Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22 |
2023-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, WITH UPDATES |
2023-04-07 |
update num_mort_outstanding 3 => 1 |
2023-04-07 |
update num_mort_satisfied 10 => 12 |
2023-03-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CAROLINE FOSTER / 30/11/2022 |
2023-03-29 |
update statutory_documents 30/11/22 STATEMENT OF CAPITAL GBP 2 |
2022-12-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2022-12-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2022-08-07 |
update account_category UNAUDITED ABRIDGED => MICRO ENTITY |
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 |
2022-07-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21 |
2022-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, NO UPDATES |
2022-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR MORRIS |
2021-12-22 |
update statutory_documents DIRECTOR APPOINTED MR TREVOR ALFRED MORRIS |
2021-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR MORRIS |
2021-08-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-08-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-07-08 |
update statutory_documents 30/11/20 UNAUDITED ABRIDGED |
2021-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-12-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-11-25 |
update statutory_documents 30/11/19 UNAUDITED ABRIDGED |
2020-07-08 |
delete sic_code 41202 - Construction of domestic buildings |
2020-07-08 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES |
2020-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
2019-11-07 |
update num_mort_outstanding 6 => 3 |
2019-11-07 |
update num_mort_satisfied 7 => 10 |
2019-10-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2019-10-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2019-09-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028702940012 |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-31 |
update statutory_documents 30/11/18 UNAUDITED ABRIDGED |
2019-04-07 |
insert sic_code 41202 - Construction of domestic buildings |
2019-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
2019-01-07 |
delete address PROSPECT HOUSE HUT GREEN SELBY ROAD EGGBOROUGH GOOLE NORTH HUMBERSIDE DN14 0LD |
2019-01-07 |
insert address CANOWINDRA MAIN STREET WEAVERTHORPE MALTON NORTH YORKSHIRE YO17 8EX |
2019-01-07 |
update registered_address |
2018-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2018 FROM
PROSPECT HOUSE HUT GREEN
SELBY ROAD EGGBOROUGH
GOOLE
NORTH HUMBERSIDE
DN14 0LD |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-31 |
update statutory_documents 30/11/17 UNAUDITED ABRIDGED |
2018-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
2017-10-31 |
update statutory_documents DIRECTOR APPOINTED TREVOR ALFRED MORRIS |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-25 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
2016-09-08 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-08 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-30 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-08-07 |
update num_mort_outstanding 7 => 6 |
2016-08-07 |
update num_mort_satisfied 6 => 7 |
2016-07-07 |
update num_mort_outstanding 8 => 7 |
2016-07-07 |
update num_mort_satisfied 5 => 6 |
2016-07-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2016-05-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2016-05-13 |
update returns_last_madeup_date 2015-01-28 => 2016-01-28 |
2016-05-13 |
update returns_next_due_date 2016-02-25 => 2017-02-25 |
2016-03-29 |
update statutory_documents 28/01/16 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-19 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-01-28 => 2015-01-28 |
2015-04-07 |
update returns_next_due_date 2015-02-25 => 2016-02-25 |
2015-03-16 |
update statutory_documents 28/01/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-13 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
update num_mort_charges 11 => 13 |
2014-07-07 |
update num_mort_outstanding 6 => 8 |
2014-06-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028702940013 |
2014-06-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028702940012 |
2014-03-08 |
delete address PROSPECT HOUSE HUT GREEN SELBY ROAD EGGBOROUGH GOOLE NORTH HUMBERSIDE ENGLAND DN14 0LD |
2014-03-08 |
insert address PROSPECT HOUSE HUT GREEN SELBY ROAD EGGBOROUGH GOOLE NORTH HUMBERSIDE DN14 0LD |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-01-28 => 2014-01-28 |
2014-03-08 |
update returns_next_due_date 2014-02-25 => 2015-02-25 |
2014-02-18 |
update statutory_documents 28/01/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-09-06 |
update num_mort_outstanding 7 => 6 |
2013-09-06 |
update num_mort_satisfied 4 => 5 |
2013-08-23 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-08-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2013-06-25 |
update returns_last_madeup_date 2012-01-28 => 2013-01-28 |
2013-06-25 |
update returns_next_due_date 2013-02-25 => 2014-02-25 |
2013-06-24 |
update num_mort_outstanding 8 => 7 |
2013-06-24 |
update num_mort_satisfied 3 => 4 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-21 |
update num_mort_charges 10 => 11 |
2013-06-21 |
update num_mort_outstanding 7 => 8 |
2013-03-15 |
update statutory_documents 28/01/13 FULL LIST |
2012-12-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2012-08-04 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-06-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2012-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2012 FROM
PROSPECT HOUSE HUT GREEN
SELBY ROAD, EGGBOROUGH
GOOLE
NORTH HUMBERSIDE
DN14 0LD |
2012-02-07 |
update statutory_documents 28/01/12 FULL LIST |
2011-08-17 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-05-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2011-05-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2011-02-01 |
update statutory_documents 28/01/11 FULL LIST |
2011-01-12 |
update statutory_documents 09/11/10 FULL LIST |
2010-08-24 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2010-05-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2010-01-12 |
update statutory_documents 09/11/09 FULL LIST |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE FOSTER / 09/11/2009 |
2009-09-25 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2009-02-11 |
update statutory_documents APPOINTMENT TERMINATED |
2009-02-11 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CAROLINE FOSTER |
2009-02-11 |
update statutory_documents RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS |
2009-02-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR TREVOR MORRIS |
2008-09-24 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2008-07-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2008-01-08 |
update statutory_documents RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS |
2007-09-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2007-02-20 |
update statutory_documents RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS |
2006-09-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-09-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2006-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-05 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-06-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-17 |
update statutory_documents RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS |
2005-10-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2005-02-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-11-25 |
update statutory_documents RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS |
2004-11-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
2004-01-22 |
update statutory_documents RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS |
2003-10-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2003-05-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-05-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-04-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-01-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-30 |
update statutory_documents RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS |
2002-09-25 |
update statutory_documents RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS |
2002-07-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
2002-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/02 FROM:
TAYSON HOUSE
METHLEY ROAD
WEST YORKSHIRE
WF10 1PA |
2001-09-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 |
2001-05-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-27 |
update statutory_documents RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS |
2000-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
2000-03-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
1998-11-30 |
update statutory_documents RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS |
1998-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
1998-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-27 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-21 |
update statutory_documents RETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS |
1997-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 |
1997-09-30 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-18 |
update statutory_documents RETURN MADE UP TO 09/11/94; FULL LIST OF MEMBERS |
1997-07-18 |
update statutory_documents RETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS |
1997-07-18 |
update statutory_documents RETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS |
1997-07-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 |
1997-07-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 |
1997-07-15 |
update statutory_documents ORDER OF COURT - RESTORATION 14/07/97 |
1995-10-24 |
update statutory_documents STRUCK OFF AND DISSOLVED |
1995-07-04 |
update statutory_documents FIRST GAZETTE |
1994-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/94 FROM:
LOW FARM
WARMFIELD
WAKEFIELD
WF1 5TN |
1994-04-17 |
update statutory_documents DIRECTOR RESIGNED |
1994-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-04-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-04-17 |
update statutory_documents SECRETARY RESIGNED |
1993-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/93 FROM:
12 YORK PLACE
LEEDS
LS1 2DS |
1993-12-03 |
update statutory_documents DIRECTOR RESIGNED |
1993-12-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-12-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-12-03 |
update statutory_documents SECRETARY RESIGNED |
1993-11-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |