Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-04-07 |
update num_mort_outstanding 13 => 4 |
2024-04-07 |
update num_mort_satisfied 1 => 10 |
2023-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-07 |
update num_mort_charges 13 => 14 |
2023-04-07 |
update num_mort_outstanding 12 => 13 |
2022-11-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2022-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES |
2022-10-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-10-01 |
update statutory_documents ALTER ARTICLES 15/09/2022 |
2022-09-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049499290014 |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2021-12-07 |
update num_mort_charges 12 => 13 |
2021-12-07 |
update num_mort_outstanding 11 => 12 |
2021-11-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049499290013 |
2021-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES |
2021-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MCTIGHE |
2021-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAYNE BOWSER |
2021-02-07 |
update num_mort_charges 11 => 12 |
2021-02-07 |
update num_mort_outstanding 10 => 11 |
2021-01-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049499290012 |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2020-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
2020-10-30 |
update num_mort_charges 10 => 11 |
2020-10-30 |
update num_mort_outstanding 9 => 10 |
2020-09-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049499290011 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-27 |
update statutory_documents DIRECTOR APPOINTED MR GERALD MICHAEL GRIMES |
2020-03-07 |
update num_mort_charges 9 => 10 |
2020-03-07 |
update num_mort_outstanding 8 => 9 |
2020-02-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049499290010 |
2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-11-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2019-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELGA TAYLOR |
2019-01-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-01-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2018-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
2018-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELGA CLARE WRIGHT / 07/09/2018 |
2018-06-07 |
update num_mort_charges 8 => 9 |
2018-06-07 |
update num_mort_outstanding 7 => 8 |
2018-05-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049499290009 |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2017-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
2017-11-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JERROLD HOLDINGS LIMITED / 09/01/2017 |
2017-07-07 |
update num_mort_charges 7 => 8 |
2017-07-07 |
update num_mort_outstanding 6 => 7 |
2017-06-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049499290008 |
2017-04-26 |
update num_mort_charges 6 => 7 |
2017-04-26 |
update num_mort_satisfied 0 => 1 |
2017-04-12 |
update statutory_documents SECRETARY APPOINTED MS SARAH ELIZABETH BATT |
2017-04-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL DALE |
2017-03-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-02-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049499290007 |
2017-02-07 |
update num_mort_charges 5 => 6 |
2017-02-07 |
update num_mort_outstanding 5 => 6 |
2017-01-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049499290006 |
2016-12-19 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-19 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-12-19 |
update num_mort_charges 4 => 5 |
2016-12-19 |
update num_mort_outstanding 4 => 5 |
2016-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
2016-10-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049499290005 |
2016-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAKER |
2016-05-10 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT MICHAEL MCTIGHE |
2016-04-27 |
update statutory_documents SECRETARY APPOINTED MR NIGEL ANDREW DALE |
2016-04-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GARY BECKETT |
2016-04-11 |
update statutory_documents DIRECTOR APPOINTED MR WAYNE BOWSER |
2016-04-11 |
update statutory_documents DIRECTOR APPOINTED MRS HELGA CLARE WRIGHT |
2015-12-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-12-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-07 |
update returns_last_madeup_date 2014-10-31 => 2015-10-31 |
2015-12-07 |
update returns_next_due_date 2015-11-28 => 2016-11-28 |
2015-11-24 |
update statutory_documents 31/10/15 FULL LIST |
2015-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY JENNISON |
2015-06-07 |
update num_mort_charges 3 => 4 |
2015-06-07 |
update num_mort_outstanding 3 => 4 |
2015-04-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049499290004 |
2014-12-07 |
update returns_last_madeup_date 2013-10-31 => 2014-10-31 |
2014-12-07 |
update returns_next_due_date 2014-11-28 => 2015-11-28 |
2014-11-25 |
update statutory_documents 31/10/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-11-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2013-12-10 |
update statutory_documents SECRETARY APPOINTED MR GARY DEREK BECKETT |
2013-12-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MATTHEW RIDLEY |
2013-12-07 |
delete address LAKE VIEW LAKESIDE CHEADLE CHESHIRE UNITED KINGDOM SK8 3GW |
2013-12-07 |
insert address LAKE VIEW LAKESIDE CHEADLE CHESHIRE SK8 3GW |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-31 => 2013-10-31 |
2013-12-07 |
update returns_next_due_date 2013-11-28 => 2014-11-28 |
2013-11-25 |
update statutory_documents 31/10/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-07 |
update num_mort_charges 2 => 3 |
2013-11-07 |
update num_mort_outstanding 2 => 3 |
2013-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2013-10-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049499290003 |
2013-10-04 |
update statutory_documents DIRECTOR APPOINTED MR GARY ANTONY JENNISON |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-23 |
update returns_next_due_date 2012-11-28 => 2013-11-28 |
2013-06-22 |
delete address 7TH FLOOR BRACKEN HOUSE CHARLES STREET MANCHESTER M1 7BD |
2013-06-22 |
insert address LAKE VIEW LAKESIDE CHEADLE CHESHIRE UNITED KINGDOM SK8 3GW |
2013-06-22 |
update registered_address |
2013-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RICHARD GOLDBERG / 29/05/2013 |
2013-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN GRANT |
2013-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RITCHIE WATSON |
2012-11-14 |
update statutory_documents 31/10/12 FULL LIST |
2012-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY NEVILLE MOSER / 18/09/2012 |
2012-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2012 FROM
7TH FLOOR
BRACKEN HOUSE
CHARLES STREET
MANCHESTER
M1 7BD |
2011-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-11-02 |
update statutory_documents 31/10/11 FULL LIST |
2011-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY NEVILLE MOSER / 01/01/2011 |
2011-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-11-16 |
update statutory_documents 31/10/10 FULL LIST |
2010-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW LAWTON |
2010-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW RIDLEY |
2010-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART BEAN |
2010-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2009-11-25 |
update statutory_documents 31/10/09 FULL LIST |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOSEPH GRANT / 01/10/2009 |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEOFFREY LAWTON / 01/10/2009 |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DEREK BECKETT / 01/10/2009 |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RICHARD GOLDBERG / 01/10/2009 |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN RIDLEY / 01/10/2009 |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RITCHIE WATSON / 01/10/2009 |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BAKER / 01/10/2009 |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BEAN / 01/10/2009 |
2009-11-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOHN RIDLEY / 01/10/2009 |
2009-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARC GOLDBERG / 01/09/2008 |
2009-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-11-14 |
update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
2008-07-11 |
update statutory_documents DIRECTOR APPOINTED STEPHEN PAUL BAKER |
2008-07-01 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW GEOFFREY LAWTON |
2008-07-01 |
update statutory_documents DIRECTOR APPOINTED MR STUART BEAN |
2008-04-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
2008-01-22 |
update statutory_documents GRANT AGREEMENT 09/11/07 |
2007-12-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-12 |
update statutory_documents RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
2007-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
2006-11-09 |
update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
2006-09-28 |
update statutory_documents FACILITY AGREEMENT 15/09/06 |
2006-08-18 |
update statutory_documents FACILITY AGREEMENT 28/07/06 |
2006-04-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-20 |
update statutory_documents SECRETARY RESIGNED |
2005-11-28 |
update statutory_documents RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
2005-10-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
2005-01-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
2005-01-10 |
update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
2004-08-26 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/06/04 |
2003-12-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2003-12-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-12-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/03 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS |
2003-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-11-05 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-05 |
update statutory_documents SECRETARY RESIGNED |
2003-10-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |