YORK PLACE INVESTMENTS LIMITED - History of Changes


DateDescription
2023-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, NO UPDATES
2023-08-07 update company_status Active - Proposal to Strike off => Active
2023-07-05 update statutory_documents DISS40 (DISS40(SOAD))
2023-07-04 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-06-06 update statutory_documents FIRST GAZETTE
2022-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, NO UPDATES
2022-09-08 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-09-08 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-09-08 update company_status Active - Proposal to Strike off => Active
2022-08-03 update statutory_documents DISS40 (DISS40(SOAD))
2022-08-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21
2022-07-21 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-07-07 update company_status Active => Active - Proposal to Strike off
2022-07-05 update statutory_documents FIRST GAZETTE
2022-05-10 update statutory_documents DIRECTOR APPOINTED MR JOHN EDWARD BOYLE
2022-03-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2022-03-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2022-03-07 update num_mort_outstanding 2 => 1
2022-03-07 update num_mort_satisfied 5 => 6
2022-02-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038717660007
2022-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20
2021-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2021-05-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2021-04-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19
2020-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES
2020-12-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / GHP HOLDINGS LIMITED / 17/12/2020
2020-11-05 update statutory_documents SAIL ADDRESS CHANGED FROM: 30 CITY ROAD LONDON EC1Y 2AB UNITED KINGDOM
2020-11-05 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-01-07 delete company_previous_name GREYSHADE LIMITED
2019-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, 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
2019-03-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES
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
2018-03-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17
2017-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES
2017-11-08 update num_mort_outstanding 5 => 2
2017-11-08 update num_mort_satisfied 2 => 5
2017-10-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-10-07 update num_mort_charges 5 => 7
2017-10-07 update num_mort_outstanding 3 => 5
2017-09-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038717660007
2017-09-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038717660006
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-05-14 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-14 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2015-12-09 update returns_last_madeup_date 2014-10-25 => 2015-10-25
2015-12-09 update returns_next_due_date 2015-11-22 => 2016-11-22
2015-11-05 update statutory_documents SAIL ADDRESS CHANGED FROM: 58-60 BERNERS STREET LONDON W1T 3JS UNITED KINGDOM
2015-11-05 update statutory_documents 25/10/15 FULL LIST
2015-06-22 update statutory_documents AUDITOR'S RESIGNATION
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-12-07 update returns_last_madeup_date 2013-10-25 => 2014-10-25
2014-12-07 update returns_next_due_date 2014-11-22 => 2015-11-22
2014-11-03 update statutory_documents 25/10/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-08 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-11-07 update returns_last_madeup_date 2012-10-25 => 2013-10-25
2013-11-07 update returns_next_due_date 2013-11-22 => 2014-11-22
2013-10-29 update statutory_documents 25/10/13 FULL LIST
2013-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RALPH GOLD / 01/10/2013
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-23 update returns_last_madeup_date 2011-10-25 => 2012-10-25
2013-06-23 update returns_next_due_date 2012-11-22 => 2013-11-22
2012-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-10-31 update statutory_documents 25/10/12 FULL LIST
2012-03-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-11-15 update statutory_documents 25/10/11 FULL LIST
2011-10-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-09-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-05 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-24 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-11-08 update statutory_documents 25/10/10 FULL LIST
2010-03-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-02-01 update statutory_documents SECRETARY APPOINTED MR PAUL DAVID TEARLE
2010-02-01 update statutory_documents TERMINATE SEC APPOINTMENT
2010-01-18 update statutory_documents 25/10/09 FULL LIST
2009-10-15 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-10-15 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-10-14 update statutory_documents SAIL ADDRESS CREATED
2009-10-14 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-14 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-10-14 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2009-02-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-11-06 update statutory_documents RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-03-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-10-29 update statutory_documents RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-07-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-11-22 update statutory_documents RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-03-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-11-02 update statutory_documents RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2004-11-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-11-09 update statutory_documents RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-04-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-11-14 update statutory_documents RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-03-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-11-05 update statutory_documents RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-07-24 update statutory_documents NEW SECRETARY APPOINTED
2002-07-24 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-01-17 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2001-11-07 update statutory_documents RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/01 FROM: 58-60 BERNERS STREET, LONDON, W1T 3JS
2001-03-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/00 FROM: 58/60 BERNERS STREET, LONDON, W1P 4JS
2000-12-12 update statutory_documents RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
2000-10-25 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/06/00
2000-10-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-09-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-01-11 update statutory_documents NEW DIRECTOR APPOINTED
2000-01-11 update statutory_documents NEW DIRECTOR APPOINTED
2000-01-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-11 update statutory_documents DIRECTOR RESIGNED
2000-01-11 update statutory_documents SECRETARY RESIGNED
1999-12-08 update statutory_documents COMPANY NAME CHANGED GREYSHADE LIMITED CERTIFICATE ISSUED ON 08/12/99
1999-11-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION