Date | Description |
2023-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2023-04-07 |
delete address OFFICE 6 DERWENTSIDE BUSINESS CENTRE CONSETT BUSINESS PARK CONSETT COUNTY DURHAM DH8 6BP |
2023-04-07 |
insert address GOOSE FARM GOOSE LANE SUTTON-ON-THE-FOREST YORK ENGLAND YO61 1ET |
2023-04-07 |
update registered_address |
2022-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2022 FROM
OFFICE 6 DERWENTSIDE BUSINESS CENTRE CONSETT BUSINESS PARK
CONSETT
COUNTY DURHAM
DH8 6BP |
2022-11-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JENNIFER SUSAN FLINT / 24/11/2022 |
2022-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2021-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2020-12-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2020-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES |
2020-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-01-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2019-12-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
2019-06-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2019-01-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMOTHY SINCLAIR |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
2018-06-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2018-03-07 |
delete company_previous_name AFFORDABLE BUILDERS LIMITED |
2017-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION FULL => null |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
2017-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER SUSAN FLINT / 09/05/2017 |
2016-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
2016-03-10 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-03-10 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-02-24 |
update statutory_documents 30/09/15 TOTAL EXEMPTION FULL |
2015-11-07 |
update returns_last_madeup_date 2014-10-26 => 2015-10-26 |
2015-11-07 |
update returns_next_due_date 2015-11-23 => 2016-11-23 |
2015-10-26 |
update statutory_documents 26/10/15 FULL LIST |
2015-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SUSAN FLINT / 22/10/2015 |
2015-08-09 |
update num_mort_outstanding 2 => 0 |
2015-08-09 |
update num_mort_satisfied 8 => 10 |
2015-07-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2015-07-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2015-05-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-04-27 |
update statutory_documents 30/09/14 TOTAL EXEMPTION FULL |
2014-11-07 |
update returns_last_madeup_date 2013-10-26 => 2014-10-26 |
2014-11-07 |
update returns_next_due_date 2014-11-23 => 2015-11-23 |
2014-10-27 |
update statutory_documents 26/10/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-20 |
update statutory_documents 30/09/13 TOTAL EXEMPTION FULL |
2014-02-07 |
update returns_last_madeup_date 2012-10-26 => 2013-10-26 |
2014-02-07 |
update returns_next_due_date 2013-11-23 => 2014-11-23 |
2014-01-13 |
update statutory_documents 26/10/13 FULL LIST |
2013-09-06 |
delete address 16 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK NORTH YORKSHIRE YO30 4XG |
2013-09-06 |
insert address OFFICE 6 DERWENTSIDE BUSINESS CENTRE CONSETT BUSINESS PARK CONSETT COUNTY DURHAM DH8 6BP |
2013-09-06 |
update registered_address |
2013-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2013 FROM
16 CLIFTON MOOR BUSINESS VILLAGE
JAMES NICOLSON LINK
YORK
NORTH YORKSHIRE
YO30 4XG |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-26 => 2012-10-26 |
2013-06-23 |
update returns_next_due_date 2012-11-23 => 2013-11-23 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-14 |
update statutory_documents 30/09/12 TOTAL EXEMPTION FULL |
2012-11-23 |
update statutory_documents 26/10/12 FULL LIST |
2012-06-15 |
update statutory_documents 30/09/11 TOTAL EXEMPTION FULL |
2011-10-26 |
update statutory_documents 26/10/11 FULL LIST |
2011-04-28 |
update statutory_documents 28/04/11 FULL LIST |
2011-04-27 |
update statutory_documents 30/09/10 TOTAL EXEMPTION FULL |
2010-06-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
2010-04-30 |
update statutory_documents 28/04/10 FULL LIST |
2009-12-17 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/08 |
2009-08-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-08-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2009-08-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2009-08-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2009-07-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2009-04-29 |
update statutory_documents RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
2009-03-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 |
2009-03-06 |
update statutory_documents SECRETARY APPOINTED TIMOTHY CHARLES SINCLAIR |
2009-03-06 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DAVID PLUMMER |
2008-10-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GEOFFREY GITTUS |
2008-08-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
2008-04-30 |
update statutory_documents RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
2007-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
2007-04-30 |
update statutory_documents RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
2007-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-10 |
update statutory_documents RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
2006-02-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 |
2005-05-12 |
update statutory_documents RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
2005-01-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 |
2004-07-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 |
2004-05-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-05-04 |
update statutory_documents RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS |
2003-08-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-08-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-08-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-08-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-08-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-07-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
2003-05-17 |
update statutory_documents RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS |
2002-07-14 |
update statutory_documents RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS |
2002-06-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
2001-10-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2001-05-02 |
update statutory_documents RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS |
2001-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/01 FROM:
CARR HOUSE
LYSANDER CLOSE CLIFTON
YORK
NORTH YORKSHIRE YO3 4XB |
2000-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2000-05-02 |
update statutory_documents RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS |
1999-05-18 |
update statutory_documents RETURN MADE UP TO 28/04/99; CHANGE OF MEMBERS |
1999-03-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1998-09-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-07-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-07-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-06-11 |
update statutory_documents RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS |
1998-02-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98 |
1998-01-19 |
update statutory_documents COMPANY NAME CHANGED
AFFORDABLE BUILDERS LIMITED
CERTIFICATE ISSUED ON 20/01/98 |
1998-01-02 |
update statutory_documents NC INC ALREADY ADJUSTED
15/12/97 |
1998-01-02 |
update statutory_documents £ NC 1000/500000
15/12 |
1997-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/97 FROM:
31 CHURCH ROAD
HENDON
LONDON
NW4 4EB |
1997-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-09-25 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-25 |
update statutory_documents SECRETARY RESIGNED |
1997-04-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |