12 October 2023 | Confirmation statement made on 12 October 2023 with no updates | 3 pages |
---|
6 July 2023 | Accounts for a dormant company made up to 31 December 2022 | 6 pages |
---|
13 October 2022 | Confirmation statement made on 12 October 2022 with no updates | 3 pages |
---|
4 April 2022 | Accounts for a dormant company made up to 31 December 2021 | 6 pages |
---|
13 October 2021 | Confirmation statement made on 12 October 2021 with no updates | 3 pages |
---|
10 June 2021 | Total exemption full accounts made up to 31 December 2020 | 6 pages |
---|
12 October 2020 | Confirmation statement made on 12 October 2020 with no updates | 3 pages |
---|
1 April 2020 | Accounts for a dormant company made up to 31 December 2019 | 6 pages |
---|
12 October 2019 | Confirmation statement made on 12 October 2019 with no updates | 3 pages |
---|
27 March 2019 | Accounts for a dormant company made up to 31 December 2018 | 6 pages |
---|
13 October 2018 | Confirmation statement made on 12 October 2018 with no updates | 3 pages |
---|
3 June 2018 | Termination of appointment of Paul Gibbons as a director on 1 June 2018 | 1 page |
---|
24 April 2018 | Accounts for a dormant company made up to 31 December 2017 | 6 pages |
---|
13 November 2017 | Confirmation statement made on 12 October 2017 with no updates | 3 pages |
---|
13 November 2017 | Confirmation statement made on 12 October 2017 with no updates | 3 pages |
---|
9 April 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 | 1 page |
---|
9 April 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 | 1 page |
---|
27 February 2017 | Registered office address changed from 35 Liverpool Road Crosby Liverpool L23 5SD to Lynton Court 15 Merrilocks Road Liverpool Merseyside L23 6UJ on 27 February 2017 | 1 page |
---|
27 February 2017 | Registered office address changed from 35 Liverpool Road Crosby Liverpool L23 5SD to Lynton Court 15 Merrilocks Road Liverpool Merseyside L23 6UJ on 27 February 2017 | 1 page |
---|
14 February 2017 | Accounts for a dormant company made up to 31 August 2016 | 6 pages |
---|
14 February 2017 | Accounts for a dormant company made up to 31 August 2016 | 6 pages |
---|
6 January 2017 | Termination of appointment of Berkeley Shaw Property Management Limited as a secretary on 31 December 2016 | 1 page |
---|
6 January 2017 | Termination of appointment of Berkeley Shaw Property Management Limited as a secretary on 31 December 2016 | 1 page |
---|
24 October 2016 | Confirmation statement made on 12 October 2016 with updates | 4 pages |
---|
24 October 2016 | Confirmation statement made on 12 October 2016 with updates | 4 pages |
---|
9 August 2016 | Appointment of Ms Susan Elizabeth Young as a director on 8 July 2016 | 2 pages |
---|
9 August 2016 | Appointment of Ms Susan Elizabeth Young as a director on 8 July 2016 | 2 pages |
---|
27 May 2016 | Accounts for a dormant company made up to 31 August 2015 | 6 pages |
---|
27 May 2016 | Accounts for a dormant company made up to 31 August 2015 | 6 pages |
---|
28 January 2016 | Appointment of Mr Paul Gibbons as a director on 1 November 2015 | 2 pages |
---|
28 January 2016 | Appointment of Mr David Swainbank as a director on 2 November 2015 | 2 pages |
---|
28 January 2016 | Appointment of Mr David Swainbank as a director on 2 November 2015 | 2 pages |
---|
28 January 2016 | Appointment of Mr Paul Gibbons as a director on 1 November 2015 | 2 pages |
---|
13 October 2015 | Annual return made up to 12 October 2015 no member list | 2 pages |
---|
13 October 2015 | Annual return made up to 12 October 2015 no member list | 2 pages |
---|
12 October 2015 | Termination of appointment of Richard Hammond as a director on 8 September 2015 | 1 page |
---|
12 October 2015 | Termination of appointment of Richard Hammond as a director on 8 September 2015 | 1 page |
---|
12 October 2015 | Termination of appointment of Venmore Management as a secretary on 1 March 2015 | 1 page |
---|
12 October 2015 | Termination of appointment of Venmore Management as a secretary on 1 March 2015 | 1 page |
---|
12 October 2015 | Termination of appointment of Venmore Management as a secretary on 1 March 2015 | 1 page |
---|
12 October 2015 | Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AF to 35 Liverpool Road Crosby Liverpool L23 5SD on 12 October 2015 | 1 page |
---|
12 October 2015 | Termination of appointment of Venmore Management as a secretary on 1 March 2015 | 1 page |
---|
12 October 2015 | Appointment of Berkeley Shaw Property Management Limited as a secretary on 7 September 2015 | 2 pages |
---|
12 October 2015 | Appointment of Berkeley Shaw Property Management Limited as a secretary on 7 September 2015 | 2 pages |
---|
12 October 2015 | Appointment of Berkeley Shaw Property Management Limited as a secretary on 7 September 2015 | 2 pages |
---|
12 October 2015 | Termination of appointment of Venmore Management as a secretary on 1 March 2015 | 1 page |
---|
12 October 2015 | Termination of appointment of Richard Hammond as a director on 8 September 2015 | 1 page |
---|
12 October 2015 | Termination of appointment of Venmore Management as a secretary on 1 March 2015 | 1 page |
---|
12 October 2015 | Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AF to 35 Liverpool Road Crosby Liverpool L23 5SD on 12 October 2015 | 1 page |
---|
1 May 2015 | Accounts for a dormant company made up to 31 August 2014 | 2 pages |
---|
1 May 2015 | Accounts for a dormant company made up to 31 August 2014 | 2 pages |
---|
4 August 2014 | Annual return made up to 4 August 2014 no member list | 3 pages |
---|
4 August 2014 | Annual return made up to 4 August 2014 no member list | 3 pages |
---|
4 August 2014 | Annual return made up to 4 August 2014 no member list | 3 pages |
---|
1 May 2014 | Accounts for a dormant company made up to 31 August 2013 | 2 pages |
---|
1 May 2014 | Accounts for a dormant company made up to 31 August 2013 | 2 pages |
---|
14 August 2013 | Annual return made up to 4 August 2013 no member list | 3 pages |
---|
14 August 2013 | Annual return made up to 4 August 2013 no member list | 3 pages |
---|
14 August 2013 | Annual return made up to 4 August 2013 no member list | 3 pages |
---|
2 April 2013 | Accounts for a dormant company made up to 31 August 2012 | 2 pages |
---|
2 April 2013 | Accounts for a dormant company made up to 31 August 2012 | 2 pages |
---|
6 August 2012 | Annual return made up to 4 August 2012 no member list | 3 pages |
---|
6 August 2012 | Annual return made up to 4 August 2012 no member list | 3 pages |
---|
6 August 2012 | Annual return made up to 4 August 2012 no member list | 3 pages |
---|
4 April 2012 | Total exemption full accounts made up to 31 August 2011 | 6 pages |
---|
4 April 2012 | Total exemption full accounts made up to 31 August 2011 | 6 pages |
---|
22 August 2011 | Annual return made up to 4 August 2011 no member list | 3 pages |
---|
22 August 2011 | Annual return made up to 4 August 2011 no member list | 3 pages |
---|
22 August 2011 | Annual return made up to 4 August 2011 no member list | 3 pages |
---|
27 April 2011 | Total exemption full accounts made up to 31 August 2010 | 6 pages |
---|
27 April 2011 | Total exemption full accounts made up to 31 August 2010 | 6 pages |
---|
14 April 2011 | Termination of appointment of Margaret Fraser as a director | 1 page |
---|
14 April 2011 | Termination of appointment of Margaret Fraser as a director | 1 page |
---|
5 August 2010 | Annual return made up to 4 August 2010 no member list | 4 pages |
---|
5 August 2010 | Annual return made up to 4 August 2010 no member list | 4 pages |
---|
5 August 2010 | Annual return made up to 4 August 2010 no member list | 4 pages |
---|
15 April 2010 | Total exemption full accounts made up to 31 August 2009 | 6 pages |
---|
15 April 2010 | Total exemption full accounts made up to 31 August 2009 | 6 pages |
---|
13 November 2009 | Secretary's details changed for Venmore Management on 1 October 2009 | 1 page |
---|
13 November 2009 | Director's details changed for Richard Hammond on 1 October 2009 | 2 pages |
---|
13 November 2009 | Director's details changed for Richard Hammond on 1 October 2009 | 2 pages |
---|
13 November 2009 | Director's details changed for Margaret Winifred Fraser on 1 October 2009 | 2 pages |
---|
13 November 2009 | Director's details changed for Richard Hammond on 1 October 2009 | 2 pages |
---|
13 November 2009 | Director's details changed for Margaret Winifred Fraser on 1 October 2009 | 2 pages |
---|
13 November 2009 | Director's details changed for Margaret Winifred Fraser on 1 October 2009 | 2 pages |
---|
13 November 2009 | Secretary's details changed for Venmore Management on 1 October 2009 | 1 page |
---|
13 November 2009 | Secretary's details changed for Venmore Management on 1 October 2009 | 1 page |
---|
21 August 2009 | Annual return made up to 04/08/09 | 2 pages |
---|
21 August 2009 | Location of debenture register | 1 page |
---|
21 August 2009 | Location of register of members | 1 page |
---|
21 August 2009 | Location of debenture register | 1 page |
---|
21 August 2009 | Registered office changed on 21/08/2009 from 8-10 stanley street liverpool L1 6AF united kingdom | 1 page |
---|
21 August 2009 | Location of register of members | 1 page |
---|
21 August 2009 | Annual return made up to 04/08/09 | 2 pages |
---|
21 August 2009 | Registered office changed on 21/08/2009 from 8-10 stanley street liverpool L1 6AF united kingdom | 1 page |
---|
8 January 2009 | Secretary's change of particulars / venmore management / 01/01/2009 | 1 page |
---|
8 January 2009 | Secretary's change of particulars / venmore management / 01/01/2009 | 1 page |
---|
7 January 2009 | Total exemption full accounts made up to 31 August 2008 | 10 pages |
---|
7 January 2009 | Total exemption full accounts made up to 31 August 2008 | 10 pages |
---|
29 August 2008 | Registered office changed on 29/08/2008 from phillips and sons 322 stanley road bootle merseyside L20 3DN | 1 page |
---|
29 August 2008 | Location of debenture register | 1 page |
---|
29 August 2008 | Location of register of members | 1 page |
---|
29 August 2008 | Secretary's change of particulars / phillips & sons / 01/01/2008 | 2 pages |
---|
29 August 2008 | Annual return made up to 04/08/08 | 2 pages |
---|
29 August 2008 | Location of debenture register | 1 page |
---|
29 August 2008 | Location of register of members | 1 page |
---|
29 August 2008 | Secretary's change of particulars / phillips & sons / 01/01/2008 | 2 pages |
---|
29 August 2008 | Annual return made up to 04/08/08 | 2 pages |
---|
29 August 2008 | Registered office changed on 29/08/2008 from phillips and sons 322 stanley road bootle merseyside L20 3DN | 1 page |
---|
13 March 2008 | Total exemption full accounts made up to 31 August 2007 | 10 pages |
---|
13 March 2008 | Total exemption full accounts made up to 31 August 2007 | 10 pages |
---|
4 October 2007 | Annual return made up to 04/08/07 | 2 pages |
---|
4 October 2007 | Annual return made up to 04/08/07 | 2 pages |
---|
4 October 2007 | Director resigned | 1 page |
---|
4 October 2007 | Director resigned | 1 page |
---|
4 October 2007 | Director resigned | 1 page |
---|
4 October 2007 | Director resigned | 1 page |
---|
1 February 2007 | Annual return made up to 04/08/06 | 2 pages |
---|
1 February 2007 | Annual return made up to 04/08/06 | 2 pages |
---|
12 December 2006 | Total exemption full accounts made up to 31 August 2006 | 10 pages |
---|
12 December 2006 | Total exemption full accounts made up to 31 August 2006 | 10 pages |
---|
9 November 2006 | New director appointed | 1 page |
---|
9 November 2006 | New director appointed | 1 page |
---|
24 February 2006 | Total exemption full accounts made up to 31 August 2005 | 10 pages |
---|
24 February 2006 | Total exemption full accounts made up to 31 August 2005 | 10 pages |
---|
15 September 2005 | Annual return made up to 04/08/05 | 2 pages |
---|
15 September 2005 | Director resigned | 1 page |
---|
15 September 2005 | Annual return made up to 04/08/05 | 2 pages |
---|
15 September 2005 | Director resigned | 1 page |
---|
23 December 2004 | Total exemption full accounts made up to 31 August 2004 | 10 pages |
---|
23 December 2004 | Total exemption full accounts made up to 31 August 2004 | 10 pages |
---|
17 December 2004 | New director appointed | 2 pages |
---|
17 December 2004 | New director appointed | 2 pages |
---|
23 August 2004 | Annual return made up to 04/08/04 | 4 pages |
---|
23 August 2004 | Annual return made up to 04/08/04 | 4 pages |
---|
27 April 2004 | Full accounts made up to 31 August 2003 | 9 pages |
---|
27 April 2004 | Full accounts made up to 31 August 2003 | 9 pages |
---|
20 August 2003 | Annual return made up to 04/08/03 | 4 pages |
---|
20 August 2003 | Annual return made up to 04/08/03 | 4 pages |
---|
24 December 2002 | Full accounts made up to 31 August 2002 | 9 pages |
---|
24 December 2002 | Full accounts made up to 31 August 2002 | 9 pages |
---|
30 September 2002 | Registered office changed on 30/09/02 from: lynton court merrilocks road blundellsands liverpool L23 6UJ | 1 page |
---|
30 September 2002 | Secretary resigned | 1 page |
---|
30 September 2002 | New secretary appointed | 2 pages |
---|
30 September 2002 | Secretary resigned | 1 page |
---|
30 September 2002 | New secretary appointed | 2 pages |
---|
30 September 2002 | Registered office changed on 30/09/02 from: lynton court merrilocks road blundellsands liverpool L23 6UJ | 1 page |
---|
7 August 2002 | Annual return made up to 04/08/02 - 363(288) ‐ Director resigned
| 5 pages |
---|
7 August 2002 | Annual return made up to 04/08/02 - 363(288) ‐ Director resigned
| 5 pages |
---|
28 December 2001 | Full accounts made up to 31 August 2001 | 9 pages |
---|
28 December 2001 | Full accounts made up to 31 August 2001 | 9 pages |
---|
14 August 2001 | Annual return made up to 04/08/01 - 363(288) ‐ Director resigned
| 5 pages |
---|
14 August 2001 | Annual return made up to 04/08/01 - 363(288) ‐ Director resigned
| 5 pages |
---|
20 February 2001 | Full accounts made up to 31 August 2000 | 8 pages |
---|
20 February 2001 | New director appointed | 2 pages |
---|
20 February 2001 | New director appointed | 2 pages |
---|
20 February 2001 | New director appointed | 2 pages |
---|
20 February 2001 | Full accounts made up to 31 August 2000 | 8 pages |
---|
20 February 2001 | New director appointed | 2 pages |
---|
10 August 2000 | Annual return made up to 04/08/00 | 4 pages |
---|
10 August 2000 | Annual return made up to 04/08/00 | 4 pages |
---|
16 November 1999 | Full accounts made up to 31 August 1999 | 8 pages |
---|
16 November 1999 | Full accounts made up to 31 August 1999 | 8 pages |
---|
13 September 1999 | Annual return made up to 04/08/99 | 4 pages |
---|
13 September 1999 | Annual return made up to 04/08/99 | 4 pages |
---|
6 February 1999 | Full accounts made up to 31 August 1998 | 6 pages |
---|
6 February 1999 | Full accounts made up to 31 August 1998 | 6 pages |
---|
4 August 1998 | Annual return made up to 04/08/98 | 4 pages |
---|
4 August 1998 | Annual return made up to 04/08/98 | 4 pages |
---|
7 May 1998 | Full accounts made up to 31 August 1997 | 9 pages |
---|
7 May 1998 | Full accounts made up to 31 August 1997 | 9 pages |
---|
5 August 1997 | Director resigned | 1 page |
---|
5 August 1997 | Annual return made up to 04/08/97 | 6 pages |
---|
5 August 1997 | Annual return made up to 04/08/97 | 6 pages |
---|
5 August 1997 | Director resigned | 1 page |
---|
8 November 1996 | Full accounts made up to 31 August 1996 | 9 pages |
---|
8 November 1996 | Full accounts made up to 31 August 1996 | 9 pages |
---|
2 August 1996 | Annual return made up to 04/08/96 | 6 pages |
---|
2 August 1996 | Annual return made up to 04/08/96 | 6 pages |
---|
22 November 1995 | Full accounts made up to 31 August 1995 | 9 pages |
---|
22 November 1995 | Full accounts made up to 31 August 1995 | 9 pages |
---|
28 September 1995 | Annual return made up to 04/08/95 | 6 pages |
---|
28 September 1995 | Annual return made up to 04/08/95 | 6 pages |
---|
4 August 1992 | Incorporation | 16 pages |
---|
4 August 1992 | Incorporation | 16 pages |
---|