B10 MED PROPERTIES LIMITED - History of Changes


DateDescription
2023-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/23, WITH UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-15 update statutory_documents 31/08/22 UNAUDITED ABRIDGED
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES
2022-06-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2022-05-30 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID HAYTON / 10/08/2021
2021-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEANNA JOYCE HAYTON / 10/08/2021
2021-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, WITH UPDATES
2021-08-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN DAVID HAYTON / 10/08/2021
2021-08-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEANNA JOYCE HAYTON / 10/08/2021
2021-05-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-04-22 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2021-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID HAYTON / 23/03/2020
2021-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEANNA JOYCE HAYTON / 23/03/2020
2021-03-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS DEANNA JOYCE HAYTON / 23/03/2020
2021-03-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN DAVID HAYTON / 23/03/2020
2021-03-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEANNA JOYCE HAYTON / 23/03/2020
2020-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES
2020-06-07 delete address 31 ST SAVIOURGATE YORK NORTH YORKSHIRE YO1 8NQ
2020-06-07 insert address HERITAGE HOUSE MURTON WAY OSBALDWICK YORK NORTH YORKSHIRE ENGLAND YO19 5UW
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-06-07 update registered_address
2020-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 31 ST SAVIOURGATE YORK NORTH YORKSHIRE YO1 8NQ
2020-05-21 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-03-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-02-22 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2018-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-04-13 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2017-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-26 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-09-07 update returns_last_madeup_date 2015-07-29 => 2016-06-29
2016-09-07 update returns_next_due_date 2016-08-26 => 2017-08-26
2016-08-05 update statutory_documents 29/06/16 FULL LIST
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-13 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-07-29 => 2015-07-29
2015-11-07 update returns_next_due_date 2015-08-26 => 2016-08-26
2015-10-09 update statutory_documents 29/07/15 FULL LIST
2015-07-27 update statutory_documents 13/07/15 STATEMENT OF CAPITAL GBP 120
2015-03-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-03-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-02-17 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 31 ST SAVIOURGATE YORK NORTH YORKSHIRE ENGLAND YO1 8NQ
2014-09-07 insert address 31 ST SAVIOURGATE YORK NORTH YORKSHIRE YO1 8NQ
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-29 => 2014-07-29
2014-09-07 update returns_next_due_date 2014-08-26 => 2015-08-26
2014-08-11 update statutory_documents 29/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-05-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-04-24 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 delete sic_code 28140 - Manufacture of taps and valves
2013-09-06 delete sic_code 32500 - Manufacture of medical and dental instruments and supplies
2013-09-06 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-09-06 update returns_last_madeup_date 2012-07-29 => 2013-07-29
2013-09-06 update returns_next_due_date 2013-08-26 => 2014-08-26
2013-08-28 update statutory_documents 29/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 2913 - Manufacture of taps and valves
2013-06-22 delete sic_code 3310 - Manufacture medical, orthopaedic etc. equipment
2013-06-22 insert sic_code 28140 - Manufacture of taps and valves
2013-06-22 insert sic_code 32500 - Manufacture of medical and dental instruments and supplies
2013-06-22 update returns_last_madeup_date 2011-07-29 => 2012-07-29
2013-06-22 update returns_next_due_date 2012-08-26 => 2013-08-26
2013-06-21 delete address 1 HANWORTH ROAD LOW MOOR BRADFORD BD12 0SG
2013-06-21 insert address 31 ST SAVIOURGATE YORK NORTH YORKSHIRE ENGLAND YO1 8NQ
2013-06-21 insert company_previous_name CHANTER BIO-MED LIMITED
2013-06-21 update name CHANTER BIO-MED LIMITED => B10 MED PROPERTIES LIMITED
2013-06-21 update registered_address
2013-03-11 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-16 update statutory_documents 29/07/12 FULL LIST
2012-08-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE SUCCOIA
2012-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 1 HANWORTH ROAD LOW MOOR BRADFORD BD12 0SG
2012-07-02 update statutory_documents COMPANY NAME CHANGED CHANTER BIO-MED LIMITED CERTIFICATE ISSUED ON 02/07/12
2012-07-02 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-14 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-17 update statutory_documents 29/07/11 FULL LIST
2011-01-19 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-10 update statutory_documents 29/07/10 FULL LIST
2010-02-16 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-08-04 update statutory_documents RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-01-08 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-08-19 update statutory_documents RETURN MADE UP TO 29/07/08; NO CHANGE OF MEMBERS
2007-12-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-08-23 update statutory_documents RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS
2007-01-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-09 update statutory_documents RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-06-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-27 update statutory_documents RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-01-13 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-06 update statutory_documents RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-07-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-10-01 update statutory_documents RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-04-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/02 FROM: 1 HANWORTH ROAD LOW MOOR BRADFORD BD12 0SG
2002-09-06 update statutory_documents RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-04-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-02-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-09-26 update statutory_documents RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2001-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-11 update statutory_documents RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS
2000-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-13 update statutory_documents RETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS
1999-06-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-01-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-01-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-20 update statutory_documents RETURN MADE UP TO 13/08/98; NO CHANGE OF MEMBERS
1998-07-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-09-18 update statutory_documents NEW DIRECTOR APPOINTED
1997-09-18 update statutory_documents RETURN MADE UP TO 13/08/97; FULL LIST OF MEMBERS
1997-08-11 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/08/97
1997-06-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/09/97
1996-09-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/96 FROM: SUNBRIDGE HOUSE 80 KIRKGATE BRADFORD WEST YORKSHIRE
1996-08-28 update statutory_documents DIRECTOR RESIGNED
1996-08-28 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-28 update statutory_documents NEW SECRETARY APPOINTED
1996-08-28 update statutory_documents SECRETARY RESIGNED
1996-08-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION