UNIQUESALE LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2023-06-07 update num_mort_charges 19 => 22
2023-06-07 update num_mort_outstanding 0 => 3
2023-04-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051485810020
2023-04-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051485810021
2023-04-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051485810022
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-04 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES
2022-05-07 delete address LANDMARK HOUSE STATION ROAD CHEADLE HULME CHEADLE GREATER MANCHESTER ENGLAND SK8 7BS
2022-05-07 insert address C/O ORTU ADVISORS LANDMARK HOUSE STATION ROAD CHEADLE MANCHESTER ENGLAND SK8 7BS
2022-05-07 update registered_address
2022-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2022 FROM LANDMARK HOUSE STATION ROAD CHEADLE HULME CHEADLE GREATER MANCHESTER SK8 7BS ENGLAND
2022-03-07 update registered_address
2022-02-07 delete address 2 MAPLE COURT DAVENPORT STREET MACCLESFIELD CHESHIRE ENGLAND SK10 1JE
2022-02-07 insert address LANDMARK HOUSE STATION ROAD CHEADLE HULME CHEADLE GREATER MANCHESTER ENGLAND SK87BS
2022-02-07 update registered_address
2022-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2022 FROM 2 MAPLE COURT DAVENPORT STREET MACCLESFIELD CHESHIRE SK10 1JE ENGLAND
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS PIPPA HANCOCK / 01/04/2021
2021-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2021-07-02 update statutory_documents DIRECTOR APPOINTED MISS HONOR HANCOCK
2021-07-02 update statutory_documents DIRECTOR APPOINTED MISS PIPPA HANCOCK
2021-07-02 update statutory_documents DIRECTOR APPOINTED MR TEMPLETON COLIN DEAN HANCOCK
2021-07-02 update statutory_documents DIRECTOR APPOINTED MRS SARA JANE OGLESBY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES
2019-08-07 update num_mort_outstanding 4 => 0
2019-08-07 update num_mort_satisfied 15 => 19
2019-07-08 delete address 62 WILSON STREET LONDON EC2A 2BU
2019-07-08 insert address 2 MAPLE COURT DAVENPORT STREET MACCLESFIELD CHESHIRE ENGLAND SK10 1JE
2019-07-08 update registered_address
2019-07-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051485810016
2019-07-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051485810017
2019-07-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051485810018
2019-07-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051485810019
2019-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 62 WILSON STREET LONDON EC2A 2BU
2019-03-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-03-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-02-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES
2018-05-11 update num_mort_charges 18 => 19
2018-05-11 update num_mort_outstanding 3 => 4
2018-04-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051485810019
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-09 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN HANCOCK
2017-02-10 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-10 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-02-10 update num_mort_charges 17 => 18
2017-02-10 update num_mort_outstanding 2 => 3
2017-01-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051485810018
2017-01-11 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-07-08 update returns_last_madeup_date 2015-06-08 => 2016-06-08
2016-07-08 update returns_next_due_date 2016-07-06 => 2017-07-06
2016-06-14 update statutory_documents 08/06/16 FULL LIST
2016-02-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-12 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2016-01-08 update num_mort_charges 15 => 17
2016-01-08 update num_mort_outstanding 5 => 2
2016-01-08 update num_mort_satisfied 10 => 15
2015-12-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051485810016
2015-12-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051485810017
2015-12-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-12-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-12-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-12-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-12-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-07-10 update returns_last_madeup_date 2014-06-08 => 2015-06-08
2015-07-10 update returns_next_due_date 2015-07-06 => 2016-07-06
2015-06-24 update statutory_documents 08/06/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-09-30 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-08 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-08-07 update returns_last_madeup_date 2013-06-08 => 2014-06-08
2014-08-07 update returns_next_due_date 2014-07-06 => 2015-07-06
2014-07-22 update statutory_documents 08/06/14 FULL LIST
2014-07-07 update account_ref_day 30 => 31
2014-07-07 update account_ref_month 9 => 3
2014-07-07 update accounts_next_due_date 2014-06-30 => 2014-12-31
2014-06-16 update statutory_documents PREVEXT FROM 30/09/2013 TO 31/03/2014
2014-06-07 update num_mort_outstanding 6 => 5
2014-06-07 update num_mort_satisfied 9 => 10
2014-05-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-08-01 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-08-01 update returns_last_madeup_date 2012-06-08 => 2013-06-08
2013-08-01 update returns_next_due_date 2013-07-06 => 2014-07-06
2013-07-15 update statutory_documents 08/06/13 FULL LIST
2013-07-05 update statutory_documents 30/09/12 TOTAL EXEMPTION FULL
2013-06-21 delete sic_code 8513 - Dental practice activities
2013-06-21 insert sic_code 86230 - Dental practice activities
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-21 update returns_last_madeup_date 2011-06-08 => 2012-06-08
2013-06-21 update returns_next_due_date 2012-07-06 => 2013-07-06
2012-07-11 update statutory_documents 08/06/12 FULL LIST
2012-07-03 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-11-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-09-01 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10
2011-07-05 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-06-21 update statutory_documents 08/06/11 FULL LIST
2011-06-01 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-01 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-01 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-05-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-05-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-05-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-05-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-05-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-03-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-03-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-03-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-03-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-03-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-06-30 update statutory_documents 08/06/10 FULL LIST
2010-06-30 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C & P COMPANY SECRETARIES LIMITED / 01/10/2009
2010-05-24 update statutory_documents 30/09/09 TOTAL EXEMPTION FULL
2009-09-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-09-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-06-18 update statutory_documents RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-06-15 update statutory_documents 30/09/08 TOTAL EXEMPTION FULL
2009-04-27 update statutory_documents PREVEXT FROM 30/06/2008 TO 30/09/2008
2008-09-22 update statutory_documents 30/06/07 TOTAL EXEMPTION FULL
2008-08-28 update statutory_documents RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2007-07-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-07-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2007-06-26 update statutory_documents RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-07-26 update statutory_documents RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-03-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-10-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-10-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-06 update statutory_documents RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-02-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-02-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-01-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-01-18 update statutory_documents SECRETARY RESIGNED
2005-01-17 update statutory_documents SECRETARY RESIGNED
2005-01-13 update statutory_documents NEW SECRETARY APPOINTED
2004-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/04 FROM: 16 CHURCHILL WAY, CARDIFF, CF10 2DX
2004-07-14 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-14 update statutory_documents DIRECTOR RESIGNED
2004-06-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION