Total Documents | 113 |
---|
Total Pages | 394 |
---|
27 April 2023 | Micro company accounts made up to 31 July 2022 |
---|---|
7 March 2023 | Confirmation statement made on 28 December 2022 with no updates |
7 March 2023 | Registered office address changed from 10 Albany Close Little Hulton Manchester M38 9GE England to Apt 218 Holden Mill Blackburn Road Bolton BL1 7PN on 7 March 2023 |
29 June 2022 | Compulsory strike-off action has been discontinued |
28 June 2022 | First Gazette notice for compulsory strike-off |
27 June 2022 | Micro company accounts made up to 31 July 2021 |
13 February 2022 | Confirmation statement made on 28 December 2021 with no updates |
11 June 2021 | Change of details for Ms Carolyn Jane Reid as a person with significant control on 1 May 2021 |
30 April 2021 | Micro company accounts made up to 31 July 2020 |
28 February 2021 | Confirmation statement made on 28 December 2020 with no updates |
30 April 2020 | Micro company accounts made up to 31 July 2019 |
12 February 2020 | Confirmation statement made on 28 December 2019 with no updates |
12 February 2020 | Registered office address changed from 8 Albany Close Little Hulton Manchester M38 9GE England to 10 Albany Close Little Hulton Manchester M38 9GE on 12 February 2020 |
4 May 2019 | Micro company accounts made up to 31 July 2018 |
8 April 2019 | Registered office address changed from 30 Mobberley Road Bolton Lancashire BL2 5AW United Kingdom to 8 Albany Close Little Hulton Manchester M38 9GE on 8 April 2019 |
22 January 2019 | Confirmation statement made on 28 December 2018 with no updates |
30 April 2018 | Micro company accounts made up to 31 July 2017 |
14 April 2018 | Registered office address changed from 43 Higher Bridge Street Bolton BL1 2HE to 30 Mobberley Road Bolton Lancashire BL2 5AW on 14 April 2018 |
1 February 2018 | Confirmation statement made on 28 December 2017 with no updates |
8 July 2017 | Compulsory strike-off action has been discontinued |
8 July 2017 | Compulsory strike-off action has been discontinued |
5 July 2017 | Micro company accounts made up to 31 July 2016 |
5 July 2017 | Micro company accounts made up to 31 July 2016 |
4 July 2017 | First Gazette notice for compulsory strike-off |
4 July 2017 | First Gazette notice for compulsory strike-off |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates |
28 June 2016 | Micro company accounts made up to 31 July 2015 |
28 June 2016 | Micro company accounts made up to 31 July 2015 |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
12 December 2014 | Appointment of Ms Carolyn Jane Reid as a director |
12 December 2014 | Appointment of Ms Carolyn Jane Reid as a director on 11 December 2014 |
12 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Appointment of Ms Carolyn Jane Reid as a director on 11 December 2014 |
12 December 2014 | Appointment of Ms Carolyn Jane Reid as a director |
12 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
11 December 2014 | Termination of appointment of Mariam Sahba as a director on 11 December 2014 |
11 December 2014 | Termination of appointment of Mariam Sahba as a director on 11 December 2014 |
11 December 2014 | Registered office address changed from 15 Lydgate Avenue Bolton Lancashire BL2 5AH to 43 Higher Bridge Street Bolton BL1 2HE on 11 December 2014 |
11 December 2014 | Registered office address changed from 15 Lydgate Avenue Bolton Lancashire BL2 5AH to 43 Higher Bridge Street Bolton BL1 2HE on 11 December 2014 |
2 July 2014 | Register inspection address has been changed |
2 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Register inspection address has been changed |
23 August 2013 | Total exemption small company accounts made up to 31 July 2013 |
23 August 2013 | Total exemption small company accounts made up to 31 July 2013 |
5 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders |
5 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders |
25 January 2013 | Total exemption small company accounts made up to 31 July 2012 |
25 January 2013 | Total exemption small company accounts made up to 31 July 2012 |
18 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders |
18 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 |
15 July 2011 | Director's details changed for Ms Mariam Sahba on 1 August 2010 |
15 July 2011 | Director's details changed for Ms Mariam Sahba on 1 August 2010 |
15 July 2011 | Director's details changed for Ms Mariam Sahba on 1 August 2010 |
15 July 2011 | Director's details changed for Ms Mariam Sahba on 1 August 2010 |
15 July 2011 | Director's details changed for Ms Mariam Sahba on 1 August 2010 |
15 July 2011 | Director's details changed for Ms Mariam Sahba on 1 August 2010 |
15 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders |
15 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders |
25 April 2011 | Total exemption small company accounts made up to 31 July 2010 |
25 April 2011 | Total exemption small company accounts made up to 31 July 2010 |
12 September 2010 | Director's details changed for Mariam Shaba on 26 June 2010 |
12 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders |
12 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders |
12 September 2010 | Director's details changed for Mariam Shaba on 26 June 2010 |
4 July 2010 | Total exemption small company accounts made up to 31 July 2009 |
4 July 2010 | Total exemption small company accounts made up to 31 July 2009 |
28 July 2009 | Return made up to 26/06/09; full list of members |
28 July 2009 | Return made up to 26/06/09; full list of members |
20 July 2009 | Director's change of particulars / mariam shaba / 16/02/2009 |
20 July 2009 | Director's change of particulars / mariam shaba / 16/02/2009 |
23 June 2009 | Appointment terminated secretary darius sahba |
23 June 2009 | Appointment terminated secretary darius sahba |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 |
8 April 2009 | Compulsory strike-off action has been discontinued |
8 April 2009 | Compulsory strike-off action has been discontinued |
7 April 2009 | Return made up to 26/06/08; full list of members |
7 April 2009 | Return made up to 26/06/08; full list of members |
17 February 2009 | First Gazette notice for compulsory strike-off |
17 February 2009 | First Gazette notice for compulsory strike-off |
23 January 2008 | Particulars of mortgage/charge |
23 January 2008 | Particulars of mortgage/charge |
9 November 2007 | Particulars of mortgage/charge |
9 November 2007 | Particulars of mortgage/charge |
24 October 2007 | Particulars of mortgage/charge |
24 October 2007 | Particulars of mortgage/charge |
18 July 2007 | New director appointed |
18 July 2007 | New director appointed |
18 July 2007 | New secretary appointed |
18 July 2007 | New secretary appointed |
6 July 2007 | Secretary resigned |
6 July 2007 | Accounting reference date extended from 30/06/08 to 31/07/08 |
6 July 2007 | Registered office changed on 06/07/07 from: provenire properties LIMITED, minshull house, 67 wellington road north,, stockport, cheshire SK4 2LP |
6 July 2007 | Ad 26/06/07--------- £ si 1@1=1 £ ic 1/2 |
6 July 2007 | Resolutions
|
6 July 2007 | Director resigned |
6 July 2007 | Resolutions
|
6 July 2007 | Registered office changed on 06/07/07 from: provenire properties LIMITED, minshull house, 67 wellington road north,, stockport, cheshire SK4 2LP |
6 July 2007 | Secretary resigned |
6 July 2007 | Director resigned |
6 July 2007 | Accounting reference date extended from 30/06/08 to 31/07/08 |
6 July 2007 | Ad 26/06/07--------- £ si 1@1=1 £ ic 1/2 |
6 July 2007 | Resolutions
|
6 July 2007 | Resolutions
|
26 June 2007 | Incorporation |
26 June 2007 | Incorporation |