Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, NO UPDATES |
2022-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY ANN LATHAM / 21/12/2021 |
2021-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, NO UPDATES |
2021-12-06 |
insert general_emails en..@imagineactandsucceed.co.uk |
2021-12-06 |
delete address 171 Church Street, Eccles, M30 0LU |
2021-12-06 |
delete registration_number 3021418 |
2021-12-06 |
insert email en..@imagineactandsucceed.co.uk |
2021-12-06 |
insert registration_number 07463849 |
2021-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2021-01-19 |
delete address 83 Union Street
Oldham
OL1 1PF |
2021-01-19 |
delete fax 0161 620 8627 |
2020-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
2017-10-05 |
delete about_pages_linkeddomain dreamscape-design.co.uk |
2017-10-05 |
delete about_pages_linkeddomain eepurl.com |
2017-10-05 |
delete about_pages_linkeddomain kentico.com |
2017-10-05 |
delete address 10 Woodsend Road, Flixton, Manchester. M41 8QT |
2017-10-05 |
delete contact_pages_linkeddomain dreamscape-design.co.uk |
2017-10-05 |
delete contact_pages_linkeddomain eepurl.com |
2017-10-05 |
delete contact_pages_linkeddomain kentico.com |
2017-10-05 |
delete source_ip 77.92.64.170 |
2017-10-05 |
delete terms_pages_linkeddomain dreamscape-design.co.uk |
2017-10-05 |
delete terms_pages_linkeddomain eepurl.com |
2017-10-05 |
delete terms_pages_linkeddomain kentico.com |
2017-10-05 |
insert about_pages_linkeddomain cqc.org.uk |
2017-10-05 |
insert about_pages_linkeddomain facebook.com |
2017-10-05 |
insert about_pages_linkeddomain quikplan.co.uk |
2017-10-05 |
insert about_pages_linkeddomain twitter.com |
2017-10-05 |
insert contact_pages_linkeddomain cqc.org.uk |
2017-10-05 |
insert contact_pages_linkeddomain facebook.com |
2017-10-05 |
insert contact_pages_linkeddomain quikplan.co.uk |
2017-10-05 |
insert contact_pages_linkeddomain twitter.com |
2017-10-05 |
insert source_ip 185.35.149.10 |
2017-10-05 |
insert terms_pages_linkeddomain cqc.org.uk |
2017-10-05 |
insert terms_pages_linkeddomain facebook.com |
2017-10-05 |
insert terms_pages_linkeddomain quikplan.co.uk |
2017-10-05 |
insert terms_pages_linkeddomain twitter.com |
2017-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP DAND |
2017-05-10 |
update statutory_documents DIRECTOR APPOINTED MRS BEVERLEY ANN LATHAM |
2017-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDA COPNALL |
2017-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDA COPNALL |
2017-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OWEN COOPER |
2017-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HOWARD / 13/12/2016 |
2016-12-07 |
insert index_pages_linkeddomain cqc.org.uk |
2016-10-12 |
update statutory_documents DIRECTOR APPOINTED MR PAUL CASSIDY |
2016-10-12 |
update statutory_documents SECRETARY APPOINTED MR PAUL CASSIDY |
2016-10-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRENDA COPNALL |
2016-08-15 |
update website_status FlippedRobots => OK |
2016-08-10 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN ROUTLEDGE |
2016-08-09 |
update website_status OK => FlippedRobots |
2016-07-12 |
delete index_pages_linkeddomain cqc.org.uk |
2016-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REGINALD HIGGINS |
2016-02-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-08 |
delete address 10 WOODSEND ROAD URMSTON MANCHESTER M41 8QT |
2016-01-08 |
insert address 110 CHAPEL STREET LEIGH LANCASHIRE WN7 2DB |
2016-01-08 |
update registered_address |
2016-01-08 |
update returns_last_madeup_date 2014-12-08 => 2015-12-08 |
2016-01-08 |
update returns_next_due_date 2016-01-05 => 2017-01-05 |
2016-01-07 |
delete address 10 Woodsend Road
Manchester
M41 8QT |
2016-01-07 |
delete address 318 East Lancs Road
Swinton
M27 0LJ |
2016-01-07 |
delete address 65 Chorley Road
Swinton
M27 4AF |
2016-01-07 |
delete fax 0161 281 6272 |
2016-01-07 |
delete phone 0161 728 3249 |
2016-01-07 |
delete phone 0161 794 3765 |
2016-01-07 |
insert address 10 Woodsend Road
Flixton
M41 8QT |
2016-01-07 |
insert address 110 Chapel Street
Leigh
WN7 2DB |
2016-01-07 |
insert fax 0161 748 2520 |
2016-01-07 |
insert phone 01942 807009 |
2016-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2015 FROM
10 WOODSEND ROAD
URMSTON
MANCHESTER
M41 8QT |
2015-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2015 FROM
110 CHAPEL STREET
LEIGH
LANCASHIRE
WN7 2DB
ENGLAND |
2015-12-15 |
update statutory_documents 08/12/15 NO MEMBER LIST |
2015-07-04 |
insert index_pages_linkeddomain cqc.org.uk |
2015-01-29 |
update statutory_documents DIRECTOR APPOINTED MISS KATRINA WARING |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update returns_last_madeup_date 2013-12-08 => 2014-12-08 |
2015-01-07 |
update returns_next_due_date 2015-01-05 => 2016-01-05 |
2014-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-12-22 |
update statutory_documents 08/12/14 NO MEMBER LIST |
2014-09-24 |
insert index_pages_linkeddomain t.co |
2014-09-24 |
insert index_pages_linkeddomain twitter.com |
2014-09-24 |
update description |
2014-08-21 |
update statutory_documents DIRECTOR APPOINTED MR PETER ALAN ROWLINSON |
2014-08-21 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP DAND |
2014-08-21 |
update statutory_documents DIRECTOR APPOINTED MR STEVE HOWARD |
2014-03-07 |
delete address 10 WOODSEND ROAD URMSTON MANCHESTER UNITED KINGDOM M41 8QT |
2014-03-07 |
insert address 10 WOODSEND ROAD URMSTON MANCHESTER M41 8QT |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2012-12-08 => 2013-12-08 |
2014-03-07 |
update returns_next_due_date 2014-01-05 => 2015-01-05 |
2014-02-03 |
update statutory_documents 08/12/13 NO MEMBER LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-24 |
update returns_last_madeup_date 2011-12-08 => 2012-12-08 |
2013-06-24 |
update returns_next_due_date 2013-01-05 => 2014-01-05 |
2013-06-22 |
update account_category NO ACCOUNTS FILED => FULL |
2013-06-22 |
update accounts_last_madeup_date null => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-08 => 2013-12-31 |
2013-06-21 |
delete address 171 CHURCH STREET ECCLES SALFORD GREATER MANCHESTER M30 0LU |
2013-06-21 |
insert address 10 WOODSEND ROAD URMSTON MANCHESTER UNITED KINGDOM M41 8QT |
2013-06-21 |
update registered_address |
2013-04-15 |
insert about_pages_linkeddomain kentico.com |
2013-04-15 |
insert contact_pages_linkeddomain kentico.com |
2013-04-15 |
insert index_pages_linkeddomain kentico.com |
2013-04-15 |
insert management_pages_linkeddomain kentico.com |
2013-04-15 |
insert service_pages_linkeddomain kentico.com |
2013-04-15 |
insert terms_pages_linkeddomain kentico.com |
2013-01-03 |
update statutory_documents 08/12/12 NO MEMBER LIST |
2012-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2012 FROM
171 CHURCH STREET
ECCLES
SALFORD
GREATER MANCHESTER
M30 0LU |
2012-04-17 |
update statutory_documents PREVEXT FROM 31/12/2011 TO 31/03/2012 |
2011-12-16 |
update statutory_documents 08/12/11 NO MEMBER LIST |
2010-12-08 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |