Date | Description |
2023-09-21 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-09-21 |
update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00023170 |
2023-06-12 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/04/2023:LIQ. CASE NO.1 |
2022-05-07 |
delete address 2 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE ENGLAND HG1 1EL |
2022-05-07 |
insert address C/O INTERPATH LTD 10TH FLOOR MANCHESTER M2 1HW |
2022-05-07 |
update company_status Active => Liquidation |
2022-05-07 |
update registered_address |
2022-04-29 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2022-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2022 FROM
2 VICTORIA AVENUE
HARROGATE
NORTH YORKSHIRE
HG1 1EL
ENGLAND |
2022-04-29 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2022-04-29 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2021-12-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2021-12-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-12-07 |
update accounts_next_due_date 2021-07-29 => 2022-07-29 |
2021-11-23 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/20 |
2021-11-15 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/20 |
2021-11-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-11-08 |
update statutory_documents ALTER ARTICLES 20/10/2021 |
2021-11-03 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/20 |
2021-11-03 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/20 |
2021-10-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-10-26 |
update statutory_documents FIRST GAZETTE |
2021-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CLARKSON |
2021-08-11 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/20 |
2021-07-28 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/20 |
2021-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, NO UPDATES |
2021-04-12 |
update statutory_documents DIRECTOR APPOINTED MR PETER JAMES CLARKSON |
2021-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMMAN BOUGHAN |
2020-12-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-10-31 |
2020-12-07 |
update accounts_next_due_date 2020-10-29 => 2021-07-29 |
2020-12-07 |
update num_mort_outstanding 3 => 2 |
2020-12-07 |
update num_mort_satisfied 1 => 2 |
2020-11-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033866450002 |
2020-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/19 |
2020-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
2020-07-07 |
update num_mort_charges 3 => 4 |
2020-07-07 |
update num_mort_outstanding 2 => 3 |
2020-06-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-06-17 |
update statutory_documents ADOPT ARTICLES 26/05/2020 |
2020-06-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033866450004 |
2020-05-07 |
update accounts_next_due_date 2020-07-29 => 2020-10-29 |
2020-03-07 |
update num_mort_charges 2 => 3 |
2020-03-07 |
update num_mort_outstanding 1 => 2 |
2020-02-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033866450003 |
2020-01-31 |
update statutory_documents DIRECTOR APPOINTED MR AMMAN ADAM SINGH BOUGHAN |
2020-01-31 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ROBERT STANLEY |
2020-01-31 |
update statutory_documents SECRETARY APPOINTED MS SUSANNAH FRANKS |
2020-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ENGLAND |
2020-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK CLARK |
2020-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HALL |
2019-12-07 |
update account_ref_month 4 => 10 |
2019-12-07 |
update accounts_next_due_date 2020-01-29 => 2020-07-29 |
2019-11-06 |
update statutory_documents PREVEXT FROM 29/04/2019 TO 29/10/2019 |
2019-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-04-07 |
update accounts_next_due_date 2019-04-28 => 2020-01-29 |
2019-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/18 |
2019-02-07 |
update account_ref_day 30 => 29 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2019-04-28 |
2019-01-28 |
update statutory_documents PREVSHO FROM 30/04/2018 TO 29/04/2018 |
2018-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-01-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17 |
2017-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES |
2017-07-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CNG (GROUP) LIMITED |
2017-04-26 |
delete address CNG HOUSE 5 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 1EQ |
2017-04-26 |
insert address 2 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE ENGLAND HG1 1EL |
2017-04-26 |
update registered_address |
2017-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2017 FROM
CNG HOUSE
5 VICTORIA AVENUE
HARROGATE
NORTH YORKSHIRE
HG1 1EQ |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16 |
2016-08-07 |
update returns_last_madeup_date 2015-06-09 => 2016-06-09 |
2016-08-07 |
update returns_next_due_date 2016-07-07 => 2017-07-07 |
2016-07-15 |
update statutory_documents 09/06/16 FULL LIST |
2016-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES |
2015-11-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMOTHY JONES |
2015-11-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-11-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/15 |
2015-09-07 |
update num_mort_outstanding 2 => 1 |
2015-09-07 |
update num_mort_satisfied 0 => 1 |
2015-09-07 |
update returns_last_madeup_date 2014-06-09 => 2015-06-09 |
2015-09-07 |
update returns_next_due_date 2015-07-07 => 2016-07-07 |
2015-08-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-08-26 |
update statutory_documents 09/06/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/14 |
2015-01-09 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
2014-12-07 |
update num_mort_charges 1 => 2 |
2014-12-07 |
update num_mort_outstanding 1 => 2 |
2014-11-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033866450002 |
2014-10-07 |
update returns_last_madeup_date 2013-06-09 => 2014-06-09 |
2014-10-07 |
update returns_next_due_date 2014-07-07 => 2015-07-07 |
2014-09-15 |
update statutory_documents 09/06/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-09-06 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13 |
2013-08-01 |
update returns_last_madeup_date 2012-06-09 => 2013-06-09 |
2013-08-01 |
update returns_next_due_date 2013-07-07 => 2014-07-07 |
2013-07-16 |
update statutory_documents 09/06/13 FULL LIST |
2013-06-24 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 62012 - Business and domestic software development |
2013-06-21 |
update returns_last_madeup_date 2011-06-10 => 2012-06-09 |
2013-06-21 |
update returns_next_due_date 2012-07-07 => 2013-07-07 |
2012-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12 |
2012-07-06 |
update statutory_documents 09/06/12 FULL LIST |
2012-01-31 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-11-15 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN ENGLAND |
2011-11-15 |
update statutory_documents DIRECTOR APPOINTED MRS JACQUELINE LOUISE HALL |
2011-11-15 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY PETER JONES |
2011-11-15 |
update statutory_documents ALTER ARTICLES 31/10/2011 |
2011-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAMELA GAINES |
2011-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAMELA GIBSON |
2011-11-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-08-17 |
update statutory_documents 10/06/11 FULL LIST |
2011-07-11 |
update statutory_documents 09/06/11 FULL LIST |
2011-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA ANN GIBSON / 07/07/2011 |
2011-01-28 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-07-16 |
update statutory_documents 09/06/10 FULL LIST |
2010-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK JAMES CLARK / 09/06/2010 |
2009-11-17 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-07-22 |
update statutory_documents RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
2009-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAMELA GAINES / 20/03/2009 |
2008-10-01 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-07-25 |
update statutory_documents RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
2008-02-28 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2008-01-08 |
update statutory_documents RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS |
2007-06-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-15 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-27 |
update statutory_documents RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
2006-03-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-09-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2005-09-12 |
update statutory_documents RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
2005-05-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-31 |
update statutory_documents SECRETARY RESIGNED |
2005-02-28 |
update statutory_documents RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS |
2004-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/04 FROM:
SCHLATTER BUILDING, YORK PLACE, HARROGATE, NORTH YORKSHIRE HG1 1HL |
2004-03-24 |
update statutory_documents NC INC ALREADY ADJUSTED
26/02/04 |
2004-03-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2004-03-16 |
update statutory_documents £ NC 10000/20000
26/02/ |
2004-03-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-02-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-11-13 |
update statutory_documents RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS |
2003-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2003-02-27 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-02-27 |
update statutory_documents RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS |
2002-03-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-07-08 |
update statutory_documents RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS |
2000-08-21 |
update statutory_documents RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS |
2000-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-07-22 |
update statutory_documents RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS |
1999-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-11-02 |
update statutory_documents RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS |
1998-04-28 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 30/04/98 |
1998-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/98 FROM:
SCHLATTER BUILDING, YORK PLACE, HARROGATE, NORTH YORKSHIRE HG1 1HL |
1998-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/98 FROM:
THE COURTYARD, TOWN STREET, RAWDON, LEEDS LS19 6PU |
1997-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/97 FROM:
12 YORK PLACE, LEEDS, LS1 2DS |
1997-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-06-13 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-13 |
update statutory_documents SECRETARY RESIGNED |
1997-06-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |