SCORADALE LIMITED - History of Changes


DateDescription
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