Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2023-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2022-11-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
2022-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHAEL MELAUGH / 14/10/2022 |
2022-11-14 |
update statutory_documents DIRECTOR APPOINTED NICHOLA HUNTER |
2022-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAINE HOLMES / 14/10/2022 |
2022-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAINE HOLMES / 14/10/2022 |
2022-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHAEL MELAUGH / 14/10/2022 |
2022-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHAEL MELAUGH / 14/10/2022 |
2022-11-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK MICHAEL MELAUGH / 14/10/2022 |
2022-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN LYTH |
2022-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, NO UPDATES |
2022-04-28 |
update statutory_documents SECRETARY APPOINTED MR PATRICK MICHAEL MELAUGH |
2022-04-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN LYTH |
2021-12-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2021-12-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2021-11-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
2021-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHAEL MELAUGH / 23/09/2021 |
2021-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2020-11-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2020-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-04-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-03-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2019-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2018-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
2018-08-08 |
delete address C/O BROSNANS BIRKBY HOUSE BAILIFF BRIDGE BRIGHOUSE WEST YORKSHIRE HD6 4JJ |
2018-08-08 |
insert address FLAT 3 1 HOLLY PARK DRIVE BRADFORD WEST YORKSHIRE ENGLAND BD7 4BW |
2018-08-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-08-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-08-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-08-08 |
update registered_address |
2018-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2018 FROM
C/O BROSNANS BIRKBY HOUSE
BAILIFF BRIDGE
BRIGHOUSE
WEST YORKSHIRE
HD6 4JJ |
2018-07-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2017-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-30 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-25 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ELLIS LYTH / 11/11/2015 |
2015-10-07 |
update returns_last_madeup_date 2014-08-15 => 2015-08-15 |
2015-10-07 |
update returns_next_due_date 2015-09-12 => 2016-09-12 |
2015-09-25 |
update statutory_documents 15/08/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-29 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address C/O BROSNANS BIRKBY HOUSE BAILIFF BRIDGE BRIGHOUSE WEST YORKSHIRE ENGLAND HD6 4JJ |
2014-11-07 |
insert address C/O BROSNANS BIRKBY HOUSE BAILIFF BRIDGE BRIGHOUSE WEST YORKSHIRE HD6 4JJ |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-08-15 => 2014-08-15 |
2014-11-07 |
update returns_next_due_date 2014-09-12 => 2015-09-12 |
2014-10-15 |
update statutory_documents 15/08/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-30 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-15 => 2013-08-15 |
2013-10-07 |
update returns_next_due_date 2013-09-12 => 2014-09-12 |
2013-09-26 |
update statutory_documents 15/08/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 9800 - Residents property management |
2013-06-22 |
insert sic_code 98000 - Residents property management |
2013-06-22 |
update returns_last_madeup_date 2011-08-15 => 2012-08-15 |
2013-06-22 |
update returns_next_due_date 2012-09-12 => 2013-09-12 |
2013-05-28 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-09-18 |
update statutory_documents 15/08/12 FULL LIST |
2012-05-28 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2012 FROM
67 BURNLEYS MILL ROAD
GOMERSAL
CLECKHEATON
WEST YORKSHIRE
BD19 4PH
UNITED KINGDOM |
2012-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ELLIS LYTH / 25/05/2012 |
2012-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ELLIS LYTH / 25/05/2012 |
2012-05-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JONATHAN ELLIS LYTH / 25/05/2012 |
2011-09-09 |
update statutory_documents 15/08/11 FULL LIST |
2011-06-06 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-10-01 |
update statutory_documents 15/08/10 FULL LIST |
2010-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAINE HOLMES / 15/08/2010 |
2010-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ELLIS LYTH / 15/08/2010 |
2010-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WHITE / 15/08/2010 |
2010-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHAEL MELAUGH / 15/08/2010 |
2010-06-08 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-08-21 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2009 FROM
67 BURNLEYS MILL ROAD
GOMERSAL
BRADFORD
WEST YORKSHIRE
BD19 4PH |
2009-08-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-08-21 |
update statutory_documents RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS |
2009-06-15 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-09-22 |
update statutory_documents RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS |
2008-06-17 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2008-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2008 FROM
6 FRENSHAM GROVE
BRADFORD
WEST YORKSHIRE
BD7 4AN |
2008-04-09 |
update statutory_documents SECRETARY APPOINTED JONATHAN ELLIS LYTH |
2008-01-29 |
update statutory_documents SECRETARY RESIGNED |
2008-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-21 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-30 |
update statutory_documents RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS |
2007-06-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-09-25 |
update statutory_documents RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS |
2006-04-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-08-16 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2005-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/05 FROM:
FLAT 4 1 HOLLY PARK DRIVE
BRADFORD
WEST YORKSHIRE |
2005-08-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-08-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-08-16 |
update statutory_documents RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS |
2005-08-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 |
2005-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-07 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-06 |
update statutory_documents RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS |
2004-07-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 |
2003-10-29 |
update statutory_documents RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS |
2003-06-05 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 |
2003-05-21 |
update statutory_documents RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS |
2003-05-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 |
2003-05-20 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
2003-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-02-18 |
update statutory_documents FIRST GAZETTE |
2003-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/03 FROM:
5 SOWDEN GRANGE
THORNTON
BRADFORD
BD13 3TH |
2003-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-12 |
update statutory_documents SECRETARY RESIGNED |
2001-10-24 |
update statutory_documents RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS |
2000-12-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/12/00 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE LS1 2DS |
2000-09-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-01 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-01 |
update statutory_documents SECRETARY RESIGNED |
2000-08-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |