Date | Description |
2024-04-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-26 |
update statutory_documents DIRECTOR APPOINTED MR ROGER ANDREW MILLINGTON |
2023-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STACY ST.JOHN-MOSSE |
2022-12-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES |
2022-11-03 |
update statutory_documents 31/10/22 STATEMENT OF CAPITAL GBP 1.166669 |
2022-11-03 |
update statutory_documents 31/10/22 STATEMENT OF CAPITAL GBP 1.333336 |
2022-11-03 |
update statutory_documents 31/10/22 STATEMENT OF CAPITAL GBP 1.500003 |
2022-11-03 |
update statutory_documents 31/10/22 STATEMENT OF CAPITAL GBP 1.66667 |
2022-05-24 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY GUY KNOWLES SMITH |
2022-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH MERRICK |
2022-03-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-02-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES |
2021-09-27 |
update statutory_documents DIRECTOR APPOINTED MS SARAH MERRICK |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-02 |
update statutory_documents DIRECTOR APPOINTED MR GUY CHARLES ASHLEY SHARMAN |
2020-04-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN PAUL RILEY / 03/04/2020 |
2020-01-28 |
update statutory_documents DIRECTOR APPOINTED MR STACY ST.JOHN-MOSSE |
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 |
2019-12-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
2019-11-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES SHEERAN |
2019-08-06 |
update statutory_documents CORPORATE SECRETARY APPOINTED J H WATSON PROPERTY MANAGEMENT LIMITED |
2019-04-07 |
delete sic_code 55900 - Other accommodation |
2019-04-07 |
insert sic_code 98000 - Residents property management |
2019-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-07-03 |
update statutory_documents SECRETARY APPOINTED MR JAMES WILLIAM SHEERAN |
2018-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES |
2018-02-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2018-02-01 |
update statutory_documents 31/12/17 STATEMENT OF CAPITAL GBP 10 |
2018-01-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD CHAPMAN / 07/11/2017 |
2017-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD CHAPMAN / 07/11/2017 |
2017-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL RILEY / 07/11/2017 |
2017-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA RUTH MCINTOSH / 07/11/2017 |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN PAUL RILEY / 07/11/2017 |
2017-10-25 |
update statutory_documents DIRECTOR APPOINTED MR ALAN EDWARD CHAPMAN |
2017-10-25 |
update statutory_documents DIRECTOR APPOINTED MR IAN PAUL RILEY |
2017-10-25 |
update statutory_documents DIRECTOR APPOINTED MRS ANGELA RUTH MCINTOSH |
2017-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL RILEY / 25/10/2017 |
2017-10-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN PAUL RILEY |
2017-10-24 |
update statutory_documents CESSATION OF ANDREW JAMES WILLIAMSON AS A PSC |
2017-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMSON |
2017-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMSON |
2017-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAMSON |
2017-10-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOAN CROSSLEY |
2017-10-10 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-16 |
update statutory_documents 09/03/15 STATEMENT OF CAPITAL GBP 2 |
2017-08-07 |
delete address FLAT 3 GLEDHOW MANOR CHAPEL ALLERTON LEEDS LS7 4NH |
2017-08-07 |
insert address GLENDEVON HOUSE HAWTHORN PARK, COAL ROAD LEEDS ENGLAND LS14 1PQ |
2017-08-07 |
update registered_address |
2017-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2017 FROM
FLAT 3
GLEDHOW MANOR
CHAPEL ALLERTON
LEEDS
LS7 4NH |
2017-07-14 |
update statutory_documents SECRETARY APPOINTED MRS JOAN ANN CROSSLEY |
2017-07-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW WILLIAMSON |
2017-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-13 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-05-12 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-05-12 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-05-12 |
update returns_last_madeup_date 2015-03-05 => 2016-03-05 |
2016-05-12 |
update returns_next_due_date 2016-04-02 => 2017-04-02 |
2016-04-20 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2016-03-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-03-21 |
update statutory_documents 05/03/16 FULL LIST |
2016-03-08 |
update statutory_documents FIRST GAZETTE |
2015-05-07 |
update returns_last_madeup_date 2014-03-05 => 2015-03-05 |
2015-05-07 |
update returns_next_due_date 2015-04-02 => 2016-04-02 |
2015-04-09 |
update statutory_documents 05/03/15 FULL LIST |
2015-03-06 |
update statutory_documents DIRECTOR APPOINTED JAMES HENRY THOMAS WILLIAMSON |
2015-03-06 |
update statutory_documents ALTER ARTICLES 19/02/2015 |
2015-03-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-03-06 |
update statutory_documents 20/02/15 STATEMENT OF CAPITAL GBP 2 |
2015-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CRADDOCK |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-06 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-08-07 |
update company_status Active - Proposal to Strike off => Active |
2014-08-07 |
update returns_last_madeup_date 2013-03-05 => 2014-03-05 |
2014-08-07 |
update returns_next_due_date 2014-04-02 => 2015-04-02 |
2014-07-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-07-15 |
update statutory_documents 05/03/14 FULL LIST |
2014-07-07 |
update company_status Active => Active - Proposal to Strike off |
2014-07-01 |
update statutory_documents FIRST GAZETTE |
2014-04-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-04-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-03-06 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-06-25 |
update returns_last_madeup_date 2012-03-05 => 2013-03-05 |
2013-06-25 |
update returns_next_due_date 2013-04-02 => 2014-04-02 |
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 |
2013-04-03 |
update statutory_documents 05/03/13 FULL LIST |
2012-12-27 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-05-21 |
update statutory_documents 05/03/12 FULL LIST |
2012-02-02 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-06-01 |
update statutory_documents 05/03/11 FULL LIST |
2011-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2010-03-31 |
update statutory_documents 05/03/10 FULL LIST |
2010-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WILLIAMSON / 31/03/2010 |
2010-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CRADDOCK / 31/03/2010 |
2009-06-19 |
update statutory_documents RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
2009-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-04-01 |
update statutory_documents RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
2008-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-30 |
update statutory_documents RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS |
2007-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-19 |
update statutory_documents RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS |
2005-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-22 |
update statutory_documents RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS |
2005-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-15 |
update statutory_documents RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS |
2004-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-05-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
2003-04-02 |
update statutory_documents RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS |
2002-05-16 |
update statutory_documents RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS |
2001-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/01 FROM:
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS |
2001-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-04-13 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-13 |
update statutory_documents SECRETARY RESIGNED |
2001-03-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |