SIMPLIFY PROBATE LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution application strike off company. 2021-12-21 View Report
Confirmation statement. Statement with no updates. 2021-11-29 View Report
Accounts. Accounts type dormant. 2021-08-16 View Report
Confirmation statement. Statement with no updates. 2020-11-25 View Report
Accounts. Accounts type dormant. 2020-08-12 View Report
Confirmation statement. Statement with no updates. 2019-11-26 View Report
Officers. Officer name: Emma Kate Dimbylow. Termination date: 2019-10-01. 2019-10-07 View Report
Officers. Officer name: Matthew Howells. 2019-08-05 View Report
Accounts. Accounts type dormant. 2019-07-23 View Report
Officers. Termination date: 2019-07-11. Officer name: Steve Fowler. 2019-07-19 View Report
Officers. Officer name: Mrs Claire Louise Dalton. Appointment date: 2019-07-11. 2019-07-19 View Report
Officers. Officer name: Matthew Ian Howells. Termination date: 2019-06-13. 2019-06-21 View Report
Officers. Officer name: Mr James Edward Morris. Appointment date: 2019-06-14. 2019-06-21 View Report
Officers. Appointment date: 2019-06-20. Officer name: Mrs Emma Kate Dimbylow. 2019-06-20 View Report
Officers. Officer name: Caoilionn Hurley. 2019-05-09 View Report
Officers. Appointment date: 2018-03-29. Officer name: Mr Steve Fowler. 2018-12-31 View Report
Accounts. Change account reference date company current extended. 2018-12-21 View Report
Confirmation statement. Statement with no updates. 2018-11-28 View Report
Accounts. Accounts type dormant. 2018-08-30 View Report
Address. Old address: 1 Angel Square Manchester M60 0AG United Kingdom. New address: 1 Angel Square Manchester M60 0AG. Change date: 2018-08-29. 2018-08-29 View Report
Address. New address: 1 Angel Square Manchester M60 0AG. Old address: Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9BX England. Change date: 2018-08-29. 2018-08-29 View Report
Resolution. Description: Resolutions. 2018-04-23 View Report
Persons with significant control. Change date: 2018-03-29. Psc name: Simplify Channel Ltd. 2018-04-12 View Report
Address. Change date: 2018-04-10. New address: Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9BX. Old address: 1 Angel Square Manchester M60 0AG England. 2018-04-10 View Report
Persons with significant control. Change date: 2018-03-29. Psc name: Simplify Channel Ltd. 2018-04-10 View Report
Officers. Officer name: Mr Matthew Ian Hurley. Change date: 2018-03-29. 2018-04-09 View Report
Officers. Officer name: Simon Michael Hancox. Termination date: 2018-03-29. 2018-04-09 View Report
Officers. Appointment date: 2018-03-29. Officer name: Mr Matthew Ian Hurley. 2018-04-09 View Report
Officers. Officer name: Mr Caoilionn Hurley. Appointment date: 2018-03-29. 2018-04-09 View Report
Persons with significant control. Change date: 2018-03-29. Psc name: Simplify Channel Ltd. 2018-04-06 View Report
Address. New address: 1 Angel Square Manchester M60 0AG. Change date: 2018-04-06. Old address: 8 Clifford Street London W1S 2LQ England. 2018-04-06 View Report
Officers. Officer name: Nigel Andrew Berry. Termination date: 2018-03-29. 2018-04-06 View Report
Address. Old address: Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9BX England. New address: 8 Clifford Street London W1S 2LQ. Change date: 2018-03-07. 2018-03-07 View Report
Address. New address: Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9BX. Old address: 8 Clifford Street London W1S 2LQ United Kingdom. Change date: 2018-02-28. 2018-02-28 View Report
Confirmation statement. Statement with no updates. 2017-12-07 View Report
Accounts. Accounts type dormant. 2017-08-29 View Report
Resolution. Description: Resolutions. 2017-01-09 View Report
Officers. Appointment date: 2016-12-13. Officer name: Mr Simon Michael Hancox. 2016-12-15 View Report
Officers. Termination date: 2016-12-09. Officer name: Stephen Heath Embling. 2016-12-15 View Report
Confirmation statement. Statement with updates. 2016-12-09 View Report
Accounts. Accounts type dormant. 2016-08-23 View Report
Annual return. With made up date full list shareholders. 2016-05-04 View Report
Officers. Appointment date: 2015-06-08. Officer name: Mr Nigel Andrew Berry. 2016-05-04 View Report
Officers. Termination date: 2015-06-08. Officer name: Sarah Elizabeth Gittins. 2016-05-04 View Report
Officers. Officer name: Grant Ian Mckerron. Termination date: 2015-06-08. 2016-05-04 View Report
Officers. Appointment date: 2015-06-08. Officer name: Mr Stephen Heath Embling. 2016-05-04 View Report
Gazette. Gazette filings brought up to date. 2016-04-23 View Report
Gazette. Gazette notice compulsory. 2016-02-23 View Report
Incorporation. Capital: GBP 1 2014-11-25 View Report