INGLEDEW COURT PROPERTY COMPANY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2023-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, NO UPDATES
2023-04-07 delete address 5 INGLEDEW COURT 5 INGLEDEW COURT OFF SANDRINGHAM DRIVE LEEDS WEST YORKSHIRE UNITED KINGDOM LS17 8TP
2023-04-07 insert address 5 INGLEDEW COURT LEEDS ENGLAND LS17 8TP
2023-04-07 update registered_address
2022-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2022 FROM 5 INGLEDEW COURT 5 INGLEDEW COURT OFF SANDRINGHAM DRIVE LEEDS WEST YORKSHIRE LS17 8TP UNITED KINGDOM
2022-09-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TIM DIBB / 26/09/2022
2022-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2022-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-01-07 delete address 5 INGLEDEW COURT LEEDS LS17 8TY
2022-01-07 insert address 5 INGLEDEW COURT 5 INGLEDEW COURT OFF SANDRINGHAM DRIVE LEEDS WEST YORKSHIRE UNITED KINGDOM LS17 8TP
2022-01-07 update registered_address
2021-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2021 FROM 5 INGLEDEW COURT LEEDS LS17 8TY
2021-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2021 FROM 5 INGLEDEW COURT 5 INGLEDEW COURT SANDRINGHAM DRIVE LEEDS WEST YORKSHIRE LS17 8TP UNITED KINGDOM
2021-11-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET HOLMAN
2021-11-05 update statutory_documents DIRECTOR APPOINTED MS JANET LESLEY HOLMAN
2021-11-04 update statutory_documents SECRETARY APPOINTED MR TIM DIBB
2021-11-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANET HOLMAN
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-30 => 2022-12-30
2021-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-02-26 update statutory_documents DIRECTOR APPOINTED MS JULIE BARBARA HARRIS
2020-12-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOAN WHITEHURST
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-30 => 2021-12-30
2020-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES
2020-09-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2019-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES
2019-10-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DODD
2019-10-07 update account_category FULL => SMALL
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2019-10-07 update statutory_documents DIRECTOR APPOINTED MS ELIZABETH LEOKADIA DODD
2019-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON MOWBRAY
2019-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLMES
2019-09-25 update statutory_documents DIRECTOR APPOINTED MS AMANDA JAYNE GARSIDE
2019-09-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-01-07 update account_category SMALL => FULL
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-30 => 2019-12-30
2018-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES
2018-03-07 update account_category FULL => SMALL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-30 => 2018-12-30
2018-01-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-11-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON HARRIS
2017-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES
2017-09-21 update statutory_documents DIRECTOR APPOINTED GUY RODERIC PARKER
2017-09-21 update statutory_documents DIRECTOR APPOINTED TIMOTHY MARK HOLMES
2017-04-26 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-04-26 update accounts_next_due_date 2017-03-20 => 2017-12-30
2017-03-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2017-01-07 update account_ref_day 31 => 30
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-03-20
2016-12-20 update statutory_documents PREVSHO FROM 31/03/2016 TO 30/03/2016
2016-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-02-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-12-07 delete address 5 INGLEDEW COURT LEEDS ENGLAND LS17 8TY
2015-12-07 insert address 5 INGLEDEW COURT LEEDS LS17 8TY
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-09-26 => 2015-09-26
2015-12-07 update returns_next_due_date 2015-10-24 => 2016-10-24
2015-11-30 update statutory_documents DIRECTOR APPOINTED DANIELLE ABBY HYMAN
2015-11-18 update statutory_documents 26/09/15 NO MEMBER LIST
2015-06-06 update statutory_documents DIRECTOR APPOINTED SIMON CHARLES HARRIS
2015-06-06 update statutory_documents DIRECTOR APPOINTED SIMON EDWARD MOWBRAY
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-11-07 update returns_last_madeup_date 2013-06-25 => 2014-09-26
2014-11-07 update returns_next_due_date 2014-07-23 => 2015-10-24
2014-10-10 update statutory_documents 26/09/14
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-10-07 delete address SUITE 5 WIRA HOUSE RING ROAD WEST PARK LEEDS LS16 6EB
2013-10-07 insert address 5 INGLEDEW COURT LEEDS ENGLAND LS17 8TY
2013-10-07 update reg_address_care_of C/O SPRING HOUSE => null
2013-10-07 update registered_address
2013-09-09 update statutory_documents SECRETARY APPOINTED JANET LESLEY HOLMAN
2013-09-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN MCLELLAN
2013-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2013 FROM C/O C/O SPRING HOUSE SUITE 5 WIRA HOUSE RING ROAD WEST PARK LEEDS LS16 6EB
2013-08-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA BERRY
2013-08-01 update returns_last_madeup_date 2012-06-25 => 2013-06-25
2013-08-01 update returns_next_due_date 2013-07-23 => 2014-07-23
2013-07-10 update statutory_documents 25/06/13 NO MEMBER LIST
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 9800 - Residents property management
2013-06-21 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-21 update returns_last_madeup_date 2011-06-25 => 2012-06-25
2013-06-21 update returns_next_due_date 2012-07-23 => 2013-07-23
2012-07-04 update statutory_documents 25/06/12 NO MEMBER LIST
2012-06-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-05-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN GADMAN
2011-11-25 update statutory_documents DIRECTOR APPOINTED VICTORIA SUSAN JAYNE BERRY
2011-11-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-06-28 update statutory_documents 25/06/11 NO MEMBER LIST
2011-06-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE MCLELLAN / 28/06/2011
2010-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-06-25 update statutory_documents 25/06/10 NO MEMBER LIST
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANET LESLEY HOLMAN / 25/06/2010
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOAN WHITEHURST / 25/06/2010
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALAN GADMAN / 25/06/2010
2009-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2009 FROM SUITE 2 D JOSEPHS WELL HANOVER WALK LEEDS WEST YORKSHIRE LS3 1AB
2009-08-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-06-26 update statutory_documents ANNUAL RETURN MADE UP TO 25/06/09
2008-08-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-07-15 update statutory_documents ANNUAL RETURN MADE UP TO 26/06/08
2008-06-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MAXWELL LESLIE
2007-09-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-17 update statutory_documents ANNUAL RETURN MADE UP TO 26/06/07
2006-11-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-20 update statutory_documents SECRETARY RESIGNED
2006-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 16 INGLEDEW COURT SANDRINGHAM LANE LEEDS WEST YORKSHIRE LS17 8TP
2006-11-13 update statutory_documents NEW SECRETARY APPOINTED
2006-07-25 update statutory_documents ANNUAL RETURN MADE UP TO 27/06/06
2005-12-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-07 update statutory_documents ANNUAL RETURN MADE UP TO 27/06/05
2005-03-01 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-28 update statutory_documents DIRECTOR RESIGNED
2005-01-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-01-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-05 update statutory_documents ANNUAL RETURN MADE UP TO 27/06/04
2004-06-17 update statutory_documents DIRECTOR RESIGNED
2003-09-05 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-01 update statutory_documents ANNUAL RETURN MADE UP TO 27/06/03
2003-07-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2002-07-09 update statutory_documents ANNUAL RETURN MADE UP TO 27/06/02
2002-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2001-07-26 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/01 FROM: 16 INGLEDEW COURT LEEDS WEST YORKSHIRE LS17 8TP
2001-07-06 update statutory_documents ANNUAL RETURN MADE UP TO 27/06/01
2001-06-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2000-09-21 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-21 update statutory_documents ANNUAL RETURN MADE UP TO 27/06/00
2000-08-16 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
1999-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/99 FROM: 41 GREAT GEORGE STREET LEEDS LS1 3BB
1999-07-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-07-02 update statutory_documents ANNUAL RETURN MADE UP TO 27/06/99
1998-08-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-07-17 update statutory_documents ANNUAL RETURN MADE UP TO 27/06/98
1997-10-03 update statutory_documents ANNUAL RETURN MADE UP TO 27/06/97
1997-08-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1996-08-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1996-06-23 update statutory_documents ANNUAL RETURN MADE UP TO 27/06/96
1995-07-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-27 update statutory_documents ANNUAL RETURN MADE UP TO 27/06/95
1995-03-01 update statutory_documents DIRECTOR RESIGNED
1994-08-24 update statutory_documents NEW DIRECTOR APPOINTED
1994-08-24 update statutory_documents DIRECTOR RESIGNED
1994-08-24 update statutory_documents ANNUAL RETURN MADE UP TO 27/06/94
1994-07-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-07-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-07-08 update statutory_documents ANNUAL RETURN MADE UP TO 27/06/93
1993-07-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93
1992-08-06 update statutory_documents NEW DIRECTOR APPOINTED
1992-08-06 update statutory_documents ANNUAL RETURN MADE UP TO 27/06/92
1992-06-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92
1991-10-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1991-07-09 update statutory_documents ANNUAL RETURN MADE UP TO 27/06/91
1991-03-17 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-07-17 update statutory_documents ANNUAL RETURN MADE UP TO 27/06/90
1990-07-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90
1990-07-09 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-06-27 update statutory_documents ADOPT MEM AND ARTS 13/06/90
1990-01-19 update statutory_documents NEW DIRECTOR APPOINTED
1989-07-21 update statutory_documents NEW DIRECTOR APPOINTED
1989-07-21 update statutory_documents ANNUAL RETURN MADE UP TO 13/07/89
1989-07-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89
1989-05-09 update statutory_documents ANNUAL RETURN MADE UP TO 22/11/88
1989-05-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88
1989-05-04 update statutory_documents AUDITOR'S RESIGNATION
1988-09-27 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-02-12 update statutory_documents ANNUAL RETURN MADE UP TO 29/09/87
1988-02-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87
1987-08-27 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1987-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/87 FROM: OXFORD ROW GREAT GEORGE STREET LEEDS LS1 3BD
1987-05-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/87 FROM: 8 WHINBROOK CRESCENT LEEDS 17
1987-02-25 update statutory_documents ANNUAL RETURN MADE UP TO 20/10/86
1987-01-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86