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 |
2024-04-07 |
update num_mort_outstanding 2 => 0 |
2024-04-07 |
update num_mort_satisfied 3 => 5 |
2023-12-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HART / 29/11/2023 |
2023-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/23, 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 |
2022-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES |
2022-04-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HUNTLEA PROPERTIES LTD / 06/04/2016 |
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update num_mort_outstanding 3 => 2 |
2021-04-07 |
update num_mort_satisfied 2 => 3 |
2021-03-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, 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 |
2019-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, 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 |
2018-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
2018-03-07 |
update num_mort_charges 4 => 5 |
2018-03-07 |
update num_mort_outstanding 2 => 3 |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-12-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000911820005 |
2017-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
2017-12-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HUNTLEA PROPERTIES LTD / 06/04/2016 |
2017-09-07 |
update num_mort_charges 3 => 4 |
2017-09-07 |
update num_mort_outstanding 1 => 2 |
2017-08-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000911820004 |
2017-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2016-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
2016-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
2016-02-07 |
update returns_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-02-07 |
update returns_next_due_date 2015-12-28 => 2016-12-28 |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-05 |
update statutory_documents 30/11/15 FULL LIST |
2015-12-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-02-07 |
update returns_next_due_date 2014-12-28 => 2015-12-28 |
2015-01-07 |
update statutory_documents 30/11/14 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-10 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-02-07 |
update returns_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-02-07 |
update returns_next_due_date 2013-12-28 => 2014-12-28 |
2014-01-29 |
update statutory_documents 30/11/13 FULL LIST |
2014-01-04 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
delete address GRAFTON HOUSE 81 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 3AJ |
2013-10-07 |
insert address 10 BOROUGH ROAD DARWEN LANCASHIRE BB3 1PL |
2013-10-07 |
update registered_address |
2013-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2013 FROM
GRAFTON HOUSE 81 CHORLEY OLD ROAD
BOLTON
LANCASHIRE
BL1 3AJ |
2013-06-24 |
delete sic_code 74990 - Non-trading company |
2013-06-24 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-24 |
update returns_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-24 |
update returns_next_due_date 2012-12-28 => 2013-12-28 |
2013-06-23 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
update num_mort_charges 2 => 3 |
2013-06-21 |
update num_mort_outstanding 0 => 1 |
2013-06-21 |
delete address GROUND FLOOR STELLA WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON WILTSHIRE SN5 6NX |
2013-06-21 |
insert address GRAFTON HOUSE 81 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 3AJ |
2013-06-21 |
update registered_address |
2012-12-18 |
update statutory_documents 30/11/12 FULL LIST |
2012-11-14 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2012 FROM
GROUND FLOOR STELLA
WINDMILL HILL BUSINESS PARK
WHITEHILL WAY SWINDON
WILTSHIRE
SN5 6NX |
2012-07-05 |
update statutory_documents DIRECTOR APPOINTED MICHAEL HART |
2012-07-05 |
update statutory_documents SECRETARY APPOINTED DEBORAH HART |
2012-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN HILL |
2012-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD STEEVES |
2012-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MASON |
2012-07-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID STUBBINS |
2012-06-14 |
update statutory_documents 25/05/12 STATEMENT OF CAPITAL GBP 552620 |
2012-06-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-03-06 |
update statutory_documents ADOPT ARTICLES 21/02/2012 |
2012-02-21 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY CHARLES MASON |
2011-12-23 |
update statutory_documents 30/11/11 FULL LIST |
2011-07-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2010-12-29 |
update statutory_documents 13/12/10 FULL LIST |
2010-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN HILL / 30/08/2010 |
2010-12-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-05-28 |
update statutory_documents DIRECTOR APPOINTED MR GAVIN HILL |
2010-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IVAN JACQUES |
2010-01-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2009-12-31 |
update statutory_documents 13/12/09 FULL LIST |
2009-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RICHARD MARTIN STEEVES / 11/12/2009 |
2009-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IVAN MARK JACQUES / 11/12/2009 |
2009-12-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID RILEY STUBBINS / 11/12/2009 |
2009-05-20 |
update statutory_documents SECRETARY APPOINTED MR DAVID RILEY STUBBINS |
2009-05-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL FAZAL |
2009-05-20 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY BRIAN HORABIN |
2009-01-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08 |
2009-01-06 |
update statutory_documents RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
2008-05-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHARLES ASH |
2008-03-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRAHAM BRINDLEY |
2008-01-02 |
update statutory_documents RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
2007-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/07 FROM:
1 WESTERN AVENUE
MATRIX PARK BUCKSHAW VILLAGE
CHORLEY
LANCASHIRE PR7 7NB |
2007-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-01-17 |
update statutory_documents RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
2007-01-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/06 |
2006-01-12 |
update statutory_documents RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
2006-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-01-12 |
update statutory_documents RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
2005-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-01-22 |
update statutory_documents RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
2004-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-03-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-01-29 |
update statutory_documents RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
2003-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2001-12-20 |
update statutory_documents RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS |
2001-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2000-12-22 |
update statutory_documents RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS |
2000-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
1999-12-20 |
update statutory_documents RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS |
1999-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-09-06 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-17 |
update statutory_documents RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS |
1998-12-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-01-11 |
update statutory_documents RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS |
1998-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-12-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-12-30 |
update statutory_documents SECRETARY RESIGNED |
1997-10-24 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-13 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-02-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-02-01 |
update statutory_documents ALTER MEM AND ARTS 16/01/97 |
1997-01-07 |
update statutory_documents RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS |
1997-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-01-11 |
update statutory_documents RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS |
1996-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-01-11 |
update statutory_documents RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS |
1995-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-01-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-01-17 |
update statutory_documents RETURN MADE UP TO 13/12/93; NO CHANGE OF MEMBERS |
1994-01-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-01-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1993-01-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-01-11 |
update statutory_documents RETURN MADE UP TO 13/12/92; NO CHANGE OF MEMBERS |
1992-10-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-03-02 |
update statutory_documents DIRECTOR RESIGNED |
1992-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1992-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/92 |
1992-01-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-01-13 |
update statutory_documents RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS |
1991-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-02-12 |
update statutory_documents DIRECTOR RESIGNED |
1991-02-12 |
update statutory_documents DIRECTOR RESIGNED |
1991-02-12 |
update statutory_documents DIRECTOR RESIGNED |
1991-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1991-01-10 |
update statutory_documents RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS |
1990-11-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-01-25 |
update statutory_documents RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS |
1990-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1989-02-13 |
update statutory_documents RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS |
1989-02-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1988-02-13 |
update statutory_documents RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS |
1988-02-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1988-02-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-02-02 |
update statutory_documents ADOPT MEM AND ARTS 261187 |
1987-01-29 |
update statutory_documents RETURN MADE UP TO 11/12/86; FULL LIST OF MEMBERS |
1987-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
1983-12-29 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/83 |
1983-02-18 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/82 |
1976-12-22 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/75 |