Date | Description |
2023-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/22, NO UPDATES |
2022-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-09-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HELIOS PROPERTY HOLDINGS LTD / 01/09/2022 |
2022-01-07 |
delete address UNIT 3 FIRST FLOOR WOODSIDE MEWS WOODSIDE COURT LEEDS WEST YORKSHIRE LS16 6QE |
2022-01-07 |
insert address 21 QUEEN ANNES GATE LONDON ENGLAND SW1H 9BU |
2022-01-07 |
update registered_address |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-09-30 |
2021-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2021 FROM
UNIT 3 FIRST FLOOR
WOODSIDE MEWS WOODSIDE COURT
LEEDS
WEST YORKSHIRE
LS16 6QE |
2021-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/21, NO UPDATES |
2021-10-07 |
update account_category MICRO ENTITY => UNAUDITED ABRIDGED |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-10-31 |
2021-09-30 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES |
2020-10-30 |
update account_category TOTAL EXEMPTION FULL => null |
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 |
2020-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-29 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR CARTNER / 27/02/2019 |
2018-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES |
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 |
2018-09-24 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-21 |
update statutory_documents CESSATION OF FIRST ISLAND TRUSTEES LTD AS A PSC |
2018-02-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRST ISLAND TRUSTEES LTD |
2018-02-12 |
update statutory_documents CESSATION OF AQUILA DEVELOPMENTS LIMITED AS A PSC |
2017-11-08 |
update num_mort_charges 2 => 3 |
2017-11-08 |
update num_mort_satisfied 1 => 2 |
2017-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES |
2017-10-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-10-07 |
update account_category TOTAL EXEMPTION 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 |
2017-10-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056127590003 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
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 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN MOLL |
2015-12-09 |
update returns_last_madeup_date 2014-11-04 => 2015-11-04 |
2015-12-09 |
update returns_next_due_date 2015-12-02 => 2016-12-02 |
2015-11-04 |
update statutory_documents 04/11/15 FULL LIST |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-04 => 2014-11-04 |
2015-01-07 |
update returns_next_due_date 2014-12-02 => 2015-12-02 |
2014-12-01 |
update statutory_documents 04/11/14 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 |
2014-09-26 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address UNIT 3 FIRST FLOOR WOODSIDE MEWS WOODSIDE COURT LEEDS WEST YORKSHIRE UNITED KINGDOM LS16 6QE |
2013-12-07 |
insert address UNIT 3 FIRST FLOOR WOODSIDE MEWS WOODSIDE COURT LEEDS WEST YORKSHIRE LS16 6QE |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-04 => 2013-11-04 |
2013-12-07 |
update returns_next_due_date 2013-12-02 => 2014-12-02 |
2013-11-04 |
update statutory_documents 04/11/13 FULL LIST |
2013-10-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
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 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
delete address PARK ROW HOUSE 19-20 PARK ROW LEEDS UNITED KINGDOM LS1 5JF |
2013-06-25 |
insert address UNIT 3 FIRST FLOOR WOODSIDE MEWS WOODSIDE COURT LEEDS WEST YORKSHIRE UNITED KINGDOM LS16 6QE |
2013-06-25 |
update registered_address |
2013-06-23 |
update account_category FULL => TOTAL EXEMPTION FULL |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
update num_mort_charges 1 => 2 |
2013-06-23 |
update num_mort_satisfied 0 => 1 |
2013-06-23 |
update returns_last_madeup_date 2011-11-04 => 2012-11-04 |
2013-06-23 |
update returns_next_due_date 2012-12-02 => 2013-12-02 |
2013-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2013 FROM
PARK ROW HOUSE 19-20 PARK ROW
LEEDS
LS1 5JF
UNITED KINGDOM |
2012-11-06 |
update statutory_documents 04/11/12 FULL LIST |
2012-10-23 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-10-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-09-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-11-10 |
update statutory_documents 04/11/11 FULL LIST |
2011-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-06-08 |
update statutory_documents AUD REMOVAL |
2011-04-27 |
update statutory_documents DIRECTOR APPOINTED TREVOR CARTNER |
2011-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SELENE LIMITED |
2011-04-21 |
update statutory_documents NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY |
2010-11-16 |
update statutory_documents 04/11/10 FULL LIST |
2010-11-16 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SELENE LIMITED / 04/11/2010 |
2010-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-10-25 |
update statutory_documents DIRECTOR APPOINTED DR ADRIAN THOMAS JAMES MOLL |
2010-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MILSOM |
2010-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2010 FROM
2 BERKELEY SQUARE
LONDON
W1J 6EB |
2010-03-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-11-04 |
update statutory_documents 04/11/09 FULL LIST |
2009-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES WADSWORTH / 04/11/2009 |
2009-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MILSOM / 04/11/2009 |
2009-11-04 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SELENE LIMITED / 04/11/2009 |
2009-06-22 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY RICHARD JONES |
2009-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-12-05 |
update statutory_documents SECRETARY APPOINTED MR RICHARD WILLIAM JONES |
2008-11-10 |
update statutory_documents RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS |
2008-10-02 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MARK HODGES |
2008-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-11-27 |
update statutory_documents RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS |
2006-12-20 |
update statutory_documents RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS |
2006-07-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-18 |
update statutory_documents NC INC ALREADY ADJUSTED
28/04/06 |
2006-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-05-18 |
update statutory_documents £ NC 1000/2000
28/04/0 |
2006-05-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-05-18 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2006-05-18 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2006-02-23 |
update statutory_documents COMPANY NAME CHANGED
TEES VALLEY 600 LIMITED
CERTIFICATE ISSUED ON 23/02/06 |
2006-01-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06 |
2006-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/06 FROM:
SHIP CANAL HOUSE
KING STREET
MANCHESTER
M2 4WB |
2006-01-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-01-30 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-30 |
update statutory_documents SECRETARY RESIGNED |
2006-01-30 |
update statutory_documents S366A DISP HOLDING AGM 09/11/05 |
2006-01-30 |
update statutory_documents S386 DISP APP AUDS 09/11/05 |
2006-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-25 |
update statutory_documents COMPANY NAME CHANGED
COBCO 713 LIMITED
CERTIFICATE ISSUED ON 25/01/06 |
2005-11-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |