Date | Description |
2023-10-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/23 |
2023-04-07 |
delete address 14 STATION SQUARE STRENSALL YORK ENGLAND YO32 5ZL |
2023-04-07 |
insert address FOSS HOUSE 271 HUNTINGTON ROAD YORK ENGLAND YO31 9BR |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-04-07 |
update registered_address |
2023-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL EMMA GROWDEN / 13/02/2023 |
2023-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2023 FROM
14 STATION SQUARE
STRENSALL
YORK
YO32 5ZL
ENGLAND |
2023-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/23, NO UPDATES |
2022-10-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/22 |
2022-09-21 |
update statutory_documents SECRETARY APPOINTED MR PETER BEBB |
2022-02-07 |
delete sic_code 55900 - Other accommodation |
2022-02-07 |
insert sic_code 98000 - Residents property management |
2022-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES |
2021-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL EMMA SPINK / 23/12/2021 |
2021-12-07 |
update accounts_last_madeup_date 2020-02-28 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21 |
2021-10-18 |
update statutory_documents DIRECTOR APPOINTED MS LINDA MARIE CASEY |
2021-09-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMY MULLINS |
2021-02-20 |
update statutory_documents DIRECTOR APPOINTED MISS RACHEL EMMA SPINK |
2021-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES |
2021-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BETHANY STABLES |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-28 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-11-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
2020-07-08 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
2019-12-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
2019-02-22 |
update statutory_documents DIRECTOR APPOINTED MISS AMY LOUISE MULLINS |
2019-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
2019-02-07 |
delete address 20 LAVENDER GROVE LAVENDER GROVE BOROUGHBRIDGE ROAD YORK ENGLAND YO26 5RX |
2019-02-07 |
insert address 14 STATION SQUARE STRENSALL YORK ENGLAND YO32 5ZL |
2019-02-07 |
update registered_address |
2019-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2019 FROM
20 LAVENDER GROVE LAVENDER GROVE
BOROUGHBRIDGE ROAD
YORK
YO26 5RX
ENGLAND |
2019-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRIE DAVIS |
2019-01-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN DAVIS |
2018-12-07 |
update account_category null => TOTAL EXEMPTION FULL |
2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-12 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-10 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2017-12-10 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
2017-11-09 |
update statutory_documents DIRECTOR APPOINTED MISS BETHANY STABLES |
2017-11-08 |
delete address 14 STATION SQUARE STRENSALL YORK YO32 5ZL |
2017-11-08 |
insert address 20 LAVENDER GROVE LAVENDER GROVE BOROUGHBRIDGE ROAD YORK ENGLAND YO26 5RX |
2017-11-08 |
update registered_address |
2017-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA TODD |
2017-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2017 FROM
14 STATION SQUARE
STRENSALL
YORK
YO32 5ZL |
2017-10-25 |
update statutory_documents DIRECTOR APPOINTED MR BARRIE ANTHONY DAVIS |
2017-10-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN LINDSEY YOUNGMAN / 25/10/2017 |
2017-06-09 |
update company_status Active - Proposal to Strike off => Active |
2017-05-07 |
update company_status Active => Active - Proposal to Strike off |
2017-05-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
2017-04-11 |
update statutory_documents FIRST GAZETTE |
2017-01-09 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2017-01-09 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-12-01 |
update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL |
2016-05-14 |
update returns_last_madeup_date 2015-01-19 => 2016-01-19 |
2016-05-14 |
update returns_next_due_date 2016-02-16 => 2017-02-16 |
2016-03-15 |
update statutory_documents 19/01/16 NO MEMBER LIST |
2015-12-09 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-09 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-25 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-19 => 2015-01-19 |
2015-03-07 |
update returns_next_due_date 2015-02-16 => 2016-02-16 |
2015-02-10 |
update statutory_documents 19/01/15 NO MEMBER LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-10 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2013-01-19 => 2014-01-19 |
2014-02-07 |
update returns_next_due_date 2014-02-16 => 2015-02-16 |
2014-01-31 |
update statutory_documents 19/01/14 NO MEMBER LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-13 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-19 => 2013-01-19 |
2013-06-25 |
update returns_next_due_date 2013-02-16 => 2014-02-16 |
2013-06-24 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-24 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-02-18 |
update statutory_documents 19/01/13 NO MEMBER LIST |
2013-01-02 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2012-03-05 |
update statutory_documents 19/01/12 NO MEMBER LIST |
2011-11-21 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-08-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-08-16 |
update statutory_documents FIRST GAZETTE |
2011-08-15 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2011-04-06 |
update statutory_documents 19/01/11 NO MEMBER LIST |
2011-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN NEVILLE HARRISON / 06/04/2011 |
2010-02-10 |
update statutory_documents DIRECTOR APPOINTED MISS VICTORIA ELIZABETH TODD |
2010-02-10 |
update statutory_documents DIRECTOR APPOINTED MR COLIN NEVILLE HARRISON |
2010-02-10 |
update statutory_documents 19/01/10 NO MEMBER LIST |
2010-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN |
2009-12-17 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-12-12 |
update statutory_documents 19/01/09 NO MEMBER LIST |
2009-09-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SEAN WILLIE |
2009-09-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR VICTORIA CUNNING |
2009-09-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/01/08 |
2009-01-06 |
update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL |
2007-12-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/01/07 |
2006-12-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-02-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/01/06 |
2005-12-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
2005-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-11 |
update statutory_documents SECRETARY RESIGNED |
2005-02-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/01/05 |
2004-12-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
2004-03-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/01/04 |
2004-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
2003-07-25 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-19 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/01/03 |
2002-10-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
2002-01-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/02/02 |
2002-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
2001-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/01 FROM:
12 STATION SQUARE
STRENSALL
YORK
YO3 5ZL |
2001-02-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/02/01 |
2001-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 |
2000-02-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/02/00 |
1999-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
1999-08-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-08-04 |
update statutory_documents SECRETARY RESIGNED |
1999-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/02/99 |
1998-11-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
1998-02-05 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96 |
1998-02-05 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
1998-01-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/02/98 |
1997-12-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97 |
1997-12-17 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 05/12/97 |
1997-01-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/02/97 |
1996-12-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96 |
1996-12-18 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 13/11/96 |
1996-02-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/02/96 |
1996-01-05 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 28/12/95 |
1995-12-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95 |
1995-12-22 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 07/07/95 |
1995-02-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/02/95 |
1994-12-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94 |
1994-12-02 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 28/11/94 |
1994-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/94 FROM:
PUMP COURT
KINGS SQUARE
YORK
YO1 2LB |
1994-11-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-08-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/02/94 |
1993-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/93 FROM:
2 BACHES ST
LONDON
N1 6UB |
1993-09-29 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-09-29 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-02-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |