Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-05-17 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/04/2023:LIQ. CASE NO.1 |
2023-04-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2023-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/23, NO UPDATES |
2022-05-07 |
delete address 44 BISHOPSCOURT ROAD SHEFFIELD S8 9HP |
2022-05-07 |
insert address 4TH FLOOR, FOUNTAIN PRECINCT LEOPOLD STREET SHEFFIELD S1 2JA |
2022-05-07 |
update company_status Active => Liquidation |
2022-05-07 |
update num_mort_outstanding 2 => 0 |
2022-05-07 |
update num_mort_satisfied 3 => 5 |
2022-05-07 |
update registered_address |
2022-04-29 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2022-04-20 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2022-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2022 FROM
44 BISHOPSCOURT ROAD
SHEFFIELD
S8 9HP |
2022-04-20 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2022-04-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2022-04-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2022-03-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2022-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/22, NO UPDATES |
2021-08-07 |
update account_ref_day 31 => 30 |
2021-08-07 |
update account_ref_month 3 => 6 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-06 |
update statutory_documents PREVEXT FROM 31/03/2021 TO 30/06/2021 |
2021-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-09 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
2016-09-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-31 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
delete company_previous_name GRANGE LEISURE LIMITED |
2016-05-13 |
update returns_last_madeup_date 2015-03-05 => 2016-03-05 |
2016-05-13 |
update returns_next_due_date 2016-04-02 => 2017-04-02 |
2016-03-16 |
update statutory_documents 05/03/16 FULL LIST |
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 |
2015-05-08 |
update returns_last_madeup_date 2014-03-05 => 2015-03-05 |
2015-04-08 |
update returns_next_due_date 2015-04-02 => 2016-04-02 |
2015-03-13 |
update statutory_documents 05/03/15 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-06-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-07 |
update returns_last_madeup_date 2013-03-05 => 2014-03-05 |
2014-06-07 |
update returns_next_due_date 2014-04-02 => 2015-04-02 |
2014-05-30 |
update statutory_documents 05/03/14 FULL LIST |
2014-05-02 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
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 |
2013-12-05 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-05 => 2013-03-05 |
2013-06-25 |
update returns_next_due_date 2013-04-02 => 2014-04-02 |
2013-06-25 |
delete company_previous_name LESSONEXPAND LIMITED |
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 |
2013-03-12 |
update statutory_documents 05/03/13 FULL LIST |
2012-12-18 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-27 |
update statutory_documents 05/03/12 FULL LIST |
2011-12-07 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEE JENKINS |
2011-03-22 |
update statutory_documents 05/03/11 FULL LIST |
2010-08-05 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-19 |
update statutory_documents 05/03/10 FULL LIST |
2010-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DELYSE YVONNE HUMPHREYS / 01/10/2009 |
2009-11-17 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-03-20 |
update statutory_documents RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
2008-12-23 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-03-14 |
update statutory_documents RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
2008-01-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/07 FROM:
28 TERMINUS ROAD
SHEFFIELD
SOUTH YORKSHIRE S7 2LH |
2007-05-02 |
update statutory_documents RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS |
2006-11-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2006-03-27 |
update statutory_documents RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS |
2005-04-18 |
update statutory_documents RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS |
2004-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-03 |
update statutory_documents RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS |
2004-01-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-03-06 |
update statutory_documents RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS |
2002-03-13 |
update statutory_documents RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS |
2001-03-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-03-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-03-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-03-14 |
update statutory_documents RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS |
2001-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-11-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-10-18 |
update statutory_documents SECRETARY RESIGNED |
2000-03-06 |
update statutory_documents RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS |
2000-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-06-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1999-06-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1999-03-11 |
update statutory_documents RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS |
1998-12-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-11-30 |
update statutory_documents SECRETARY RESIGNED |
1998-03-16 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-11 |
update statutory_documents RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS |
1997-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/97 FROM:
97 BROUGHTON LANE
SHEFFIELD |
1997-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1997-07-02 |
update statutory_documents RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS |
1997-03-17 |
update statutory_documents RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS |
1997-02-27 |
update statutory_documents SECRETARY RESIGNED |
1996-05-31 |
update statutory_documents COMPANY NAME CHANGED
GRANGE LEISURE LIMITED
CERTIFICATE ISSUED ON 03/06/96 |
1996-03-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1994-11-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 |
1994-11-28 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 26/08/94 |
1994-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/94 FROM:
520A LONDON ROAD
SHEFFIELD
S2 4HP |
1994-11-09 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-09 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-09 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/94 FROM:
REVELL GRANGE, BINGLEY LANE,
STANNINGTON,
SHEFFIELD,
SOUTH YORKSHIRE. S6 6GA |
1994-05-16 |
update statutory_documents RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS |
1994-04-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-04-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/93 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1993-04-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-04-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-04-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-04-02 |
update statutory_documents COMPANY NAME CHANGED
LESSONEXPAND LIMITED
CERTIFICATE ISSUED ON 05/04/93 |
1993-03-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |