Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22 |
2022-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-04-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21 |
2021-08-10 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN ANDREW MCKINNELL |
2021-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON WAKE |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
2021-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
2020-03-07 |
delete company_previous_name PUNCH ROBSON SECRETARY LIMITED |
2019-10-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ENDEAVOUR PARTNERSHIP LLP |
2019-10-07 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/10/2019 |
2019-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BURY |
2019-08-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN BURY |
2019-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
2018-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BENNETT |
2018-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
2018-05-26 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL TIMOTHY WILLIAMS |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
2017-08-22 |
update statutory_documents DIRECTOR APPOINTED MR GERARD FRANCIS FLANAGAN |
2017-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM BROWN / 10/01/2017 |
2017-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WAKE / 08/10/2016 |
2017-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
2016-09-02 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER FREY SMITH |
2016-07-07 |
update returns_last_madeup_date 2015-06-06 => 2016-06-06 |
2016-07-07 |
update returns_next_due_date 2016-07-04 => 2017-07-04 |
2016-06-28 |
update statutory_documents 06/06/16 FULL LIST |
2016-06-23 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN ELLIOTT |
2016-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIKLAS FRANCIS KRISTER TUNLEY / 27/05/2016 |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
2015-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE BRUCE |
2015-07-07 |
delete address TOBIAS HOUSE, ST MARK'S COURT TEESDALE BUSINESS PARK TEESSIDE UNITED KINGDOM TS17 6QW |
2015-07-07 |
insert address TOBIAS HOUSE, ST MARK'S COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QW |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-06-06 => 2015-06-06 |
2015-07-07 |
update returns_next_due_date 2015-07-04 => 2016-07-04 |
2015-06-15 |
update statutory_documents 06/06/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
2014-11-07 |
delete address WESTMINSTER ST. MARK'S COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QP |
2014-11-07 |
insert address TOBIAS HOUSE, ST MARK'S COURT TEESDALE BUSINESS PARK TEESSIDE UNITED KINGDOM TS17 6QW |
2014-11-07 |
update registered_address |
2014-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2014 FROM
WESTMINSTER ST. MARK'S COURT
TEESDALE BUSINESS PARK
TEESSIDE
TS17 6QP |
2014-07-07 |
delete address WESTMINSTER ST. MARK'S COURT TEESDALE BUSINESS PARK TEESSIDE UNITED KINGDOM TS17 6QP |
2014-07-07 |
insert address WESTMINSTER ST. MARK'S COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QP |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-06 => 2014-06-06 |
2014-07-07 |
update returns_next_due_date 2014-07-04 => 2015-07-04 |
2014-06-10 |
update statutory_documents 06/06/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-01-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
2013-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNA SMITH |
2013-07-01 |
update returns_last_madeup_date 2012-06-06 => 2013-06-06 |
2013-07-01 |
update returns_next_due_date 2013-07-04 => 2014-07-04 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7411 - Legal activities |
2013-06-21 |
insert sic_code 69102 - Solicitors |
2013-06-21 |
update returns_last_madeup_date 2011-06-06 => 2012-06-06 |
2013-06-21 |
update returns_next_due_date 2012-07-04 => 2013-07-04 |
2013-06-10 |
update statutory_documents 06/06/13 FULL LIST |
2013-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CARL HICKTON BRAMLEY / 01/05/2013 |
2013-03-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
2012-08-14 |
update statutory_documents DIRECTOR APPOINTED MR NIKLAS FRANCIS KRISTER TUNLEY |
2012-06-11 |
update statutory_documents 06/06/12 FULL LIST |
2012-01-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
2011-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOBIAS TILLY |
2011-06-07 |
update statutory_documents 06/06/11 FULL LIST |
2011-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNA SMITH / 01/10/2009 |
2011-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE DAWN BRUCE / 01/10/2009 |
2011-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE CARL HICKTON BRAMLEY / 01/10/2009 |
2011-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL BURY / 01/10/2009 |
2011-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL LLOYD BENNETT / 01/10/2009 |
2011-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON WAKE / 01/10/2009 |
2011-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS HARRY TILLY / 01/10/2009 |
2011-06-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PAUL BURY / 01/10/2009 |
2011-03-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
2010-08-04 |
update statutory_documents DIRECTOR APPOINTED MR JAMES WILLIAM BROWN |
2010-06-07 |
update statutory_documents 06/06/10 FULL LIST |
2010-03-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
2010-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NOEL PEARSON |
2009-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HUNTER |
2009-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2009 FROM
WESTMINSTER ST. MARK'S COURT
TEESDALE BUSINESS PARK
TEESSIDE
TS17 6QP |
2009-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2009 FROM
WESTMINSTER
ST MARKS COURT
TEESDALE
STOCKTON ON TEES
TS17 6QP |
2009-06-22 |
update statutory_documents RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
2009-03-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
2008-08-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW MAISEY |
2008-06-10 |
update statutory_documents RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
2008-04-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
2007-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-12 |
update statutory_documents RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
2007-02-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
2006-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-14 |
update statutory_documents RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
2006-02-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
2005-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-08 |
update statutory_documents RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS |
2005-02-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
2004-06-10 |
update statutory_documents RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS |
2004-02-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
2003-06-14 |
update statutory_documents RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS |
2003-05-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/03 FROM:
SECOND FLOOR RICHARD HOUSE
SORBONNE CLOSE
STOCKTON ON TEES
TS17 6DA |
2003-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
2002-06-12 |
update statutory_documents RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS |
2002-02-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 |
2001-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-11 |
update statutory_documents RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS |
2001-02-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 |
2000-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/00 FROM:
SECOND FLOOR RICHARD HOUSE
SORBONNE CLOSE, THORNABY
STOCKTON ON TEES
CLEVELAND TS17 6DA |
2000-06-26 |
update statutory_documents RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS |
2000-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/00 FROM:
35 ALBERT ROAD
MIDDLESBROUGH
CLEVELAND TS1 1NU |
2000-03-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 |
2000-03-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-02-28 |
update statutory_documents COMPANY NAME CHANGED
PUNCH ROBSON SECRETARY LIMITED
CERTIFICATE ISSUED ON 29/02/00 |
1999-06-11 |
update statutory_documents RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS |
1999-02-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 |
1999-02-05 |
update statutory_documents S386 DISP APP AUDS 21/01/99 |
1998-07-24 |
update statutory_documents RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS |
1997-06-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |