SANDERS MELBER LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, NO UPDATES
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-02-08 update account_category null => TOTAL EXEMPTION FULL
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES
2020-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LUKE MELBER / 10/01/2020
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 delete address 26 THE VILLAGE THORP ARCH WETHERBY WEST YORKSHIRE ENGLAND LS23 7AG
2020-02-07 insert address BOSTON HOUSE 214 HIGH STREET BOSTON SPA WETHERBY ENGLAND LS23 6AD
2020-02-07 update registered_address
2020-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 26 THE VILLAGE THORP ARCH WETHERBY WEST YORKSHIRE LS23 7AG ENGLAND
2019-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-07 update num_mort_charges 1 => 2
2019-05-07 update num_mort_outstanding 1 => 2
2019-03-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060541530002
2019-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-01-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-08 update account_ref_month 1 => 3
2017-11-08 update accounts_next_due_date 2017-10-31 => 2017-12-31
2017-10-27 update statutory_documents PREVEXT FROM 31/01/2017 TO 31/03/2017
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-12 delete address 36 THORP ARCH PARK THORP ARCH WETHERBY WEST YORKSHIRE LS23 7AN
2016-03-12 insert address 26 THE VILLAGE THORP ARCH WETHERBY WEST YORKSHIRE ENGLAND LS23 7AG
2016-03-12 update registered_address
2016-03-12 update returns_last_madeup_date 2015-01-16 => 2016-01-16
2016-03-12 update returns_next_due_date 2016-02-13 => 2017-02-13
2016-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 36 THORP ARCH PARK THORP ARCH WETHERBY WEST YORKSHIRE LS23 7AN
2016-02-18 update statutory_documents SAIL ADDRESS CHANGED FROM: 36 THORP ARCH PARK THORP ARCH WETHERBY WEST YORKSHIRE LS23 7AN ENGLAND
2016-02-18 update statutory_documents 16/01/16 FULL LIST
2016-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LUKE MELBER / 18/02/2016
2015-10-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-10-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-09-23 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-16 => 2015-01-16
2015-02-07 update returns_next_due_date 2015-02-13 => 2016-02-13
2015-01-19 update statutory_documents 16/01/15 FULL LIST
2015-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY SANDERS / 19/01/2015
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-09 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address 36 THORP ARCH PARK THORP ARCH WETHERBY WEST YORKSHIRE ENGLAND LS23 7AN
2014-02-07 insert address 36 THORP ARCH PARK THORP ARCH WETHERBY WEST YORKSHIRE LS23 7AN
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-16 => 2014-01-16
2014-02-07 update returns_next_due_date 2014-02-13 => 2015-02-13
2014-01-16 update statutory_documents 16/01/14 FULL LIST
2014-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY SANDERS / 16/01/2014
2014-01-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY SANDERS / 16/01/2014
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-31 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address 294 THE HIGH STREET BOSTON SPA WEST YORKSHIRE LS23 6JA
2013-06-25 insert address 36 THORP ARCH PARK THORP ARCH WETHERBY WEST YORKSHIRE ENGLAND LS23 7AN
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-01-16 => 2013-01-16
2013-06-25 update returns_next_due_date 2013-02-13 => 2014-02-13
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 294 THE HIGH STREET BOSTON SPA WEST YORKSHIRE LS23 6JA
2013-02-13 update statutory_documents SAIL ADDRESS CHANGED FROM: 294 THE HIGH STREET CLIFFORD BOSTON SPA WEST YORKSHIRE LS23 6JA ENGLAND
2013-02-13 update statutory_documents 16/01/13 FULL LIST
2013-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY SANDERS / 01/01/2013
2013-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LUKE MELBER / 01/01/2013
2013-02-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY SANDERS / 01/01/2013
2012-10-26 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-16 update statutory_documents SAIL ADDRESS CHANGED FROM: APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT UNITED KINGDOM
2012-02-16 update statutory_documents 16/01/12 FULL LIST
2012-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY SANDERS / 15/01/2012
2012-02-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD ANTHONY SANDERS / 15/01/2012
2011-07-18 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-18 update statutory_documents 16/01/11 FULL LIST
2010-10-28 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-01-18 update statutory_documents SAIL ADDRESS CREATED
2010-01-18 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-18 update statutory_documents 16/01/10 FULL LIST
2010-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LUKE MELBER / 16/01/2010
2009-12-16 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2009 FROM 57 SOUTH PARADE, PUDSEY LEEDS WEST YORKSHIRE LS28 8NZ
2009-01-26 update statutory_documents RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-01-08 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD SANDERS / 08/01/2009
2008-11-14 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-02-19 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-02-19 update statutory_documents RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-02-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-16 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-16 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-16 update statutory_documents NEW SECRETARY APPOINTED
2007-01-16 update statutory_documents DIRECTOR RESIGNED
2007-01-16 update statutory_documents SECRETARY RESIGNED
2007-01-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION