Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2022-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2021-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-04-11 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW WATKINS |
2021-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KULBINDER DOSANJH |
2021-04-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KULBINDER DOSANJH |
2021-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KULBINDER KAUR DOSANJH / 22/12/2020 |
2020-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
2020-10-30 |
update account_category null => DORMANT |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
2019-11-01 |
update statutory_documents DIRECTOR APPOINTED MS KULBINDER KAUR DOSANJH |
2019-11-01 |
update statutory_documents SECRETARY APPOINTED MS KULBINDER KAUR DOSANJH |
2019-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MONRO |
2019-11-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD MONRO |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2018-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES |
2018-08-07 |
delete address HILLSBOROUGH WORKS LANGSETT ROAD SHEFFIELD SOUTH YORKSHIRE S6 2LW |
2018-08-07 |
insert address ADSETTS HOUSE 16 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD UNITED KINGDOM S9 1XH |
2018-08-07 |
update account_category DORMANT => null |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-07 |
update registered_address |
2018-07-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 29/06/2018 |
2018-07-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 29/06/2018 |
2018-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JACKSON / 29/06/2018 |
2018-07-09 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
SIGNET HOUSE 17 EUROPA VIEW
SHEFFIELD BUSINESS PARK
SHEFFIELD
S9 1XH
UNITED KINGDOM |
2018-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2018 FROM
HILLSBOROUGH WORKS
LANGSETT ROAD
SHEFFIELD
SOUTH YORKSHIRE
S6 2LW |
2018-07-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / COLEMAN GROUP LIMITED / 29/06/2018 |
2017-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES |
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 |
2017-05-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2016-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-01-07 |
delete sic_code 46130 - Agents involved in the sale of timber and building materials |
2016-01-07 |
update returns_last_madeup_date 2014-12-12 => 2015-12-09 |
2016-01-07 |
update returns_next_due_date 2016-01-09 => 2017-01-06 |
2015-12-09 |
update statutory_documents 09/12/15 FULL LIST |
2015-08-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JACKSON / 16/03/2015 |
2015-01-07 |
update returns_last_madeup_date 2013-12-12 => 2014-12-12 |
2015-01-07 |
update returns_next_due_date 2015-01-09 => 2016-01-09 |
2014-12-12 |
update statutory_documents 12/12/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-04-10 |
update statutory_documents DIRECTOR APPOINTED MR IAN JACKSON |
2014-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOW |
2014-01-07 |
update returns_last_madeup_date 2012-12-12 => 2013-12-12 |
2014-01-07 |
update returns_next_due_date 2014-01-09 => 2015-01-09 |
2013-12-19 |
update statutory_documents 12/12/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-12 => 2012-12-12 |
2013-06-24 |
update returns_next_due_date 2013-01-09 => 2014-01-09 |
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 |
2013-06-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2012-12-13 |
update statutory_documents 12/12/12 FULL LIST |
2012-06-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHIVERS |
2011-12-12 |
update statutory_documents 12/12/11 FULL LIST |
2011-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES |
2011-10-24 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD CHARLES MONRO |
2011-06-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-01-11 |
update statutory_documents ADOPT ARTICLES 20/12/2010 |
2010-12-14 |
update statutory_documents 12/12/10 FULL LIST |
2010-07-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2009-12-15 |
update statutory_documents 12/12/09 FULL LIST |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WYN DAVIES / 01/10/2009 |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WYN DAVIES / 01/10/2009 |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHIVERS / 01/10/2009 |
2009-11-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 01/10/2009 |
2009-11-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 01/10/2009 |
2009-10-22 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
SIGNET HOUSE 17 EUROPA VIEW
SHEFFIELD BUSINESS PARK
SHEFFIELD
S9 1XH |
2009-10-21 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2009-10-14 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-14 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
228-DIR SERV CONT |
2009-10-14 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
702-CONT RE PUR OWN SHARES |
2009-10-14 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO |
2009-07-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2008-12-12 |
update statutory_documents RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
2008-07-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-06-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID WILLIAMS |
2007-12-19 |
update statutory_documents RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
2007-10-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-10-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-08-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-01-02 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-08-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-01-13 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-07-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-01-12 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-10-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-10-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-10-26 |
update statutory_documents SECRETARY RESIGNED |
2004-02-03 |
update statutory_documents RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
2003-10-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2003-03-03 |
update statutory_documents RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS |
2002-10-27 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2002-08-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-02-26 |
update statutory_documents RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS |
2002-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-16 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2001-02-20 |
update statutory_documents RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS |
2000-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-02-24 |
update statutory_documents RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS |
1999-12-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-12-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-12-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-03-23 |
update statutory_documents RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS |
1998-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-07-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98 |
1998-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/98 FROM:
J MITCHISON WOODLANDS
KNIGHTONS LANE DUNSFOLD
GODALMING
SURREY GU8 4NU |
1998-07-20 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-20 |
update statutory_documents SECRETARY RESIGNED |
1998-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/98 FROM:
THE ROOFING CENTRE
PORTSMOUTH ROAD
MILFORD
SURREY GU8 5BB |
1998-01-26 |
update statutory_documents RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS |
1998-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1997-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1997-01-17 |
update statutory_documents RETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS |
1996-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1996-01-22 |
update statutory_documents RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS |
1995-03-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1995-01-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-01-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1995-01-17 |
update statutory_documents RETURN MADE UP TO 22/01/95; FULL LIST OF MEMBERS |
1994-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93 |
1994-02-14 |
update statutory_documents RETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS |
1993-02-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-02-10 |
update statutory_documents RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS |
1993-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1992-03-23 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/03/92 |
1992-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
1992-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/92 |
1992-01-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1992-01-21 |
update statutory_documents RETURN MADE UP TO 22/01/92; FULL LIST OF MEMBERS |
1991-12-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-09-30 |
update statutory_documents COMPANY NAME CHANGED
M J COLEMAN & SONS (PROPERTIES)
LIMITED
CERTIFICATE ISSUED ON 01/10/91 |
1991-01-29 |
update statutory_documents RETURN MADE UP TO 22/01/91; FULL LIST OF MEMBERS |
1991-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
1990-02-14 |
update statutory_documents RETURN MADE UP TO 17/01/90; FULL LIST OF MEMBERS |
1990-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 |
1989-10-11 |
update statutory_documents RETURN MADE UP TO 17/02/89; FULL LIST OF MEMBERS |
1989-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88 |
1988-12-02 |
update statutory_documents COMPANY NAME CHANGED
M.J.COLEMAN & SONS LIMITED
CERTIFICATE ISSUED ON 05/12/88 |
1988-08-16 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1988-08-11 |
update statutory_documents DIRECTOR RESIGNED |
1988-08-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-08-11 |
update statutory_documents ALTER MEM AND ARTS 270788 |
1988-08-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-08-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-05-19 |
update statutory_documents RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS |
1988-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87 |
1988-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-11-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1987-09-24 |
update statutory_documents RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS |
1987-09-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86 |