SEARCH.CO.UK LIMITED
Status | ACTIVE |
Company No. | 06586918 |
Category | Private Limited Company |
Incorporated | 07 May 2008 |
Age | 16 years, 27 days |
Jurisdiction | England Wales |
SUMMARY
SEARCH.CO.UK LIMITED is an active private limited company with number 06586918. It was incorporated 16 years, 27 days ago, on 07 May 2008. The company address is 1st Floor Corner Block 1st Floor Corner Block, Manchester, M3 3HN, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 07 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-07
Documents
Accounts with accounts type audit exemption subsiduary
Date: 20 Nov 2023
Action Date: 01 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-01
Documents
Legacy
Date: 20 Nov 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 01/01/23
Documents
Legacy
Date: 20 Nov 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 01/01/23
Documents
Legacy
Date: 20 Nov 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 01/01/23
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Oct 2023
Action Date: 29 Sep 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 065869180006
Charge creation date: 2023-09-29
Documents
Legacy
Date: 30 Sep 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 30 Sep 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 30 Sep 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 18 May 2023
Action Date: 07 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-07
Documents
Change person director company with change date
Date: 07 Nov 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-20
Officer name: Mr Stuart John Macfarlane Dick
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Oct 2022
Action Date: 02 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-02
Documents
Legacy
Date: 05 Oct 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 05 Oct 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 05 Oct 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Change person director company with change date
Date: 19 May 2022
Action Date: 04 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-04
Officer name: Mr Stuart John Macfarlane Dick
Documents
Mortgage satisfy charge full
Date: 09 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 065869180003
Documents
Mortgage satisfy charge full
Date: 09 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 065869180004
Documents
Mortgage satisfy charge full
Date: 09 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 065869180002
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Feb 2022
Action Date: 31 Jan 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 065869180005
Charge creation date: 2022-01-31
Documents
Accounts with accounts type full
Date: 05 Jan 2022
Action Date: 03 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-03
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Address
Type: AD01
New address: 1st Floor Corner Block Quay Street Manchester M3 3HN
Old address: 117-119 High Street Crawley West Sussex RH10 1DD
Change date: 2021-10-04
Documents
Change to a person with significant control
Date: 04 Oct 2021
Action Date: 20 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Search Consultancy Group Limited
Change date: 2021-09-20
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Accounts with accounts type full
Date: 12 Jan 2021
Action Date: 05 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-05
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Termination director company with name termination date
Date: 15 Apr 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-31
Officer name: Grahame Charles Harold Caswell
Documents
Termination director company with name termination date
Date: 15 Apr 2020
Action Date: 04 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-04
Officer name: Deborah Jane Caswell
Documents
Appoint person director company with name date
Date: 11 Oct 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-23
Officer name: Mr Richard Thomas Vickers
Documents
Accounts with accounts type full
Date: 06 Aug 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Accounts with accounts type full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Aug 2018
Action Date: 17 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 065869180004
Charge creation date: 2018-08-17
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Accounts with accounts type full
Date: 19 Sep 2017
Action Date: 01 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-01
Documents
Mortgage satisfy charge full
Date: 10 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Statement of companys objects
Date: 02 Jun 2017
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 26 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 18 May 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-10
Officer name: Mrs Deborah Jane Caswell
Documents
Appoint person director company with name date
Date: 18 May 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart John Macfarlane Dick
Appointment date: 2017-05-10
Documents
Termination director company with name termination date
Date: 18 May 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-10
Officer name: Graham Robertson Sharpe
Documents
Termination director company with name termination date
Date: 18 May 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-10
Officer name: Christopher Thomas Edge
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 May 2017
Action Date: 10 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 065869180002
Charge creation date: 2017-05-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 May 2017
Action Date: 10 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-05-10
Charge number: 065869180003
Documents
Appoint person director company with name date
Date: 06 Mar 2017
Action Date: 07 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-07
Officer name: Mr Christopher Thomas Edge
Documents
Accounts with accounts type full
Date: 12 Aug 2016
Action Date: 03 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-03
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Accounts with accounts type full
Date: 14 Aug 2015
Action Date: 04 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-04
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Accounts with accounts type full
Date: 23 Sep 2014
Action Date: 05 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-05
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 07 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-07
Documents
Accounts with accounts type full
Date: 04 Jul 2013
Action Date: 30 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 07 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-07
Documents
Accounts with accounts type full
Date: 03 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 07 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-07
Documents
Change person director company with change date
Date: 02 May 2012
Action Date: 02 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-02
Officer name: Grahame Charles Harold Caswell
Documents
Change person director company with change date
Date: 17 Apr 2012
Action Date: 17 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham Robertson Sharpe
Change date: 2012-04-17
Documents
Accounts with accounts type full
Date: 12 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Resolution
Date: 25 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name
Date: 13 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gerald Mcgrath
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 07 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-07
Documents
Accounts with accounts type dormant
Date: 16 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Resolution
Date: 26 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 07 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-07
Documents
Termination director company with name
Date: 12 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Gillespie
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/09; full list of members
Documents
Legacy
Date: 17 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 15/01/09\gbp si 999@1=999\gbp ic 1/1000\
Documents
Resolution
Date: 22 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed gerald francis mcgrath
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed grahame caswell
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed graham robertson sharpe
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed peter james gillespie
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary a g secretarial LIMITED
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director inhoco formations LIMITED
Documents
Legacy
Date: 02 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2009 to 31/12/2008
Documents
Legacy
Date: 02 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 02/09/2008 from 100 barbirolli square manchester M2 3AB
Documents
Some Companies
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 09020750 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 SOUTHBOROUGH DRIVE,WESTCLIFF-ON-SEA,SS0 9XG
Number: | 11428345 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEDFORD BROADWAY DEVELOPMENT LTD
47 HIGH STREET,BARNET,EN5 5UW
Number: | 11317532 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONG LODGE,WIMBLEDON,SW19 3NW
Number: | 11542809 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SCOONES CLOSE,SITTINGBOURNE,ME9 9SW
Number: | 11665160 |
Status: | ACTIVE |
Category: | Private Limited Company |
SARAH LLOYD-DAVIES PROPERTIES LIMITED
2 WILLOW CLOSE,BRISTOL,BS41 9DT
Number: | 11245367 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |