Date | Description |
2023-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA SUTCLIFFE |
2023-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LANG |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES |
2021-08-10 |
update statutory_documents ALTER ARTICLES 21/07/2021 |
2021-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH SMITH |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES |
2021-02-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2020-10-28 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LETTERS PROPERTY MANAGEMENT CO LTD / 25/08/2020 |
2020-07-07 |
delete address GENESIS 5 CHURCH LANE HESLINGTON YORK YO10 5DQ |
2020-07-07 |
insert address 11 WALMGATE YORK ENGLAND YO1 9TX |
2020-07-07 |
update registered_address |
2020-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2020 FROM
GENESIS 5 CHURCH LANE
HESLINGTON
YORK
YO10 5DQ |
2020-06-22 |
update statutory_documents CORPORATE SECRETARY APPOINTED LETTERS PROPERTY MANAGEMENT CO LTD |
2020-06-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KENNETH SMITH |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
2019-11-25 |
update statutory_documents DIRECTOR APPOINTED MARGARET SARAH BARTON |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-07-26 |
update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH MAY LANG |
2019-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN GROGAN |
2019-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
2018-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAUREEN MATSON |
2018-01-29 |
update statutory_documents SECRETARY APPOINTED MR KENNETH MALCOLM SMITH |
2018-01-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EDWARD COLLIER |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-12 |
update returns_last_madeup_date 2015-03-22 => 2016-03-22 |
2016-05-12 |
update returns_next_due_date 2016-04-19 => 2017-04-19 |
2016-04-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-04-05 |
update statutory_documents 22/03/16 NO MEMBER LIST |
2015-11-27 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN GROGAN |
2015-11-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES COLLINS |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-05-07 |
delete address GENESIS 5 CHURCH LANE HESLINGTON YORK ENGLAND YO10 5DQ |
2015-05-07 |
insert address GENESIS 5 CHURCH LANE HESLINGTON YORK YO10 5DQ |
2015-05-07 |
update registered_address |
2015-05-07 |
update returns_last_madeup_date 2014-03-22 => 2015-03-22 |
2015-05-07 |
update returns_next_due_date 2015-04-19 => 2016-04-19 |
2015-04-02 |
update statutory_documents 22/03/15 NO MEMBER LIST |
2015-03-07 |
delete address JWP CREERS INNOVATION WAY HESLINGTON YORK NORTH YORKSHIRE ENGLAND YO10 5DQ |
2015-03-07 |
insert address GENESIS 5 CHURCH LANE HESLINGTON YORK ENGLAND YO10 5DQ |
2015-03-07 |
update registered_address |
2015-02-07 |
delete address MUDD AND CO 5 PECKITT STREET YORK NORTH YORKSHIRE YO1 9SF |
2015-02-07 |
insert address JWP CREERS INNOVATION WAY HESLINGTON YORK NORTH YORKSHIRE ENGLAND YO10 5DQ |
2015-02-07 |
update registered_address |
2015-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2015 FROM
JWP CREERS INNOVATION WAY
HESLINGTON
YORK
NORTH YORKSHIRE
YO10 5DQ
ENGLAND |
2015-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDA JEAN JONES / 01/01/2015 |
2015-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDA JEAN JONES / 12/01/2015 |
2015-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDA JEAN JONES / 12/01/2015 |
2015-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HENRY ROY COLLIER / 13/01/2015 |
2015-01-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD HENRY ROY COLLIER / 13/01/2015 |
2015-01-12 |
update statutory_documents DIRECTOR APPOINTED MRS NICOLA RUTH SUTCLIFFE |
2015-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN MCNEILL |
2015-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MURIEL BENNETT |
2015-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2015 FROM
MUDD AND CO
5 PECKITT STREET
YORK
NORTH YORKSHIRE
YO1 9SF |
2015-01-05 |
update statutory_documents SECRETARY APPOINTED MR EDWARD HENRY ROY COLLIER |
2015-01-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIM MUDD |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-05-07 |
update returns_last_madeup_date 2013-03-22 => 2014-03-22 |
2014-05-07 |
update returns_next_due_date 2014-04-19 => 2015-04-19 |
2014-04-16 |
update statutory_documents 22/03/14 NO MEMBER LIST |
2014-01-21 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES SEYMOUR COLLINS |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-25 |
update statutory_documents DIRECTOR APPOINTED EDWARD HENRY ROY COLLIER |
2013-09-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-09-16 |
update statutory_documents DIRECTOR APPOINTED BRENDA JEAN JONES |
2013-06-26 |
update returns_last_madeup_date 2012-03-22 => 2013-03-22 |
2013-06-26 |
update returns_next_due_date 2013-04-19 => 2014-04-19 |
2013-06-21 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-07 |
update statutory_documents 22/03/13 NO MEMBER LIST |
2013-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN ARNOLD |
2013-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERRENCE CAPES |
2012-06-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-03-26 |
update statutory_documents 22/03/12 NO MEMBER LIST |
2012-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2012 FROM
11 BANK STREET
WETHERBY
WEST YORKSHIRE
LS22 6NQ
ENGLAND |
2012-02-16 |
update statutory_documents SECRETARY APPOINTED TIM MUDD |
2012-01-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOLORES CHARLESWORTH |
2011-11-16 |
update statutory_documents DIRECTOR APPOINTED MR ROY SHAKESPEARE |
2011-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ATKINSON |
2011-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL PATTISON |
2011-09-26 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2011-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2011 FROM
C/O WATSON PROPERTY MANAGEMENT
11 BANK STREET
WETHERBY
WEST YORKSHIRE
LS22 6NQ
ENGLAND |
2011-03-28 |
update statutory_documents 22/03/11 NO MEMBER LIST |
2011-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2011 FROM
41 FRONT STREET
ACOMB
YORK
NORTH YORKSHIRE
YO24 3BR |
2011-03-14 |
update statutory_documents SECRETARY APPOINTED DOLORES CHARLESWORTH |
2011-03-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIFER DIXON |
2010-09-16 |
update statutory_documents DIRECTOR APPOINTED KENNETH MALCOLM SMITH |
2010-04-06 |
update statutory_documents 22/03/10 NO MEMBER LIST |
2010-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ATKINSON / 01/04/2010 |
2010-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANN HILARY MARY ARNOLD / 01/04/2010 |
2010-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN MCKENZIE MCNEILL / 01/04/2010 |
2010-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE CAPES / 01/04/2010 |
2010-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MURIEL GRACE EDNA BENNETT / 01/04/2010 |
2010-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROGER PATTISON / 01/04/2010 |
2010-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARRY GREEN |
2010-03-16 |
update statutory_documents DIRECTOR APPOINTED IRIS JUNE LILIAN WELLS |
2010-03-16 |
update statutory_documents DIRECTOR APPOINTED MAUREEN ANN MATSON |
2010-03-15 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2009-04-22 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-04-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/03/09 |
2008-05-15 |
update statutory_documents DIRECTOR APPOINTED NEIL ROGER PATTISON |
2008-04-10 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-03-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARJORI ASQUITH |
2008-03-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/03/08 |
2007-04-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/03/07 |
2006-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/06 FROM:
FAWCETT HOUSE
201 ACOMB ROAD
YORK
NORTH YORKSHIRE YO24 4HD |
2006-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/03/06 |
2005-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/03/05 |
2005-03-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/04 FROM:
18 BANK STREET
WETHERBY
WEST YORKSHIRE
LS22 4NQ |
2004-04-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/03/04 |
2003-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-04-06 |
update statutory_documents SECRETARY RESIGNED |
2003-04-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/03/03 |
2003-04-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-05-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-04-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/03/02 |
2001-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-04-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/03/01 |
2000-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/03/00 |
1999-05-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/03/99 |
1999-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-03-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-03-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/03/98 |
1997-04-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/03/97 |
1997-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-04-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/03/96 |
1996-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-05-04 |
update statutory_documents DIRECTOR RESIGNED |
1995-05-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/03/95 |
1995-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1994-04-13 |
update statutory_documents DIRECTOR RESIGNED |
1994-04-13 |
update statutory_documents RETURN MADE UP TO 22/03/94; FULL LIST OF MEMBERS |
1994-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1993-04-08 |
update statutory_documents RETURN MADE UP TO 22/03/93; FULL LIST OF MEMBERS |
1993-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-05-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-24 |
update statutory_documents RETURN MADE UP TO 22/03/92; FULL LIST OF MEMBERS |
1992-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-05-15 |
update statutory_documents RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS |
1990-06-12 |
update statutory_documents RETURN MADE UP TO 22/03/90; FULL LIST OF MEMBERS |
1990-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1989-05-26 |
update statutory_documents RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS |
1989-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1988-04-26 |
update statutory_documents RETURN MADE UP TO 16/03/88; FULL LIST OF MEMBERS |
1988-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1987-03-18 |
update statutory_documents RETURN MADE UP TO 26/03/87; FULL LIST OF MEMBERS |
1987-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1986-08-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/85 |
1986-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |