Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-01-24 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-12-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-11-01 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-02-03 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
2019-11-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-11-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-11-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-10-28 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2018-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
2018-03-07 |
delete company_previous_name MONDELBEECH LIMITED |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2017-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
2017-04-26 |
update account_category null => TOTAL EXEMPTION SMALL |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-27 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14 |
2017-02-27 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15 |
2017-02-20 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2017-01-07 |
update num_mort_outstanding 2 => 1 |
2017-01-07 |
update num_mort_satisfied 0 => 1 |
2016-12-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-11-16 |
update statutory_documents SECRETARY APPOINTED MR MARK BENNETT |
2016-07-07 |
update returns_last_madeup_date 2015-05-23 => 2016-05-23 |
2016-07-07 |
update returns_next_due_date 2016-06-20 => 2017-06-20 |
2016-06-19 |
update statutory_documents 23/05/16 FULL LIST |
2016-03-10 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-10 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
2016-02-05 |
update statutory_documents DIRECTOR APPOINTED MR FREDERICK JAMES LOWE |
2016-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON CLIFFORD |
2015-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2015-07-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-07-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-07-07 |
update company_status Active - Proposal to Strike off => Active |
2015-07-07 |
update returns_last_madeup_date 2014-05-23 => 2015-05-23 |
2015-07-07 |
update returns_next_due_date 2015-06-20 => 2016-06-20 |
2015-06-30 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14 |
2015-06-29 |
update statutory_documents 23/05/15 FULL LIST |
2015-06-07 |
update company_status Active => Active - Proposal to Strike off |
2015-06-02 |
update statutory_documents FIRST GAZETTE |
2014-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIC MCNALLY |
2014-08-07 |
delete address CUMNOR ROAD WOOTTON BOARS HILL OXFORD OXFORDSHIRE ENGLAND OX1 5JW |
2014-08-07 |
insert address CUMNOR ROAD WOOTTON BOARS HILL OXFORD OXFORDSHIRE OX1 5JW |
2014-08-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-08-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-08-07 |
update company_status Active - Proposal to Strike off => Active |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-05-23 => 2014-05-23 |
2014-08-07 |
update returns_next_due_date 2014-06-20 => 2015-06-20 |
2014-07-16 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2014-07-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-07-08 |
update statutory_documents 23/05/14 FULL LIST |
2014-06-07 |
update company_status Active => Active - Proposal to Strike off |
2014-06-03 |
update statutory_documents FIRST GAZETTE |
2013-10-31 |
update statutory_documents DIRECTOR APPOINTED MR DOMINIC JOSEPH MCNALLY |
2013-08-01 |
update returns_last_madeup_date 2012-05-23 => 2013-05-23 |
2013-08-01 |
update returns_next_due_date 2013-06-20 => 2014-06-20 |
2013-07-09 |
update statutory_documents 23/05/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-07-01 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-24 |
update num_mort_charges 1 => 2 |
2013-06-24 |
update num_mort_outstanding 1 => 2 |
2013-06-24 |
delete address 2ND FLOOR 26 ALBION PLACE LEEDS WEST YORKSHIRE LS1 6JS |
2013-06-24 |
insert address CUMNOR ROAD WOOTTON BOARS HILL OXFORD OXFORDSHIRE ENGLAND OX1 5JW |
2013-06-24 |
update registered_address |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
delete sic_code 9262 - Other sporting activities |
2013-06-21 |
insert sic_code 93199 - Other sports activities |
2013-06-21 |
update returns_last_madeup_date 2011-05-23 => 2012-05-23 |
2013-06-21 |
update returns_next_due_date 2012-06-20 => 2013-06-20 |
2013-06-03 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2013-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2013 FROM
2ND FLOOR 26 ALBION PLACE
LEEDS
WEST YORKSHIRE
LS1 6JS |
2013-01-09 |
update statutory_documents DIRECTOR APPOINTED MR RUPERT JAMES GRAHAM LOWE |
2013-01-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN CLIFFORD |
2012-12-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-06-08 |
update statutory_documents 23/05/12 FULL LIST |
2012-03-01 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-06-20 |
update statutory_documents 23/05/11 FULL LIST |
2011-03-02 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2010 |
2010-06-15 |
update statutory_documents 23/05/10 FULL LIST |
2010-02-24 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-06-16 |
update statutory_documents RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
2009-03-30 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-06-02 |
update statutory_documents RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
2008-04-01 |
update statutory_documents NC INC ALREADY ADJUSTED 17/03/08 |
2008-04-01 |
update statutory_documents GBP NC 100/10000
17/03/2008 |
2008-03-05 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2007-06-14 |
update statutory_documents RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
2006-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-12-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/05/07 |
2006-06-18 |
update statutory_documents RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
2005-12-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
2005-06-29 |
update statutory_documents RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
2004-12-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
2004-06-02 |
update statutory_documents RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
2003-12-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
2003-06-18 |
update statutory_documents RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS |
2003-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/03 FROM:
UNIT C12
LEDSTON LUCK ENTERPRISE PARK
LEDSTON LUCK LEEDS
WEST YORKSHIRE LS25 7BS |
2002-10-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
2002-05-28 |
update statutory_documents RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS |
2001-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
2001-05-17 |
update statutory_documents RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS |
2000-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/00 |
2000-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/00 FROM:
34 CHANDOS PLACE
LEEDS
WEST YORKSHIRE
LS8 1QS |
2000-06-02 |
update statutory_documents RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS |
1999-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/99 |
1999-06-16 |
update statutory_documents RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS |
1998-12-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/98 TO 28/02/98 |
1998-12-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98 |
1998-08-12 |
update statutory_documents RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS |
1998-03-31 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/98 FROM:
FOURTH FLOOR CLOTH HALL COURT
INFIRMARY STREET
LEEDS WEST YORKSHIRE
LS1 2JB |
1998-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-03-20 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-20 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-02-12 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-02-10 |
update statutory_documents COMPANY NAME CHANGED
MONDELBEECH LIMITED
CERTIFICATE ISSUED ON 11/02/98 |
1997-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/97 FROM:
96/99 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1997-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-06-10 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-05-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |