CHALLENGE SUBCO 1 LIMITED

03846205
1 SMITHY COURT SMITHY BROOK ROAD WIGAN WN3 6PS

Documents

Documents
Date Category Description Pages
31 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jan 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
26 Dec 2023 gazette Gazette Notice Voluntary 1 Buy now
19 Dec 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
13 Dec 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Dec 2023 gazette Gazette Notice Compulsory 1 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2023 accounts Annual Accounts 6 Buy now
18 Nov 2022 mortgage Registration of a charge 44 Buy now
01 Nov 2022 officers Termination of appointment of director (David Christopher Foreman) 1 Buy now
28 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2022 resolution Resolution 2 Buy now
18 Jul 2022 resolution Resolution 2 Buy now
27 Jun 2022 resolution Resolution 1 Buy now
27 Jun 2022 capital Statement of capital (Section 108) 3 Buy now
27 Jun 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
27 Jun 2022 insolvency Solvency Statement dated 22/06/22 1 Buy now
27 Jun 2022 resolution Resolution 2 Buy now
21 Jun 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
25 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Apr 2022 change-of-name Certificate Change Of Name Company 3 Buy now
08 Dec 2021 accounts Annual Accounts 6 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2021 officers Termination of appointment of director (Gary Cottom) 1 Buy now
24 Dec 2020 accounts Annual Accounts 5 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2019 accounts Annual Accounts 13 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2019 mortgage Registration of a charge 37 Buy now
05 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2018 accounts Annual Accounts 10 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2017 accounts Annual Accounts 8 Buy now
08 Dec 2016 resolution Resolution 13 Buy now
15 Nov 2016 officers Appointment of director (Paedar James O'reilly) 2 Buy now
14 Nov 2016 officers Appointment of director (David Christopher Foreman) 2 Buy now
11 Nov 2016 accounts Annual Accounts 6 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Sep 2016 mortgage Registration of a charge 26 Buy now
26 Jan 2016 officers Appointment of director (Mr Gary Cottom) 2 Buy now
19 Nov 2015 annual-return Annual Return 5 Buy now
19 Nov 2015 officers Termination of appointment of director (John Taylor) 1 Buy now
06 Nov 2015 officers Termination of appointment of director (John Taylor) 1 Buy now
01 Oct 2015 accounts Annual Accounts 7 Buy now
14 Nov 2014 accounts Annual Accounts 7 Buy now
28 Oct 2014 annual-return Annual Return 5 Buy now
15 Jul 2014 officers Termination of appointment of secretary (Hannah Marie Mitchell) 1 Buy now
17 Apr 2014 mortgage Statement of satisfaction of a charge 3 Buy now
04 Apr 2014 officers Appointment of director (Mr John Taylor) 2 Buy now
07 Mar 2014 mortgage Statement of satisfaction of a charge 5 Buy now
15 Nov 2013 annual-return Annual Return 5 Buy now
25 Oct 2013 mortgage Registration of a charge 17 Buy now
01 Oct 2013 mortgage Registration of a charge 9 Buy now
01 Oct 2013 mortgage Registration of a charge 18 Buy now
26 Sep 2013 mortgage Statement of satisfaction of a charge 3 Buy now
18 Jul 2013 accounts Annual Accounts 7 Buy now
26 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
11 Oct 2012 annual-return Annual Return 5 Buy now
11 Oct 2012 address Change Sail Address Company With Old Address 1 Buy now
08 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Aug 2012 officers Appointment of director (Mr Richard William Cropper) 2 Buy now
30 Jul 2012 officers Appointment of director (Mr Thomas Edward Cropper) 2 Buy now
27 Jul 2012 officers Appointment of secretary (Mrs Hannah Marie Mitchell) 1 Buy now
26 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jul 2012 officers Termination of appointment of director (Alistair Gibson Scott) 1 Buy now
26 Jul 2012 officers Termination of appointment of director (Hilary Scott) 1 Buy now
26 Jul 2012 officers Termination of appointment of secretary (Hilary Scott) 1 Buy now
19 Jul 2012 mortgage Particulars of a mortgage or charge 6 Buy now
07 Jul 2012 mortgage Particulars of a mortgage or charge 5 Buy now
15 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Jun 2012 accounts Annual Accounts 8 Buy now
22 Sep 2011 annual-return Annual Return 5 Buy now
22 Aug 2011 accounts Annual Accounts 8 Buy now
27 Sep 2010 annual-return Annual Return 5 Buy now
27 Sep 2010 address Move Registers To Sail Company 1 Buy now
27 Sep 2010 address Change Sail Address Company 1 Buy now
27 Sep 2010 officers Change of particulars for director (Hilary Scott) 2 Buy now
27 Sep 2010 officers Change of particulars for director (Alistair Scott) 2 Buy now
27 Sep 2010 officers Change of particulars for secretary (Hilary Scott) 1 Buy now
27 Jul 2010 accounts Annual Accounts 8 Buy now
21 Sep 2009 annual-return Return made up to 21/09/09; full list of members 4 Buy now
03 Jul 2009 accounts Annual Accounts 8 Buy now
01 Dec 2008 annual-return Return made up to 22/09/08; full list of members 4 Buy now
01 Dec 2008 address Location of register of members 1 Buy now
02 Oct 2008 accounts Annual Accounts 8 Buy now
08 Nov 2007 annual-return Return made up to 22/09/07; full list of members 3 Buy now
17 Aug 2007 accounts Annual Accounts 7 Buy now
11 Oct 2006 annual-return Return made up to 22/09/06; full list of members 3 Buy now
14 Jun 2006 accounts Annual Accounts 8 Buy now
19 Jan 2006 address Registered office changed on 19/01/06 from: 7 clarence park blackburn lancashire BB2 7FA 1 Buy now
21 Nov 2005 accounts Annual Accounts 7 Buy now
06 Oct 2005 annual-return Return made up to 22/09/05; full list of members 3 Buy now
02 Dec 2004 accounts Annual Accounts 6 Buy now
04 Oct 2004 annual-return Return made up to 22/09/04; full list of members 7 Buy now