DIRECT GREETINGS LIMITED

05238636
PRELUDE HOUSE CHAPTER STREET MANCHESTER LANCASHIRE M40 2AY

Documents

Documents
Date Category Description Pages
23 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2024 accounts Annual Accounts 2 Buy now
26 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2023 accounts Annual Accounts 2 Buy now
13 Jan 2023 officers Termination of appointment of director (Paul Declan Lavery) 1 Buy now
08 Dec 2022 officers Termination of appointment of director (Allan Dunn) 1 Buy now
22 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2022 accounts Annual Accounts 2 Buy now
26 May 2022 officers Appointment of director (Mr Allan Dunn) 2 Buy now
26 May 2022 officers Appointment of director (Mr Michael James Bradbury) 2 Buy now
17 Feb 2022 officers Termination of appointment of director (Annette Galsgaard Silcock) 1 Buy now
17 Feb 2022 officers Termination of appointment of secretary (Annette Galsgaard Silcock) 1 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 2 Buy now
11 Sep 2021 officers Termination of appointment of director (Gavin John Chadwick) 1 Buy now
20 Apr 2021 officers Appointment of secretary (Mrs Annette Galsgaard Silcock) 2 Buy now
20 Apr 2021 officers Appointment of director (Mrs Annette Galsgaard Silcock) 2 Buy now
05 Oct 2020 accounts Annual Accounts 2 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2020 officers Termination of appointment of director (Allan Dunn) 1 Buy now
16 Sep 2020 officers Appointment of director (Mr Gavin John Chadwick) 2 Buy now
13 May 2020 officers Termination of appointment of director (Stephen Oldham) 1 Buy now
22 Nov 2019 accounts Annual Accounts 2 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Mar 2019 resolution Resolution 12 Buy now
08 Mar 2019 mortgage Registration of a charge 21 Buy now
07 Mar 2019 officers Appointment of director (Mr Allan Dunn) 2 Buy now
07 Mar 2019 officers Appointment of director (Mr Stephen Oldham) 2 Buy now
07 Mar 2019 officers Termination of appointment of secretary (Attracta Mary Lavery) 1 Buy now
06 Mar 2019 mortgage Registration of a charge 49 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2018 accounts Annual Accounts 2 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2017 accounts Annual Accounts 3 Buy now
21 Feb 2017 accounts Annual Accounts 3 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2015 accounts Annual Accounts 11 Buy now
21 Oct 2015 annual-return Annual Return 4 Buy now
08 Dec 2014 accounts Annual Accounts 11 Buy now
01 Oct 2014 annual-return Annual Return 4 Buy now
04 Jan 2014 accounts Annual Accounts 11 Buy now
18 Oct 2013 annual-return Annual Return 3 Buy now
18 Oct 2013 officers Change of particulars for director (Paul Declan Lavery) 2 Buy now
18 Oct 2013 officers Change of particulars for secretary (Attracta Mary Lavery) 1 Buy now
23 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Dec 2012 accounts Annual Accounts 10 Buy now
22 Oct 2012 annual-return Annual Return 4 Buy now
02 Jan 2012 accounts Annual Accounts 10 Buy now
05 Oct 2011 annual-return Annual Return 4 Buy now
05 Jan 2011 accounts Annual Accounts 9 Buy now
04 Oct 2010 annual-return Annual Return 4 Buy now
31 Jan 2010 accounts Annual Accounts 11 Buy now
11 Dec 2009 officers Change of particulars for secretary (Attracta Mary Lavery) 3 Buy now
11 Dec 2009 officers Change of particulars for director (Paul Declan Lavery) 4 Buy now
16 Nov 2009 annual-return Annual Return 3 Buy now
13 Nov 2009 officers Termination of appointment of secretary (Martin Lavery) 1 Buy now
13 Nov 2009 officers Appointment of secretary (Attracta Mary Lavery) 2 Buy now
23 Jan 2009 accounts Annual Accounts 11 Buy now
13 Oct 2008 annual-return Return made up to 22/09/08; full list of members 3 Buy now
13 Oct 2008 officers Secretary's change of particulars / martin lavery / 22/08/2008 1 Buy now
19 Mar 2008 annual-return Return made up to 22/09/07; full list of members 3 Buy now
21 Aug 2007 accounts Annual Accounts 5 Buy now
22 Mar 2007 accounts Annual Accounts 5 Buy now
13 Oct 2006 annual-return Return made up to 22/09/06; full list of members 2 Buy now
27 Oct 2005 annual-return Return made up to 22/09/05; full list of members 5 Buy now
22 Sep 2005 accounts Annual Accounts 1 Buy now
15 Aug 2005 accounts Accounting reference date shortened from 30/09/05 to 31/03/05 1 Buy now
30 Oct 2004 officers New secretary appointed 2 Buy now
30 Oct 2004 officers New director appointed 2 Buy now
30 Oct 2004 address Registered office changed on 30/10/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN 1 Buy now
30 Oct 2004 officers Secretary resigned 1 Buy now
30 Oct 2004 officers Director resigned 1 Buy now
22 Sep 2004 incorporation Incorporation Company 12 Buy now