Date | Description |
2025-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/25, WITH UPDATES |
2024-11-22 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2024-04-11 |
delete source_ip 185.166.129.25 |
2024-04-11 |
insert source_ip 185.220.63.21 |
2024-04-11 |
update person_title Jack Corfield McBride: Graphic Designer => Senior Designer |
2024-04-08 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-08 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/24, WITH UPDATES |
2023-12-15 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-08-17 |
insert terms_pages_linkeddomain ec.europa.eu |
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 |
2023-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MILLINGTON / 06/01/2023 |
2023-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/23, NO UPDATES |
2022-12-23 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-07-15 |
delete otherexecutives Laura Stevens |
2022-07-15 |
delete person Hadleigh Banfield |
2022-07-15 |
delete person Laura Stevens |
2022-07-15 |
update person_title Jack Corfield McBride: null => Graphic Designer |
2022-05-07 |
update num_mort_partsatisfied 2 => 1 |
2022-05-07 |
update num_mort_satisfied 2 => 3 |
2022-04-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2022-03-14 |
insert person Karen Ellery |
2022-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES |
2022-01-07 |
update num_mort_outstanding 2 => 0 |
2022-01-07 |
update num_mort_partsatisfied 0 => 2 |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-12-07 |
update num_mort_outstanding 4 => 2 |
2021-12-07 |
update num_mort_satisfied 0 => 2 |
2021-12-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 056989070004 |
2021-12-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 3 |
2021-11-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-11-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-10-01 |
delete address Unit 2c, Waterfold Business Park, Bury Lancashire BL9 7BR |
2021-10-01 |
delete address of 8 Chester Street, Manchester, M1 5GE |
2021-10-01 |
insert address of 16 Blackfriars Street, Manchester, England, M3 5BQ |
2021-10-01 |
insert career_pages_linkeddomain facebook.com |
2021-10-01 |
insert contact_pages_linkeddomain facebook.com |
2021-10-01 |
insert index_pages_linkeddomain facebook.com |
2021-10-01 |
insert terms_pages_linkeddomain facebook.com |
2021-09-07 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-07-30 |
insert general_emails co..@gdprlocal.com |
2021-07-30 |
delete address Chatham Mill
8 Chester Street
Manchester
M1 5GE |
2021-07-30 |
delete address of Unit 2c, Waterfold Business Park, Bury, Lancashire BL9 7BR |
2021-07-30 |
insert address 16 Blackfriars Street
Salford
Manchester
M3 5BQ |
2021-07-30 |
insert address 69 Esker Woods Drive, Lucan Co |
2021-07-30 |
insert address of 8 Chester Street, Manchester, M1 5GE |
2021-07-30 |
insert email co..@gdprlocal.com |
2021-07-30 |
insert phone + 353 15 549 700 |
2021-07-30 |
update primary_contact Chatham Mill
8 Chester Street
Manchester
M1 5GE => 16 Blackfriars Street
Salford
Manchester
M3 5BQ |
2021-07-30 |
update website_status EmptyPage => OK |
2021-07-07 |
delete address CHATHAM MILL / 8 CHESTER STREET MANCHESTER M1 5GE |
2021-07-07 |
insert address 16 BLACKFRIARS STREET MANCHESTER ENGLAND M3 5BQ |
2021-07-07 |
update registered_address |
2021-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2021 FROM
CHATHAM MILL / 8 CHESTER STREET
MANCHESTER
M1 5GE |
2021-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILLINGTON / 23/06/2021 |
2021-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEE WHITTINGHAM / 23/06/2021 |
2021-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILLIP LAW / 23/06/2021 |
2021-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE WHITTINGHAM / 23/06/2021 |
2021-06-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK PHILLIP LAW / 23/06/2021 |
2021-06-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / WILSONCOOKE HOLDINGS LIMITED / 23/06/2021 |
2021-05-02 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-05-02 |
update statutory_documents ADOPT ARTICLES 12/04/2021 |
2021-04-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILSONCOOKE HOLDINGS LIMITED |
2021-04-28 |
update statutory_documents CESSATION OF JOHN MILLINGTON AS A PSC |
2021-04-28 |
update statutory_documents CESSATION OF JONATHAN LEE WHITTINGHAM AS A PSC |
2021-04-28 |
update statutory_documents CESSATION OF MARK PHILIP LAW AS A PSC |
2021-04-28 |
update statutory_documents CESSATION OF NICOLE WHITTINGHAM AS A PSC |
2021-04-12 |
update website_status OK => EmptyPage |
2021-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-10-30 |
update num_mort_charges 3 => 4 |
2020-10-30 |
update num_mort_outstanding 3 => 4 |
2020-10-07 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-09-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056989070004 |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-03-27 |
delete source_ip 162.13.249.236 |
2020-03-27 |
insert source_ip 185.166.129.25 |
2020-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILLINGTON / 06/02/2020 |
2020-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILLIP LAW / 06/02/2020 |
2020-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-08-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-07-24 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-03-11 |
update statutory_documents SECRETARY APPOINTED MR MARK PHILLIP LAW |
2019-03-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLE WHITTINGHAM |
2019-03-07 |
delete address UNIT 2C WATERFOLD BUSINESS PARK BURY LANCASHIRE BL9 7BR |
2019-03-07 |
insert address CHATHAM MILL / 8 CHESTER STREET MANCHESTER M1 5GE |
2019-03-07 |
update registered_address |
2019-02-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MILLINGTON |
2019-02-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN LEE WHITTINGHAM |
2019-02-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PHILIP LAW |
2019-02-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE WHITTINGHAM |
2019-02-18 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/02/2019 |
2019-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILLINGTON / 06/02/2019 |
2019-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LEE WHITTINGHAM / 15/02/2019 |
2019-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLE WHITTINGHAM / 06/02/2019 |
2019-02-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLE WHITTINGHAM / 15/02/2019 |
2019-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
2019-02-13 |
delete address C2 Waterfold Park
Bury, Manchester
BL9 7BR |
2019-02-13 |
delete address Waterfold Park
Bury, Lancashire
BL9 7BR |
2019-02-13 |
insert address Chatham Mill,
8 Chester Street,
Manchester,
M1 5GE |
2019-02-13 |
update primary_contact Waterfold Park
Bury, Lancashire
BL9 7BR => Chatham Mill,
8 Chester Street,
Manchester,
M1 5GE |
2019-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2019 FROM
UNIT 2C
WATERFOLD BUSINESS PARK
BURY
LANCASHIRE
BL9 7BR |
2018-12-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-12-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-11-30 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-09-21 |
update statutory_documents ADOPT ARTICLES 11/09/2018 |
2018-07-30 |
update statutory_documents ADOPT ARTICLES 17/07/2018 |
2018-03-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-08 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-08 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
2018-01-09 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
2016-12-21 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-21 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-11-18 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-08-08 |
update statutory_documents ADOPT ARTICLES 26/07/2016 |
2016-05-14 |
update returns_last_madeup_date 2015-02-06 => 2016-02-06 |
2016-05-14 |
update returns_next_due_date 2016-03-05 => 2017-03-06 |
2016-03-22 |
update statutory_documents 06/02/16 FULL LIST |
2015-12-09 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-12-09 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-11-20 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-02-06 => 2015-02-06 |
2015-04-08 |
update returns_next_due_date 2015-03-06 => 2016-03-05 |
2015-03-20 |
update statutory_documents 06/02/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-09 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-09-12 |
update statutory_documents 14/07/14 STATEMENT OF CAPITAL GBP 60 |
2014-08-15 |
update statutory_documents ADOPT ARTICLES 14/07/2014 |
2014-04-07 |
update returns_last_madeup_date 2013-02-06 => 2014-02-06 |
2014-04-07 |
update returns_next_due_date 2014-03-06 => 2015-03-06 |
2014-03-10 |
update statutory_documents 06/02/14 FULL LIST |
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 |
2013-11-12 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-07-25 |
update statutory_documents DIRECTOR APPOINTED MR MARK PHILIP LAW |
2013-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP LAW / 25/07/2013 |
2013-06-25 |
update returns_last_madeup_date 2012-02-06 => 2013-02-06 |
2013-06-25 |
update returns_next_due_date 2013-03-06 => 2014-03-06 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-04-24 |
update statutory_documents 06/02/13 FULL LIST |
2012-10-18 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-02-24 |
update statutory_documents 06/02/12 FULL LIST |
2012-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILLINGTON / 01/02/2012 |
2012-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LEE WHITTINGHAM / 01/02/2012 |
2012-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLE WHITTINGHAM / 01/02/2012 |
2012-02-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLE WHITTINGHAM / 01/02/2012 |
2011-09-08 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-08-01 |
update statutory_documents 18/07/11 STATEMENT OF CAPITAL GBP 4 |
2011-02-14 |
update statutory_documents 06/02/11 FULL LIST |
2010-10-22 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-04-09 |
update statutory_documents 06/02/10 FULL LIST |
2010-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILLINGTON / 01/02/2010 |
2010-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LEE WHITTINGHAM / 01/02/2010 |
2010-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLE WHITTINGHAM / 01/02/2010 |
2009-11-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-10-02 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-02-24 |
update statutory_documents RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
2008-10-29 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-06-27 |
update statutory_documents RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
2007-09-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-07-19 |
update statutory_documents COMPANY NAME CHANGED
MARPLACE (NUMBER 674) LIMITED
CERTIFICATE ISSUED ON 19/07/07 |
2007-03-22 |
update statutory_documents RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
2007-03-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07 |
2006-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/06 FROM:
FOURTH FLOOR BROOK HOUSE
77 FOUNTAIN STREET
MANCHESTER
GREATER MANCHESTER M2 2EE |
2006-05-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-04-21 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-21 |
update statutory_documents SECRETARY RESIGNED |
2006-02-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |