 |
delete contact_pages_linkeddomain netdna-ssl.com |
2022-08-07 |
insert alias IP Surfaces Limited |
2022-08-07 |
update num_mort_charges 1 => 2 |
2022-08-07 |
update num_mort_satisfied 0 => 1 |
2022-08-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046917680003 |
2022-07-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046917680002 |
2022-07-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, NO UPDATES |
2022-03-07 |
delete address Unit F2-A
Salford Road
Bolton
BL5 1DB |
2022-03-07 |
insert address Unit F2-A
Salford Road
Bolton
BL5 1FQ |
2022-03-07 |
update person_title Nathan Jones: Design Co - Ordinator => Design and Manufacturing Programmer |
2022-03-07 |
update primary_contact Unit F2-A
Salford Road
Bolton
BL5 1DB => Unit F2-A
Salford Road
Bolton
BL5 1FQ |
2022-01-07 |
update account_category GROUP => SMALL |
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 |
2021-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-06-15 |
delete casestudy_pages_linkeddomain wpengine.com |
2021-06-15 |
delete phone 0333 441 691 |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-07 |
insert company_previous_name EARTH'S CRUST RESOURCES LIMITED |
2021-02-07 |
update name EARTH'S CRUST RESOURCES LIMITED => IP SURFACES LIMITED |
2021-02-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2021-01-25 |
update statutory_documents COMPANY NAME CHANGED EARTH'S CRUST RESOURCES LIMITED
CERTIFICATE ISSUED ON 25/01/21 |
2021-01-25 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2021-01-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-01-05 |
update statutory_documents ADOPT ARTICLES 16/12/2020 |
2020-09-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-11-06 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY RICHARD COLLINS |
2019-08-01 |
update statutory_documents 11/07/19 STATEMENT OF CAPITAL GBP 15638 |
2019-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, 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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES |
2018-01-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-05-12 |
update returns_last_madeup_date 2015-02-25 => 2016-02-25 |
2016-05-12 |
update returns_next_due_date 2016-03-24 => 2017-03-25 |
2016-04-18 |
update statutory_documents 04/11/15 STATEMENT OF CAPITAL GBP 15479 |
2016-03-23 |
update statutory_documents 25/02/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-11-03 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMES WOOD |
2015-05-22 |
update statutory_documents 01/12/14 STATEMENT OF CAPITAL GBP 15000 |
2015-05-22 |
update statutory_documents 01/12/14 STATEMENT OF CAPITAL GBP 15080 |
2015-05-07 |
update returns_last_madeup_date 2014-02-25 => 2015-02-25 |
2015-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD SLAWSON |
2015-04-07 |
update returns_next_due_date 2015-03-25 => 2016-03-24 |
2015-03-17 |
update statutory_documents 25/02/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-08-05 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-08-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-08-05 |
update statutory_documents 23/05/14 STATEMENT OF CAPITAL GBP 15000 |
2014-04-07 |
delete address EAGLEY HOUSE DEAKINS BUSINESS PARK, BLACKBURN ROAD EGERTON BOLTON LANCASHIRE UNITED KINGDOM BL7 9RP |
2014-04-07 |
insert address EAGLEY HOUSE DEAKINS BUSINESS PARK, BLACKBURN ROAD EGERTON BOLTON LANCASHIRE BL7 9RP |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-25 => 2014-02-25 |
2014-04-07 |
update returns_next_due_date 2014-03-25 => 2015-03-25 |
2014-04-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-03-24 |
update statutory_documents 25/02/14 FULL LIST |
2014-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BEVAN |
2014-01-27 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-01-27 |
update statutory_documents CHANGE OF NAME 16/01/2014 |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-06-27 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER PETER WARREN |
2013-06-27 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MICHAEL LOWE |
2013-06-25 |
delete address 14 ASHWORTH HOUSE DEAKINS BUSINESS PARK EGERTON BOLTON LANCASHIRE BL7 9RP |
2013-06-25 |
insert address EAGLEY HOUSE DEAKINS BUSINESS PARK, BLACKBURN ROAD EGERTON BOLTON LANCASHIRE UNITED KINGDOM BL7 9RP |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-02-25 => 2013-02-25 |
2013-06-25 |
update returns_next_due_date 2013-03-25 => 2014-03-25 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2013 FROM, 14 ASHWORTH HOUSE, DEAKINS BUSINESS PARK, EGERTON BOLTON, LANCASHIRE, BL7 9RP |
2013-02-27 |
update statutory_documents 25/02/13 FULL LIST |
2012-09-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-03-01 |
update statutory_documents 25/02/12 FULL LIST |
2012-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD EDWARD SLAWSON / 25/02/2012 |
2012-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DESMOND BEVAN / 25/02/2012 |
2012-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW HASLAM / 25/02/2012 |
2012-03-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE HASLAM / 25/02/2012 |
2011-12-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-02-28 |
update statutory_documents 25/02/11 FULL LIST |
2010-11-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-02-25 |
update statutory_documents 25/02/10 FULL LIST |
2009-07-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 |
2009-02-25 |
update statutory_documents RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
2008-11-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-03-03 |
update statutory_documents RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
2008-02-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD SLAWSON / 09/08/2007 |
2008-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-05-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-25 |
update statutory_documents RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
2007-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-02-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-02-27 |
update statutory_documents RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
2006-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-16 |
update statutory_documents RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
2005-01-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-09 |
update statutory_documents RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS |
2003-05-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-12 |
update statutory_documents NC INC ALREADY ADJUSTED
27/03/03 |
2003-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-12 |
update statutory_documents £ NC 100/50000
27/03/ |
2003-04-10 |
update statutory_documents COMPANY NAME CHANGED
PARKCENTRAL LIMITED
CERTIFICATE ISSUED ON 10/04/03 |
2003-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/03 FROM:
134 PERCIVAL RD, ENFIELD, EN1 1QU |
2003-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-04-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-03-28 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-28 |
update statutory_documents SECRETARY RESIGNED |
2003-03-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |