Date | Description |
2022-12-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-11-07 |
update account_category DORMANT => null |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-10-16 |
update statutory_documents DIRECTOR APPOINTED MRS LINDSEY JOANNE ATHORNE SUMMERS |
2019-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDSEY SUMMERS |
2019-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES |
2018-12-07 |
update account_category null => DORMANT |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES |
2016-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-14 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
delete address OAKLANDS HAREWOOD ROAD COLLINGHAM WETHERBY WEST YORKSHIRE LS22 5BZ |
2016-06-08 |
insert address PARKHILL BUSINESS CENTRE WALTON ROAD WETHERBY WEST YORKSHIRE ENGLAND LS22 5DZ |
2016-06-08 |
update registered_address |
2016-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2016 FROM
C/O PRIME ESTATE MANAGEMENT LTD
OAKLANDS HAREWOOD ROAD
COLLINGHAM
WETHERBY
WEST YORKSHIRE
LS22 5BZ |
2015-10-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-09 |
update returns_last_madeup_date 2014-09-19 => 2015-09-19 |
2015-10-09 |
update returns_next_due_date 2015-10-17 => 2016-10-17 |
2015-09-24 |
update statutory_documents 19/09/15 FULL LIST |
2015-09-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-07 |
update returns_last_madeup_date 2013-09-19 => 2014-09-19 |
2014-11-07 |
update returns_next_due_date 2014-10-17 => 2015-10-17 |
2014-10-09 |
update statutory_documents 19/09/14 FULL LIST |
2014-10-07 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-26 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address OAKLANDS HAREWOOD ROAD COLLINGHAM WETHERBY WEST YORKSHIRE ENGLAND LS22 5BZ |
2013-11-07 |
insert address OAKLANDS HAREWOOD ROAD COLLINGHAM WETHERBY WEST YORKSHIRE LS22 5BZ |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-19 => 2013-09-19 |
2013-11-07 |
update returns_next_due_date 2013-10-17 => 2014-10-17 |
2013-10-16 |
update statutory_documents 19/09/13 FULL LIST |
2013-06-25 |
delete address BANK CHAMBERS MARKET STREET HUDDERSFIELD WEST YORKSHIRE HD1 2EW |
2013-06-25 |
insert address OAKLANDS HAREWOOD ROAD COLLINGHAM WETHERBY WEST YORKSHIRE ENGLAND LS22 5BZ |
2013-06-25 |
update reg_address_care_of null => PRIME ESTATE MANAGEMENT LTD |
2013-06-25 |
update registered_address |
2013-06-23 |
delete sic_code 9800 - Residents property management |
2013-06-23 |
insert sic_code 98000 - Residents property management |
2013-06-23 |
update returns_last_madeup_date 2011-09-19 => 2012-09-19 |
2013-06-23 |
update returns_next_due_date 2012-10-17 => 2013-10-17 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2013 FROM
BANK CHAMBERS MARKET STREET
HUDDERSFIELD
WEST YORKSHIRE
HD1 2EW |
2012-11-23 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-01 |
update statutory_documents 19/09/12 FULL LIST |
2011-10-06 |
update statutory_documents 19/09/11 FULL LIST |
2011-08-23 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEXANDRA HEALD |
2010-11-23 |
update statutory_documents DIRECTOR APPOINTED MR ALAN KEITH PIRIE |
2010-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICKY MADDEN |
2010-10-26 |
update statutory_documents DIRECTOR APPOINTED MR RICKY MADDEN |
2010-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLANS |
2010-10-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHARON MORLEY |
2010-10-14 |
update statutory_documents 19/09/10 FULL LIST |
2010-08-25 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2010 FROM
YORK HOUSE
COTTINGLEY BUSINESS PARK
BRADFORD
WEST YORKSHIRE
BD16 1PF |
2010-05-20 |
update statutory_documents SECRETARY APPOINTED ALEXANDRA HEALD |
2009-11-30 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-10-16 |
update statutory_documents 19/09/09 FULL LIST |
2009-08-06 |
update statutory_documents SECRETARY APPOINTED SHARON TRACEY MORLEY |
2009-08-06 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MARCUS BRENNAND |
2009-02-23 |
update statutory_documents DIRECTOR APPOINTED MICHAEL DAVID WILLANS |
2009-02-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAULINE MACLEAN |
2008-11-04 |
update statutory_documents SECRETARY APPOINTED MARCUS ANTHONY HAROLD BRENNAND |
2008-11-04 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY GRAHAM FOSTER |
2008-09-23 |
update statutory_documents RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS |
2008-09-17 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2007-09-26 |
update statutory_documents RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS |
2007-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-10 |
update statutory_documents RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS |
2006-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-30 |
update statutory_documents RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS |
2005-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-23 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-10-20 |
update statutory_documents RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS |
2004-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-10-06 |
update statutory_documents RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS |
2003-06-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-06-19 |
update statutory_documents SECRETARY RESIGNED |
2003-02-11 |
update statutory_documents RETURN MADE UP TO 19/09/02; NO CHANGE OF MEMBERS; AMEND |
2002-10-10 |
update statutory_documents RETURN MADE UP TO 19/09/02; CHANGE OF MEMBERS |
2002-09-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-23 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-23 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-23 |
update statutory_documents SECRETARY RESIGNED |
2002-04-26 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02 |
2002-04-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
2002-04-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 |
2001-11-16 |
update statutory_documents RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS |
2001-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/01 FROM:
9 WALMER VILLAS
BRADFORD
WEST YORKSHIRE BD8 7ET |
2000-09-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |