EMM AND EFF PROPERTIES (LEEDS) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-10-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-07 delete address 2 ARTHOG DRIVE HALE ALTRINCHAM ENGLAND WA15 0NB
2023-10-07 insert address OLLERBARROW HOUSE 209/211 ASHLEY ROAD HALE ALTRINCHAM ENGLAND WA15 9SQ
2023-10-07 update registered_address
2023-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2023 FROM 2 ARTHOG DRIVE HALE ALTRINCHAM WA15 0NB ENGLAND
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/23, WITH UPDATES
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update account_ref_month 10 => 3
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-12-31
2022-12-19 update statutory_documents CURREXT FROM 31/10/2022 TO 31/03/2023
2022-10-31 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-08-07 update accounts_next_due_date 2022-07-31 => 2022-10-31
2022-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES
2021-12-07 delete address HOLLINGWOOD BUSINESS CENTRE HOLLINWOOD BUSINESS CENTRE ALBERT STREET OLDHAM OL8 3QL
2021-12-07 insert address 2 ARTHOG DRIVE HALE ALTRINCHAM ENGLAND WA15 0NB
2021-12-07 update registered_address
2021-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2021 FROM HOLLINGWOOD BUSINESS CENTRE HOLLINWOOD BUSINESS CENTRE ALBERT STREET OLDHAM OL8 3QL
2021-09-07 update num_mort_outstanding 5 => 3
2021-09-07 update num_mort_satisfied 10 => 12
2021-08-18 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-08-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-08-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017545310010
2021-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update num_mort_outstanding 8 => 5
2021-06-07 update num_mort_satisfied 7 => 10
2021-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES
2021-05-07 update num_mort_charges 12 => 15
2021-05-07 update num_mort_outstanding 5 => 8
2021-05-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017545310011
2021-05-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2021-05-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2021-04-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017545310014
2021-04-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017545310015
2021-04-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017545310013
2021-02-04 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-09-10 update statutory_documents 01/01/15 STATEMENT OF CAPITAL GBP 100.01
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES
2019-11-20 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 017545310010
2019-10-07 update num_mort_outstanding 6 => 5
2019-10-07 update num_mort_satisfied 6 => 7
2019-09-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-07 update num_mort_outstanding 8 => 6
2019-08-07 update num_mort_satisfied 4 => 6
2019-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-07-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017545310012
2019-07-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2019-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2019-02-07 update num_mort_outstanding 9 => 8
2019-02-07 update num_mort_satisfied 3 => 4
2019-01-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2019-01-07 update num_mort_outstanding 10 => 9
2019-01-07 update num_mort_satisfied 2 => 3
2018-12-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-08-07 update account_category TOTAL EXEMPTION SMALL => null
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES
2017-10-07 update company_status Active - Proposal to Strike off => Active
2017-09-07 update company_status Active => Active - Proposal to Strike off
2017-09-06 update statutory_documents DISS40 (DISS40(SOAD))
2017-09-05 update statutory_documents FIRST GAZETTE
2017-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES
2017-09-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG LAURENCE FELDMAN
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-10 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG LAURENCE FELDMAN / 24/04/2017
2017-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG LAURENCE FELDMAN / 10/01/2017
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-07 update returns_last_madeup_date 2015-06-15 => 2016-06-15
2016-08-07 update returns_next_due_date 2016-07-13 => 2017-07-13
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-13 update statutory_documents 15/06/16 FULL LIST
2015-09-07 delete address HOLLINGWOOD BUSINESS CENTRE HOLLINWOOD BUSINESS CENTRE ALBERT STREET OLDHAM ENGLAND OL8 3QL
2015-09-07 insert address HOLLINGWOOD BUSINESS CENTRE HOLLINWOOD BUSINESS CENTRE ALBERT STREET OLDHAM OL8 3QL
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-06-15 => 2015-06-15
2015-09-07 update returns_next_due_date 2015-07-13 => 2016-07-13
2015-08-19 update statutory_documents 15/06/15 FULL LIST
2015-08-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-06-10 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-12-07 delete address STRUAN 15 CARRWOOD HALE BARNS ALTRINCHAM CHESHIRE WA15 0ED
2014-12-07 insert address HOLLINGWOOD BUSINESS CENTRE HOLLINWOOD BUSINESS CENTRE ALBERT STREET OLDHAM ENGLAND OL8 3QL
2014-12-07 update registered_address
2014-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2014 FROM STRUAN 15 CARRWOOD HALE BARNS ALTRINCHAM CHESHIRE WA15 0ED
2014-08-07 delete address STRUAN 15 CARRWOOD HALE BARNS ALTRINCHAM CHESHIRE UNITED KINGDOM WA15 0ED
2014-08-07 insert address STRUAN 15 CARRWOOD HALE BARNS ALTRINCHAM CHESHIRE WA15 0ED
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-15 => 2014-06-15
2014-08-07 update returns_next_due_date 2014-07-13 => 2015-07-13
2014-07-31 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-07-28 update statutory_documents 15/06/14 FULL LIST
2014-06-07 update num_mort_outstanding 11 => 10
2014-06-07 update num_mort_satisfied 1 => 2
2014-05-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-09-06 update returns_last_madeup_date 2012-06-15 => 2013-06-15
2013-09-06 update returns_next_due_date 2013-07-13 => 2014-07-13
2013-08-02 update statutory_documents 15/06/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-01-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-08-01 update num_mort_charges 11 => 12
2013-08-01 update num_mort_outstanding 10 => 11
2013-07-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017545310012
2013-07-26 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-26 update num_mort_charges 10 => 11
2013-06-26 update num_mort_outstanding 9 => 10
2013-06-25 update account_ref_month 1 => 10
2013-06-25 update accounts_next_due_date 2013-10-31 => 2013-07-31
2013-06-25 update num_mort_charges 6 => 9
2013-06-25 update num_mort_outstanding 5 => 8
2013-06-25 update num_mort_charges 9 => 10
2013-06-25 update num_mort_outstanding 8 => 9
2013-06-24 update num_mort_charges 5 => 6
2013-06-24 update num_mort_outstanding 4 => 5
2013-06-23 update num_mort_charges 3 => 5
2013-06-23 update num_mort_outstanding 2 => 4
2013-06-22 update num_mort_charges 1 => 3
2013-06-22 update num_mort_outstanding 0 => 2
2013-06-21 delete sic_code 7020 - Letting of own property
2013-06-21 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-21 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-21 update returns_last_madeup_date 2011-06-15 => 2012-06-15
2013-06-21 update returns_next_due_date 2012-07-13 => 2013-07-13
2013-06-21 update num_mort_outstanding 1 => 0
2013-06-21 update num_mort_satisfied 0 => 1
2013-05-22 update statutory_documents SECTION 190 08/05/2013
2013-05-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017545310011
2013-04-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017545310010
2013-03-27 update statutory_documents PREVSHO FROM 31/01/2013 TO 31/10/2012
2013-03-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-03-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-03-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-12-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-11-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-11-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-08-09 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2012-08-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-19 update statutory_documents 15/06/12 FULL LIST
2012-06-13 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-06-11 update statutory_documents ARTICLES OF ASSOCIATION
2012-06-11 update statutory_documents ALTER ARTICLES 28/02/2012
2012-05-01 update statutory_documents ADOPT ARTICLES 28/02/2012
2011-06-24 update statutory_documents 15/06/11 FULL LIST
2011-05-10 update statutory_documents 31/01/11 TOTAL EXEMPTION FULL
2011-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2011 FROM C/O 16 THE COURT THE LANE ALWOODLEY LEEDS WEST YORKSHIRE LS17 7DT
2011-02-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCES FELDMAN
2011-02-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRANCES FELDMAN
2010-10-29 update statutory_documents 31/01/10 TOTAL EXEMPTION FULL
2010-07-22 update statutory_documents 15/06/10 FULL LIST
2010-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCES FELDMAN / 15/06/2010
2009-11-17 update statutory_documents 31/01/09 TOTAL EXEMPTION FULL
2009-07-24 update statutory_documents RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2008-11-05 update statutory_documents 31/01/08 TOTAL EXEMPTION FULL
2008-08-06 update statutory_documents RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2007-10-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-10-25 update statutory_documents RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2006-11-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-06-22 update statutory_documents RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-01-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-11-02 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-02 update statutory_documents DIRECTOR RESIGNED
2005-07-05 update statutory_documents RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2004-10-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-07-08 update statutory_documents RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2003-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/03 FROM: 4 ROMAN VIEW LEEDS LS8 2DL
2003-12-03 update statutory_documents RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-12-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2002-12-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-07-16 update statutory_documents RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2001-11-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-06-26 update statutory_documents RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2000-11-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/00
2000-06-16 update statutory_documents RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
1999-07-15 update statutory_documents RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS
1999-06-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/99
1998-11-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/98
1998-07-10 update statutory_documents RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS
1997-12-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/97
1997-06-20 update statutory_documents RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS
1996-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/96
1996-06-26 update statutory_documents RETURN MADE UP TO 19/06/96; NO CHANGE OF MEMBERS
1995-11-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/95
1995-08-18 update statutory_documents RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS
1994-09-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-06-22 update statutory_documents RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS
1993-08-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/93
1993-07-22 update statutory_documents RETURN MADE UP TO 19/06/93; NO CHANGE OF MEMBERS
1992-09-30 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-09-30 update statutory_documents RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS
1992-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/92
1991-07-05 update statutory_documents RETURN MADE UP TO 19/06/91; FULL LIST OF MEMBERS
1991-07-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/91
1990-10-19 update statutory_documents RETURN MADE UP TO 14/10/90; FULL LIST OF MEMBERS
1990-10-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/90
1989-10-13 update statutory_documents RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS
1989-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/89
1989-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88
1988-03-29 update statutory_documents RETURN MADE UP TO 22/02/88; FULL LIST OF MEMBERS
1988-03-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87
1987-03-19 update statutory_documents RETURN MADE UP TO 26/02/87; FULL LIST OF MEMBERS
1987-03-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86
1986-07-10 update statutory_documents RETURN MADE UP TO 26/05/86; FULL LIST OF MEMBERS
1986-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/85
1983-09-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION