Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, NO UPDATES |
2023-02-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOY LENNON |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES |
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 |
2020-09-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
2020-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNE READY-SYRAT / 04/05/2020 |
2019-07-02 |
update statutory_documents CORPORATE SECRETARY APPOINTED J H WATSON PROPERTY MANAGEMENT LIMITED |
2019-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNE READY-SYRAT / 28/06/2019 |
2019-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2018-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
2018-05-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
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 |
2017-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
2017-06-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2016-09-09 |
update statutory_documents SECRETARY APPOINTED MS DOLORES CHARLESWORTH |
2016-08-23 |
update statutory_documents SECRETARY APPOINTED MS JOY LENNON |
2016-08-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MOOD DEVELOPMENTS LIMITED |
2016-07-07 |
delete address INSPIRED PROPERTY MANAGEMENT LTD 6 MALTON WAY ADWICK-LE-STREET DONCASTER ENGLAND DN6 7FE |
2016-07-07 |
insert address GLENDEVON HOUSE 4 HAWTHORN PARK COAL ROAD LEEDS ENGLAND LS14 1PQ |
2016-07-07 |
update reg_address_care_of null => WATSON PROPERTY MANAGEMENT |
2016-07-07 |
update registered_address |
2016-07-07 |
update returns_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-07-07 |
update returns_next_due_date 2016-06-28 => 2017-06-28 |
2016-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2016 FROM
INSPIRED PROPERTY MANAGEMENT LTD 6 MALTON WAY
ADWICK-LE-STREET
DONCASTER
ENGLAND
DN6 7FE |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-07 |
update statutory_documents 31/05/16 NO MEMBER LIST |
2016-05-18 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
delete address C/O INSPIRED PROPERTY MANAGEMENT LLP 6 MALTON WAY ADWICK-LE-STREET DONCASTER SOUTH YORKSHIRE DN6 7FE |
2015-07-07 |
insert address INSPIRED PROPERTY MANAGEMENT LTD 6 MALTON WAY ADWICK-LE-STREET DONCASTER ENGLAND DN6 7FE |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-07-07 |
update returns_next_due_date 2015-06-28 => 2016-06-28 |
2015-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNE READY-SYRAT / 01/05/2015 |
2015-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNE READY-SYRAT / 14/05/2015 |
2015-06-07 |
update accounts_last_madeup_date 2014-05-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-02 |
update statutory_documents 31/05/15 NO MEMBER LIST |
2015-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2015 FROM
C/O INSPIRED PROPERTY MANAGEMENT LLP 6 MALTON WAY
ADWICK-LE-STREET
DONCASTER
SOUTH YORKSHIRE
DN6 7FE |
2015-05-14 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNE READY / 14/05/2015 |
2015-02-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-02-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-02-07 |
update accounts_next_due_date 2015-02-28 => 2015-09-30 |
2015-01-13 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address C/O INSPIRED PROPERTY MANAGEMENT LLP 6 MALTON WAY ADWICK-LE-STREET DONCASTER SOUTH YORKSHIRE UNITED KINGDOM DN6 7FE |
2014-07-07 |
insert address C/O INSPIRED PROPERTY MANAGEMENT LLP 6 MALTON WAY ADWICK-LE-STREET DONCASTER SOUTH YORKSHIRE DN6 7FE |
2014-07-07 |
update account_ref_month 5 => 12 |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-07-07 |
update returns_next_due_date 2014-06-28 => 2015-06-28 |
2014-06-19 |
update statutory_documents 31/05/14 NO MEMBER LIST |
2014-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNE READY / 18/06/2014 |
2014-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNE READY / 17/06/2014 |
2014-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNE READY / 17/06/2014 |
2014-06-06 |
update statutory_documents CURRSHO FROM 31/05/2015 TO 31/12/2014 |
2014-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNE READY / 01/05/2014 |
2014-02-07 |
delete address APPROACH HOUSE 109 GREAT NORTH ROAD WOODLANDS DONCASTER SOUTH YORKSHIRE ENGLAND DN6 7SU |
2014-02-07 |
insert address C/O INSPIRED PROPERTY MANAGEMENT LLP 6 MALTON WAY ADWICK-LE-STREET DONCASTER SOUTH YORKSHIRE UNITED KINGDOM DN6 7FE |
2014-02-07 |
update registered_address |
2014-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2014 FROM
APPROACH HOUSE 109 GREAT NORTH ROAD
WOODLANDS
DONCASTER
SOUTH YORKSHIRE
DN6 7SU
ENGLAND |
2013-07-01 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-07-01 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-07-01 |
update returns_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-07-01 |
update returns_next_due_date 2013-06-28 => 2014-06-28 |
2013-06-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
2013-06-22 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2013-06-22 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-22 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-18 |
update statutory_documents 31/05/13 NO MEMBER LIST |
2013-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIOTT |
2012-08-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
2012-05-31 |
update statutory_documents 31/05/12 NO MEMBER LIST |
2012-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELLIOTT / 14/05/2012 |
2012-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNE READY / 14/05/2012 |
2012-02-17 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2011 FROM
6 SOUTH PARADE
DONCASTER
SOUTH YORKSHIRE
DN1 2DY |
2011-06-09 |
update statutory_documents 31/05/11 NO MEMBER LIST |
2011-03-02 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-06-04 |
update statutory_documents 31/05/10 NO MEMBER LIST |
2010-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELLIOTT / 31/05/2010 |
2010-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNE READY / 31/05/2010 |
2010-06-04 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOOD DEVELOPMENTS LIMITED / 31/05/2010 |
2010-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2010 FROM
6 SOUTH PARADE
DONCASTER
SOUTH YORKSHIRE
DN1 2DY |
2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELLIOTT / 10/05/2010 |
2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNE READY / 10/05/2010 |
2010-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2010 FROM
STREETS AHEAD LEEDS LTD 23 LOWTOWN
PUDSEY
WEST YORKSHIRE
LS28 7BQ
UNITED KINGDOM |
2010-03-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL CONNORS |
2010-02-17 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-06-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/05/09 |
2009-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2009 FROM
7 CHAPEL STREET
HALTON
LEEDS
WEST YORKSHIRE
LS15 7RN |
2008-08-04 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-06-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/05/08 |
2008-03-28 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2008-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2008 FROM
DESIGN HOUSE, 3 HANOVER AVENUE
LEEDS
WEST YORKSHIRE
LS3 1BJ |
2008-03-03 |
update statutory_documents DIRECTOR APPOINTED LOUISE ANNE READY |
2008-03-03 |
update statutory_documents SECRETARY APPOINTED MICHAEL BRENDAN CONNORS |
2008-03-03 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR DAVID ELLIOT LOGGED FORM |
2007-07-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/05/07 |
2006-12-07 |
update statutory_documents S366A DISP HOLDING AGM 16/10/06 |
2006-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/06 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS |
2006-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-13 |
update statutory_documents SECRETARY RESIGNED |
2006-05-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |