Date | Description |
2023-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN ALLEN |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-31 |
2023-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, NO UPDATES |
2022-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE EMILY WILLIS / 22/08/2022 |
2022-08-07 |
update num_mort_charges 1 => 2 |
2022-08-07 |
update num_mort_outstanding 0 => 1 |
2022-07-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058030630002 |
2022-06-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RUSSELL ULYATT GROUP LIMITED / 14/04/2022 |
2022-06-07 |
update account_ref_month 1 => 12 |
2022-06-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-06-07 |
update accounts_next_due_date 2022-10-31 => 2023-09-30 |
2022-05-31 |
update statutory_documents CURRSHO FROM 31/01/2023 TO 31/12/2022 |
2022-05-18 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, NO UPDATES |
2022-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, NO UPDATES |
2022-05-07 |
delete address 1 THE TRIANGLE NG2 BUSINESS PARK NOTTINGHAM NG2 1AE |
2022-05-07 |
insert address 1A TOWER SQUARE LEEDS UNITED KINGDOM LS1 4DL |
2022-05-07 |
update num_mort_outstanding 1 => 0 |
2022-05-07 |
update num_mort_satisfied 0 => 1 |
2022-05-07 |
update registered_address |
2022-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2022 FROM
1 THE TRIANGLE
NG2 BUSINESS PARK
NOTTINGHAM
NG2 1AE |
2022-04-13 |
update statutory_documents DIRECTOR APPOINTED MR NEIL ANTHONY MOLES |
2022-04-13 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN MICHAEL ALLEN |
2022-04-13 |
update statutory_documents DIRECTOR APPOINTED MRS CHARLOTTE EMILY WILLIS |
2022-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DYKE |
2022-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN DYKE |
2022-04-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-07-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-07-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-06-11 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-06-07 |
delete sic_code 64205 - Activities of financial services holding companies |
2021-06-07 |
insert sic_code 99999 - Dormant Company |
2021-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-10-30 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-09-22 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-07-08 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-06-21 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-02 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
2018-05-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL ULYATT GROUP LIMITED |
2018-05-24 |
update statutory_documents CESSATION OF ANDREW RUSSELL DYKE AS A PSC |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-08 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-11-02 |
update statutory_documents CESSATION OF KEVIN JOW AS A PSC |
2017-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN JOW |
2017-11-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISON JOW |
2017-10-10 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
2016-09-08 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-09-08 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-08-17 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-05-03 => 2016-05-03 |
2016-06-08 |
update returns_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-24 |
update statutory_documents 03/05/16 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-07-09 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-06-11 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-06-09 |
delete sic_code 70100 - Activities of head offices |
2015-06-09 |
insert sic_code 64205 - Activities of financial services holding companies |
2015-06-09 |
update returns_last_madeup_date 2014-05-03 => 2015-05-03 |
2015-06-09 |
update returns_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-27 |
update statutory_documents 03/05/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-10-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-09-24 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-05-03 => 2014-05-03 |
2014-07-07 |
update returns_next_due_date 2014-05-31 => 2015-05-31 |
2014-06-15 |
update statutory_documents 03/05/14 FULL LIST |
2014-02-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-02-28 |
update statutory_documents 28/02/14 STATEMENT OF CAPITAL GBP 12000 |
2014-01-10 |
update statutory_documents ADOPT ARTICLES 19/12/2013 |
2013-12-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-12-11 |
update statutory_documents 11/12/13 STATEMENT OF CAPITAL GBP 12513 |
2013-08-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-08-30 |
update statutory_documents 30/08/13 STATEMENT OF CAPITAL GBP 13029 |
2013-06-26 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-26 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-26 |
update returns_last_madeup_date 2012-05-03 => 2013-05-03 |
2013-06-26 |
update returns_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-22 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-06-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-06-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-06-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-06-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-06-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-06-04 |
update statutory_documents 04/06/13 STATEMENT OF CAPITAL GBP 13545 |
2013-06-04 |
update statutory_documents 04/06/13 STATEMENT OF CAPITAL GBP 14061 |
2013-06-04 |
update statutory_documents 04/06/13 STATEMENT OF CAPITAL GBP 14912 |
2013-06-04 |
update statutory_documents 04/06/13 STATEMENT OF CAPITAL GBP 15428 |
2013-06-04 |
update statutory_documents 04/06/13 STATEMENT OF CAPITAL GBP 16277 |
2013-06-04 |
update statutory_documents 04/06/13 STATEMENT OF CAPITAL GBP 16793 |
2013-05-30 |
update statutory_documents 03/05/13 FULL LIST |
2013-05-21 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-05-02 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-09-21 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-05-28 |
update statutory_documents 03/05/12 FULL LIST |
2012-02-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-02-15 |
update statutory_documents 15/02/12 STATEMENT OF CAPITAL GBP 17126 |
2012-02-13 |
update statutory_documents DIRECTOR APPOINTED HELEN MARGARET DYKE |
2012-02-13 |
update statutory_documents SECRETARY APPOINTED ALISON DEBRA JOW |
2012-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN GARDNER |
2012-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O SULLIVAN |
2012-02-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID MARTIN |
2012-02-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-02-10 |
update statutory_documents ALTER ARTICLES 01/02/2012 |
2012-02-10 |
update statutory_documents AGREEMENT 01/02/2012 |
2011-09-14 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-08-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-05-11 |
update statutory_documents 03/05/11 FULL LIST |
2011-03-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-08-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-07-12 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-05-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-05-13 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2010-05-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-05-05 |
update statutory_documents 03/05/10 FULL LIST |
2010-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE SCRINI |
2009-08-05 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-05-05 |
update statutory_documents RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
2008-07-22 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-05-07 |
update statutory_documents RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
2007-09-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-07-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/01/07 |
2007-05-15 |
update statutory_documents RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
2006-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/06 FROM:
11 CLARENDON STREET
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 5HR |
2006-06-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-01 |
update statutory_documents NC INC ALREADY ADJUSTED
19/05/06 |
2006-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-01 |
update statutory_documents £ NC 2000/20000
19/05/ |
2006-06-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-05-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |