Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2023-01-31 => 2024-01-31 |
2024-04-07 |
update accounts_next_due_date 2024-10-31 => 2025-10-31 |
2023-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-03-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/23 |
2022-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/22, WITH UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-08-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-07-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/22 |
2022-04-07 |
delete address 40 HOWARD ROAD CLARENDON PARK LEICESTER LE2 1XG |
2022-04-07 |
insert address ARTISANS' HOUSE 7 QUEENSBRIDGE NORTHAMPTON NORTHANTS UNITED KINGDOM NN4 7BF |
2022-04-07 |
update registered_address |
2022-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2022 FROM
40 HOWARD ROAD
CLARENDON PARK
LEICESTER
LE2 1XG |
2022-03-25 |
update statutory_documents CORPORATE SECRETARY APPOINTED OBMS LTD |
2022-03-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BUTLIN PROPERTY SERVICES |
2022-03-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER BUTLIN |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES |
2021-10-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21 |
2021-02-08 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-02-08 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2021-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES |
2020-12-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
2020-07-08 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
2019-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
2018-11-07 |
update account_category null => DORMANT |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES |
2018-10-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
2018-08-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DORINDA HOEGGER |
2018-08-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DORINDA HOEGGER |
2017-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
2017-09-18 |
update statutory_documents CORPORATE SECRETARY APPOINTED BUTLIN PROPERTY SERVICES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-08-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-08-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-07-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
2016-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
2016-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SUTTON |
2016-10-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-01-31 |
2016-10-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-09-27 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update account_ref_month 7 => 1 |
2016-06-08 |
update accounts_next_due_date 2017-04-30 => 2016-10-31 |
2016-05-11 |
update statutory_documents PREVSHO FROM 31/07/2016 TO 31/01/2016 |
2016-01-08 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2016-01-08 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-01-08 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-12-11 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-11-09 |
delete address 40 HOWARD ROAD CLARENDON PARK LEICESTER ENGLAND LE2 1XG |
2015-11-09 |
insert address 40 HOWARD ROAD CLARENDON PARK LEICESTER LE2 1XG |
2015-11-09 |
update registered_address |
2015-11-09 |
update returns_last_madeup_date 2014-10-23 => 2015-10-23 |
2015-11-09 |
update returns_next_due_date 2015-11-20 => 2016-11-20 |
2015-10-28 |
update statutory_documents 23/10/15 FULL LIST |
2015-08-14 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN MOORE |
2015-08-14 |
update statutory_documents DIRECTOR APPOINTED MRS DORINDA BETTY LYNNE HOEGGER |
2015-08-14 |
update statutory_documents DIRECTOR APPOINTED MRS JANE MOORE |
2015-08-12 |
delete address FLAT 3 THE SYCAMORES 4 NORTH AVENUE LEICESTER LEICESTERSHIRE LE2 1TL |
2015-08-12 |
insert address 40 HOWARD ROAD CLARENDON PARK LEICESTER ENGLAND LE2 1XG |
2015-08-12 |
update registered_address |
2015-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL COATS / 01/07/2015 |
2015-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES STONE / 01/07/2015 |
2015-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDSAY JOY SHERRIFF / 01/07/2015 |
2015-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2015 FROM
FLAT 3 THE SYCAMORES 4 NORTH AVENUE
LEICESTER
LEICESTERSHIRE
LE2 1TL |
2015-07-24 |
update statutory_documents SECRETARY APPOINTED MR PETER WILLIAM BUTLIN |
2014-12-07 |
update returns_last_madeup_date 2013-10-23 => 2014-10-23 |
2014-12-07 |
update returns_next_due_date 2014-11-20 => 2015-11-20 |
2014-11-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-11-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-11-04 |
update statutory_documents 23/10/14 FULL LIST |
2014-10-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 |
2014-01-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2014-01-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-01-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-12-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 |
2013-11-07 |
update returns_last_madeup_date 2012-10-23 => 2013-10-23 |
2013-11-07 |
update returns_next_due_date 2013-11-20 => 2014-11-20 |
2013-10-29 |
update statutory_documents 23/10/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-23 |
delete sic_code 98200 - Undifferentiated service-producing activities of private households for own use |
2013-06-23 |
insert sic_code 98000 - Residents property management |
2013-06-23 |
update returns_last_madeup_date 2011-10-23 => 2012-10-23 |
2013-06-23 |
update returns_next_due_date 2012-11-20 => 2013-11-20 |
2012-12-11 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-11-01 |
update statutory_documents 23/10/12 FULL LIST |
2012-02-09 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-11-30 |
update statutory_documents 23/10/11 FULL LIST |
2011-11-22 |
update statutory_documents SECRETARY APPOINTED MRS DORINDA BETTY LYNNE HOEGGER |
2011-10-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT MORRIS |
2011-02-17 |
update statutory_documents 31/07/10 TOTAL EXEMPTION FULL |
2010-11-12 |
update statutory_documents 23/10/10 FULL LIST |
2010-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMARBIR JOHAL |
2010-02-08 |
update statutory_documents 31/07/09 TOTAL EXEMPTION FULL |
2009-11-17 |
update statutory_documents 23/10/09 FULL LIST |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMARBIR SINGH JOHAL / 10/11/2009 |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL COATS / 10/11/2009 |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES STONE / 10/11/2009 |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDSAY JOY SHERRIFF / 10/11/2009 |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DIGBY SUTTON / 10/11/2009 |
2009-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2009 FROM
FLAT 3 THE SYCAMORES 4 NORTH AVENUE
LEICESTER
LEICESTERSHIRE
LE1 1TL |
2009-03-02 |
update statutory_documents 31/07/08 TOTAL EXEMPTION FULL |
2008-11-14 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2008 FROM
C/O D HOEGGER FLAT 3
THE SYCAMORES 4 NORTH AVENUE
LEICESTER
LEICESTERSHIRE LE2ITL |
2008-11-14 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-11-14 |
update statutory_documents RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
2008-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY SHERRIFF / 01/09/2008 |
2008-03-17 |
update statutory_documents 31/07/07 TOTAL EXEMPTION FULL |
2007-12-11 |
update statutory_documents RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
2007-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/07 FROM:
10 NEW STREET
LEICESTER
LE1 5ND |
2007-08-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-08-15 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-15 |
update statutory_documents SECRETARY RESIGNED |
2007-03-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
2007-01-04 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-04 |
update statutory_documents RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
2007-01-04 |
update statutory_documents RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS |
2006-02-03 |
update statutory_documents COMPANY NAME CHANGED
DUKES DRIVE MANAGEMENT (LEICESTE
R) LIMITED
CERTIFICATE ISSUED ON 03/02/06 |
2006-01-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
2005-01-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
2004-11-01 |
update statutory_documents RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
2004-01-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
2003-11-03 |
update statutory_documents RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
2003-02-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 |
2002-11-25 |
update statutory_documents RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS |
2002-02-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 |
2001-10-29 |
update statutory_documents RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS |
2001-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
2000-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-28 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-17 |
update statutory_documents RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS |
2000-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
1999-11-10 |
update statutory_documents RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS |
1999-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1999-02-09 |
update statutory_documents RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS |
1998-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97 |
1997-12-15 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-15 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-26 |
update statutory_documents RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS |
1997-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96 |
1996-11-13 |
update statutory_documents RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS |
1996-04-21 |
update statutory_documents DIRECTOR RESIGNED |
1996-04-14 |
update statutory_documents RETURN MADE UP TO 23/10/95; CHANGE OF MEMBERS |
1996-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/95 |
1995-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/94 |
1994-11-04 |
update statutory_documents RETURN MADE UP TO 23/10/94; NO CHANGE OF MEMBERS |
1994-04-13 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-29 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/93 |
1993-11-04 |
update statutory_documents RETURN MADE UP TO 23/10/93; FULL LIST OF MEMBERS |
1993-08-19 |
update statutory_documents RETURN MADE UP TO 23/10/92; FULL LIST OF MEMBERS |
1993-08-06 |
update statutory_documents DIRECTOR RESIGNED |
1993-08-06 |
update statutory_documents DIRECTOR RESIGNED |
1993-08-06 |
update statutory_documents DIRECTOR RESIGNED |
1993-06-16 |
update statutory_documents RETURN MADE UP TO 23/10/91; FULL LIST OF MEMBERS |
1993-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 |
1992-12-17 |
update statutory_documents DIRECTOR RESIGNED |
1992-12-14 |
update statutory_documents DIRECTOR RESIGNED |
1992-12-10 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-07-22 |
update statutory_documents DIRECTOR RESIGNED |
1992-07-22 |
update statutory_documents DIRECTOR RESIGNED |
1992-07-22 |
update statutory_documents DIRECTOR RESIGNED |
1992-07-22 |
update statutory_documents DIRECTOR RESIGNED |
1992-07-22 |
update statutory_documents DIRECTOR RESIGNED |
1992-03-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91 |
1991-04-22 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-01-08 |
update statutory_documents RETURN MADE UP TO 23/10/90; NO CHANGE OF MEMBERS |
1991-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90 |
1990-09-27 |
update statutory_documents RETURN MADE UP TO 23/10/89; NO CHANGE OF MEMBERS |
1990-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89 |
1989-02-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88 |
1989-02-17 |
update statutory_documents RETURN MADE UP TO 06/10/86; NO CHANGE OF MEMBERS |
1989-02-17 |
update statutory_documents RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS |
1989-02-17 |
update statutory_documents RETURN MADE UP TO 29/10/87; FULL LIST OF MEMBERS |
1988-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87 |
1987-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86 |