Date | Description |
2022-09-16 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES |
2020-07-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-08 |
update accounts_next_due_date 2020-12-30 => 2021-09-30 |
2020-06-25 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2020-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-04 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES |
2018-07-08 |
update account_category FULL => TOTAL EXEMPTION FULL |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-25 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-30 |
update personal_address This information is on record |
2018-03-30 |
update personal_address This information is on record |
2018-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
2017-12-10 |
delete address 66A BOROUGHGATE 66A BOROUGHGATE OTLEY ENGLAND LS21 1AE |
2017-12-10 |
insert address CHEVIN MILL LEEDS ROAD OTLEY ENGLAND LS21 1BT |
2017-12-10 |
update registered_address |
2017-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2017 FROM
66A BOROUGHGATE 66A BOROUGHGATE
OTLEY
LS21 1AE
ENGLAND |
2017-11-07 |
update personal_address This information is on record |
2017-11-07 |
update personal_address This information is on record |
2017-07-07 |
update account_category SMALL => FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-09 |
delete address HAREWOOD HOUSING SOCIETY LIMITED ROYD HOUSE LOW MILLS GUISELEY, LEEDS WEST YORKSHIRE LS20 9LU |
2017-06-09 |
insert address 66A BOROUGHGATE 66A BOROUGHGATE OTLEY ENGLAND LS21 1AE |
2017-06-09 |
update registered_address |
2017-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2017 FROM
HAREWOOD HOUSING SOCIETY LIMITED
ROYD HOUSE LOW MILLS
GUISELEY, LEEDS
WEST YORKSHIRE
LS20 9LU |
2017-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-05-14 |
update returns_last_madeup_date 2015-03-29 => 2016-03-29 |
2016-05-14 |
update returns_next_due_date 2016-04-26 => 2017-04-26 |
2016-03-30 |
update statutory_documents 29/03/16 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 |
2015-09-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-08-15 |
delete otherexecutives ALLAN MEEK BARNES |
2015-08-15 |
delete otherexecutives MAXWELL JAMES WILSON |
2015-08-15 |
delete person ALLAN MEEK BARNES |
2015-08-15 |
delete person MAXWELL JAMES WILSON |
2015-08-15 |
insert otherexecutives JANE MARGARET FAWCETT |
2015-08-15 |
insert otherexecutives ROD WALMSLEY |
2015-08-15 |
insert person JANE MARGARET FAWCETT |
2015-08-15 |
insert person ROD WALMSLEY |
2015-07-22 |
update statutory_documents DIRECTOR APPOINTED MR ROD WALMSLEY |
2015-07-22 |
update statutory_documents DIRECTOR APPOINTED MRS JANE MARGARET FAWCETT |
2015-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN BARNES |
2015-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAXWELL WILSON |
2015-05-08 |
update returns_last_madeup_date 2014-03-29 => 2015-03-29 |
2015-05-08 |
update returns_next_due_date 2015-04-26 => 2016-04-26 |
2015-04-01 |
update statutory_documents 29/03/15 FULL LIST |
2014-08-07 |
delete person DUNCAN JAMES RAE BROWN |
2014-08-07 |
delete secretary DUNCAN JAMES RAE BROWN |
2014-08-07 |
insert person JACQUELINE CALLIGHAN |
2014-08-07 |
insert secretary JACQUELINE CALLIGHAN |
2014-07-14 |
update statutory_documents SECRETARY APPOINTED MISS JACQUELINE CALLIGHAN |
2014-07-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DUNCAN BROWN |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-05-07 |
update returns_last_madeup_date 2013-03-29 => 2014-03-29 |
2014-05-07 |
update returns_next_due_date 2014-04-26 => 2015-04-26 |
2014-04-01 |
update statutory_documents 29/03/14 FULL LIST |
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 |
2013-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-29 |
insert otherexecutives ELLIOT PAXTON DEWAR |
2013-06-29 |
insert person ELLIOT PAXTON DEWAR |
2013-06-29 |
update number_of_registered_officers 3 => 4 |
2013-06-26 |
update returns_last_madeup_date 2012-03-29 => 2013-03-29 |
2013-06-26 |
update returns_next_due_date 2013-04-26 => 2014-04-26 |
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 |
2013-05-07 |
update statutory_documents 29/03/13 FULL LIST |
2012-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-06-22 |
update statutory_documents DIRECTOR APPOINTED MR ELLIOT PAXTON DEWAR |
2012-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WALTER HARTLEY |
2012-05-09 |
update statutory_documents 29/03/12 FULL LIST |
2011-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-05-13 |
update statutory_documents 29/03/11 FULL LIST |
2010-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-05-26 |
update statutory_documents 29/03/10 FULL LIST |
2010-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MEEK BARNES / 29/03/2010 |
2010-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL JAMES WILSON / 29/03/2010 |
2010-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WALTER COLIN FARRAR HARTLEY / 29/03/2010 |
2009-05-26 |
update statutory_documents RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
2009-05-14 |
update statutory_documents DIRECTOR APPOINTED ALLAN MEEK BARNES |
2009-05-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-04-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JANE FAWCETT |
2009-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-11-10 |
update statutory_documents PREVSHO FROM 31/03/2008 TO 31/12/2007 |
2008-05-12 |
update statutory_documents RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
2008-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-12-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-20 |
update statutory_documents SECRETARY RESIGNED |
2007-08-29 |
update statutory_documents RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
2007-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/06 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS |
2006-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-04-05 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-05 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-05 |
update statutory_documents SECRETARY RESIGNED |
2006-03-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |