Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23 |
2023-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTACKS |
2022-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/22, NO UPDATES |
2022-10-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2021-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, NO UPDATES |
2021-10-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEANNE HALL |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
2020-08-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-01 |
update statutory_documents CORPORATE SECRETARY APPOINTED J H WATSON PROPERTY MANAGEMENT LIMITED |
2019-07-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DONNAN BROWN-MCKEEN / 25/06/2019 |
2019-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRISTRAM WALLACE HILL / 25/06/2019 |
2018-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
2018-08-08 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-08 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2017-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
2017-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH MYERS |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2016-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOT |
2016-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-06-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2015-12-07 |
update returns_last_madeup_date 2014-10-29 => 2015-10-29 |
2015-12-07 |
update returns_next_due_date 2015-11-26 => 2016-11-26 |
2015-11-26 |
update statutory_documents 29/10/15 NO MEMBER LIST |
2015-08-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-03-18 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES MATTACKS |
2014-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN STRAKER |
2014-12-07 |
update returns_last_madeup_date 2013-10-29 => 2014-10-29 |
2014-12-07 |
update returns_next_due_date 2014-11-26 => 2015-11-26 |
2014-11-12 |
update statutory_documents SECRETARY APPOINTED MISS DEANNE STEPHANIE HALL |
2014-11-12 |
update statutory_documents 29/10/14 NO MEMBER LIST |
2014-11-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ZOE TOWNSEND |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-05-02 |
update statutory_documents SECRETARY APPOINTED MISS ZOE LOUISE TOWNSEND |
2014-05-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMILY DUFFY |
2013-11-07 |
delete address GLENDEVON HOUSE 4 HAWTHORN PARK COAL ROAD LEEDS ENGLAND LS14 1PQ |
2013-11-07 |
insert address GLENDEVON HOUSE 4 HAWTHORN PARK COAL ROAD LEEDS LS14 1PQ |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-29 => 2013-10-29 |
2013-11-07 |
update returns_next_due_date 2013-11-26 => 2014-11-26 |
2013-10-29 |
update statutory_documents SECRETARY APPOINTED MISS EMILY HOPE PHILOMENA DUFFY |
2013-10-29 |
update statutory_documents 29/10/13 NO MEMBER LIST |
2013-10-07 |
delete address 11 BANK STREET WETHERBY WEST YORKSHIRE ENGLAND LS22 6NQ |
2013-10-07 |
insert address GLENDEVON HOUSE 4 HAWTHORN PARK COAL ROAD LEEDS ENGLAND LS14 1PQ |
2013-10-07 |
update registered_address |
2013-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2013 FROM
11 BANK STREET
WETHERBY
WEST YORKSHIRE
LS22 6NQ
ENGLAND |
2013-06-26 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-26 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-29 => 2012-10-29 |
2013-06-23 |
update returns_next_due_date 2012-11-26 => 2013-11-26 |
2013-06-21 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2012-10-29 |
update statutory_documents 29/10/12 NO MEMBER LIST |
2012-07-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2011-11-15 |
update statutory_documents 29/10/11 NO MEMBER LIST |
2011-08-10 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-11-30 |
update statutory_documents 29/10/10 NO MEMBER LIST |
2010-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2010 FROM
41 FRONT STREET
ACOMB
YORK
YO24 3BR |
2010-11-26 |
update statutory_documents SECRETARY APPOINTED MRS DOLORES CHARLESWORTH |
2010-11-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIFER DIXON |
2010-05-21 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-11-13 |
update statutory_documents 29/10/09 NO MEMBER LIST |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES MICHAEL SHEVLIN / 04/11/2009 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KENNETH MYERS / 04/11/2009 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ELLIOT / 04/11/2009 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DONNAN BROWN-MCKEEN / 04/11/2009 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MURRAY OSBORNE / 04/11/2009 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN STRAKER / 04/11/2009 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRISTRAM WALLACE HILL / 04/11/2009 |
2009-09-14 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-09 |
update statutory_documents DIRECTOR APPOINTED STEPHEN OSBORNE |
2008-11-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/10/08 |
2008-08-06 |
update statutory_documents DIRECTOR APPOINTED BARRY JAMES MICHAEL SHEVLIN |
2008-06-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GEOFFREY MORTIMER |
2008-05-27 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2007-11-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/10/07 |
2007-07-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2006-11-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/10/06 |
2006-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2006-02-09 |
update statutory_documents SECRETARY RESIGNED |
2006-01-30 |
update statutory_documents AUDITORS RESIGNATION 394 |
2006-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/06 FROM:
CPM HOUSE
ESSEX ROAD
HODDESDON
HERTFORDSHIRE EN11 0DR |
2006-01-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-01-11 |
update statutory_documents SECRETARY RESIGNED |
2005-11-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/10/05 |
2005-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2005-02-21 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/10/04 |
2004-09-21 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-21 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-12-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
2003-12-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/10/03 |
2003-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-11-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/10/02 |
2001-11-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/10/01 |
2001-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/01 FROM:
1/3 EVRON PLACE
HERTFORD
HERTFORDSHIRE SG14 1PA |
2000-10-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/10/00 |
2000-01-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01 |
1999-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/99 FROM:
55 PO BOX 7 SPA ROAD
LONDON
SE16 3QQ |
1999-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-11-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-10 |
update statutory_documents SECRETARY RESIGNED |
1999-10-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |