Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/23, WITH UPDATES |
2023-04-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHERINE ROBINSON |
2023-04-12 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN LOWE |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/22, WITH UPDATES |
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 |
2021-09-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-08-26 |
update statutory_documents 20/04/21 STATEMENT OF CAPITAL GBP 14 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES |
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 |
2020-09-17 |
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 |
2020-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
2016-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAWAD HUSAIN |
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 |
2016-07-04 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
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 |
2016-04-22 |
update statutory_documents 16/04/16 FULL LIST |
2015-11-20 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O HALL HAYES & CO
PROSPECT HOUSE 24 PROSPECT ROAD
OSSETT
WEST YORKSHIRE
WF5 8AE
ENGLAND |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-15 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
delete address 6 MALTON WAY ADWICK-LE-STREET DONCASTER SOUTH YORKSHIRE ENGLAND DN6 7FE |
2015-05-07 |
insert address 6 MALTON WAY ADWICK-LE-STREET DONCASTER SOUTH YORKSHIRE DN6 7FE |
2015-05-07 |
update registered_address |
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 |
2015-04-23 |
update statutory_documents 16/04/15 FULL LIST |
2015-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JAWAD HUSAIN / 01/04/2015 |
2015-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE ANN ROBINSON / 01/04/2015 |
2015-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHAMKAUR SINGH DHALIWAL / 01/06/2014 |
2014-10-31 |
update statutory_documents CORPORATE SECRETARY APPOINTED INSPIRED SECRETARIAL SERVICES LIMITED |
2014-10-07 |
delete address PROSPECT HOUSE 24 PROSPECT ROAD OSSETT WEST YORKSHIRE WF5 8AE |
2014-10-07 |
insert address 6 MALTON WAY ADWICK-LE-STREET DONCASTER SOUTH YORKSHIRE ENGLAND DN6 7FE |
2014-10-07 |
update reg_address_care_of HALL HAYES & CO => INSPIRED PROPERTY MANAGEMENT |
2014-10-07 |
update registered_address |
2014-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2014 FROM
C/O HALL HAYES & CO
PROSPECT HOUSE 24 PROSPECT ROAD
OSSETT
WEST YORKSHIRE
WF5 8AE |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-18 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address PROSPECT HOUSE 24 PROSPECT ROAD OSSETT WEST YORKSHIRE ENGLAND WF5 8AE |
2014-06-07 |
insert address PROSPECT HOUSE 24 PROSPECT ROAD OSSETT WEST YORKSHIRE WF5 8AE |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-16 => 2014-04-16 |
2014-06-07 |
update returns_next_due_date 2014-05-14 => 2015-05-14 |
2014-05-13 |
update statutory_documents 16/04/14 FULL LIST |
2014-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CLEGG |
2013-06-26 |
update returns_last_madeup_date 2012-04-16 => 2013-04-16 |
2013-06-26 |
update returns_next_due_date 2013-05-14 => 2014-05-14 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-09 |
update statutory_documents 16/04/13 FULL LIST |
2013-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW PAUL CLEGG / 30/06/2012 |
2013-04-09 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-08-31 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-07-03 |
update statutory_documents DIRECTOR APPOINTED MR CHAMKAUR SINGH DHALIWAL |
2012-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2012 FROM
PROSPECT HOUSE HALL HAYES & CO
24 PROSPECT ROAD
OSSETT
WEST YORKSHIRE
WF5 8AE |
2012-04-17 |
update statutory_documents 16/04/12 FULL LIST |
2011-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL MAYNARD |
2011-11-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEIL MAYNARD |
2011-06-09 |
update statutory_documents DIRECTOR APPOINTED DOCTOR JAWAD HUSAIN |
2011-05-27 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-04-18 |
update statutory_documents 16/04/11 FULL LIST |
2011-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN EAST |
2011-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW HOME |
2010-04-30 |
update statutory_documents 16/04/10 FULL LIST |
2010-04-29 |
update statutory_documents SAIL ADDRESS CREATED |
2010-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW PAUL CLEGG / 16/04/2010 |
2010-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGARET EAST / 16/04/2010 |
2010-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW IAN HOME / 16/04/2010 |
2010-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE ANN ROBINSON / 16/04/2010 |
2010-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MAYNARD / 16/04/2010 |
2010-04-27 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLEGG / 31/05/2009 |
2009-05-14 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-05-06 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2009 FROM
HALL HAYES & CO 13 QUEEN SQUARE
LEEDS
WEST YORKSHIRE
LS2 8AJ |
2009-05-06 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL MAYNARD / 05/11/2008 |
2009-05-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-05-06 |
update statutory_documents RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
2008-05-15 |
update statutory_documents RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS |
2008-05-08 |
update statutory_documents DIRECTOR APPOINTED MISS KATHERINE ANN ROBINSON |
2008-05-08 |
update statutory_documents DIRECTOR APPOINTED MR NEIL MAYNARD |
2008-05-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PORTIA WOOD |
2008-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HOME / 17/03/2008 |
2008-04-22 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-07-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-06 |
update statutory_documents SECRETARY RESIGNED |
2007-04-23 |
update statutory_documents RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
2007-01-12 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-20 |
update statutory_documents RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS |
2006-04-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-05 |
update statutory_documents SECRETARY RESIGNED |
2006-04-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-05-09 |
update statutory_documents RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS |
2004-06-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-05-18 |
update statutory_documents RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS |
2003-06-18 |
update statutory_documents RETURN MADE UP TO 18/04/03; CHANGE OF MEMBERS |
2003-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-05-21 |
update statutory_documents RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS |
2002-05-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-25 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-06-06 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-03 |
update statutory_documents RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS |
2001-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-05-17 |
update statutory_documents RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS |
2000-02-09 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/99 FROM:
FLAT 7 CHATSWORTH HOUSE
11 HYDE TERRACE
LEEDS
WEST YORKSHIRE LS2 9LN |
1999-08-19 |
update statutory_documents RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS |
1998-09-03 |
update statutory_documents RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS |
1998-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-27 |
update statutory_documents RETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS |
1997-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-04-09 |
update statutory_documents RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS |
1996-11-27 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-09-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-08-22 |
update statutory_documents SECRETARY RESIGNED |
1996-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/96 FROM:
FLAT 7 CHATSWORTH HOUSE
11 HYDE TERRACE
LEEDS
WEST YORKSHIRE LS2 9LN |
1996-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-19 |
update statutory_documents DIRECTOR RESIGNED |
1995-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-03 |
update statutory_documents RETURN MADE UP TO 18/04/95; FULL LIST OF MEMBERS |
1995-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-02-15 |
update statutory_documents DIRECTOR RESIGNED |
1994-09-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-08-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED |
1994-08-17 |
update statutory_documents RETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS |
1994-01-25 |
update statutory_documents RETURN MADE UP TO 18/04/93; FULL LIST OF MEMBERS |
1993-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/93 FROM:
4 BUTTS COURT
LEEDS |
1993-12-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1992-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-06-15 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-09 |
update statutory_documents RETURN MADE UP TO 18/04/92; FULL LIST OF MEMBERS |
1992-05-13 |
update statutory_documents DIRECTOR RESIGNED |
1992-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1992-05-13 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1992-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/92 FROM:
VICTOR HOUSE
ASHFIELD ROAD
THACKLEY
BRADFORD, WEST YORKSHIRE BD1 09A |
1992-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-05-10 |
update statutory_documents RETURN MADE UP TO 18/04/91; FULL LIST OF MEMBERS |
1990-10-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-05-15 |
update statutory_documents RETURN MADE UP TO 27/04/90; FULL LIST OF MEMBERS |
1989-01-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-10-11 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1988-08-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |