Date | Description |
2023-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-04-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-03-23 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2022-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-08-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-07-12 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2021-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-05-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-04-19 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2020-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES |
2020-07-08 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-07-08 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-06-05 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-04-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-03-14 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2018-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-04-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-03-26 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2017-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-04-27 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-03-17 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2016-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES |
2016-11-29 |
update statutory_documents DIRECTOR APPOINTED MR DAVID WOOD |
2016-11-29 |
update statutory_documents DIRECTOR APPOINTED MRS SANDRA VARLEY GREEN |
2016-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HARDMAN |
2016-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHEILA HIGGINS |
2016-11-14 |
update statutory_documents SECRETARY APPOINTED MRS CAROL OATES |
2016-11-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN HARDMAN |
2016-05-13 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-05-13 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-03-18 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2015-12-09 |
update returns_last_madeup_date 2014-11-06 => 2015-11-06 |
2015-12-09 |
update returns_next_due_date 2015-12-04 => 2016-12-04 |
2015-11-28 |
update statutory_documents 06/11/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-05-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-04-16 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-06 => 2014-11-06 |
2014-12-07 |
update returns_next_due_date 2014-12-04 => 2015-12-04 |
2014-11-24 |
update statutory_documents 06/11/14 FULL LIST |
2014-03-08 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-03-08 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-02-11 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address SQUIRES LODGE 17 MAIN STREET NETHER POPPLETON YORK UNITED KINGDOM YO26 6HS |
2014-01-07 |
insert address SQUIRES LODGE 17 MAIN STREET NETHER POPPLETON YORK YO26 6HS |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-06 => 2013-11-06 |
2014-01-07 |
update returns_next_due_date 2013-12-04 => 2014-12-04 |
2013-12-03 |
update statutory_documents 06/11/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-24 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-06 => 2012-11-06 |
2013-06-23 |
update returns_next_due_date 2012-12-04 => 2013-12-04 |
2013-01-07 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2012-11-20 |
update statutory_documents 06/11/12 FULL LIST |
2012-03-13 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2012 FROM
FERGUS HOUSE 54 PARK VIEW ROAD
LYTHAM
LANCASHIRE
FY8 4JE |
2011-12-09 |
update statutory_documents 06/11/11 FULL LIST |
2011-03-08 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-12-08 |
update statutory_documents 06/11/10 FULL LIST |
2010-01-22 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-12-24 |
update statutory_documents 06/11/09 FULL LIST |
2009-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN THOMPSON / 04/12/2009 |
2009-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN OATES / 04/12/2009 |
2009-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARDMAN / 04/12/2009 |
2009-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUNE ELLEN ADDISON / 04/12/2009 |
2009-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHEILA HIGGINS / 04/12/2009 |
2009-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2009 FROM
WEST PARK HOUSE 7-9 WILKINSON AVENUE
BLACKPOOL
LANCASHIRE
FY3 9XG |
2009-08-19 |
update statutory_documents DIRECTOR APPOINTED SHEILA HIGGINS |
2009-08-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALAN HIGGINS |
2009-08-19 |
update statutory_documents 30/11/08 TOTAL EXEMPTION FULL |
2009-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2009 FROM
16 BIRLEY STREET
BLACKPOOL
LANCASHIRE
FY1 1DU |
2009-01-07 |
update statutory_documents RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS |
2008-09-09 |
update statutory_documents DIRECTOR APPOINTED JOHN HARDMAN |
2008-09-09 |
update statutory_documents DIRECTOR APPOINTED JUNE ELLEN ADDISON |
2008-09-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RENE BINGHAM |
2008-09-05 |
update statutory_documents 30/11/07 TOTAL EXEMPTION FULL |
2007-11-12 |
update statutory_documents RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS |
2007-03-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 |
2006-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-13 |
update statutory_documents RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS |
2006-05-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 |
2005-11-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-15 |
update statutory_documents RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS |
2005-05-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 |
2004-12-06 |
update statutory_documents RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS |
2004-04-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 |
2003-11-27 |
update statutory_documents RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS |
2003-01-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 |
2002-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-02 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-27 |
update statutory_documents RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS |
2002-03-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 |
2001-11-19 |
update statutory_documents RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS |
2001-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/00 |
2001-06-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/01 FROM:
24 FAIRHAVEN ROAD
LYTHAM ST ANNES
LANCASHIRE FY8 1NN |
2001-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-03-14 |
update statutory_documents RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS |
2001-03-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
2000-07-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98 |
2000-03-14 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
2000-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-10 |
update statutory_documents RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS |
2000-02-22 |
update statutory_documents FIRST GAZETTE |
2000-02-15 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-11-23 |
update statutory_documents RETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS |
1998-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97 |
1998-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/98 FROM:
21 PARK STREET
LYTHAM
LYTHAM ST ANNES
LANCASHIRE FY8 5LU |
1998-02-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96 |
1996-12-18 |
update statutory_documents RETURN MADE UP TO 06/11/96; NO CHANGE OF MEMBERS |
1996-01-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95 |
1995-11-15 |
update statutory_documents RETURN MADE UP TO 06/11/95; FULL LIST OF MEMBERS |
1995-08-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94 |
1995-01-09 |
update statutory_documents RETURN MADE UP TO 06/11/94; NO CHANGE OF MEMBERS |
1994-08-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93 |
1994-02-20 |
update statutory_documents RETURN MADE UP TO 06/11/93; NO CHANGE OF MEMBERS |
1993-11-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92 |
1993-11-03 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 01/01/93 |
1993-07-08 |
update statutory_documents RETURN MADE UP TO 06/11/92; FULL LIST OF MEMBERS |
1991-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/91 FROM:
THE BRITANNAI SUITE
INTERNATIONAL HOUSE
82-86 DEANSGATE
MANCHESTER M3 2ER |
1991-11-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-11-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1991-11-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |