Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-07-07 |
update num_mort_charges 4 => 5 |
2023-07-07 |
update num_mort_outstanding 4 => 5 |
2023-06-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046111280005 |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2023-04-04 |
update statutory_documents 30/06/22 UNAUDITED ABRIDGED |
2022-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES |
2022-04-22 |
update statutory_documents CONSOLIDATION
20/03/22 |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-30 |
update statutory_documents 30/06/21 UNAUDITED ABRIDGED |
2022-03-12 |
update statutory_documents DIRECTOR APPOINTED MR ELLIOT MAX SMITH |
2022-03-12 |
update statutory_documents DIRECTOR APPOINTED MR JOSHUA JAMES SMITH |
2021-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES |
2021-09-05 |
update statutory_documents 01/03/21 STATEMENT OF CAPITAL GBP 4 |
2021-07-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-29 |
update statutory_documents 30/06/20 UNAUDITED ABRIDGED |
2021-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES |
2020-11-24 |
update statutory_documents DIRECTOR APPOINTED MRS KURSTY LOUISE SMITH |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-04-07 |
update num_mort_charges 3 => 4 |
2020-04-07 |
update num_mort_outstanding 3 => 4 |
2020-03-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046111280004 |
2020-03-03 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-29 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
2018-08-09 |
update num_mort_charges 2 => 3 |
2018-08-09 |
update num_mort_outstanding 2 => 3 |
2018-07-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046111280003 |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2015-12-31 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-21 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
2017-08-07 |
update account_ref_day 31 => 30 |
2017-08-07 |
update account_ref_month 12 => 6 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-03-31 |
2017-08-07 |
update num_mort_charges 0 => 2 |
2017-08-07 |
update num_mort_outstanding 0 => 2 |
2017-07-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046111280002 |
2017-07-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046111280001 |
2017-07-19 |
update statutory_documents PREVEXT FROM 31/12/2016 TO 30/06/2017 |
2017-06-08 |
delete address 17 ST ANN'S SQUARE MANCHESTER M2 7PW |
2017-06-08 |
insert address C/O STEADPLAN ASHFIELD WAY WHITEHALL INDUSTRIAL ESTATE LEEDS ENGLAND LS12 5JB |
2017-06-08 |
insert company_previous_name JANET ANDERSON LIMITED |
2017-06-08 |
update name JANET ANDERSON LIMITED => STEADPLAN PROPERTIES LTD |
2017-06-08 |
update registered_address |
2017-05-19 |
update statutory_documents COMPANY NAME CHANGED JANET ANDERSON LIMITED
CERTIFICATE ISSUED ON 19/05/17 |
2017-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2017 FROM
17 ST ANN'S SQUARE
MANCHESTER
M2 7PW |
2017-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
2017-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN COLLEY |
2017-02-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN COLLEY |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-15 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-10 |
update returns_last_madeup_date 2014-12-06 => 2015-12-06 |
2016-02-10 |
update returns_next_due_date 2016-01-03 => 2017-01-03 |
2016-01-18 |
update statutory_documents 06/12/15 FULL LIST |
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 |
2015-10-12 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-06 => 2014-12-06 |
2015-01-07 |
update returns_next_due_date 2015-01-03 => 2016-01-03 |
2014-12-21 |
update statutory_documents 06/12/14 FULL LIST |
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 |
2014-09-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address 17 ST ANN'S SQUARE MANCHESTER UNITED KINGDOM M2 7PW |
2014-01-07 |
insert address 17 ST ANN'S SQUARE MANCHESTER M2 7PW |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-06 => 2013-12-06 |
2014-01-07 |
update returns_next_due_date 2014-01-03 => 2015-01-03 |
2013-12-13 |
update statutory_documents 06/12/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-02 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-06 => 2012-12-06 |
2013-06-24 |
update returns_next_due_date 2013-01-03 => 2014-01-03 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-12-31 |
update statutory_documents 06/12/12 FULL LIST |
2012-09-26 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-22 |
update statutory_documents 06/12/11 FULL LIST |
2011-09-26 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-12 |
update statutory_documents 06/12/10 FULL LIST |
2011-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2011 FROM
OAKMOUNT 6 EAST PARK ROAD
BLACKBURN
LANCASHIRE
BB1 8BW |
2010-09-06 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-22 |
update statutory_documents 06/12/09 FULL LIST |
2010-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH COLLEY / 22/01/2010 |
2010-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY SMITH / 22/01/2010 |
2009-11-02 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-02-06 |
update statutory_documents RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
2008-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2008 FROM
ANDERSON HOUSE LINCOLN WAY
SALTHILL
CLITHEROE
LANCASHIRE
BB7 1QL |
2008-10-01 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-06-10 |
update statutory_documents RETURN MADE UP TO 06/12/07; NO CHANGE OF MEMBERS |
2008-02-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-26 |
update statutory_documents RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
2007-01-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-11 |
update statutory_documents SECRETARY RESIGNED |
2006-08-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-01-27 |
update statutory_documents RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
2005-08-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-02-08 |
update statutory_documents RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS |
2004-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-02-16 |
update statutory_documents RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS |
2002-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/02 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON
EC4V 4DZ |
2002-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-12-16 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-16 |
update statutory_documents SECRETARY RESIGNED |
2002-12-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |