Confirmation statement. Statement with no updates. |
2023-09-21 |
View Report |
Accounts. Accounts type full. |
2023-03-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-09 |
View Report |
Accounts. Accounts type full. |
2022-06-14 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-15 |
View Report |
Accounts. Accounts type full. |
2021-05-05 |
View Report |
Officers. Change date: 2018-10-31. Officer name: Mr Andrew Mccann. |
2021-01-18 |
View Report |
Officers. Change date: 2018-10-25. Officer name: Mr Mark Dann. |
2021-01-18 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Grovepoint Holdings Llp. |
2021-01-08 |
View Report |
Persons with significant control. Cessation date: 2016-04-06. Psc name: Pz Holdings Limited. |
2021-01-08 |
View Report |
Mortgage. Charge creation date: 2020-12-04. Charge number: 031021370013. |
2020-12-09 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-17 |
View Report |
Accounts. Accounts type full. |
2020-09-01 |
View Report |
Resolution. Description: Resolutions. |
2019-12-18 |
View Report |
Change of name. Change of name notice. |
2019-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-25 |
View Report |
Address. New address: 4th Floor Highbank House Exchange Street Stockport SK3 0ET. |
2019-09-25 |
View Report |
Address. Old address: Unit 4 Cheshire Business Park Manchester Road Lostock, Northwich Cheshire CW9 7YL England. New address: Highbank House Exchange Street Stockport SK3 0ET. |
2019-09-25 |
View Report |
Accounts. Accounts type full. |
2019-06-06 |
View Report |
Address. Old address: Andmore House Unit 4 Triangle Court Cheshire Business Park, Manchester Road Lostock Cheshire CW9 7YL England. New address: 4th Floor Highbank House Exchange Street Stockport SK3 0ET. Change date: 2018-10-18. |
2018-10-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-16 |
View Report |
Mortgage. Charge number: 031021370012. |
2018-10-02 |
View Report |
Accounts. Accounts type full. |
2018-06-07 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-27 |
View Report |
Accounts. Accounts type full. |
2017-07-07 |
View Report |
Mortgage. Charge creation date: 2017-04-13. Charge number: 031021370012. |
2017-04-24 |
View Report |
Officers. Appointment date: 2017-02-28. Officer name: Mr Andrew Mccann. |
2017-04-04 |
View Report |
Address. New address: Unit 4 Cheshire Business Park Manchester Road Lostock, Northwich Cheshire CW9 7YL. Old address: Davidson House Gadbrook Park Northwich Cheshire United Kingdom. |
2017-03-31 |
View Report |
Auditors. Auditors resignation company. |
2016-12-04 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-04 |
View Report |
Address. Old address: Unit 4 Triangle Court Cheshire Avenue Lostock Green Northwich CW9 7YL England. Change date: 2016-10-04. New address: Andmore House Unit 4 Triangle Court Cheshire Business Park, Manchester Road Lostock Cheshire CW9 7YL. |
2016-10-04 |
View Report |
Address. New address: Unit 4 Triangle Court Cheshire Avenue Lostock Green Northwich CW9 7YL. Change date: 2016-10-03. Old address: Davidson House Gadbrook Park Northwich Cheshire. |
2016-10-03 |
View Report |
Accounts. Accounts type full. |
2016-06-25 |
View Report |
Officers. Appointment date: 2016-02-01. Officer name: Mr Mark Dann. |
2016-04-07 |
View Report |
Mortgage. Charge number: 031021370011. |
2016-02-18 |
View Report |
Officers. Appointment date: 2015-12-17. Officer name: Mr James Rupert Lowery. |
2016-01-27 |
View Report |
Officers. Appointment date: 2015-12-17. Officer name: Mr Clive Ian Kahn. |
2016-01-27 |
View Report |
Officers. Officer name: John Haden Harris. Termination date: 2015-12-17. |
2016-01-19 |
View Report |
Officers. Termination date: 2015-12-17. Officer name: Julian Gordon Rothwell. |
2016-01-19 |
View Report |
Officers. Termination date: 2015-12-17. Officer name: Michael John Maloney. |
2016-01-19 |
View Report |
Officers. Officer name: Graeme Couturier. Termination date: 2015-12-17. |
2016-01-07 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-15 |
View Report |
Officers. Officer name: Graeme Bernard Couturier. Termination date: 2015-06-30. |
2015-09-15 |
View Report |
Officers. Officer name: Mr John Haden Harris. Appointment date: 2015-06-30. |
2015-09-15 |
View Report |
Officers. Appointment date: 2015-06-30. Officer name: Mr Graeme Bernard Couturier. |
2015-09-15 |
View Report |
Officers. Termination date: 2015-06-30. Officer name: Mary Margaret Turrell. |
2015-09-15 |
View Report |
Officers. Officer name: Mr Graeme Couturier. Appointment date: 2015-05-07. |
2015-06-24 |
View Report |
Officers. Termination date: 2015-05-07. Officer name: Brenda Hogan. |
2015-06-24 |
View Report |
Accounts. Accounts type full. |
2015-05-26 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-26 |
View Report |