Date | Description |
2023-08-07 |
delete address 11 OMEGA BUSINESS PARK THURSTON ROAD NORTHALLERTON ENGLAND DL6 2NJ |
2023-08-07 |
insert address C/O ALLERTON PROPERTY MANAGEMENT LTD SUNNY BANK FARM ST. JOHNS CHAPEL BISHOP AUCKLAND ENGLAND DL13 1QZ |
2023-08-07 |
update registered_address |
2023-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2023 FROM
11 OMEGA BUSINESS PARK THURSTON ROAD
NORTHALLERTON
DL6 2NJ
ENGLAND |
2023-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-01-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2022-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-03-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-02-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2020-07-20 |
update statutory_documents DIRECTOR APPOINTED MRS MARGARET BROWN |
2020-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET BROWN |
2020-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-07-15 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 09/07/2019 |
2019-07-09 |
update statutory_documents CESSATION OF CHRISTOPHER SANDERS AS A PSC |
2019-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SANDERS |
2019-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
2019-03-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG POPPLEWELL |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-08-20 |
update statutory_documents DIRECTOR APPOINTED MR AARON DALLIMORE |
2018-08-20 |
update statutory_documents DIRECTOR APPOINTED MRS MARGARET BROWN |
2018-08-20 |
update statutory_documents CESSATION OF CRAIG POPPLEWELL AS A PSC |
2018-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
2018-03-07 |
delete address 2 TUNBRIDGE CLOSE WISTASTON CREWE CHESHIRE CW2 6SH |
2018-03-07 |
insert address 11 OMEGA BUSINESS PARK THURSTON ROAD NORTHALLERTON ENGLAND DL6 2NJ |
2018-03-07 |
update registered_address |
2018-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2018 FROM
2 TUNBRIDGE CLOSE
WISTASTON
CREWE
CHESHIRE
CW2 6SH |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2018-01-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2018-01-08 |
update company_status Active - Proposal to Strike off => Active |
2017-12-10 |
update company_status Active => Active - Proposal to Strike off |
2017-12-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-12-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-12-05 |
update statutory_documents FIRST GAZETTE |
2017-08-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/17, NO UPDATES |
2017-07-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SANDERS |
2017-07-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG POPPLEWELL |
2017-07-25 |
update statutory_documents FIRST GAZETTE |
2017-02-10 |
delete address CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD BD1 4NS |
2017-02-10 |
insert address 2 TUNBRIDGE CLOSE WISTASTON CREWE CHESHIRE CW2 6SH |
2017-02-10 |
update accounts_last_madeup_date 2013-12-31 => 2015-12-31 |
2017-02-10 |
update accounts_next_due_date 2015-09-30 => 2017-09-30 |
2017-02-10 |
update company_status Active - Proposal to Strike off => Active |
2017-02-10 |
update registered_address |
2017-02-10 |
update returns_last_madeup_date 2015-04-29 => 2016-04-29 |
2017-02-10 |
update returns_next_due_date 2016-05-27 => 2017-05-27 |
2017-01-10 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2017-01-10 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2017-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2017 FROM
CARLTON HOUSE GRAMMAR SCHOOL STREET
BRADFORD
BD1 4NS |
2017-01-10 |
update statutory_documents 29/04/16 |
2017-01-10 |
update statutory_documents COMPANY RESTORED ON 10/01/2017 |
2016-04-19 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2016-01-08 |
update company_status Active => Active - Proposal to Strike off |
2016-01-05 |
update statutory_documents FIRST GAZETTE |
2015-06-09 |
update returns_last_madeup_date 2014-04-29 => 2015-04-29 |
2015-06-09 |
update returns_next_due_date 2015-05-27 => 2016-05-27 |
2015-05-29 |
update statutory_documents 29/04/15 NO MEMBER LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-04-29 => 2014-04-29 |
2014-07-07 |
update returns_next_due_date 2014-05-27 => 2015-05-27 |
2014-06-19 |
update statutory_documents 29/04/14 NO MEMBER LIST |
2013-06-26 |
update returns_last_madeup_date 2012-04-29 => 2013-04-29 |
2013-06-26 |
update returns_next_due_date 2013-05-27 => 2014-05-27 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
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 |
2013-05-10 |
update statutory_documents 29/04/13 NO MEMBER LIST |
2013-03-27 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-10-04 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-05-14 |
update statutory_documents 29/04/12 NO MEMBER LIST |
2011-11-10 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-07-12 |
update statutory_documents 29/04/11 NO MEMBER LIST |
2010-05-26 |
update statutory_documents 29/04/10 NO MEMBER LIST |
2010-04-08 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GUMBLEY |
2009-10-12 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-08-10 |
update statutory_documents PREVSHO FROM 31/03/2009 TO 31/12/2008 |
2009-07-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JUNE TUFFEN |
2009-05-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/04/09 |
2009-04-02 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2009-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2009 FROM
5 MERCURY QUAYS
ASHLEY LANE
SHIPLEY
WEST YORKSHIRE
BD17 7DB |
2008-05-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/04/08 |
2007-11-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-09-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
2007-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/07 FROM:
WGN
CONVENTION HOUSE ST MARYS
STREET, LEEDS
WEST YORKSHIRE LS9 7DP |
2007-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-09-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-05 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-06-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/04/07 |
2006-08-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-06-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2006-06-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-04-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |