Date | Description |
2023-08-07 |
update account_category DORMANT => MICRO ENTITY |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES |
2022-06-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-05-31 |
update statutory_documents FIRST GAZETTE |
2022-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES |
2022-04-07 |
delete address SANDERSON HOUSE 22 STATION ROAD HORSFORTH LEEDS STATION ROAD HORSFORTH LEEDS ENGLAND LS18 5NT |
2022-04-07 |
insert address JASON HOUSE KERRY HILL HORSFORTH LEEDS ENGLAND LS18 4JR |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-07 |
update registered_address |
2022-03-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2022 FROM
SANDERSON HOUSE 22 STATION ROAD HORSFORTH LEEDS STATION ROAD
HORSFORTH
LEEDS
LS18 5NT
ENGLAND |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-11-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES |
2021-02-07 |
delete address GLENDEVON HOUSE 4 HAWTHORN PARK COAL ROAD LEEDS LS14 1PQ |
2021-02-07 |
insert address SANDERSON HOUSE 22 STATION ROAD HORSFORTH LEEDS STATION ROAD HORSFORTH LEEDS ENGLAND LS18 5NT |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-07 |
update registered_address |
2021-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2021 FROM
GLENDEVON HOUSE 4 HAWTHORN PARK
COAL ROAD
LEEDS
LS14 1PQ |
2020-12-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEANNE HALL |
2020-12-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOLORES CHARLESWORTH |
2020-12-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY J H WATSON PROPERTY MANAGEMENT LIMITED |
2020-12-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-09-03 |
update statutory_documents DIRECTOR APPOINTED JENNIFER BRUCE GAMBOLD |
2020-09-03 |
update statutory_documents DIRECTOR APPOINTED MARY ANN DEARLOVE |
2020-08-28 |
update statutory_documents DIRECTOR APPOINTED MISS LOUISE WALDING |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, WITH 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 |
2019-09-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE WHITNEY / 09/07/2019 |
2019-07-02 |
update statutory_documents CORPORATE SECRETARY APPOINTED J H WATSON PROPERTY MANAGEMENT LIMITED |
2019-07-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES SHEERAN |
2019-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE POOLE |
2019-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-08-07 |
update statutory_documents SECRETARY APPOINTED MR JAMES WILLIAM SH |
2018-08-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WILLIAM SH / 07/08/2018 |
2018-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE WHITNEY / 03/08/2018 |
2018-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
2017-10-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
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 31/12/16 TOTAL EXEMPTION FULL |
2017-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
2016-12-20 |
update account_category FULL => SMALL |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-05-13 |
update returns_last_madeup_date 2015-03-30 => 2016-03-30 |
2016-05-13 |
update returns_next_due_date 2016-04-27 => 2017-04-27 |
2016-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SYKES / 28/04/2016 |
2016-04-26 |
update statutory_documents 30/03/16 FULL LIST |
2016-03-24 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD SYKES |
2016-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN TARBATT |
2015-11-08 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER LEWIS |
2015-05-07 |
update returns_last_madeup_date 2014-03-30 => 2015-03-30 |
2015-05-07 |
update returns_next_due_date 2015-04-27 => 2016-04-27 |
2015-04-27 |
update statutory_documents 30/03/15 FULL LIST |
2015-03-20 |
update statutory_documents SECRETARY APPOINTED MISS DEANNE STEPHANIE HALL |
2014-11-21 |
update statutory_documents DIRECTOR APPOINTED MR LESLIE POOLE |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-01 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT FAULKNER |
2014-05-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ZOE TOWNSEND |
2014-04-07 |
delete address GLENDEVON HOUSE 4 HAWTHORN PARK COAL ROAD LEEDS ENGLAND LS14 1PQ |
2014-04-07 |
insert address GLENDEVON HOUSE 4 HAWTHORN PARK COAL ROAD LEEDS LS14 1PQ |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-30 => 2014-03-30 |
2014-04-07 |
update returns_next_due_date 2014-04-27 => 2015-04-27 |
2014-03-31 |
update statutory_documents SECRETARY APPOINTED MISS ZOE LOUISE TOWNSEND |
2014-03-31 |
update statutory_documents 30/03/14 FULL LIST |
2014-03-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMILY DUFFY |
2014-01-09 |
update statutory_documents SECRETARY APPOINTED MISS EMILY HOPE PHILOMENA DUFFY |
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 accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update registered_address |
2013-09-23 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2013 FROM
11 BANK STREET
WETHERBY
WEST YORKSHIRE
LS22 6NQ |
2013-06-26 |
update returns_last_madeup_date 2012-03-30 => 2013-03-30 |
2013-06-26 |
update returns_next_due_date 2013-04-27 => 2014-04-27 |
2013-05-22 |
update statutory_documents 30/03/13 FULL LIST |
2013-04-22 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN TARBATT |
2012-04-13 |
update statutory_documents 30/03/12 FULL LIST |
2012-04-04 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-08-09 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-05-12 |
update statutory_documents 30/03/11 FULL LIST |
2011-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE WHITNEY / 30/03/2011 |
2011-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN BREWIN / 30/03/2011 |
2011-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL BEAUMONT OLIVER / 30/03/2011 |
2011-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER GERRARD LEWIS / 30/03/2011 |
2011-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRANT FAULKNER / 30/03/2011 |
2010-07-16 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-04-08 |
update statutory_documents 30/03/10 FULL LIST |
2010-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE WHITNEY / 01/04/2010 |
2010-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN BREWIN / 01/04/2010 |
2010-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL BEAUMONT OLIVER / 01/04/2010 |
2010-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRANT FAULKNER / 01/04/2010 |
2010-04-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS DOLORES CHARLESWORTH / 01/04/2010 |
2009-10-30 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-04-20 |
update statutory_documents RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
2008-10-15 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-04-24 |
update statutory_documents RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
2007-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2007-04-16 |
update statutory_documents RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
2006-04-21 |
update statutory_documents RETURN MADE UP TO 30/03/06; CHANGE OF MEMBERS |
2006-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/04 |
2005-08-18 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 |
2005-07-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2005-07-07 |
update statutory_documents RETURN MADE UP TO 30/03/05; NO CHANGE OF MEMBERS |
2005-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/05 FROM:
COLENSO HOUSE
DEANS LANE POCKLINGTON
YORK
NORTH YORKSHIRE YO42 2PX |
2005-05-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-16 |
update statutory_documents SECRETARY RESIGNED |
2004-07-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/04 FROM:
STAMFORD HOUSE
PICCADILLY
YORK
NORTH YORKSHIRE YO1 9PP |
2004-06-11 |
update statutory_documents RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS; AMEND |
2004-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-10 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-10 |
update statutory_documents SECRETARY RESIGNED |
2004-05-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-04-13 |
update statutory_documents RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS |
2004-02-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2003-04-07 |
update statutory_documents RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS |
2002-10-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-06 |
update statutory_documents SECRETARY RESIGNED |
2002-03-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |