Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
02 Nov 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
22 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
16 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
26 Sep 2018 | CH01 | Director's details changed for Simon Christopher Thompson on 26 September 2018 | |
03 Sep 2018 | AP01 | Appointment of Simon Christopher Thompson as a director on 29 August 2018 | |
09 May 2018 | AA | Full accounts made up to 31 December 2017 | |
17 Apr 2018 | TM01 | Termination of appointment of Dean Russell Mirfin as a director on 30 March 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of Richard John Overson as a director on 30 March 2018 | |
25 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
18 Oct 2017 | CH01 | Director's details changed for Mr Robert James Scott on 6 October 2017 | |
07 Sep 2017 | TM02 | Termination of appointment of Stephen Anthony Kilgallon as a secretary on 29 August 2017 | |
15 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2017 | TM01 | Termination of appointment of Colin Taylor as a director on 3 August 2017 | |
08 Aug 2017 | MR01 | Registration of charge 055919850001, created on 4 August 2017 | |
12 Jul 2017 | AP01 | Appointment of Mr Robert James Scott as a director on 10 July 2017 | |
20 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Jan 2017 | CH01 | Director's details changed for Mr Dean Russell Mirfin on 30 June 2015 | |
21 Dec 2016 | CH01 | Director's details changed for Mr Colin Taylor on 1 December 2015 | |
11 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
31 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
07 Jun 2016 | CH01 | Director's details changed for Mr Richard John Overson on 7 June 2016 | |
26 May 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Dec 2015 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |