Date | Description |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2023-01-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RADCLIFFE & TAYLOR LTD / 06/04/2016 |
2023-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2023-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM MIDDLETON / 16/03/2011 |
2022-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2022-03-07 |
update num_mort_charges 6 => 7 |
2022-03-07 |
update num_mort_outstanding 6 => 7 |
2022-02-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012805860007 |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2019-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2021-02-08 |
update account_ref_day 30 => 31 |
2021-02-08 |
update account_ref_month 6 => 12 |
2021-01-07 |
update statutory_documents CURRSHO FROM 30/06/2020 TO 31/12/2019 |
2021-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
2020-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-10-07 |
update account_ref_day 31 => 30 |
2019-10-07 |
update account_ref_month 12 => 6 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-03-31 |
2019-09-11 |
update statutory_documents PREVEXT FROM 31/12/2018 TO 30/06/2019 |
2019-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-04-07 |
delete address 1 LOWMAN WAY HILTON BUSINESS PARK HILTON DERBYSHIRE ENGLAND DE65 5LJ |
2018-04-07 |
insert address 93 CHANCERY LANE LONDON ENGLAND WC2A 1DU |
2018-04-07 |
update registered_address |
2018-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2018 FROM
1 LOWMAN WAY
HILTON BUSINESS PARK
HILTON
DERBYSHIRE
DE65 5LJ
ENGLAND |
2018-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-11-07 |
update account_category FULL => SMALL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-02-09 |
delete address 1 LOWMAN WAY HILTON BUSINESS PARK HILTON DERBYSHIRE DE65 5LJ |
2017-02-09 |
insert address 1 LOWMAN WAY HILTON BUSINESS PARK HILTON DERBYSHIRE ENGLAND DE65 5LJ |
2017-02-09 |
update reg_address_care_of DAVID SYKES => null |
2017-02-09 |
update registered_address |
2017-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2017 FROM
C/O DAVID SYKES
1 LOWMAN WAY
HILTON BUSINESS PARK
HILTON
DERBYSHIRE
DE65 5LJ |
2017-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-12-20 |
update account_category SMALL => FULL |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-02-11 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-11 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-08 |
update statutory_documents 31/12/15 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2014-04-30 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-06-08 |
update account_ref_day 30 => 31 |
2015-06-08 |
update account_ref_month 4 => 12 |
2015-06-08 |
update accounts_next_due_date 2016-01-31 => 2015-09-30 |
2015-05-06 |
update statutory_documents PREVSHO FROM 30/04/2015 TO 31/12/2014 |
2015-03-07 |
update accounts_last_madeup_date 2012-12-31 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 |
2015-02-07 |
delete address 5 PROSPECT PLACE, MILLENNIUM WAY PRIDE PARK DERBY DE24 8HG |
2015-02-07 |
insert address 1 LOWMAN WAY HILTON BUSINESS PARK HILTON DERBYSHIRE DE65 5LJ |
2015-02-07 |
update reg_address_care_of ASHGATES => DAVID SYKES |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-22 |
update statutory_documents 31/12/14 FULL LIST |
2015-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2015 FROM
C/O ASHGATES
5 PROSPECT PLACE, MILLENNIUM WAY
PRIDE PARK
DERBY
DE24 8HG |
2014-06-07 |
update account_ref_day 31 => 30 |
2014-06-07 |
update account_ref_month 12 => 4 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-01-31 |
2014-05-29 |
update statutory_documents PREVEXT FROM 31/12/2013 TO 30/04/2014 |
2014-02-07 |
delete address 5 PROSPECT PLACE, MILLENNIUM WAY PRIDE PARK DERBY ENGLAND DE24 8HG |
2014-02-07 |
insert address 5 PROSPECT PLACE, MILLENNIUM WAY PRIDE PARK DERBY DE24 8HG |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-07 |
update statutory_documents 31/12/13 FULL LIST |
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 |
2013-09-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-24 |
update returns_last_madeup_date 2012-01-01 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM MIDDLETON / 18/04/2013 |
2013-01-10 |
update statutory_documents 31/12/12 FULL LIST |
2012-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-04-13 |
update statutory_documents 01/01/12 FULL LIST |
2012-02-22 |
update statutory_documents 31/12/11 FULL LIST |
2012-02-21 |
update statutory_documents SECRETARY APPOINTED MRS ELIZABETH MIDDLETON |
2012-02-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TILDEN BISSEKER |
2011-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-11-02 |
update statutory_documents SECOND FILING WITH MUD 31/12/10 FOR FORM AR01 |
2011-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2011 FROM, 93 CHANCERY LANE, LONDON, WC2A 1DU |
2011-01-26 |
update statutory_documents 31/12/10 FULL LIST |
2011-01-04 |
update statutory_documents PREVEXT FROM 30/06/2010 TO 31/12/2010 |
2010-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TILDEN BISSEKER |
2010-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
2010-01-13 |
update statutory_documents 31/12/09 FULL LIST |
2010-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM MIDDLETON / 13/01/2010 |
2009-12-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2009-06-04 |
update statutory_documents COMPANY NAME CHANGED RADCLIFFE & TAYLOR LIMITED
CERTIFICATE ISSUED ON 07/06/09 |
2009-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2009-01-12 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-02-05 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2007-03-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06 |
2007-01-02 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-03 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-30 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-12 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/03 FROM:
10 SHAW ROAD, HEATON MOOR, STOCKPORT, CHESHIRE SK4 4AF |
2003-09-19 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2003-09-19 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-02-12 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-03-23 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-02-16 |
update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
1998-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-02-27 |
update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
1997-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-02-26 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1996-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-04-24 |
update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
1995-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-03-08 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1994-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-08-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-03-15 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1993-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-02-22 |
update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
1992-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-03-11 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1991-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1991-03-25 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1991-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1990-03-29 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88 |
1989-10-24 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12 |
1989-01-25 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1989-01-09 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10 |
1988-02-22 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 22/02/88 |
1988-02-22 |
update statutory_documents COMPANY NAME CHANGED
RADCLIFFE & TAYLOR (1978) LIMITE
D
CERTIFICATE ISSUED ON 23/02/88 |
1988-02-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
1988-02-11 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1987-06-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1987-01-27 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 |
1978-10-19 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 19/10/78 |
1978-05-09 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 09/05/78 |
1976-10-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |