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 |
2023-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN RICHARD BOWERS / 06/11/2023 |
2023-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/23, WITH UPDATES |
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 |
2023-01-25 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/22, 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 |
2022-01-26 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-01-05 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-07-07 |
update num_mort_charges 10 => 12 |
2020-07-07 |
update num_mort_outstanding 9 => 11 |
2020-06-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026318650011 |
2020-06-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026318650012 |
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 |
2020-01-28 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/19, 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 |
2019-01-20 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-08-06 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
IPS INNOVATE CHARTERMARK WAY
COLBURN BUSINESS PARK
CATTERICK GARRISON
DL9 4QJ
ENGLAND |
2018-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/18, 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 |
2018-02-08 |
update statutory_documents SAIL ADDRESS CREATED |
2018-01-25 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES |
2017-04-26 |
update num_mort_charges 9 => 10 |
2017-04-26 |
update num_mort_outstanding 8 => 9 |
2017-02-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026318650010 |
2017-02-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-28 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2017-01-07 |
update num_mort_charges 8 => 9 |
2017-01-07 |
update num_mort_outstanding 7 => 8 |
2016-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026318650009 |
2016-09-07 |
update num_mort_charges 7 => 8 |
2016-09-07 |
update num_mort_outstanding 6 => 7 |
2016-08-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026318650008 |
2016-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
2016-05-13 |
update num_mort_charges 6 => 7 |
2016-05-13 |
update num_mort_outstanding 5 => 6 |
2016-04-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026318650007 |
2016-02-10 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-10 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-04 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14 |
2016-01-28 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-07-23 => 2015-07-23 |
2015-09-07 |
update returns_next_due_date 2015-08-20 => 2016-08-20 |
2015-08-19 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB |
2015-08-19 |
update statutory_documents 23/07/15 FULL LIST |
2015-05-15 |
update statutory_documents SOLVENCY STATEMENT DATED 30/04/15 |
2015-05-15 |
update statutory_documents REDUCE ISSUED CAPITAL 30/04/2015 |
2015-05-15 |
update statutory_documents 15/05/15 STATEMENT OF CAPITAL GBP 100 |
2015-05-15 |
update statutory_documents STATEMENT BY DIRECTORS |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-23 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-23 => 2014-07-23 |
2014-09-07 |
update returns_next_due_date 2014-08-20 => 2015-08-20 |
2014-08-04 |
update statutory_documents 23/07/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-07 |
update num_mort_charges 5 => 6 |
2014-02-07 |
update num_mort_outstanding 4 => 5 |
2014-01-29 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2014-01-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026318650006 |
2013-09-06 |
update returns_last_madeup_date 2012-07-23 => 2013-07-23 |
2013-09-06 |
update returns_next_due_date 2013-08-20 => 2014-08-20 |
2013-08-06 |
update statutory_documents 23/07/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-22 |
delete sic_code 5113 - Agents in building materials |
2013-06-22 |
insert sic_code 47990 - Other retail sale not in stores, stalls or markets |
2013-06-22 |
update returns_last_madeup_date 2011-07-23 => 2012-07-23 |
2013-06-22 |
update returns_next_due_date 2012-08-20 => 2013-08-20 |
2013-01-14 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-08-17 |
update statutory_documents 23/07/12 FULL LIST |
2012-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN RICHARD BOWERS / 01/01/2012 |
2012-08-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN RICHARD BOWERS / 01/01/2012 |
2012-01-31 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-08-18 |
update statutory_documents SAIL ADDRESS CREATED |
2011-08-18 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB |
2011-08-18 |
update statutory_documents 23/07/11 FULL LIST |
2011-02-28 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10 |
2011-01-31 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-07-28 |
update statutory_documents 23/07/10 FULL LIST |
2010-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN RICHARD BOWERS / 02/10/2009 |
2010-07-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN RICHARD BOWERS / 02/10/2009 |
2010-02-04 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2010-01-13 |
update statutory_documents 01/09/09 STATEMENT OF CAPITAL GBP 100004 |
2009-09-22 |
update statutory_documents DIRECTOR APPOINTED GAVIN RICHARD BOWERS |
2009-07-30 |
update statutory_documents RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS |
2009-02-20 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2008 FROM
ALLEN HOUSE, HARMBY ROAD
LEYBURN
NORTH YORKSHIRE
DL8 5QA |
2008-08-18 |
update statutory_documents RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS |
2008-02-25 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2007-08-16 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-16 |
update statutory_documents RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS |
2007-03-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-08-23 |
update statutory_documents RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS |
2006-03-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-08-16 |
update statutory_documents RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS |
2005-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/05 FROM:
THORNTON RUST HALL
THORNTON RUST
LEYBURN
NORTH YORKSHIRE DL8 3AW |
2005-03-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-08-17 |
update statutory_documents RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS |
2004-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2003-10-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-07 |
update statutory_documents NC INC ALREADY ADJUSTED
24/07/03 |
2003-08-07 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-08-07 |
update statutory_documents £ NC 100000/150000
24/07 |
2003-08-06 |
update statutory_documents RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS |
2003-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-08-07 |
update statutory_documents RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS |
2002-03-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2001-10-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-09-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-08-10 |
update statutory_documents RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS |
2001-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-08-14 |
update statutory_documents RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS |
2000-05-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-08-03 |
update statutory_documents RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS |
1999-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/99 FROM:
SWINTON MEADOWS
MEADOW WAY SWINTON
MEXBOROUGH
SOUTH YORKSHIRE S64 8AB |
1999-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1999-04-21 |
update statutory_documents SECRETARY RESIGNED |
1999-03-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/99 FROM:
KERN HOUSE
BREAKSPEAR ROAD
RUISLIP
MIDDLESEX HA4 7SQ |
1999-01-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-08-24 |
update statutory_documents RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS |
1998-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1997-11-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-11-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-09-23 |
update statutory_documents RETURN MADE UP TO 23/07/97; NO CHANGE OF MEMBERS |
1997-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-23 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/04/95 |
1997-06-30 |
update statutory_documents DIRECTOR RESIGNED |
1997-03-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-03-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1997-01-27 |
update statutory_documents RETURN MADE UP TO 23/07/96; NO CHANGE OF MEMBERS |
1996-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95 |
1995-08-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-08-22 |
update statutory_documents RETURN MADE UP TO 23/07/95; FULL LIST OF MEMBERS |
1995-07-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/94 |
1995-03-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-09-26 |
update statutory_documents RETURN MADE UP TO 23/07/94; NO CHANGE OF MEMBERS |
1994-07-04 |
update statutory_documents £ NC 2000/100000
05/05/94 |
1994-07-04 |
update statutory_documents NC INC ALREADY ADJUSTED 05/05/94 |
1994-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/93 |
1994-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-27 |
update statutory_documents RETURN MADE UP TO 23/07/93; NO CHANGE OF MEMBERS |
1993-03-16 |
update statutory_documents RETURN MADE UP TO 23/07/92; FULL LIST OF MEMBERS |
1993-02-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92 |
1992-10-28 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 21/07/92 |
1991-09-24 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1991-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/91 FROM:
CHARTER HOUSE
QUEENS AVENUE
WINCHMORE HILL
LONDON N21 3JE |
1991-08-09 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-08-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1991-08-09 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1991-07-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |