Date | Description |
2023-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORTH |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-06-07 |
delete address C/O PURE BLOCK MANAGEMENT LIMITED RIVERSIDE HOUSE 11-12 NELSON STREET HULL ENGLAND HU1 1XE |
2023-06-07 |
insert address RIVERSIDE HOUSE 11-12 NELSON STREET HULL ENGLAND HU1 1XE |
2023-06-07 |
update registered_address |
2023-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2023 FROM
C/O PURE BLOCK MANAGEMENT LIMITED RIVERSIDE HOUSE
11-12 NELSON STREET
HULL
HU1 1XE
ENGLAND |
2023-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, 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 |
2022-07-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-04-07 |
delete address 79 BEVERLEY ROAD HULL HU3 1XR |
2022-04-07 |
insert address C/O PURE BLOCK MANAGEMENT LIMITED RIVERSIDE HOUSE 11-12 NELSON STREET HULL ENGLAND HU1 1XE |
2022-04-07 |
update reg_address_care_of GARNESS JONES LIMITED => null |
2022-04-07 |
update registered_address |
2022-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES |
2022-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2022 FROM
C/O GARNESS JONES LIMITED
79 BEVERLEY ROAD
HULL
HU3 1XR |
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 |
2021-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES |
2020-10-30 |
update account_category TOTAL EXEMPTION FULL => null |
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 |
2020-09-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
2019-11-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-03 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
2018-08-07 |
update account_category TOTAL EXEMPTION FULL => 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 |
2018-07-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
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 |
2017-10-09 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
2016-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2016-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRYN WOOLDRIDGE |
2016-07-13 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-05-12 |
update returns_last_madeup_date 2015-04-16 => 2016-04-16 |
2016-05-12 |
update returns_next_due_date 2016-05-14 => 2017-05-14 |
2016-04-26 |
update statutory_documents 16/04/16 FULL LIST |
2015-06-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HANS VAN NIEWKERK |
2015-05-07 |
update returns_last_madeup_date 2014-04-16 => 2015-04-16 |
2015-05-07 |
update returns_next_due_date 2015-05-14 => 2016-05-14 |
2015-04-17 |
update statutory_documents 16/04/15 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 |
2014-06-24 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-05-07 |
delete address 79 BEVERLEY ROAD HULL UNITED KINGDOM HU3 1XR |
2014-05-07 |
insert address 79 BEVERLEY ROAD HULL HU3 1XR |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-16 => 2014-04-16 |
2014-05-07 |
update returns_next_due_date 2014-05-14 => 2015-05-14 |
2014-04-24 |
update statutory_documents 16/04/14 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-04-16 => 2013-04-16 |
2013-06-25 |
update returns_next_due_date 2013-05-14 => 2014-05-14 |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 98000 - Residents property management |
2013-06-21 |
update reg_address_care_of null => GARNESS JONES LIMITED |
2013-06-21 |
update returns_last_madeup_date 2011-04-16 => 2012-04-16 |
2013-06-21 |
update returns_next_due_date 2012-05-14 => 2013-05-14 |
2013-05-23 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-04-25 |
update statutory_documents 16/04/13 FULL LIST |
2012-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2012 FROM
79 BEVERLEY ROAD
HULL
HU3 1XR
UNITED KINGDOM |
2012-06-11 |
update statutory_documents 16/04/12 FULL LIST |
2012-05-21 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2011-09-23 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-08-11 |
update statutory_documents DIRECTOR APPOINTED MISS KATHRYN WOOLDRIDGE |
2011-07-18 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ROBERT NORTH |
2011-04-18 |
update statutory_documents 16/04/11 FULL LIST |
2011-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL BARTLE |
2010-06-30 |
update statutory_documents 31/01/10 TOTAL EXEMPTION FULL |
2010-05-18 |
update statutory_documents SECRETARY APPOINTED MRS ANGELA IRENE COULBECK |
2010-05-11 |
update statutory_documents CURRSHO FROM 31/01/2011 TO 31/12/2010 |
2010-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN |
2010-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET FAIRWEATHER |
2010-04-20 |
update statutory_documents 16/04/10 FULL LIST |
2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM ANTUNES CARVALHO / 16/04/2010 |
2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA IRENE COULBECK / 16/04/2010 |
2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA YVONNE ATTWOOD / 16/04/2010 |
2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM BROWN / 16/04/2010 |
2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANET LYNNE FAIRWEATHER / 16/04/2010 |
2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JAMES BARTLE / 16/04/2010 |
2009-08-20 |
update statutory_documents 31/01/09 TOTAL EXEMPTION FULL |
2009-07-03 |
update statutory_documents DIRECTOR APPOINTED SAMUEL JAMES BARTLE |
2009-06-17 |
update statutory_documents DIRECTOR APPOINTED JAMES WILLIAM BROWN |
2009-06-16 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN LARARD |
2009-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2009 FROM
C/O LARARDS
SUITE 3 26 PRINCES DOCK
HULL
EAST YORKSHIRE
HU1 2JX |
2009-06-02 |
update statutory_documents SECRETARY APPOINTED MR HANS VAN NIEWKERK |
2009-05-22 |
update statutory_documents RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
2008-11-20 |
update statutory_documents DIRECTOR APPOINTED ADAM ANTUNES CARVALHO |
2008-10-20 |
update statutory_documents 31/01/08 TOTAL EXEMPTION FULL |
2008-06-24 |
update statutory_documents RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS |
2008-06-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GEORGE LIDDLE |
2007-11-09 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-09 |
update statutory_documents RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS |
2007-07-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
2006-08-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
2006-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-11 |
update statutory_documents RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS |
2006-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-21 |
update statutory_documents RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS |
2005-06-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
2004-11-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
2004-09-01 |
update statutory_documents RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS |
2004-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-04 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
2003-10-22 |
update statutory_documents RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS |
2003-09-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/03 FROM:
C/O BDO STOY HAYWARD
BECKSIDE COURT ANNIE REED ROAD
BEVERLEY
EAST RIDING OF YORK HU17 0LF |
2003-03-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-03 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-03 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 |
2002-07-03 |
update statutory_documents RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS |
2001-06-21 |
update statutory_documents RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS |
2001-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/01 |
2001-04-11 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-11 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-29 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-12 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-21 |
update statutory_documents RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS |
2000-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/00 |
1999-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/99 |
1999-04-27 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-04-27 |
update statutory_documents RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS |
1998-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/98 |
1998-05-01 |
update statutory_documents RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS |
1998-03-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-03-05 |
update statutory_documents SECRETARY RESIGNED |
1997-05-09 |
update statutory_documents RETURN MADE UP TO 16/04/97; NO CHANGE OF MEMBERS |
1997-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/97 |
1997-04-03 |
update statutory_documents DIRECTOR RESIGNED |
1997-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/97 FROM:
BECKSIDE COURT
ANNIE REED ROAD
BEVERLEY
EAST YORKSHIRE HU17 0LF |
1997-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/97 FROM:
BDO STOY HAYWARD
BECKSIDO COURT,ANNIE REED ROAD
BEVERLEY,EAST RIDING
YORKSHIRE HU17 0LF |
1997-02-17 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-02-13 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-13 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-13 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-13 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-13 |
update statutory_documents SECRETARY RESIGNED |
1997-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/97 |
1997-02-13 |
update statutory_documents RETURN MADE UP TO 16/04/96; NO CHANGE OF MEMBERS |
1997-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/96 |
1995-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
1995-04-24 |
update statutory_documents RETURN MADE UP TO 16/04/95; FULL LIST OF MEMBERS |
1994-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
1994-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/94 |
1994-07-11 |
update statutory_documents RETURN MADE UP TO 16/04/94; NO CHANGE OF MEMBERS |
1993-06-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 |
1993-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/93 FROM:
5 CANTERBURY CLOSE BEVERLEY
NORTH HUMBERSIDE
HU17 8PS |
1993-06-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-05-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-05-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-04-29 |
update statutory_documents RETURN MADE UP TO 16/04/93; CHANGE OF MEMBERS |
1993-03-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-01-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-04-30 |
update statutory_documents RETURN MADE UP TO 16/04/92; FULL LIST OF MEMBERS |
1992-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/92 |
1991-10-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-10-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/91 |
1991-07-04 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-07-04 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-07-04 |
update statutory_documents RETURN MADE UP TO 16/04/90; CHANGE OF MEMBERS |
1991-07-04 |
update statutory_documents RETURN MADE UP TO 16/04/91; CHANGE OF MEMBERS |
1990-11-13 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01 |
1990-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/90 |
1990-10-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-10-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-06-18 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/90 FROM:
60, HIGH STREET
NEWPORT
SHROPSHIRE
TE10 7AH |
1990-06-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-12-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-10-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-09-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89 |
1989-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/89 FROM:
15 CANTERBURY CLOSE
BEVERLEY
N. HUMBERSIDE
HU17 8PS |
1989-06-16 |
update statutory_documents RETURN MADE UP TO 16/04/89; FULL LIST OF MEMBERS |
1989-05-31 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-05-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-10-10 |
update statutory_documents WD 03/10/88 AD 26/09/88---------
£ SI 10@1=10
£ IC 2/12 |
1988-07-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1988-05-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/88 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1988-05-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-05-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-05-23 |
update statutory_documents ALTER MEM AND ARTS 29-4-88 |
1988-04-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |