Company Results (links open in a new window)
|
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)
|
|
25 Nov 2020 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2020-11-19
|
|
|
23 Nov 2020 |
CH01 |
Director's details changed for Mr John Whittaker on 20 November 2020
|
|
|
05 Nov 2020 |
CH01 |
Director's details changed for Mr John Whittaker on 5 November 2020
|
|
|
05 Nov 2020 |
CH01 |
Director's details changed for Mr Steven Keith Underwood on 5 November 2020
|
|
|
05 Nov 2020 |
CH01 |
Director's details changed for Mr Steven Keith Underwood on 5 November 2020
|
|
|
05 Nov 2020 |
CH01 |
Director's details changed for Mr John Alexander Schofield on 5 November 2020
|
|
|
03 Nov 2020 |
TM02 |
Termination of appointment of Neil Lees as a secretary on 15 October 2020
|
|
|
03 Nov 2020 |
TM01 |
Termination of appointment of Neil Lees as a director on 15 October 2020
|
|
|
03 Nov 2020 |
AD01 |
Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020
|
|
|
02 Jun 2020 |
TM01 |
Termination of appointment of David Muir Miller as a director on 1 June 2020
|
|
|
18 Feb 2020 |
CS01 |
Confirmation statement made on 16 February 2020 with updates
|
|
|
13 Dec 2019 |
AA |
Accounts for a small company made up to 31 March 2019
|
|
|
19 Jul 2019 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2019-07-12
|
|
|
18 Feb 2019 |
CS01 |
Confirmation statement made on 16 February 2019 with updates
|
|
|
22 Dec 2018 |
AA |
Accounts for a small company made up to 31 March 2018
|
|
|
03 Jul 2018 |
PSC04 |
Change of details for Christopher Eves as a person with significant control on 28 June 2018
|
|
|
16 Feb 2018 |
CS01 |
Confirmation statement made on 16 February 2018 with updates
|
|
|
08 Feb 2018 |
TM01 |
Termination of appointment of Paul Philip Wainscott as a director on 28 November 2017
|
|
|
13 Dec 2017 |
AA |
Full accounts made up to 31 March 2017
|
|
|
11 Jul 2017 |
PSC04 |
Change of details for Mr John Whittaker as a person with significant control on 26 June 2017
|
|
|
16 Feb 2017 |
CS01 |
Confirmation statement made on 16 February 2017 with updates
|
|
|
28 Nov 2016 |
AA |
Full accounts made up to 31 March 2016
|
|
|
26 Oct 2016 |
CH01 |
Director's details changed for Mr Steven Underwood on 26 October 2016
|
|
|
18 Oct 2016 |
CH01 |
Director's details changed for Mr John Whittaker on 1 April 2016
|
|
|
26 Sep 2016 |
CH01 |
Director's details changed for Mr David Muir Miller on 26 September 2016
|
|