Confirmation statement. Statement with updates. |
2023-09-15 |
View Report |
Address. Old address: 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom. Change date: 2023-08-14. New address: 5 Deansway Worcester Worcestershire WR1 2JG. |
2023-08-14 |
View Report |
Address. Old address: Julian House, Cobra Court Blackmore Road Stretford Manchester M32 0QY England. Change date: 2023-08-14. New address: 5 Deansway Worcester Worcestershire WR1 2JG. |
2023-08-14 |
View Report |
Mortgage. Charge creation date: 2022-11-10. Charge number: 004303440009. |
2022-11-15 |
View Report |
Accounts. Accounts type small. |
2022-09-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-14 |
View Report |
Address. Old address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England. Change date: 2022-03-16. New address: Julian House, Cobra Court Blackmore Road Stretford Manchester M32 0QY. |
2022-03-16 |
View Report |
Mortgage. Charge creation date: 2022-02-08. Charge number: 004303440008. |
2022-02-15 |
View Report |
Mortgage. Charge number: 004303440006. |
2022-02-07 |
View Report |
Confirmation statement. Statement with updates. |
2021-10-19 |
View Report |
Accounts. Accounts type full. |
2021-08-05 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-08-05 |
View Report |
Accounts. Accounts type full. |
2021-08-05 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-07-30 |
View Report |
Persons with significant control. Psc name: Skg Capital Gp Limited. Change date: 2020-07-15. |
2021-01-08 |
View Report |
Officers. Officer name: Mr Stephen Edwards. Appointment date: 2020-12-17. |
2021-01-04 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2020-11-25 |
View Report |
Confirmation statement. Statement with updates. |
2020-11-10 |
View Report |
Resolution. Description: Resolutions. |
2020-07-27 |
View Report |
Capital. Capital name of class of shares. |
2020-07-27 |
View Report |
Capital. Capital cancellation shares. |
2020-07-27 |
View Report |
Capital. Capital return purchase own shares. |
2020-07-23 |
View Report |
Resolution. Description: Resolutions. |
2020-07-22 |
View Report |
Persons with significant control. Psc name: Skg Capital Gp Limited. Notification date: 2020-07-15. |
2020-07-20 |
View Report |
Persons with significant control. Psc name: Julian Charles Group Limited. Cessation date: 2020-07-15. |
2020-07-20 |
View Report |
Incorporation. Memorandum articles. |
2020-07-06 |
View Report |
Resolution. Description: Resolutions. |
2020-07-06 |
View Report |
Persons with significant control. Change date: 2020-06-18. Psc name: Julian Charles Group Limited. |
2020-06-24 |
View Report |
Persons with significant control. Psc name: Julian Charles Group Limited. Change date: 2020-06-18. |
2020-06-24 |
View Report |
Persons with significant control. Change date: 2020-06-18. Psc name: Julian Charles Group Limited. |
2020-06-24 |
View Report |
Capital. Capital allotment shares. |
2020-06-24 |
View Report |
Persons with significant control. Cessation date: 2020-06-18. Psc name: Skg Capital Nominees Limited. |
2020-06-24 |
View Report |
Persons with significant control. Psc name: Julian Charles Group Limited. Change date: 2020-06-18. |
2020-06-24 |
View Report |
Persons with significant control. Psc name: Skg Capital Nominees Limited. Notification date: 2020-06-18. |
2020-06-24 |
View Report |
Officers. Termination date: 2020-06-18. Officer name: Charles Frederic Greibach. |
2020-06-24 |
View Report |
Officers. Officer name: Mr Kevin Moulsdale. Appointment date: 2020-06-18. |
2020-06-24 |
View Report |
Mortgage. Charge creation date: 2020-06-18. Charge number: 004303440007. |
2020-06-23 |
View Report |
Officers. Officer name: Mr Charles Fredric Greibach. Change date: 2020-02-06. |
2020-02-06 |
View Report |
Capital. Capital variation of rights attached to shares. |
2020-02-04 |
View Report |
Capital. Capital name of class of shares. |
2020-02-03 |
View Report |
Resolution. Description: Resolutions. |
2020-02-03 |
View Report |
Accounts. Change account reference date company current extended. |
2020-01-30 |
View Report |
Accounts. Accounts type full. |
2020-01-27 |
View Report |
Resolution. Description: Resolutions. |
2019-12-20 |
View Report |
Officers. Officer name: Anthony Wilfrid Graham. Termination date: 2019-11-30. |
2019-12-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-28 |
View Report |
Address. Old address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG. Change date: 2019-03-05. New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS. |
2019-03-05 |
View Report |
Accounts. Accounts type group. |
2019-02-06 |
View Report |
Accounts. Change account reference date company previous extended. |
2018-12-10 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-18 |
View Report |