Total Documents | 104 |
---|
Total Pages | 526 |
---|
16 November 2020 | Confirmation statement made on 2 November 2020 with no updates |
---|---|
30 September 2020 | Total exemption full accounts made up to 29 September 2019 |
25 June 2020 | Previous accounting period shortened from 30 September 2019 to 29 September 2019 |
28 November 2019 | Confirmation statement made on 2 November 2019 with updates |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 |
22 November 2018 | Confirmation statement made on 2 November 2018 with no updates |
4 October 2018 | Change of details for Mrs Claire Louise Shaw as a person with significant control on 19 September 2018 |
4 October 2018 | Director's details changed for Mrs Claire Louise Shaw on 19 September 2018 |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 |
9 November 2017 | Confirmation statement made on 2 November 2017 with no updates |
9 November 2017 | Confirmation statement made on 2 November 2017 with no updates |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
3 November 2016 | Confirmation statement made on 2 November 2016 with updates |
3 November 2016 | Confirmation statement made on 2 November 2016 with updates |
4 October 2016 | Satisfaction of charge 3 in full |
4 October 2016 | Satisfaction of charge 1 in full |
4 October 2016 | Satisfaction of charge 3 in full |
4 October 2016 | Satisfaction of charge 2 in full |
4 October 2016 | Satisfaction of charge 2 in full |
4 October 2016 | Satisfaction of charge 1 in full |
1 August 2016 | Registered office address changed from Tailormade House Unit 7 Olympic Park Olympic Way Warrington Cheshire WA2 0YL United Kingdom to Unit 7 Olympic Park Olympic Way Warrington Cheshire WA2 0YL on 1 August 2016 |
1 August 2016 | Registered office address changed from Tailormade House Unit 7 Olympic Park Olympic Way Warrington Cheshire WA2 0YL United Kingdom to Unit 7 Olympic Park Olympic Way Warrington Cheshire WA2 0YL on 1 August 2016 |
27 July 2016 | Termination of appointment of Alistair Rae Burns as a director on 20 July 2016 |
27 July 2016 | Termination of appointment of Robert Ian Shaw as a director on 20 July 2016 |
27 July 2016 | Termination of appointment of Robert Ian Shaw as a director on 20 July 2016 |
27 July 2016 | Termination of appointment of Alistair Rae Burns as a director on 20 July 2016 |
7 July 2016 | Registered office address changed from Tailmormade House Unit 1 Olympic Park Olympic Way Warrington Cheshire Wa2 Oyl to Tailormade House Unit 7 Olympic Park Olympic Way Warrington Cheshire WA2 0YL on 7 July 2016 |
7 July 2016 | Registered office address changed from Tailmormade House Unit 1 Olympic Park Olympic Way Warrington Cheshire Wa2 Oyl to Tailormade House Unit 7 Olympic Park Olympic Way Warrington Cheshire WA2 0YL on 7 July 2016 |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
19 January 2016 | Registration of charge 070641220006, created on 19 January 2016 |
19 January 2016 | Registration of charge 070641220006, created on 19 January 2016 |
5 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 |
6 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 |
8 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
4 July 2013 | Accounts for a small company made up to 30 September 2012 |
4 July 2013 | Accounts for a small company made up to 30 September 2012 |
6 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders |
6 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders |
6 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders |
11 September 2012 | Particulars of a mortgage or charge / charge no: 5 |
11 September 2012 | Particulars of a mortgage or charge / charge no: 5 |
8 September 2012 | Particulars of a mortgage or charge / charge no: 4 |
8 September 2012 | Particulars of a mortgage or charge / charge no: 4 |
12 April 2012 | Total exemption small company accounts made up to 30 September 2011 |
12 April 2012 | Total exemption small company accounts made up to 30 September 2011 |
10 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders |
10 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders |
10 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders |
12 October 2011 | Particulars of a mortgage or charge / charge no: 3 |
12 October 2011 | Particulars of a mortgage or charge / charge no: 2 |
12 October 2011 | Particulars of a mortgage or charge / charge no: 2 |
12 October 2011 | Particulars of a mortgage or charge / charge no: 3 |
7 October 2011 | Registered office address changed from Unit 2 Wellfield Business Park Preston Brook Runcorn Cheshire WA7 3FR United Kingdom on 7 October 2011 |
7 October 2011 | Registered office address changed from Unit 2 Wellfield Business Park Preston Brook Runcorn Cheshire WA7 3FR United Kingdom on 7 October 2011 |
7 October 2011 | Registered office address changed from Unit 2 Wellfield Business Park Preston Brook Runcorn Cheshire WA7 3FR United Kingdom on 7 October 2011 |
1 August 2011 | Current accounting period extended from 30 April 2011 to 30 September 2011 |
1 August 2011 | Current accounting period extended from 30 April 2011 to 30 September 2011 |
23 July 2011 | Particulars of a mortgage or charge / charge no: 1 |
23 July 2011 | Particulars of a mortgage or charge / charge no: 1 |
4 May 2011 | Registered office address changed from 1 Arnold Street Warrington Cheshire WA1 3BB United Kingdom on 4 May 2011 |
4 May 2011 | Registered office address changed from 1 Arnold Street Warrington Cheshire WA1 3BB United Kingdom on 4 May 2011 |
4 May 2011 | Registered office address changed from 1 Arnold Street Warrington Cheshire WA1 3BB United Kingdom on 4 May 2011 |
22 March 2011 | Change of name notice |
22 March 2011 | Company name changed tailormade alternative investments LIMITED\certificate issued on 22/03/11
|
22 March 2011 | Company name changed tailormade alternative investments LIMITED\certificate issued on 22/03/11
|
22 March 2011 | Change of name notice |
11 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders |
11 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders |
11 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders |
8 November 2010 | Total exemption small company accounts made up to 30 April 2010 |
8 November 2010 | Total exemption small company accounts made up to 30 April 2010 |
10 September 2010 | Change of name notice |
10 September 2010 | Company name changed do lobo holdings LIMITED\certificate issued on 10/09/10
|
10 September 2010 | Company name changed do lobo holdings LIMITED\certificate issued on 10/09/10
|
10 September 2010 | Change of name notice |
14 November 2009 | Statement of capital following an allotment of shares on 2 November 2009
|
14 November 2009 | Appointment of Mr Robert Ian Shaw as a director |
14 November 2009 | Statement of capital following an allotment of shares on 2 November 2009
|
14 November 2009 | Appointment of Mrs Victoria Anne Burns as a director |
14 November 2009 | Appointment of Mr Robert Ian Shaw as a director |
14 November 2009 | Appointment of Mrs Claire Louise Shaw as a director |
14 November 2009 | Appointment of Mrs Claire Louise Shaw as a director |
14 November 2009 | Statement of capital following an allotment of shares on 2 November 2009
|
14 November 2009 | Appointment of Mrs Victoria Anne Burns as a director |
14 November 2009 | Appointment of Mr Alistair Rae Burns as a director |
14 November 2009 | Appointment of Mr Alistair Rae Burns as a director |
13 November 2009 | Current accounting period shortened from 30 November 2010 to 30 April 2010 |
13 November 2009 | Current accounting period shortened from 30 November 2010 to 30 April 2010 |
9 November 2009 | Termination of appointment of Barbara Kahan as a director |
9 November 2009 | Termination of appointment of Barbara Kahan as a director |
2 November 2009 | Incorporation
|
2 November 2009 | Incorporation
|
2 November 2009 | Incorporation
|