Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-04-07 |
delete address 11 WEST BANK ROAD SKIPTON NORTH YORKSHIRE BD23 1QT |
2023-04-07 |
insert address BRULIMAR HOUSE JUBILEE ROAD MIDDLETON MANCHESTER ENGLAND M24 2LX |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-04-07 |
update registered_address |
2023-01-31 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2022 FROM
11 WEST BANK ROAD
SKIPTON
NORTH YORKSHIRE
BD23 1QT |
2022-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-28 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, NO UPDATES |
2021-08-27 |
update statutory_documents DIRECTOR APPOINTED MS MOIRA AGNES DUGGAN |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2022-01-31 |
2021-02-08 |
update accounts_next_due_date 2021-04-30 => 2021-02-28 |
2021-01-29 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-29 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-31 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-24 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-04-30 |
2017-01-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-12-15 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
2016-05-13 |
update account_ref_day 31 => 30 |
2016-05-13 |
update account_ref_month 3 => 4 |
2016-05-13 |
update accounts_next_due_date 2016-12-31 => 2017-01-31 |
2016-03-10 |
update statutory_documents CURREXT FROM 31/03/2016 TO 30/04/2016 |
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 |
2015-12-14 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-08 |
update returns_last_madeup_date 2014-11-10 => 2015-11-10 |
2015-12-08 |
update returns_next_due_date 2015-12-08 => 2016-12-08 |
2015-11-17 |
update statutory_documents 10/11/15 FULL LIST |
2015-11-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS MOIRA AGNES DUGGAN / 01/07/2015 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
delete address 148 BURY NEW ROAD WHITEFIELD MANCHESTER M45 6AD |
2014-12-07 |
insert address 11 WEST BANK ROAD SKIPTON NORTH YORKSHIRE BD23 1QT |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-11-10 => 2014-11-10 |
2014-12-07 |
update returns_next_due_date 2014-12-08 => 2015-12-08 |
2014-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2014 FROM
148 BURY NEW ROAD
WHITEFIELD
MANCHESTER
M45 6AD |
2014-11-19 |
update statutory_documents 10/11/14 FULL LIST |
2014-11-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS MOIRA AGNES SAUNDERS / 10/02/2014 |
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 |
2013-12-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address 148 BURY NEW ROAD WHITEFIELD MANCHESTER ENGLAND M45 6AD |
2013-12-07 |
insert address 148 BURY NEW ROAD WHITEFIELD MANCHESTER M45 6AD |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-10 => 2013-11-10 |
2013-12-07 |
update returns_next_due_date 2013-12-08 => 2014-12-08 |
2013-11-11 |
update statutory_documents 10/11/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
delete company_previous_name LOXMORE LIMITED |
2013-06-23 |
update returns_last_madeup_date 2011-11-10 => 2012-11-10 |
2013-06-23 |
update returns_next_due_date 2012-12-08 => 2013-12-08 |
2013-06-21 |
update num_mort_charges 0 => 1 |
2013-06-21 |
update num_mort_outstanding 0 => 1 |
2012-12-12 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-12 |
update statutory_documents 10/11/12 FULL LIST |
2012-05-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 1 |
2012-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2012 FROM
11 WEST BANK ROAD
SKIPTON
NORTH YORKSHIRE
BD23 1QT |
2012-04-17 |
update statutory_documents SECRETARY APPOINTED MS MOIRA AGNES SAUNDERS |
2012-04-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARNABY LEAF |
2012-01-06 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-11-23 |
update statutory_documents 10/11/11 FULL LIST |
2010-12-06 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-11-19 |
update statutory_documents 10/11/10 FULL LIST |
2010-01-25 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-12-09 |
update statutory_documents 10/11/09 FULL LIST |
2009-01-05 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-12-02 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2008 FROM
35 SHAW ROAD
HEATON MOOR
STOCKPORT
SK4 4AG |
2008-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN DUGGAN / 01/05/2008 |
2008-12-02 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-12-02 |
update statutory_documents RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS |
2008-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-11-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-23 |
update statutory_documents RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS |
2007-11-19 |
update statutory_documents SECRETARY RESIGNED |
2007-10-29 |
update statutory_documents COMPANY NAME CHANGED
RENTED HOUSING INVESTMENTS LIMIT
ED
CERTIFICATE ISSUED ON 29/10/07 |
2007-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2007-01-23 |
update statutory_documents RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS |
2005-12-22 |
update statutory_documents RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS |
2005-12-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-11-18 |
update statutory_documents RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS |
2004-01-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-12-11 |
update statutory_documents RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS |
2002-11-07 |
update statutory_documents RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS |
2002-10-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-01-22 |
update statutory_documents RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS |
2002-01-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-01-28 |
update statutory_documents SECRETARY RESIGNED |
2001-01-28 |
update statutory_documents RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS |
2001-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
2000-01-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-01-28 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-23 |
update statutory_documents RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS |
1999-10-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1999-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-11-17 |
update statutory_documents RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS |
1998-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1998-01-04 |
update statutory_documents RETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS |
1997-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-12-03 |
update statutory_documents RETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS |
1996-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-26 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-18 |
update statutory_documents RETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS |
1996-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-02-01 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-02-01 |
update statutory_documents RETURN MADE UP TO 10/11/94; NO CHANGE OF MEMBERS |
1995-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-03-30 |
update statutory_documents DIRECTOR RESIGNED |
1994-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/94 FROM:
20/22 BRIDGE END
LEEDS
W. YORKSHIRE
LS1 4DJ |
1994-02-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-02-14 |
update statutory_documents RETURN MADE UP TO 10/11/93; FULL LIST OF MEMBERS |
1994-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-03-11 |
update statutory_documents RETURN MADE UP TO 10/11/92; NO CHANGE OF MEMBERS |
1993-03-09 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03 |
1993-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/93 FROM:
20-22 BRIDGE END
LEEDS
LS1 4DJ |
1993-03-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92 |
1993-03-09 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 01/09/92 |
1993-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/93 FROM:
83 BARKER DRIVE
CAMDEN
LONDON
NW1 0JG |
1992-10-22 |
update statutory_documents COMPANY NAME CHANGED
LOXMORE LIMITED
CERTIFICATE ISSUED ON 23/10/92 |
1992-08-21 |
update statutory_documents RETURN MADE UP TO 10/11/91; NO CHANGE OF MEMBERS |
1992-08-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91 |
1992-08-19 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 01/09/91 |
1990-11-15 |
update statutory_documents RETURN MADE UP TO 15/09/90; FULL LIST OF MEMBERS |
1990-11-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/90 |
1990-11-15 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 01/09/90 |
1990-06-04 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 |
1989-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/89 FROM:
3RD FLOOR
124-130 TABERNACLE STREET
LONDON
EC2A 4SD |
1989-12-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-12-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-12-11 |
update statutory_documents ADOPT MEM AND ARTS 27/11/89 |
1989-12-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1989-11-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |