Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES |
2021-07-07 |
delete address 31 NORTH MOOR ROAD HUNTINGTON YORK YO32 9QN |
2021-07-07 |
insert address YORK AGAINST CANCER, YORK COMMUNITY STADIUM KATHRYN AVENUE HUNTINGTON YORK ENGLAND YO32 9AF |
2021-07-07 |
update registered_address |
2021-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT YEOWART / 14/05/2021 |
2021-06-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN YEOWART / 14/05/2021 |
2021-06-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SARAH BARBARA WEARING / 14/05/2021 |
2021-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2021 FROM
31 NORTH MOOR ROAD
HUNTINGTON
YORK
YO32 9QN |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
2020-08-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN YEOWART |
2020-08-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH BARBARA WEARING |
2020-08-04 |
update statutory_documents CESSATION OF GORDON ANDREW TOPPING AS A PSC |
2020-08-04 |
update statutory_documents CESSATION OF JOHN FRANCIS YEOMANS AS A PSC |
2020-07-15 |
update statutory_documents DIRECTOR APPOINTED MR IAN ROBERT YEOWART |
2020-07-15 |
update statutory_documents DIRECTOR APPOINTED MS SARAH BARBARA WEARING |
2020-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN YEOMANS |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON TOPPING |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
2018-10-07 |
update account_category FULL => SMALL |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK BROWN |
2018-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
2018-07-31 |
update statutory_documents CESSATION OF FREDERICK HUNTER BROWN AS A PSC |
2017-11-08 |
delete company_previous_name HARROWELL SHAFTOE (NO. 22) LIMITED |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
2016-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2015-08-13 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-13 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-13 |
update returns_last_madeup_date 2014-07-18 => 2015-07-18 |
2015-08-13 |
update returns_next_due_date 2015-08-15 => 2016-08-15 |
2015-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-07-20 |
update statutory_documents 18/07/15 FULL LIST |
2014-08-07 |
update returns_last_madeup_date 2013-07-18 => 2014-07-18 |
2014-08-07 |
update returns_next_due_date 2014-08-15 => 2015-08-15 |
2014-07-31 |
update statutory_documents 18/07/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-09-06 |
update returns_last_madeup_date 2012-07-18 => 2013-07-18 |
2013-09-06 |
update returns_next_due_date 2013-08-15 => 2014-08-15 |
2013-08-01 |
update account_category SMALL => FULL |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-01 |
update statutory_documents 18/07/13 FULL LIST |
2013-08-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE PAMELA BARNIE / 07/08/2010 |
2013-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-21 |
delete sic_code 5263 - Other non-store retail sale |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update account_category FULL => SMALL |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update returns_last_madeup_date 2011-07-18 => 2012-07-18 |
2013-06-21 |
update returns_next_due_date 2012-08-15 => 2013-08-15 |
2012-12-12 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-07-31 |
update statutory_documents 18/07/12 FULL LIST |
2012-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2011-07-27 |
update statutory_documents 18/07/11 FULL LIST |
2011-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-07-30 |
update statutory_documents 18/07/10 FULL LIST |
2010-01-07 |
update statutory_documents ALTER ARTICLES 03/06/2009 |
2009-07-30 |
update statutory_documents RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS |
2009-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-09-10 |
update statutory_documents RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS |
2008-09-09 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2008 FROM
31-33 NORTH MOOR ROAD
HUNTINGTON
YORK
YO32 9QN |
2008-09-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-05-08 |
update statutory_documents SECRETARY APPOINTED JULIE PAMELA BARNIE |
2008-05-08 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY LESLEY MCNEIL |
2007-07-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-07-30 |
update statutory_documents RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS |
2007-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-08-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-08-24 |
update statutory_documents RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS |
2006-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-08-23 |
update statutory_documents RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS |
2005-07-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-20 |
update statutory_documents RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS |
2003-07-29 |
update statutory_documents RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS |
2003-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-07-24 |
update statutory_documents RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS |
2002-06-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-06-24 |
update statutory_documents SECRETARY RESIGNED |
2002-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-09-06 |
update statutory_documents RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS |
2001-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-08-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/01 FROM:
MOORGATE HOUSE CLIFTON MOORGATE
YORK
YO3 4WY |
2000-09-18 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-13 |
update statutory_documents RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS |
2000-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-10-11 |
update statutory_documents RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS |
1999-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-03-17 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-08-20 |
update statutory_documents RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS |
1998-08-11 |
update statutory_documents SECRETARY RESIGNED |
1998-04-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98 |
1997-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-10-28 |
update statutory_documents ADOPT MEM AND ARTS 26/08/97 |
1997-10-24 |
update statutory_documents COMPANY NAME CHANGED
HARROWELL SHAFTOE (NO. 22) LIMIT
ED
CERTIFICATE ISSUED ON 27/10/97 |
1997-07-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |