Date | Description |
2023-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/23, WITH UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-02-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOY LENNON |
2022-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-08-01 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN ROBERT MOUNCE |
2022-06-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN DUDILL |
2021-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-03-24 |
update statutory_documents DIRECTOR APPOINTED LISA JANE RUTTER |
2021-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROL GLENTON |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-19 |
update statutory_documents DIRECTOR APPOINTED MS CAROL ANNE GLENTON |
2019-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BELL |
2019-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-08-16 |
update statutory_documents CORPORATE SECRETARY APPOINTED J H WATSON PROPERTY MANAGEMENT LIMITED |
2018-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-01-23 |
update statutory_documents DIRECTOR APPOINTED MR JOHN MARGINSON |
2017-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2016-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
2016-10-18 |
update statutory_documents DIRECTOR APPOINTED MS SUSAN ELIZABETH DUDILL |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMILY DUFFY |
2016-05-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2015-12-08 |
update returns_last_madeup_date 2014-11-09 => 2015-11-09 |
2015-12-08 |
update returns_next_due_date 2015-12-07 => 2016-12-07 |
2015-11-27 |
update statutory_documents DIRECTOR APPOINTED MR DAVID BELL |
2015-11-13 |
update statutory_documents 09/11/15 FULL LIST |
2015-11-12 |
update statutory_documents SECRETARY APPOINTED MS JOY LENNON |
2015-10-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NAVPREET MANDER |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-01-07 |
update returns_last_madeup_date 2013-11-09 => 2014-11-09 |
2015-01-07 |
update returns_next_due_date 2014-12-07 => 2015-12-07 |
2014-12-02 |
update statutory_documents SECRETARY APPOINTED MISS EMILY DUFFY |
2014-12-02 |
update statutory_documents 09/11/14 FULL LIST |
2014-10-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-01-07 |
delete address GLENDEVON HOUSE 4 HAWTHORN PARK COAL ROAD LEEDS ENGLAND LS14 1PQ |
2014-01-07 |
insert address GLENDEVON HOUSE 4 HAWTHORN PARK COAL ROAD LEEDS LS14 1PQ |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-09 => 2013-11-09 |
2014-01-07 |
update returns_next_due_date 2013-12-07 => 2014-12-07 |
2013-12-06 |
update statutory_documents SECRETARY APPOINTED MRS NAVPREET MANDER |
2013-12-06 |
update statutory_documents 09/11/13 FULL LIST |
2013-12-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LORI GRIFFITHS |
2013-10-07 |
delete address 11 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ |
2013-10-07 |
insert address GLENDEVON HOUSE 4 HAWTHORN PARK COAL ROAD LEEDS ENGLAND LS14 1PQ |
2013-10-07 |
update registered_address |
2013-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2013 FROM
11 BANK STREET
WETHERBY
WEST YORKSHIRE
LS22 6NQ |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-26 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-11-09 => 2012-11-09 |
2013-06-24 |
update returns_next_due_date 2012-12-07 => 2013-12-07 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-12-20 |
update statutory_documents SECRETARY APPOINTED MISS LORI GRIFFITHS |
2012-12-20 |
update statutory_documents 09/11/12 FULL LIST |
2012-11-08 |
update statutory_documents SECRETARY APPOINTED MRS DOLORES CHARLESWORTH |
2012-11-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULA WATTS |
2012-10-09 |
update statutory_documents SECRETARY APPOINTED MS PAULA MARY WATTS |
2012-10-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHARON MORLEY |
2012-06-14 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-11 |
update statutory_documents 09/11/11 FULL LIST |
2011-07-04 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-13 |
update statutory_documents SECRETARY APPOINTED MRS SHARON TRACEY MORLEY |
2010-12-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOLORES CHARLESWORTH |
2010-11-11 |
update statutory_documents 09/11/10 FULL LIST |
2010-09-20 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-26 |
update statutory_documents 09/11/09 FULL LIST |
2009-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROGER BRAITHWAITE / 09/11/2009 |
2009-10-21 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-11-11 |
update statutory_documents RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS |
2008-08-05 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2007-11-13 |
update statutory_documents RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS |
2007-05-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2007-02-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-02-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-12 |
update statutory_documents SECRETARY RESIGNED |
2007-02-12 |
update statutory_documents RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS |
2006-06-22 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/06 FROM:
4 WHEELWRIGHT DRIVE
ROCHDALE
LANCASHIRE OL16 2QQ |
2006-06-13 |
update statutory_documents DIR RES RO CHANGED 05/06/06 |
2005-12-21 |
update statutory_documents RETURN MADE UP TO 09/11/05; NO CHANGE OF MEMBERS |
2005-07-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-11-22 |
update statutory_documents RETURN MADE UP TO 09/11/04; NO CHANGE OF MEMBERS |
2004-11-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/04 FROM:
2 CENTRO PLACE
PRIDE PARK
DERBY
DERBYSHIRE DE24 8RF |
2004-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-10-18 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-18 |
update statutory_documents SECRETARY RESIGNED |
2004-10-18 |
update statutory_documents RO CHANGED DIR RES 12/10/04 |
2004-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/04 FROM:
CEDAR HOUSE
ASHBOURNE ROAD
DERBY
DERBYSHIRE DE22 3FS |
2004-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-15 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-20 |
update statutory_documents RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS |
2003-11-11 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-13 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02 |
2002-11-22 |
update statutory_documents RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS |
2002-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-14 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/02 FROM:
1 STERLING WAY
CAPITOL PARK
TOPCLIFFE
TINGLEY LEEDS |
2002-04-08 |
update statutory_documents CHANGE RO 02/04/02 |
2001-11-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |