Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22 |
2023-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2023-04-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-09-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21 |
2022-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES |
2021-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARRIOTT |
2021-11-18 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN PATRICK ROBERT GAINS |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
2021-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2021-02-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
2020-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
2019-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES |
2018-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-06-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-06-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-05-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
2017-09-19 |
update statutory_documents CESSATION OF SUSAN WATSON AS A PSC |
2017-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN WATSON |
2017-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-07-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-07-04 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN MARRIOTT |
2017-06-06 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-10-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-09-19 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-09-14 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ANDREW KIRBY THOMPSON |
2016-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
2016-06-23 |
update statutory_documents DIRECTOR APPOINTED MR KARL ANTHONY TINKER |
2016-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELLIOTT RANDALL |
2015-11-10 |
update statutory_documents DIRECTOR APPOINTED MR ELLIOT RANDALL |
2015-11-10 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN KELLETT |
2015-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON |
2015-09-08 |
delete address 10 STATION PARADE HARROGATE NORTH YORKSHIRE ENGLAND HG1 1UE |
2015-09-08 |
insert address 10 STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1UE |
2015-09-08 |
update registered_address |
2015-09-08 |
update returns_last_madeup_date 2014-07-11 => 2015-07-11 |
2015-09-08 |
update returns_next_due_date 2015-08-08 => 2016-08-08 |
2015-08-24 |
update statutory_documents 11/07/15 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-06-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-05-07 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
delete address GLENDEVON HOUSE 4 HAWTHORN PARK COAL ROAD LEEDS LS14 1PQ |
2015-01-07 |
insert address 10 STATION PARADE HARROGATE NORTH YORKSHIRE ENGLAND HG1 1UE |
2015-01-07 |
update registered_address |
2014-12-02 |
update statutory_documents SECRETARY APPOINTED MR CLIVE EVANS |
2014-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2014 FROM
GLENDEVON HOUSE 4 HAWTHORN PARK
COAL ROAD
LEEDS
LS14 1PQ |
2014-12-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOLORES CHARLESWORTH |
2014-12-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NAVPREET MANDER |
2014-08-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-08-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-07 |
update returns_last_madeup_date 2013-10-13 => 2014-07-11 |
2014-08-07 |
update returns_next_due_date 2014-11-10 => 2015-08-08 |
2014-07-11 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-07-11 |
update statutory_documents 11/07/14 FULL LIST |
2013-12-07 |
delete address GLENDEVON HOUSE 4 HAWTHORN PARK COAL ROAD LEEDS ENGLAND LS14 1PQ |
2013-12-07 |
insert address GLENDEVON HOUSE 4 HAWTHORN PARK COAL ROAD LEEDS LS14 1PQ |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-13 => 2013-10-13 |
2013-12-07 |
update returns_next_due_date 2013-11-10 => 2014-11-10 |
2013-11-08 |
update statutory_documents SECRETARY APPOINTED NAVPREET MANDER |
2013-11-08 |
update statutory_documents 13/10/13 FULL LIST |
2013-11-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LORI GRIFFITHS |
2013-10-07 |
delete address 11 BANK STREET WETHERBY WEST YORKSHIRE UNITED KINGDOM LS22 6NQ |
2013-10-07 |
insert address GLENDEVON HOUSE 4 HAWTHORN PARK COAL ROAD LEEDS ENGLAND LS14 1PQ |
2013-10-07 |
update registered_address |
2013-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2013 FROM
11 BANK STREET
WETHERBY
WEST YORKSHIRE
LS22 6NQ
UNITED KINGDOM |
2013-08-01 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-08-01 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-07-12 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-13 => 2012-10-13 |
2013-06-23 |
update returns_next_due_date 2012-11-10 => 2013-11-10 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-01-30 |
update statutory_documents SECRETARY APPOINTED MISS LORI GRIFFITHS |
2013-01-30 |
update statutory_documents SECRETARY APPOINTED MRS DOLOERES CHARLESWORTH |
2013-01-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULA WATTS |
2012-10-26 |
update statutory_documents SECRETARY APPOINTED MS PAULA MARY WATTS |
2012-10-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHARON MORLEY |
2012-10-15 |
update statutory_documents 13/10/12 FULL LIST |
2012-08-24 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-07-03 |
update statutory_documents SECRETARY APPOINTED MRS SHARON TRACEY MORLEY |
2012-07-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHARON MORLEY |
2012-06-11 |
update statutory_documents SECRETARY APPOINTED MRS SHARON TRACEY MORLEY |
2012-06-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN WATSON |
2011-10-17 |
update statutory_documents 13/10/11 FULL LIST |
2011-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2011 FROM
PO BOX BOX PHH
21 PARK PARADE
HARROGATE
NORTH YORKSHIRE
HG1 5AG
UNITED KINGDOM |
2011-06-15 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-10-28 |
update statutory_documents 13/10/10 FULL LIST |
2010-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELLIOTT RANDALL |
2010-04-29 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-11-14 |
update statutory_documents DIRECTOR APPOINTED MR ELLIOTT RANDALL |
2009-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2009 FROM
BOX PHH PARK HOUSE 21 PARK PARADE
HARROGATE
NORTH YORKSHIRE
HG1 5AG |
2009-11-10 |
update statutory_documents 13/10/09 FULL LIST |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. SUSAN WATSON / 13/10/2009 |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM JOHNSON / 13/10/2009 |
2009-11-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN WATSON / 13/10/2009 |
2009-09-29 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2008-11-10 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2008 FROM
BOX PHH PARK HOUSE, 21 PARK
PARADE, HARROGATE
NORTH YORKSHIRE
HG1 5AG |
2008-11-10 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN WATSON / 01/01/2008 |
2008-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHNSON / 01/01/2008 |
2008-11-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-11-10 |
update statutory_documents RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
2008-09-22 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2008-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/08 FROM:
BOX PHH PARK HOUSE
21 PARK PARADE
HARROGATE
NORTH YORKSHIRE HG1 5AG |
2008-02-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-02-06 |
update statutory_documents RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
2008-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/08 FROM:
PARK HOUSE
21 PARK PARADE
HARROGATE
NORTH YORKSHIRE HG1 5AG |
2007-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-10-29 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-29 |
update statutory_documents SECRETARY RESIGNED |
2007-08-30 |
update statutory_documents SECRETARY RESIGNED |
2007-08-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2006-11-16 |
update statutory_documents RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
2006-05-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2005-11-07 |
update statutory_documents RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
2005-04-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2004-10-22 |
update statutory_documents RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS |
2004-07-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
2003-11-04 |
update statutory_documents RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS |
2003-03-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2002-10-25 |
update statutory_documents RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS |
2002-07-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
2002-03-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/01 TO 30/11/01 |
2001-11-06 |
update statutory_documents RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS |
2001-07-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 |
2001-02-08 |
update statutory_documents RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS |
2000-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/00 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE LS1 2DS |
2000-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-01-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-13 |
update statutory_documents SECRETARY RESIGNED |
1999-10-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |