Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2023-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/22 |
2022-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-04-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-03-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/21 |
2021-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, 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 |
2021-03-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
2020-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-01-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2019-12-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
2019-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD FROSTICK |
2019-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/19, NO 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 |
2019-02-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
2018-08-24 |
update statutory_documents DIRECTOR APPOINTED MR JOHN MICHAEL WARD |
2018-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES |
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 |
2018-05-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
2018-04-07 |
delete address 3 HENGATE BEVERLEY NORTH HUMBERSIDE HU17 8BL |
2018-04-07 |
insert address THE OLD CHAPEL MAIN STREET NORTH DALTON DRIFFIELD EAST YORKSHIRE ENGLAND YO25 9XA |
2018-04-07 |
update registered_address |
2018-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2018 FROM
3 HENGATE
BEVERLEY
NORTH HUMBERSIDE
HU17 8BL |
2017-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/17, 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 |
2017-06-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16 |
2016-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
2016-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID NEAVE |
2016-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN NEAVE |
2016-05-13 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-13 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-03-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 |
2015-10-08 |
update returns_last_madeup_date 2014-08-19 => 2015-08-19 |
2015-10-08 |
update returns_next_due_date 2015-09-16 => 2016-09-16 |
2015-09-09 |
update statutory_documents 19/08/15 NO MEMBER LIST |
2015-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHARINE OTTON GOULDER |
2015-06-09 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-09 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 |
2014-09-07 |
delete address 3 HENGATE BEVERLEY NORTH HUMBERSIDE UNITED KINGDOM HU17 8BL |
2014-09-07 |
insert address 3 HENGATE BEVERLEY NORTH HUMBERSIDE HU17 8BL |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-19 => 2014-08-19 |
2014-09-07 |
update returns_next_due_date 2014-09-16 => 2015-09-16 |
2014-08-29 |
update statutory_documents 19/08/14 NO MEMBER LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 |
2013-09-06 |
update returns_last_madeup_date 2012-08-19 => 2013-08-19 |
2013-09-06 |
update returns_next_due_date 2013-09-16 => 2014-09-16 |
2013-08-29 |
update statutory_documents 19/08/13 NO MEMBER LIST |
2013-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN FROSTICK / 19/08/2013 |
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 |
2013-06-24 |
delete address BLANCHE FARM NORTH DALTON DRIFFIELD NORTH HUMBERSIDE ENGLAND YO25 9EP |
2013-06-24 |
insert address 3 HENGATE BEVERLEY NORTH HUMBERSIDE UNITED KINGDOM HU17 8BL |
2013-06-24 |
update reg_address_care_of ST JAMES WARTER PRESERVATION TRUST => null |
2013-06-24 |
update registered_address |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 91030 - Operation of historical sites and buildings and similar visitor attractions |
2013-06-23 |
update returns_last_madeup_date 2011-08-19 => 2012-08-19 |
2013-06-23 |
update returns_next_due_date 2012-09-16 => 2013-09-16 |
2013-04-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
2013-02-25 |
update statutory_documents DIRECTOR APPOINTED MRS JOAN STRAKER |
2013-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2013 FROM
C/O ST JAMES WARTER PRESERVATION TRUST
BLANCHE FARM NORTH DALTON
DRIFFIELD
NORTH HUMBERSIDE
YO25 9EP
ENGLAND |
2012-10-04 |
update statutory_documents 19/08/12 NO MEMBER LIST |
2012-04-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 |
2012-01-30 |
update statutory_documents SECRETARY APPOINTED JOHN ROBIN HORSPOOL |
2012-01-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP THOMAS |
2011-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2011 FROM
Y W B P T
13 SOUTH PARADE
YORK
NORTH YORKSHIRE
YO23 1BF |
2011-10-17 |
update statutory_documents 19/08/11 NO MEMBER LIST |
2011-05-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 |
2010-09-08 |
update statutory_documents 19/08/10 NO MEMBER LIST |
2010-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HEATHER STANFORD / 19/08/2010 |
2010-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBIN HORSPOOL / 19/08/2010 |
2010-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN FROSTICK / 19/08/2010 |
2010-04-27 |
update statutory_documents COMPANY NAME CHANGED THE YORKSHIRE WOLDS BUILDINGS PRESERVATION TRUST
CERTIFICATE ISSUED ON 27/04/10 |
2010-04-27 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-03-29 |
update statutory_documents 31/08/09 TOTAL EXEMPTION FULL |
2009-10-06 |
update statutory_documents 19/08/09 NO MEMBER LIST |
2009-05-11 |
update statutory_documents DIRECTOR APPOINTED ROSE HORSPOOL |
2009-03-13 |
update statutory_documents 31/08/08 TOTAL EXEMPTION FULL |
2008-09-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/08/08 |
2008-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07 |
2007-09-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/08/07 |
2007-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/06 |
2006-09-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/08/06 |
2006-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
2005-10-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/08/05 |
2005-02-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 |
2004-09-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/08/04 |
2003-11-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 |
2003-09-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/08/03 |
2003-02-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 |
2002-09-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/08/02 |
2002-02-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 |
2001-09-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/08/01 |
2001-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
2000-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/08/00 |
2000-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99 |
1999-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/08/99 |
1999-01-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1998-08-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/08/98 |
1998-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/97 |
1997-10-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/08/97 |
1996-08-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |