A PLACE CALLED COMMON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Satisfaction of charge 051462880002 in full

View Document

26/03/2526 March 2025 Satisfaction of charge 051462880003 in full

View Document

18/03/2518 March 2025 Registration of charge 051462880004, created on 2025-03-07

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/10/2430 October 2024 Registration of charge 051462880003, created on 2024-10-29

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/01/242 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/04/2128 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/12/2019 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 051462880002

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

23/11/2023 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/03/204 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 04/06/19 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/06/1918 June 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/06/1918 June 2019 04/06/19 STATEMENT OF CAPITAL GBP 2

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMMON & CO (MCR) LTD

View Document

14/06/1914 June 2019 CESSATION OF JONATHAN HEYES AS A PSC

View Document

14/06/1914 June 2019 CESSATION OF CHARLOTTE JANE HEYES AS A PSC

View Document

14/06/1914 June 2019 CESSATION OF JENNIFER ANN HEYES AS A PSC

View Document

14/06/1914 June 2019 CESSATION OF MICHAEL HEYES AS A PSC

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ANN HEYES

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

14/12/1814 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM C/O JON CHILD & CO 52 OAK STREET MANCHESTER M4 5JA

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 79 TIB STREET MANCHESTER M4 1LS ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

19/03/1819 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/03/167 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR MICHAEL HEYES

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/02/1419 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MRS CHARLOTTE JANE HEYES

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 107 OLDHAM STREET MANCHESTER M4 1LW

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HEYES / 01/06/2012

View Document

06/06/126 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/06/113 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HEYES / 01/10/2009

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEVENSON

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER STEVENSON

View Document

08/06/098 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 202 DUCIE HOUSE DUCIE STREET MANCHESTER M1 2JW

View Document

06/09/076 September 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 NEW SECRETARY APPOINTED

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/07/0519 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0519 July 2005 £ NC 1000/1002 01/06/0

View Document

19/07/0519 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/0519 July 2005 NC INC ALREADY ADJUSTED 01/06/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0419 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 SECRETARY RESIGNED

View Document

04/06/044 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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