Date | Description |
2022-12-13 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-21 |
update statutory_documents DIRECTOR APPOINTED MR LUKE JOHN ROBERT TWEED |
2022-11-21 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNA RUTH KAREN TWEED |
2022-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-21 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/21, NO UPDATES |
2020-12-07 |
delete company_previous_name MAJORMIRACLE LIMITED |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-24 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-31 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-23 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
2018-10-03 |
update statutory_documents CESSATION OF ANDREW ROGER WATSON AS A PSC |
2018-10-03 |
update statutory_documents CESSATION OF GARY TAYLOR AS A PSC |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES |
2017-02-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-02-06 |
update statutory_documents 12/10/16 STATEMENT OF CAPITAL GBP 300 |
2017-01-19 |
delete otherexecutives ANDREW ROGER WATSON |
2017-01-19 |
delete otherexecutives GARY TAYLOR |
2017-01-19 |
delete person ANDREW ROGER WATSON |
2017-01-19 |
delete person GARY TAYLOR |
2017-01-19 |
delete secretary ANDREW ROGER WATSON |
2017-01-19 |
update name STRATEGIC PROPERTY MANAGEMENT LIMITED => STOODLY ENTERPRISES LIMITED |
2017-01-19 |
update number_of_registered_officers 4 => 1 |
2016-12-20 |
delete address STRATEGIC BUSINESS CENTRE BLUE RIDGE PARK THUNDERHEAD RIDGE GLASSHOUGHTON CASTLEFORD WEST YORKSHIRE WF10 4UA |
2016-12-20 |
insert address 37 CHAMBERLAIN STREET WELLS ENGLAND BA5 2PQ |
2016-12-20 |
update reg_address_care_of null => C/O PROBUSINESS LTD. |
2016-12-20 |
update registered_address |
2016-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2016 FROM
STRATEGIC BUSINESS CENTRE BLUE
RIDGE PARK THUNDERHEAD RIDGE
GLASSHOUGHTON CASTLEFORD
WEST YORKSHIRE
WF10 4UA |
2016-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON |
2016-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY TAYLOR |
2016-11-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW WATSON |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
2016-09-29 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
insert company_previous_name STRATEGIC PROPERTY MANAGEMENT LIMITED |
2016-08-07 |
update name STRATEGIC PROPERTY MANAGEMENT LIMITED => STOODLY ENTERPRISES LIMITED |
2016-07-22 |
update statutory_documents COMPANY NAME CHANGED STRATEGIC PROPERTY MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 22/07/16 |
2016-07-22 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-29 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-09 |
update returns_last_madeup_date 2014-09-21 => 2015-09-21 |
2015-12-09 |
update returns_next_due_date 2015-10-19 => 2016-10-19 |
2015-11-02 |
update statutory_documents 21/09/15 FULL LIST |
2015-08-12 |
update num_mort_charges 6 => 7 |
2015-08-12 |
update num_mort_outstanding 2 => 3 |
2015-07-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040844780007 |
2015-04-07 |
update num_mort_outstanding 6 => 2 |
2015-04-07 |
update num_mort_satisfied 0 => 4 |
2015-03-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-03-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-03-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-03-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2015-03-07 |
update num_mort_charges 5 => 6 |
2015-03-07 |
update num_mort_outstanding 5 => 6 |
2015-02-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040844780006 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-10 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-21 => 2014-09-21 |
2014-11-07 |
update returns_next_due_date 2014-10-19 => 2015-10-19 |
2014-10-17 |
update statutory_documents 21/09/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-21 => 2013-09-21 |
2013-11-07 |
update returns_next_due_date 2013-10-19 => 2014-10-19 |
2013-10-01 |
update statutory_documents 21/09/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
delete sic_code 7012 - Buying & sell own real estate |
2013-06-23 |
delete sic_code 7020 - Letting of own property |
2013-06-23 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-23 |
update returns_last_madeup_date 2011-09-21 => 2012-09-21 |
2013-06-23 |
update returns_next_due_date 2012-10-19 => 2013-10-19 |
2013-01-04 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-09 |
update statutory_documents 21/09/12 FULL LIST |
2012-05-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2012-02-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-06 |
update statutory_documents 21/09/11 FULL LIST |
2011-03-22 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-11-03 |
update statutory_documents 21/09/10 FULL LIST |
2010-02-10 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-10-19 |
update statutory_documents 21/09/09 FULL LIST |
2009-02-06 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-10-20 |
update statutory_documents RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
2008-02-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-02-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-09-21 |
update statutory_documents RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS |
2007-02-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-09-26 |
update statutory_documents RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS |
2006-02-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2006-01-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-09-22 |
update statutory_documents RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS |
2005-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/05 FROM:
PANNELL HOUSE
6 QUEEN STREET
LEEDS
WEST YORKSHIRE LS1 2TW |
2005-01-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-09-30 |
update statutory_documents RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS |
2004-02-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-09-29 |
update statutory_documents RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS |
2002-10-02 |
update statutory_documents RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS |
2002-08-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-02-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-27 |
update statutory_documents RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS |
2001-04-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02 |
2000-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/00 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE LS1 2DS |
2000-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-11-20 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-20 |
update statutory_documents SECRETARY RESIGNED |
2000-11-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-11-08 |
update statutory_documents COMPANY NAME CHANGED
MAJORMIRACLE LIMITED
CERTIFICATE ISSUED ON 09/11/00 |
2000-10-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |