A PLACE CALLED COMMON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Satisfaction of charge 051462880002 in full |
26/03/2526 March 2025 | Satisfaction of charge 051462880003 in full |
18/03/2518 March 2025 | Registration of charge 051462880004, created on 2025-03-07 |
13/03/2513 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/10/2430 October 2024 | Registration of charge 051462880003, created on 2024-10-29 |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-24 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
02/01/242 January 2024 | Total exemption full accounts made up to 2023-06-30 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-24 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-06-30 |
05/10/225 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
06/10/216 October 2021 | Confirmation statement made on 2021-09-24 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/04/2128 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
19/12/2019 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 051462880002 |
07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
23/11/2023 November 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/03/204 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES |
17/09/1917 September 2019 | 04/06/19 STATEMENT OF CAPITAL GBP 100 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | RETURN OF PURCHASE OF OWN SHARES |
18/06/1918 June 2019 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
18/06/1918 June 2019 | 04/06/19 STATEMENT OF CAPITAL GBP 2 |
14/06/1914 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMMON & CO (MCR) LTD |
14/06/1914 June 2019 | CESSATION OF JONATHAN HEYES AS A PSC |
14/06/1914 June 2019 | CESSATION OF CHARLOTTE JANE HEYES AS A PSC |
14/06/1914 June 2019 | CESSATION OF JENNIFER ANN HEYES AS A PSC |
14/06/1914 June 2019 | CESSATION OF MICHAEL HEYES AS A PSC |
14/06/1914 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ANN HEYES |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
14/12/1814 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | REGISTERED OFFICE CHANGED ON 31/08/2018 FROM C/O JON CHILD & CO 52 OAK STREET MANCHESTER M4 5JA |
31/08/1831 August 2018 | REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 79 TIB STREET MANCHESTER M4 1LS ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
19/03/1819 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/03/167 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
04/03/164 March 2016 | DIRECTOR APPOINTED MR MICHAEL HEYES |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/02/1519 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/02/1419 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/02/1320 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
19/02/1319 February 2013 | DIRECTOR APPOINTED MRS CHARLOTTE JANE HEYES |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/11/126 November 2012 | REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 107 OLDHAM STREET MANCHESTER M4 1LW |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
06/06/126 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HEYES / 01/06/2012 |
06/06/126 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
03/06/113 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/06/1016 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HEYES / 01/10/2009 |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
24/11/0924 November 2009 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEVENSON |
24/11/0924 November 2009 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER STEVENSON |
08/06/098 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | 30/06/08 TOTAL EXEMPTION FULL |
02/06/082 June 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
23/11/0723 November 2007 | REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 202 DUCIE HOUSE DUCIE STREET MANCHESTER M1 2JW |
06/09/076 September 2007 | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS |
08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
19/09/0619 September 2006 | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
19/09/0619 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
12/05/0612 May 2006 | SECRETARY RESIGNED |
12/05/0612 May 2006 | NEW SECRETARY APPOINTED |
07/04/067 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
19/07/0519 July 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
19/07/0519 July 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/07/0519 July 2005 | £ NC 1000/1002 01/06/0 |
19/07/0519 July 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
19/07/0519 July 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/07/0519 July 2005 | NC INC ALREADY ADJUSTED 01/06/05 |
19/07/0519 July 2005 | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
15/07/0515 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
19/10/0419 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
02/07/042 July 2004 | NEW DIRECTOR APPOINTED |
02/07/042 July 2004 | DIRECTOR RESIGNED |
02/07/042 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/07/042 July 2004 | SECRETARY RESIGNED |
04/06/044 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company