- Company Overview for 21 LIVING ALTRINCHAM LIMITED (13685609)
- Filing history for 21 LIVING ALTRINCHAM LIMITED (13685609)
- People for 21 LIVING ALTRINCHAM LIMITED (13685609)
- Charges for 21 LIVING ALTRINCHAM LIMITED (13685609)
- More for 21 LIVING ALTRINCHAM LIMITED (13685609)
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) |
---|---|---|---|
27 Nov 2023 | CS01 | Confirmation statement made on 23 November 2023 with updates | |
09 Oct 2023 | AD01 | Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB on 9 October 2023 | |
06 Oct 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
07 Jul 2023 | AA01 | Previous accounting period shortened from 31 October 2022 to 30 October 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with updates | |
23 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 17 November 2022
|
|
23 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 17 November 2022
|
|
22 Nov 2022 | PSC07 | Cessation of Luke Gerard Powell as a person with significant control on 1 September 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 17 October 2022 with updates | |
07 Nov 2022 | PSC04 | Change of details for Mr Luke Gerard Powell as a person with significant control on 10 May 2022 | |
04 Nov 2022 | PSC04 | Change of details for Mr Luke Gerard Powell as a person with significant control on 23 August 2022 | |
04 Nov 2022 | CH01 | Director's details changed for Mr Luke Gerard Powell on 23 August 2022 | |
03 Nov 2022 | CH01 | Director's details changed for Mr Luke Gerard Powell on 6 May 2022 | |
03 Nov 2022 | PSC02 | Notification of The 21 Investment Group Ltd as a person with significant control on 1 September 2022 | |
24 Oct 2022 | MR04 | Satisfaction of charge 136856090001 in full | |
24 Oct 2022 | MR04 | Satisfaction of charge 136856090002 in full | |
31 Aug 2022 | AD01 | Registered office address changed from 779 Atherton Road Hindley Green Wigan Lancashire WN2 4SB United Kingdom to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 31 August 2022 | |
29 Jul 2022 | MR01 | Registration of charge 136856090005, created on 28 July 2022 | |
09 Mar 2022 | MR01 | Registration of charge 136856090004, created on 23 February 2022 | |
25 Feb 2022 | MR01 | Registration of charge 136856090003, created on 23 February 2022 | |
18 Feb 2022 | PSC07 | Cessation of Abigail Sarah Grady as a person with significant control on 18 October 2021 | |
18 Feb 2022 | PSC04 | Change of details for Mr Luke Gerard Powell as a person with significant control on 18 October 2021 | |
18 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 18 October 2021
|
|
01 Feb 2022 | MR01 |
Registration of a charge
|
|
18 Dec 2021 | MR01 | Registration of charge 136856090001, created on 10 December 2021 |