Date | Description |
2024-04-08 |
delete address SIDINGS COURT SIDINGS COURT LAKESIDE DONCASTER ENGLAND DN4 5NU |
2024-04-08 |
insert address C/O KINGSWOOD ALLOTTS LIMITED SIDINGS COURT LAKESIDE DONCASTER UNITED KINGDOM DN4 5NU |
2024-04-08 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-08 |
update accounts_next_due_date 2024-05-30 => 2025-05-30 |
2024-04-08 |
update registered_address |
2023-09-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-09-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-09-07 |
update accounts_next_due_date 2023-08-30 => 2024-05-30 |
2023-08-10 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-06-07 |
delete address THE OLD GRAMMAR SCHOOL 13 MOORGATE ROAD ROTHERHAM ENGLAND S60 2EN |
2023-06-07 |
insert address SIDINGS COURT SIDINGS COURT LAKESIDE DONCASTER ENGLAND DN4 5NU |
2023-06-07 |
update account_ref_day 31 => 30 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2023-08-30 |
2023-06-07 |
update registered_address |
2023-05-30 |
update statutory_documents PREVSHO FROM 31/08/2022 TO 30/08/2022 |
2023-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/23, NO UPDATES |
2023-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2023 FROM
THE OLD GRAMMAR SCHOOL 13 MOORGATE ROAD
ROTHERHAM
S60 2EN
ENGLAND |
2023-03-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HESLEY DEGILL LIMITED / 13/03/2023 |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-03 |
update statutory_documents 31/08/21 UNAUDITED ABRIDGED |
2022-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/22, NO UPDATES |
2021-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN GENNARD / 20/12/2021 |
2021-08-26 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL KENWORTHY |
2021-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-03-29 |
update statutory_documents 31/08/20 UNAUDITED ABRIDGED |
2020-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-04-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-03-06 |
update statutory_documents 31/08/19 UNAUDITED ABRIDGED |
2019-06-20 |
delete address COMMERCIAL HOUSE COMMERCIAL STREET SHEFFIELD S1 2AT |
2019-06-20 |
insert address THE OLD GRAMMAR SCHOOL 13 MOORGATE ROAD ROTHERHAM ENGLAND S60 2EN |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-06-20 |
update registered_address |
2019-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
2019-05-23 |
update statutory_documents 31/08/18 UNAUDITED ABRIDGED |
2019-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2019 FROM
COMMERCIAL HOUSE COMMERCIAL STREET
SHEFFIELD
S1 2AT |
2019-05-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HLW KEEBLE HAWSON LLP |
2018-06-08 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-06-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-30 |
update statutory_documents CORPORATE SECRETARY APPOINTED HLW KEEBLE HAWSON LLP |
2018-05-29 |
update statutory_documents 31/08/17 UNAUDITED ABRIDGED |
2018-05-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KHM SECRETARIAL SERVICES LIMITED |
2018-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-07-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
2017-06-06 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-06-08 |
update returns_last_madeup_date 2015-04-16 => 2016-04-16 |
2016-06-08 |
update returns_next_due_date 2016-05-14 => 2017-05-14 |
2016-05-31 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update statutory_documents 16/04/16 FULL LIST |
2015-06-10 |
update returns_last_madeup_date 2014-04-16 => 2015-04-16 |
2015-06-10 |
update returns_next_due_date 2015-05-14 => 2016-05-14 |
2015-05-14 |
update statutory_documents 16/04/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-05-08 |
update accounts_next_due_date 2015-06-30 => 2016-05-31 |
2015-04-08 |
update accounts_next_due_date 2015-05-31 => 2015-06-30 |
2015-03-10 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address 97 SCHOLES LANE SCHOLES VILLAGE ROTHERHAM SOUTH YORKSHIRE S61 2RQ |
2014-10-07 |
insert address COMMERCIAL HOUSE COMMERCIAL STREET SHEFFIELD S1 2AT |
2014-10-07 |
update registered_address |
2014-09-11 |
update statutory_documents DIRECTOR APPOINTED SARAH JANE KENWORTHY |
2014-09-11 |
update statutory_documents CORPORATE SECRETARY APPOINTED KHM SECRETARIAL SERVICES LIMITED |
2014-09-11 |
update statutory_documents DIRECTOR APPOINTED GILLIAN GENNARD |
2014-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK BURGIN |
2014-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP SHERRIFF |
2014-09-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP SHERRIFF |
2014-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2014 FROM
97 SCHOLES LANE SCHOLES VILLAGE
ROTHERHAM
SOUTH YORKSHIRE
S61 2RQ |
2014-09-07 |
update num_mort_outstanding 1 => 0 |
2014-09-07 |
update num_mort_satisfied 0 => 1 |
2014-08-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028098480001 |
2014-07-07 |
update returns_last_madeup_date 2013-04-16 => 2014-04-16 |
2014-07-07 |
update returns_next_due_date 2014-05-14 => 2015-05-14 |
2014-06-30 |
update statutory_documents 16/04/14 FULL LIST |
2014-03-08 |
update num_mort_charges 0 => 1 |
2014-03-08 |
update num_mort_outstanding 0 => 1 |
2014-02-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028098480001 |
2013-11-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-11-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-10-24 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-16 => 2013-04-16 |
2013-06-26 |
update returns_next_due_date 2013-05-14 => 2014-05-14 |
2013-06-23 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-23 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-05-14 |
update statutory_documents 16/04/13 FULL LIST |
2012-11-29 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-11-08 |
update statutory_documents SECOND FILING WITH MUD 16/04/12 FOR FORM AR01 |
2012-04-25 |
update statutory_documents 16/04/12 FULL LIST |
2011-12-30 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2011 FROM
THE GEORGE AND DRAGON
85 MAIN STREET
WENTWORTH
ROTHERHAM
S62 7TN |
2011-07-11 |
update statutory_documents 16/04/11 FULL LIST |
2011-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACK SLATER |
2010-12-08 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-04-28 |
update statutory_documents 16/04/10 FULL LIST |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACK SLATER / 04/04/2010 |
2009-12-09 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-05-05 |
update statutory_documents RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
2009-02-13 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-05-02 |
update statutory_documents RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS |
2007-11-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
2007-06-28 |
update statutory_documents RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS |
2006-12-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-12-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-04-26 |
update statutory_documents RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS |
2005-12-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-04-14 |
update statutory_documents RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS |
2004-12-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-04-21 |
update statutory_documents RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS |
2003-12-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2003-05-14 |
update statutory_documents RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS |
2002-11-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2002-05-10 |
update statutory_documents RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS |
2001-11-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2001-04-30 |
update statutory_documents RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS |
2001-02-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2000-04-18 |
update statutory_documents RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS |
2000-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
1999-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1999-04-15 |
update statutory_documents RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS |
1998-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1998-04-20 |
update statutory_documents RETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS |
1997-04-24 |
update statutory_documents RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS |
1996-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
1996-04-04 |
update statutory_documents RETURN MADE UP TO 16/04/96; NO CHANGE OF MEMBERS |
1995-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1995-05-05 |
update statutory_documents RETURN MADE UP TO 16/04/95; NO CHANGE OF MEMBERS |
1995-03-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
1995-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/95 FROM:
THE POWER HOUSE
GUN PARK
WENTWORTH
ROTHERHAM S62 7TF |
1994-04-12 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1994-04-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-04-12 |
update statutory_documents RETURN MADE UP TO 16/04/94; FULL LIST OF MEMBERS |
1993-07-09 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 |
1993-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/93 FROM:
C/O WHEATERS
THE OLD GRAMMAR SCHOOL
13 MOORGATE ROAD
ROTHERHAM S YORKS S60 2EN |
1993-04-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-04-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |