Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, NO UPDATES |
2023-02-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOY LENNON |
2022-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2021-11-02 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW DAVID INGRAM |
2021-11-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW INGRAM |
2021-11-02 |
update statutory_documents CESSATION OF ANTHONY RAYMOND BENNETT AS A PSC |
2021-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY BENNETT |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
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 |
2019-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-07-30 |
update statutory_documents CORPORATE SECRETARY APPOINTED J H WATSON PROPERTY MANAGEMENT LIMITED |
2019-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
2018-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
2018-05-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
2017-07-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-06-19 |
update statutory_documents SECRETARY APPOINTED MS DOLORES CHARLESWORTH |
2016-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
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 |
2016-05-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-03-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMILY DUFFY |
2016-01-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NAVPREET MANDER |
2015-08-10 |
update returns_last_madeup_date 2014-07-25 => 2015-07-25 |
2015-08-10 |
update returns_next_due_date 2015-08-22 => 2016-08-22 |
2015-07-29 |
update statutory_documents 25/07/15 NO MEMBER LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-05-12 |
update statutory_documents SECRETARY APPOINTED MS JOY LENNON |
2014-12-09 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY RAYMOND BENNETT |
2014-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MULLEN |
2014-09-07 |
delete address GLENDEVON HOUSE 4 HAWTHORN PARK COAL ROAD LEEDS ENGLAND LS14 1PQ |
2014-09-07 |
insert address GLENDEVON HOUSE 4 HAWTHORN PARK COAL ROAD LEEDS LS14 1PQ |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-25 => 2014-07-25 |
2014-09-07 |
update returns_next_due_date 2014-08-22 => 2015-08-22 |
2014-08-22 |
update statutory_documents SECRETARY APPOINTED EMILY DUFFY |
2014-08-22 |
update statutory_documents 25/07/14 NO MEMBER LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-01-07 |
update statutory_documents SECRETARY APPOINTED MRS NAVPREET MANDER |
2014-01-07 |
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 |
2013-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2013 FROM
11 BANK STREET
WETHERBY
WEST YORKSHIRE
LS22 6NQ |
2013-09-06 |
update returns_last_madeup_date 2012-07-25 => 2013-07-25 |
2013-09-06 |
update returns_next_due_date 2013-08-22 => 2014-08-22 |
2013-08-20 |
update statutory_documents 25/07/13 NO MEMBER LIST |
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 |
2013-07-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-07-16 |
update statutory_documents SECRETARY APPOINTED MISS LORI GRIFFITHS |
2013-07-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHARON MORLEY |
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 |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 98000 - Residents property management |
2013-06-21 |
update returns_last_madeup_date 2011-07-25 => 2012-07-25 |
2013-06-21 |
update returns_next_due_date 2012-08-22 => 2013-08-22 |
2012-08-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-07-25 |
update statutory_documents 25/07/12 NO MEMBER LIST |
2011-09-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-07-26 |
update statutory_documents 25/07/11 NO MEMBER LIST |
2011-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK JOSEPH MULLEN / 17/05/2011 |
2010-12-13 |
update statutory_documents SECRETARY APPOINTED MRS SHARON TRACEY MORLEY |
2010-12-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOLORES CHARLESWORTH |
2010-09-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-07-27 |
update statutory_documents 25/07/10 NO MEMBER LIST |
2009-08-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2009-07-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/07/09 |
2008-08-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-07-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/07/08 |
2007-07-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/07/07 |
2007-06-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2006-11-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-09-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/07/06 |
2005-08-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-08-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/07/05 |
2005-02-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 |
2004-08-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/07/04 |
2003-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/03 FROM:
ST ANN'S WHARF
112 QUAYSIDE
NEWCASTLE UPON TYNE
TYNE & WEAR NE99 1SB |
2003-08-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-08-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-12 |
update statutory_documents SECRETARY RESIGNED |
2003-07-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |