Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23 |
2023-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, NO UPDATES |
2023-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SVETLANA MEEK / 13/04/2023 |
2023-04-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SVETLANA MEEK / 13/04/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-12-07 |
delete address TRUST HOUSE, GROUND FLOOR ST JAMES BUSINESS PARK 5 NEW AUGUSTUS STREET BRADFORD ENGLAND BD1 5LL |
2020-12-07 |
insert address TRUST HOUSE C/O ISAACS ST JAMES BUSINESS PARK, 5 NEW AUGUSTUS STREET BRADFORD WEST YORKSHIRE ENGLAND BD1 5LL |
2020-12-07 |
update registered_address |
2020-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2020 FROM
TRUST HOUSE, GROUND FLOOR ST JAMES BUSINESS PARK
5 NEW AUGUSTUS STREET
BRADFORD
BD1 5LL
ENGLAND |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-09 |
delete sic_code 68100 - Buying and selling of own real estate |
2018-08-09 |
insert sic_code 99999 - Dormant Company |
2018-08-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
2016-12-20 |
delete address ALBION HOUSE 64 VICAR LANE BRADFORD WEST YORKSHIRE ENGLAND BD1 5AH |
2016-12-20 |
insert address TRUST HOUSE, GROUND FLOOR ST JAMES BUSINESS PARK 5 NEW AUGUSTUS STREET BRADFORD ENGLAND BD1 5LL |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-20 |
update registered_address |
2016-11-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2016 FROM
ALBION HOUSE 64 VICAR LANE
BRADFORD
WEST YORKSHIRE
BD1 5AH
ENGLAND |
2016-09-27 |
update statutory_documents DIRECTOR APPOINTED MRS SVETLANA MEEK |
2016-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MEEK |
2016-08-07 |
delete address C/O MESSRS ELLIOT WOOLFE & ROSE EQUITY HOUSE, 128-136 HIGH STREET EDGWARE MIDDX HA8 7TT |
2016-08-07 |
insert address ALBION HOUSE 64 VICAR LANE BRADFORD WEST YORKSHIRE ENGLAND BD1 5AH |
2016-08-07 |
update registered_address |
2016-08-07 |
update returns_last_madeup_date 2015-05-16 => 2016-05-16 |
2016-08-07 |
update returns_next_due_date 2016-06-13 => 2017-06-13 |
2016-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2016 FROM
C/O MESSRS ELLIOT WOOLFE & ROSE EQUITY HOUSE, 128-136 HIGH STREET
EDGWARE
MIDDX
HA8 7TT |
2016-07-26 |
update statutory_documents 16/05/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-07-08 |
delete address C/O MESSRS ELLIOT WOOLFE & ROSE EQUITY HOUSE, 128-136 HIGH STREET EDGWARE MIDDX UNITED KINGDOM HA8 7TT |
2015-07-08 |
insert address C/O MESSRS ELLIOT WOOLFE & ROSE EQUITY HOUSE, 128-136 HIGH STREET EDGWARE MIDDX HA8 7TT |
2015-07-08 |
update registered_address |
2015-07-08 |
update returns_last_madeup_date 2014-05-16 => 2015-05-16 |
2015-07-08 |
update returns_next_due_date 2015-06-13 => 2016-06-13 |
2015-06-19 |
update statutory_documents 16/05/15 FULL LIST |
2014-10-07 |
delete address C/O EDMUND WRIGHT & CO, FIRST FLOOR 1 ALLUM WAY LONDON N20 9QL |
2014-10-07 |
insert address C/O MESSRS ELLIOT WOOLFE & ROSE EQUITY HOUSE, 128-136 HIGH STREET EDGWARE MIDDX UNITED KINGDOM HA8 7TT |
2014-10-07 |
update registered_address |
2014-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2014 FROM
C/O EDMUND WRIGHT & CO, FIRST FLOOR
1 ALLUM WAY
LONDON
N20 9QL |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-06-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN ROBINSON |
2014-06-07 |
update returns_last_madeup_date 2013-05-16 => 2014-05-16 |
2014-06-07 |
update returns_next_due_date 2014-06-13 => 2015-06-13 |
2014-05-27 |
update statutory_documents 16/05/14 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-26 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-26 |
update returns_last_madeup_date 2012-05-16 => 2013-05-16 |
2013-06-26 |
update returns_next_due_date 2013-06-13 => 2014-06-13 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 7011 - Development & sell real estate |
2013-06-21 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-21 |
update returns_last_madeup_date 2011-05-16 => 2012-05-16 |
2013-06-21 |
update returns_next_due_date 2012-06-13 => 2013-06-13 |
2013-05-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-05-22 |
update statutory_documents 16/05/13 FULL LIST |
2012-09-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2012-07-20 |
update statutory_documents 16/05/12 FULL LIST |
2011-05-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2011-05-17 |
update statutory_documents 16/05/11 FULL LIST |
2010-10-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-06-11 |
update statutory_documents 16/05/10 FULL LIST |
2010-01-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2009-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2009 FROM
EDMUND WRIGHT & CO
90 THE RIDGEWAY
LONDON
NW11 9RU |
2009-06-22 |
update statutory_documents RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
2009-01-07 |
update statutory_documents RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
2009-01-07 |
update statutory_documents RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
2009-01-07 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2006-12-08 |
update statutory_documents RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
2006-11-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2006-01-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2005-08-09 |
update statutory_documents RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
2004-11-30 |
update statutory_documents RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
2004-11-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2004-01-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2003-12-05 |
update statutory_documents RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS |
2002-11-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
2002-08-15 |
update statutory_documents RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS |
2002-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/02 FROM:
C/O EDMUND WRIGHT & CO
SUITE 23 JUBILEE BUSINESS CENTRE
EXETER ROAD
LONDON NW2 3UF |
2002-01-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2001-08-21 |
update statutory_documents RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS |
2001-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/01 FROM:
C/O MALCOLM WILSON GILLOT WRIGHT
30-38 HAMMERSMITH BROADWAY
LONDON
W6 7AB |
2000-06-07 |
update statutory_documents RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS |
2000-06-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
1999-05-20 |
update statutory_documents RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS |
1999-05-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
1999-01-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
1998-08-18 |
update statutory_documents RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS |
1998-02-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
1997-08-29 |
update statutory_documents RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS |
1997-02-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 |
1996-09-09 |
update statutory_documents RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS |
1996-02-21 |
update statutory_documents RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS |
1996-02-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 |
1995-01-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 |
1994-05-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-05-18 |
update statutory_documents RETURN MADE UP TO 16/05/93; NO CHANGE OF MEMBERS |
1994-05-18 |
update statutory_documents RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS |
1994-02-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 |
1993-01-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 |
1992-08-20 |
update statutory_documents RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS |
1991-05-08 |
update statutory_documents RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS |
1991-05-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 |
1990-10-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-10-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89 |
1990-10-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90 |
1990-10-18 |
update statutory_documents RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS |
1990-10-18 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/03/89 |
1990-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/90 FROM:
AIRE HOUSE
12 SWINEGATE
LEEDS
LS1 4AG |
1988-08-04 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-05-17 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1988-05-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |