Date | Description |
2024-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/24, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-08-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-07-24 |
update statutory_documents 31/01/23 UNAUDITED ABRIDGED |
2023-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/23, NO UPDATES |
2022-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW CUTT / 01/10/2022 |
2022-10-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD ANDREW CUTT / 01/10/2022 |
2022-08-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-08-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-07-21 |
update statutory_documents 31/01/22 UNAUDITED ABRIDGED |
2022-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE GALLAGHER / 15/03/2022 |
2022-04-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS EMMA JANE GALLAGHER / 15/03/2022 |
2022-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/22, NO UPDATES |
2021-08-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-08-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-08-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-07-12 |
update statutory_documents 31/01/21 UNAUDITED ABRIDGED |
2021-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-02-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2021-01-12 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-07-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-06-06 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-08-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-07-17 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
2017-11-07 |
update num_mort_charges 5 => 7 |
2017-11-07 |
update num_mort_satisfied 0 => 2 |
2017-10-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046425220007 |
2017-10-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046425220008 |
2017-10-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-10-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-07-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-06-22 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-08-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-07-28 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-03-07 |
update returns_last_madeup_date 2015-01-21 => 2016-01-21 |
2016-03-07 |
update returns_next_due_date 2016-02-18 => 2017-02-18 |
2016-02-18 |
update statutory_documents 21/01/16 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-07-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-06-22 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-05-21 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ANDREW CUTT |
2015-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN BEASLEY |
2015-03-07 |
update returns_last_madeup_date 2014-01-21 => 2015-01-21 |
2015-03-07 |
update returns_next_due_date 2015-02-18 => 2016-02-18 |
2015-02-18 |
update statutory_documents 21/01/15 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-07-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-06-16 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address 54 KNIFESMITHGATE CHESTERFIELD DERBYSHIRE ENGLAND S40 1RQ |
2014-03-07 |
insert address 54 KNIFESMITHGATE CHESTERFIELD DERBYSHIRE S40 1RQ |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-21 => 2014-01-21 |
2014-03-07 |
update returns_next_due_date 2014-02-18 => 2015-02-18 |
2014-02-13 |
update statutory_documents 21/01/14 FULL LIST |
2014-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA CLARE MORTON / 04/02/2014 |
2013-07-12 |
update statutory_documents SECRETARY APPOINTED MRS EMMA JANE GALLAGHER |
2013-06-26 |
delete address LIDGETT HOUSE 56 LIDGETT LANE GARFORTH LS25 1LL |
2013-06-26 |
insert address 54 KNIFESMITHGATE CHESTERFIELD DERBYSHIRE ENGLAND S40 1RQ |
2013-06-26 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-26 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-26 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-01-21 => 2013-01-21 |
2013-06-25 |
update returns_next_due_date 2013-02-18 => 2014-02-18 |
2013-05-31 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2013 FROM
LIDGETT HOUSE
56 LIDGETT LANE
GARFORTH
LS25 1LL |
2013-02-11 |
update statutory_documents 21/01/13 FULL LIST |
2013-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA CLARE MORTON / 21/01/2013 |
2013-02-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN BENNETT |
2012-05-04 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-01-30 |
update statutory_documents 21/01/12 FULL LIST |
2011-04-06 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-04-06 |
update statutory_documents 31/01/11 STATEMENT OF CAPITAL GBP 70000 |
2011-02-01 |
update statutory_documents 21/01/11 FULL LIST |
2011-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA CLARE MORTON / 21/01/2011 |
2011-02-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN STUART BENNETT / 21/01/2011 |
2010-11-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2010-09-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-04-28 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-01-26 |
update statutory_documents 21/01/10 FULL LIST |
2010-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE GALLAGHGER / 21/01/2010 |
2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN WALTER BEASLEY / 21/01/2010 |
2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA CLARE MORTON / 21/01/2010 |
2010-01-14 |
update statutory_documents DIRECTOR APPOINTED EMMA JANE GALLAGHGER |
2009-07-31 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-03-13 |
update statutory_documents RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
2008-11-20 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-02-07 |
update statutory_documents RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
2007-07-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-01-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-22 |
update statutory_documents RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
2006-09-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-07-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-02-10 |
update statutory_documents RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
2005-08-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-03-03 |
update statutory_documents RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
2004-11-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2004-02-07 |
update statutory_documents RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
2003-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-22 |
update statutory_documents SECRETARY RESIGNED |
2003-01-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |