Date | Description |
2024-04-07 |
update account_category SMALL => FULL |
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 |
2024-04-07 |
update num_mort_charges 11 => 12 |
2024-04-07 |
update num_mort_outstanding 11 => 12 |
2023-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-08-04 |
update statutory_documents DIRECTOR APPOINTED DARREN CHRISTOPHER HALLIWELL |
2023-07-14 |
update statutory_documents DIRECTOR APPOINTED BRENDA SMITH |
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 |
2023-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, NO UPDATES |
2022-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-11-23 |
update statutory_documents SECOND FILING OF AP01 FOR MRS JACQUE ALLEN |
2022-11-22 |
update statutory_documents SECOND FILING OF AP01 FOR MRS JACQUE ALLEN |
2022-10-17 |
update statutory_documents DIRECTOR APPOINTED MRS JACQUE ALLEN |
2022-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA BUCKLEY |
2022-08-15 |
delete chro Stephen Joyce |
2022-08-15 |
delete otherexecutives Jacque Allen |
2022-08-15 |
insert cio Darren Halliwell |
2022-08-15 |
delete person Kathy Doran |
2022-08-15 |
delete person Stephen Joyce |
2022-08-15 |
delete source_ip 217.160.0.254 |
2022-08-15 |
insert person Darren Halliwell |
2022-08-15 |
insert source_ip 217.160.0.97 |
2022-08-15 |
update person_description Jacque Allen => Jacque Allen |
2022-08-15 |
update person_description Nicki Buckley => Nicki Buckley |
2022-08-15 |
update person_title Jacque Allen: Deputy Chief Executive Officer; Member of the Executive Leadership Team => Interim Chief Executive; Member of the Executive Leadership Team |
2022-08-15 |
update person_title RICHARD GROOME: Engineer; Member of the Group Board => Engineer; Member of the Group Board; GROUP Board CHAIR |
2022-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN CRONIN |
2022-07-07 |
update num_mort_charges 10 => 11 |
2022-07-07 |
update num_mort_outstanding 10 => 11 |
2022-06-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 111553350011 |
2022-06-07 |
update account_category MICRO ENTITY => SMALL |
2022-05-27 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2022-05-07 |
update num_mort_charges 9 => 10 |
2022-05-07 |
update num_mort_outstanding 9 => 10 |
2022-04-12 |
update statutory_documents DIRECTOR APPOINTED DARRELL MERCER |
2022-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHY DORAN |
2022-04-06 |
delete client Rent Review |
2022-04-06 |
insert client Rent Changes |
2022-04-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 111553350010 |
2022-03-06 |
insert phone 0345 345 0272 |
2022-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/22, NO UPDATES |
2022-01-26 |
update statutory_documents DIRECTOR APPOINTED MS NICOLA VICTORIA BUCKLEY |
2021-12-07 |
update account_category SMALL => MICRO ENTITY |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
delete address 602 ASTON AVENUE BIRCHWOOD WARRINGTON UNITED KINGDOM WA3 6ZN |
2021-07-07 |
insert address YOUGGLE HOUSE 130 BIRCHWOOD BOULEVARD BIRCHWOOD WARRINGTON CHESHIRE UNITED KINGDOM WA3 7QH |
2021-07-07 |
update registered_address |
2021-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2021 FROM
602 ASTON AVENUE
BIRCHWOOD
WARRINGTON
WA3 6ZN
UNITED KINGDOM |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-07 |
update num_mort_charges 6 => 9 |
2021-02-07 |
update num_mort_outstanding 6 => 9 |
2021-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES |
2021-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY EARNSHAW |
2020-12-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 111553350009 |
2020-12-07 |
update num_mort_charges 3 => 6 |
2020-12-07 |
update num_mort_outstanding 3 => 6 |
2020-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-12-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 111553350007 |
2020-12-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 111553350008 |
2020-10-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 111553350006 |
2020-10-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 111553350004 |
2020-10-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 111553350005 |
2020-08-09 |
update num_mort_charges 1 => 3 |
2020-08-09 |
update num_mort_outstanding 1 => 3 |
2020-07-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 111553350002 |
2020-07-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 111553350003 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES |
2019-12-07 |
update num_mort_charges 0 => 1 |
2019-12-07 |
update num_mort_outstanding 0 => 1 |
2019-11-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 111553350001 |
2019-11-21 |
update statutory_documents 14/11/19 STATEMENT OF CAPITAL GBP 43620100 |
2019-11-07 |
update account_category NO ACCOUNTS FILED => SMALL |
2019-11-07 |
update accounts_last_madeup_date null => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-17 => 2020-12-31 |
2019-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-10-03 |
update statutory_documents 27/09/19 STATEMENT OF CAPITAL GBP 22120100 |
2019-09-25 |
update statutory_documents 16/01/19 STATEMENT OF CAPITAL GBP 8420100 |
2019-09-24 |
update statutory_documents 18/09/19 STATEMENT OF CAPITAL GBP 20020100 |
2019-09-23 |
update statutory_documents 24/08/18 STATEMENT OF CAPITAL GBP 4000100 |
2019-09-23 |
update statutory_documents 28/02/19 STATEMENT OF CAPITAL GBP 9420100 |
2019-09-23 |
update statutory_documents 28/03/18 STATEMENT OF CAPITAL GBP 2000100 |
2019-02-07 |
update account_ref_month 1 => 3 |
2019-01-16 |
update statutory_documents CURREXT FROM 31/01/2019 TO 31/03/2019 |
2019-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
2018-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES |
2018-08-09 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN KEVIN CRONIN |
2018-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN COGBILL |
2018-06-01 |
update statutory_documents DIRECTOR APPOINTED MRS KATHY DORAN |
2018-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK TATTERSALL |
2018-01-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |