IN ANOTHER PLACE

Company Documents

DateDescription
24/03/2524 March 2025 Director's details changed for Laura Helen Marsh on 2025-03-15

View Document

23/01/2523 January 2025 Accounts for a dormant company made up to 2024-01-31

View Document

23/01/2523 January 2025 Registered office address changed from 134 the Esplanade Strand Shopping Centre Bootle Merseyside L20 4SP United Kingdom to 85-86 the Hexagon Strand Shopping Centre Bootle Merseyside L20 4SS on 2025-01-23

View Document

20/11/2420 November 2024 Termination of appointment of Christine Mary Cole as a director on 2024-10-15

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

13/05/2413 May 2024 Appointment of Mrs Carolyn Jane Cowperthwaite as a director on 2024-04-26

View Document

02/05/242 May 2024 Appointment of Ms Sharon Thornton as a director on 2024-04-26

View Document

02/05/242 May 2024 Appointment of Ms Sarah Essien as a director on 2024-04-26

View Document

02/02/242 February 2024 Appointment of Mrs Christine Mary Cole as a director on 2024-01-20

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Termination of appointment of Martin John Fairweather as a director on 2023-10-30

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

05/09/235 September 2023 Registered office address changed from 71B Liverpool Road Liverpool Merseyside L23 5SE to 134 the Esplanade Strand Shopping Centre Bootle Merseyside L20 4SP on 2023-09-05

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

20/03/2320 March 2023 Director's details changed for Mrs Janet Elizabeth Cullen on 2023-03-20

View Document

13/03/2313 March 2023 Appointment of Mr Allan Padin as a director on 2023-03-13

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/12/2221 December 2022 Termination of appointment of John Anthony Ball as a director on 2022-12-21

View Document

21/10/2221 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

27/09/2227 September 2022 Termination of appointment of Lesley Deninson as a director on 2022-09-26

View Document

01/05/221 May 2022 Termination of appointment of John Arthur Smith as a director on 2022-04-30

View Document

28/10/2128 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/10/192 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

22/05/1922 May 2019 SECRETARY APPOINTED MR STEVEN LAURENCE SHARP

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN SHARP

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR HAMISH JOHN STEWART

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, SECRETARY LESLEY SHARP

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 DIRECTOR APPOINTED MR MARK LATHAM

View Document

09/10/189 October 2018 CURRSHO FROM 30/06/2019 TO 31/01/2019

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR JOHN ANTHONY BALL

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR ELISABETH SMITH

View Document

22/09/1822 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARK LATHAM

View Document

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MRS JANET ELIZABETH CULLEN

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MRS LESLEY DENINSON

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR MARTIN JOHN FAIRWEATHER

View Document

15/02/1815 February 2018 CESSATION OF JOHN ARTHUR SMITH AS A PSC

View Document

15/02/1815 February 2018 CESSATION OF ELISABETH ROSEMARY SMITH AS A PSC

View Document

15/02/1815 February 2018 NOTIFICATION OF PSC STATEMENT ON 15/02/2018

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR STEVEN LAURENCE SHARP

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR MARK LATHAM

View Document

01/02/181 February 2018 ADOPT ARTICLES 15/01/2018

View Document

26/06/1726 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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