GROUP55 LIMITED

04613458
UNIT A WESTERN AVENUE BUCKSHAW VILLAGE CHORLEY PR7 7NB

Documents

Documents
Date Category Description Pages
24 Sep 2024 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 Sep 2024 accounts Annual Accounts 12 Buy now
23 Sep 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Sep 2024 accounts Annual Accounts 12 Buy now
15 Jan 2024 mortgage Registration of a charge 13 Buy now
28 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2023 accounts Annual Accounts 12 Buy now
28 Apr 2023 officers Appointment of director (Mrs Julie Butcher) 2 Buy now
12 Dec 2022 change-of-name Certificate Change Of Name Company 3 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Sep 2022 accounts Annual Accounts 11 Buy now
06 Sep 2022 resolution Resolution 1 Buy now
06 Sep 2022 resolution Resolution 1 Buy now
05 Sep 2022 change-of-name Certificate Change Of Name Company 3 Buy now
28 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jul 2022 officers Change of particulars for director (Mr Stephen George Turner) 2 Buy now
28 Jul 2022 officers Change of particulars for director (Mrs Emma Louise Turner) 2 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2021 officers Change of particulars for director (Mr Paul James Atkinson) 2 Buy now
26 Nov 2021 officers Change of particulars for director (Mr Martin James Breen) 2 Buy now
26 Nov 2021 officers Change of particulars for director (Mr Robert John Banks) 2 Buy now
26 Nov 2021 officers Change of particulars for director (Mrs Emma Louise Turner) 2 Buy now
26 Nov 2021 officers Change of particulars for director (Mr Neil Firth Guyton) 2 Buy now
28 Oct 2021 officers Appointment of director (Mrs Emma Louise Turner) 2 Buy now
28 Oct 2021 officers Appointment of director (Mr Robert John Banks) 2 Buy now
28 Oct 2021 officers Appointment of director (Mr Martin James Breen) 2 Buy now
28 Oct 2021 officers Appointment of director (Mr Paul James Atkinson) 2 Buy now
28 Oct 2021 officers Appointment of director (Mr Neil Firth Guyton) 2 Buy now
09 Mar 2021 accounts Annual Accounts 11 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Sep 2020 resolution Resolution 1 Buy now
01 Sep 2020 incorporation Memorandum Articles 25 Buy now
28 Aug 2020 capital Notice of name or other designation of class of shares 2 Buy now
26 Aug 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
25 Aug 2020 capital Notice of particulars of variation of rights attached to shares 3 Buy now
16 Mar 2020 accounts Annual Accounts 11 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 May 2019 accounts Annual Accounts 8 Buy now
14 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 8 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2017 accounts Annual Accounts 8 Buy now
07 Feb 2017 officers Termination of appointment of secretary (Douglas Birch) 1 Buy now
03 Feb 2017 mortgage Registration of a charge 9 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 May 2016 accounts Annual Accounts 7 Buy now
05 Jan 2016 annual-return Annual Return 3 Buy now
04 Nov 2015 officers Change of particulars for director (Mr Stephen George Turner) 2 Buy now
20 Jul 2015 accounts Annual Accounts 11 Buy now
16 Dec 2014 annual-return Annual Return 3 Buy now
21 Mar 2014 accounts Annual Accounts 7 Buy now
29 Jan 2014 officers Change of particulars for director (Stephen George Turner) 2 Buy now
03 Jan 2014 annual-return Annual Return 4 Buy now
21 Mar 2013 accounts Annual Accounts 7 Buy now
03 Jan 2013 annual-return Annual Return 4 Buy now
27 Sep 2012 accounts Annual Accounts 7 Buy now
03 Jan 2012 annual-return Annual Return 4 Buy now
09 Sep 2011 accounts Annual Accounts 6 Buy now
27 Jan 2011 annual-return Annual Return 4 Buy now
23 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2010 accounts Annual Accounts 6 Buy now
22 Dec 2009 annual-return Annual Return 4 Buy now
22 Dec 2009 officers Change of particulars for director (Stephen George Turner) 2 Buy now
01 Oct 2009 accounts Annual Accounts 7 Buy now
20 Feb 2009 annual-return Return made up to 10/12/08; full list of members 3 Buy now
07 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
07 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
23 Jul 2008 accounts Annual Accounts 7 Buy now
13 Dec 2007 annual-return Return made up to 10/12/07; full list of members 2 Buy now
15 Aug 2007 accounts Annual Accounts 8 Buy now
28 Dec 2006 annual-return Return made up to 10/12/06; full list of members 6 Buy now
11 Sep 2006 accounts Annual Accounts 7 Buy now
20 Dec 2005 annual-return Return made up to 10/12/05; full list of members 6 Buy now
18 Nov 2005 accounts Annual Accounts 7 Buy now
25 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
14 Feb 2005 annual-return Return made up to 10/12/04; full list of members 6 Buy now
24 Mar 2004 accounts Annual Accounts 7 Buy now
20 Jan 2004 officers New secretary appointed 2 Buy now
20 Jan 2004 officers Secretary resigned 1 Buy now
19 Jan 2004 annual-return Return made up to 10/12/03; full list of members 6 Buy now
14 Oct 2003 address Registered office changed on 14/10/03 from: c/o tenon LIMITED, sumner house st thomas's road chorley lancashire PR7 1HP 1 Buy now
13 Feb 2003 officers Secretary resigned 1 Buy now
13 Feb 2003 officers Director resigned 1 Buy now
13 Feb 2003 officers New secretary appointed 2 Buy now
13 Feb 2003 officers New director appointed 2 Buy now
10 Dec 2002 incorporation Incorporation Company 19 Buy now