Date | Description |
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 |