Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2022-05-31 => 2022-09-30 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22 |
2023-04-07 |
update account_ref_day 31 => 30 |
2023-04-07 |
update account_ref_month 5 => 9 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2023-06-30 |
2023-03-24 |
update statutory_documents PREVSHO FROM 31/05/2023 TO 30/09/2022 |
2023-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, NO UPDATES |
2022-12-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/22 |
2022-09-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-09-15 |
update statutory_documents ADOPT ARTICLES 10/06/2022 |
2022-07-07 |
delete address PADDOCK BUSINESS CENTRE 2 PADDOCK ROAD WEST PIMBO INDUSTRIAL ESTATE SKELMERSDALE LANCASHIRE ENGLAND WN8 9PL |
2022-07-07 |
insert address ALLCURES HOUSE ARISDALE AVENUE SOUTH OCKENDON ENGLAND RM15 5TT |
2022-07-07 |
update account_ref_month 3 => 5 |
2022-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-02-28 |
2022-07-07 |
update num_mort_charges 10 => 11 |
2022-07-07 |
update num_mort_satisfied 9 => 10 |
2022-07-07 |
update registered_address |
2022-06-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027838240010 |
2022-06-09 |
update statutory_documents PREVEXT FROM 31/03/2022 TO 31/05/2022 |
2022-06-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027838240011 |
2022-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2022 FROM
PADDOCK BUSINESS CENTRE 2 PADDOCK ROAD
WEST PIMBO INDUSTRIAL ESTATE
SKELMERSDALE
LANCASHIRE
WN8 9PL
ENGLAND |
2022-06-08 |
update statutory_documents DIRECTOR APPOINTED JAIPAL SINGH CHEEMA |
2022-06-08 |
update statutory_documents DIRECTOR APPOINTED SATINDERJIT KAUR CHEEMA |
2022-06-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLCURES.COM(2006) LIMITED |
2022-06-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE HUB PHARMACY LIMITED |
2022-06-08 |
update statutory_documents CESSATION OF ALLCURES.COM(2006) LIMITED AS A PSC |
2022-06-08 |
update statutory_documents CESSATION OF THE HUB PHARMACY LIMITED AS A PSC |
2022-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTTERWORTH |
2022-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ATKINSON |
2022-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-01-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2021-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES |
2020-01-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
2019-01-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-18 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALL |
2018-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN JEFFERS |
2018-08-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE HUB PHARMACY LIMITED |
2018-08-17 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/08/2018 |
2018-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
2018-01-07 |
update account_category AUDIT EXEMPTION SUBSIDIARY => SMALL |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-11-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-11-21 |
update statutory_documents ALTER ARTICLES 01/07/2016 |
2017-10-23 |
update statutory_documents SAIL ADDRESS CREATED |
2017-10-07 |
update account_ref_day 30 => 31 |
2017-10-07 |
update account_ref_month 6 => 3 |
2017-10-07 |
update accounts_next_due_date 2018-03-31 => 2017-12-31 |
2017-09-21 |
update statutory_documents PREVSHO FROM 30/06/2017 TO 31/03/2017 |
2017-05-07 |
update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY |
2017-05-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-25 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/16 |
2017-04-25 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16 |
2017-04-24 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/16 |
2017-04-24 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16 |
2017-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
2016-10-07 |
update num_mort_outstanding 5 => 1 |
2016-10-07 |
update num_mort_satisfied 5 => 9 |
2016-09-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027838240006 |
2016-09-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027838240007 |
2016-09-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027838240008 |
2016-09-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027838240009 |
2016-08-07 |
delete address 96 MARSH LANE LEEDS WEST YORKSHIRE LS9 8SR |
2016-08-07 |
insert address PADDOCK BUSINESS CENTRE 2 PADDOCK ROAD WEST PIMBO INDUSTRIAL ESTATE SKELMERSDALE LANCASHIRE ENGLAND WN8 9PL |
2016-08-07 |
update account_ref_month 9 => 6 |
2016-08-07 |
update accounts_next_due_date 2017-06-30 => 2017-03-31 |
2016-08-07 |
update num_mort_charges 9 => 10 |
2016-08-07 |
update num_mort_outstanding 4 => 5 |
2016-08-07 |
update registered_address |
2016-07-15 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16 |
2016-07-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027838240010 |
2016-07-08 |
update statutory_documents PREVSHO FROM 30/09/2016 TO 30/06/2016 |
2016-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2016 FROM
96 MARSH LANE
LEEDS
WEST YORKSHIRE
LS9 8SR |
2016-07-08 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW CRAIG BUTTERWORTH |
2016-07-08 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER BALL |
2016-07-08 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ATKINSON |
2016-07-08 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN THOMAS JEFFERS |
2016-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LESTNER |
2016-07-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN FELDMAN |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
2016-02-11 |
update returns_last_madeup_date 2015-01-26 => 2016-01-26 |
2016-02-11 |
update returns_next_due_date 2016-02-23 => 2017-02-23 |
2016-01-29 |
update statutory_documents 26/01/16 FULL LIST |
2015-08-12 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-08-12 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
2015-02-07 |
update returns_last_madeup_date 2014-01-26 => 2015-01-26 |
2015-02-07 |
update returns_next_due_date 2015-02-23 => 2016-02-23 |
2015-01-27 |
update statutory_documents 26/01/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
2014-02-07 |
update returns_last_madeup_date 2013-01-26 => 2014-01-26 |
2014-02-07 |
update returns_next_due_date 2014-02-23 => 2015-02-23 |
2014-01-27 |
update statutory_documents 26/01/14 FULL LIST |
2013-08-01 |
update num_mort_outstanding 8 => 4 |
2013-08-01 |
update num_mort_satisfied 1 => 5 |
2013-07-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-07-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2013-07-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2013-07-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-02 |
update num_mort_charges 5 => 9 |
2013-07-02 |
update num_mort_outstanding 4 => 8 |
2013-06-25 |
update returns_last_madeup_date 2012-01-26 => 2013-01-26 |
2013-06-25 |
update returns_next_due_date 2013-02-23 => 2014-02-23 |
2013-06-25 |
delete company_previous_name JEWELRIDGE LIMITED |
2013-06-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027838240008 |
2013-06-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027838240009 |
2013-06-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027838240006 |
2013-06-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027838240007 |
2013-06-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
2013-02-07 |
update statutory_documents 26/01/13 FULL LIST |
2012-05-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
2012-02-07 |
update statutory_documents 26/01/12 FULL LIST |
2011-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
2011-01-28 |
update statutory_documents 26/01/11 FULL LIST |
2010-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
2010-02-05 |
update statutory_documents 26/01/10 FULL LIST |
2009-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
2009-03-19 |
update statutory_documents RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
2009-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESTNER / 18/03/2009 |
2009-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESTNER / 18/03/2009 |
2008-06-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
2008-01-29 |
update statutory_documents RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
2007-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
2007-02-06 |
update statutory_documents RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
2006-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2006-04-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-28 |
update statutory_documents SECRETARY RESIGNED |
2006-03-17 |
update statutory_documents RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
2005-05-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2005-03-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-01 |
update statutory_documents RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
2004-06-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2004-01-30 |
update statutory_documents RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS |
2003-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2003-02-11 |
update statutory_documents RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS |
2002-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2002-02-05 |
update statutory_documents RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS |
2001-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2001-02-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-02-19 |
update statutory_documents RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS |
2000-12-21 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-12-12 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-12 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-12 |
update statutory_documents ADOPT ARTICLES 28/11/00 |
2000-12-12 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 28/11/00 |
2000-12-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-12-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
2000-11-01 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-09-26 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/09/00 |
2000-06-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/00 FROM:
49 SANDBEDS ROAD
HALIFAX
WEST YORKSHIRE
HX2 OQL |
2000-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-09 |
update statutory_documents SECRETARY RESIGNED |
2000-05-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-02-10 |
update statutory_documents RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS |
1999-11-05 |
update statutory_documents £ NC 90000/110000
21/10/99 |
1999-11-05 |
update statutory_documents ALTERARTICLES21/10/99 |
1999-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1999-03-16 |
update statutory_documents RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS |
1998-11-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
1998-02-16 |
update statutory_documents RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS |
1998-01-07 |
update statutory_documents £ IC 30000/29000
15/12/97
£ SR 1000@1=1000 |
1998-01-07 |
update statutory_documents 1000 @ £1 15/12/97 |
1997-11-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
1997-01-28 |
update statutory_documents RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS |
1996-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
1996-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/95 |
1996-02-06 |
update statutory_documents RETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS |
1995-04-09 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1995-02-10 |
update statutory_documents RETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS |
1995-02-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
1994-08-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-03-15 |
update statutory_documents RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS |
1993-09-07 |
update statutory_documents NC INC ALREADY ADJUSTED
01/09/93 |
1993-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/93 FROM:
PRESCOTT CHAMBERS
28 PRESCOTT STREET
HALIFAX
YORKSHIRE HX1 2JL |
1993-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-09-07 |
update statutory_documents ALLOTMENTS 01/09/93 |
1993-07-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-05-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/93 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP |
1993-05-26 |
update statutory_documents DIRECTOR RESIGNED |
1993-05-26 |
update statutory_documents SECRETARY RESIGNED |
1993-04-27 |
update statutory_documents £ NC 1000/3000
07/04/93 |
1993-04-27 |
update statutory_documents ALTER MEM AND ARTS 07/04/93 |
1993-04-27 |
update statutory_documents NC INC ALREADY ADJUSTED 07/04/93 |
1993-04-16 |
update statutory_documents COMPANY NAME CHANGED
JEWELRIDGE LIMITED
CERTIFICATE ISSUED ON 19/04/93 |
1993-01-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |