PROPER PASTY RETAIL LIMITED - History of Changes


DateDescription
2023-10-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-08-29 update statutory_documents FIRST GAZETTE
2022-09-07 update accounts_last_madeup_date 2020-09-27 => 2021-09-27
2022-09-07 update accounts_next_due_date 2022-06-27 => 2023-06-27
2022-08-26 update statutory_documents DISS40 (DISS40(SOAD))
2022-08-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 27/09/21
2022-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, NO UPDATES
2022-08-23 update statutory_documents FIRST GAZETTE
2022-03-07 update accounts_last_madeup_date 2019-09-27 => 2020-09-27
2022-03-07 update accounts_next_due_date 2021-06-27 => 2022-06-27
2022-02-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 27/09/20
2022-02-07 update accounts_last_madeup_date 2018-09-27 => 2019-09-27
2022-02-07 update accounts_next_due_date 2020-09-27 => 2021-06-27
2022-02-07 update company_status Active - Proposal to Strike off => Active
2022-01-07 update statutory_documents DISS40 (DISS40(SOAD))
2022-01-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 27/09/19
2022-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, NO UPDATES
2021-12-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-09 update statutory_documents FIRST GAZETTE
2021-08-07 update company_status Active - Proposal to Strike off => Active
2021-07-23 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES
2021-07-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RINGER
2021-07-07 update account_category null => MICRO ENTITY
2020-12-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-11-17 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_next_due_date 2020-06-27 => 2020-09-27
2019-11-07 update account_category TOTAL EXEMPTION FULL => null
2019-11-07 update accounts_last_madeup_date 2017-09-27 => 2018-09-27
2019-11-07 update accounts_next_due_date 2019-06-27 => 2020-06-27
2019-10-07 update company_status Active - Proposal to Strike off => Active
2019-10-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 27/09/18
2019-09-21 update statutory_documents DISS40 (DISS40(SOAD))
2019-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES
2019-09-07 update company_status Active => Active - Proposal to Strike off
2019-08-27 update statutory_documents FIRST GAZETTE
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-09-28 => 2017-09-27
2018-10-07 update accounts_next_due_date 2018-09-13 => 2019-06-27
2018-09-18 update statutory_documents 27/09/17 TOTAL EXEMPTION FULL
2018-07-08 update account_ref_day 28 => 27
2018-07-08 update accounts_next_due_date 2018-06-28 => 2018-09-13
2018-06-13 update statutory_documents PREVSHO FROM 28/09/2017 TO 27/09/2017
2018-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES
2017-12-09 update accounts_last_madeup_date 2015-09-28 => 2016-09-28
2017-12-09 update accounts_next_due_date 2017-06-28 => 2018-06-28
2017-11-30 update statutory_documents 28/09/16 TOTAL EXEMPTION SMALL
2017-11-07 update company_status Active - Proposal to Strike off => Active
2017-10-21 update statutory_documents DISS40 (DISS40(SOAD))
2017-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES
2017-10-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDMUND JOHN WORRALL
2017-10-07 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-09-07 update company_status Active => Active - Proposal to Strike off
2017-08-29 update statutory_documents FIRST GAZETTE
2016-10-07 update accounts_last_madeup_date 2014-09-29 => 2015-09-28
2016-10-07 update accounts_next_due_date 2016-09-22 => 2017-06-28
2016-09-29 update statutory_documents 28/09/15 TOTAL EXEMPTION SMALL
2016-09-07 update returns_last_madeup_date 2015-06-13 => 2016-06-13
2016-09-07 update returns_next_due_date 2016-07-11 => 2017-07-11
2016-08-22 update statutory_documents 13/06/16 FULL LIST
2016-07-07 update account_ref_day 29 => 28
2016-07-07 update accounts_next_due_date 2016-06-29 => 2016-09-22
2016-06-22 update statutory_documents PREVSHO FROM 29/09/2015 TO 28/09/2015
2016-06-08 update num_mort_outstanding 1 => 0
2016-06-08 update num_mort_satisfied 0 => 1
2016-05-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-08 update accounts_last_madeup_date 2013-09-29 => 2014-09-29
2015-12-08 update accounts_next_due_date 2015-06-29 => 2016-06-29
2015-11-19 update statutory_documents 29/09/14 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-06-13 => 2015-06-13
2015-10-08 update returns_next_due_date 2015-07-11 => 2016-07-11
2015-09-03 update statutory_documents 13/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2012-03-31 => 2013-09-29
2015-05-08 update accounts_next_due_date 2014-01-31 => 2015-06-29
2015-04-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-04-07 update accounts_next_due_date 2014-09-17 => 2014-01-31
2015-04-07 update company_status Active - Proposal to Strike off => Active
2015-03-18 update statutory_documents DISS40 (DISS40(SOAD))
2015-03-17 update statutory_documents 29/09/13 TOTAL EXEMPTION SMALL
2015-03-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-02-07 update company_status Active => Active - Proposal to Strike off
2015-01-27 update statutory_documents FIRST GAZETTE
2014-09-15 update statutory_documents DIRECTOR APPOINTED MR GLEN MARSHALL
2014-07-07 delete sic_code 99999 - Dormant Company
2014-07-07 insert sic_code 47290 - Other retail sale of food in specialised stores
2014-07-07 update account_ref_day 30 => 29
2014-07-07 update accounts_next_due_date 2014-06-30 => 2014-09-17
2014-07-07 update returns_last_madeup_date 2013-06-13 => 2014-06-13
2014-07-07 update returns_next_due_date 2014-07-11 => 2015-07-11
2014-06-17 update statutory_documents PREVSHO FROM 30/09/2013 TO 29/09/2013
2014-06-17 update statutory_documents 13/06/14 FULL LIST
2014-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND JOHN WORRALL / 01/06/2014
2013-12-07 update account_ref_day 31 => 30
2013-12-07 update account_ref_month 3 => 9
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-06-30
2013-11-11 update statutory_documents PREVEXT FROM 31/03/2013 TO 30/09/2013
2013-09-06 update returns_last_madeup_date 2012-06-13 => 2013-06-13
2013-09-06 update returns_next_due_date 2013-07-11 => 2014-07-11
2013-08-14 update statutory_documents 13/06/13 FULL LIST
2013-06-23 update account_category SMALL => DORMANT
2013-06-23 update accounts_last_madeup_date 2011-04-01 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 insert company_previous_name PROPER PASTY WHOLESALE COMPANY LIMITED
2013-06-23 update name PROPER PASTY WHOLESALE COMPANY LIMITED => PROPER PASTY RETAIL LIMITED
2013-06-21 delete sic_code 5138 - Wholesale other food inc fish, etc.
2013-06-21 insert sic_code 99999 - Dormant Company
2013-06-21 update returns_last_madeup_date 2011-06-13 => 2012-06-13
2013-06-21 update returns_next_due_date 2012-07-11 => 2013-07-11
2013-01-15 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS KENNETH DAVID RINGER
2013-01-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL HANDLEY
2012-11-08 update statutory_documents COMPANY NAME CHANGED PROPER PASTY WHOLESALE COMPANY LIMITED CERTIFICATE ISSUED ON 08/11/12
2012-11-08 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-11 update statutory_documents 13/06/12 FULL LIST
2012-03-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL LETHERLAND
2011-08-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/11
2011-06-13 update statutory_documents 13/06/11 FULL LIST
2010-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOHN WORRALL / 19/10/2010
2010-06-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-15 update statutory_documents 13/06/10 FULL LIST
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOHN WORRALL / 13/06/2010
2010-02-11 update statutory_documents DIRECTOR APPOINTED NIGEL VICTOR HANDLEY
2010-02-04 update statutory_documents DIRECTOR APPOINTED MICHAEL LETHERLAND
2009-12-09 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-24 update statutory_documents RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2009 FROM, RIVERSIDE HOUSE, 58 NURSERY STREET, SHEFFIELD, SOUTH YORKSHIRE, S3 8GG
2008-08-06 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-23 update statutory_documents RETURN MADE UP TO 13/06/08; NO CHANGE OF MEMBERS
2007-09-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-07 update statutory_documents RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS
2007-07-16 update statutory_documents NEW SECRETARY APPOINTED
2007-01-10 update statutory_documents SECRETARY RESIGNED
2006-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-20 update statutory_documents RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-04-13 update statutory_documents RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-06-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-21 update statutory_documents RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-01-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-25 update statutory_documents RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2002-12-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-21 update statutory_documents RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2001-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-22 update statutory_documents RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS
2000-07-07 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01
2000-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/00 FROM: THE BRITANNIA SUITE, SAINT JAMES'S BUILDINGS, 79 OXFORD STREET, MANCHESTER, LANCASHIRE M1 6FR
2000-06-16 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-16 update statutory_documents NEW SECRETARY APPOINTED
2000-06-16 update statutory_documents DIRECTOR RESIGNED
2000-06-16 update statutory_documents SECRETARY RESIGNED
2000-06-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION