WILSONCOOKE - History of Changes


DateDescription
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