ONE STOP PROPERTIES (SHEFFIELD) 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
2023-12-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-07 delete address HALL PARK BARN ROSCOE BANK SHEFFIELD ENGLAND S6 5SA
2023-06-07 insert address B1 REDLANDS BUSINESS CENTRE 3 - 5 TAPTON HOUSE ROAD SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S10 5BY
2023-06-07 update registered_address
2023-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2023 FROM HALL PARK BARN ROSCOE BANK SHEFFIELD S6 5SA ENGLAND
2023-04-07 delete address 100 MYERS GROVE LANE SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S6 5JH
2023-04-07 insert address HALL PARK BARN ROSCOE BANK SHEFFIELD ENGLAND S6 5SA
2023-04-07 update account_category DORMANT => MICRO ENTITY
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
2023-04-07 update registered_address
2023-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2023 FROM 100 MYERS GROVE LANE SHEFFIELD SOUTH YORKSHIRE S6 5JH UNITED KINGDOM
2023-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, NO UPDATES
2022-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-07-07 update num_mort_charges 0 => 1
2021-07-07 update num_mort_outstanding 0 => 1
2021-06-07 delete address 283 SOUTH ROAD WALKLEY SHEFFIELD S6 3TA
2021-06-07 insert address 100 MYERS GROVE LANE SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S6 5JH
2021-06-07 update registered_address
2021-05-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065070810001
2021-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2021 FROM 283 SOUTH ROAD WALKLEY SHEFFIELD S6 3TA
2021-04-07 delete sic_code 68310 - Real estate agencies
2021-04-07 update account_ref_day 28 => 31
2021-04-07 update account_ref_month 2 => 3
2021-04-07 update accounts_next_due_date 2021-11-30 => 2021-12-31
2021-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID TYAS / 31/03/2021
2021-03-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT DAVID TYAS / 31/03/2021
2021-02-07 delete sic_code 99999 - Dormant Company
2021-02-07 insert sic_code 68100 - Buying and selling of own real estate
2021-02-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2021-02-07 insert sic_code 68310 - Real estate agencies
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES
2021-02-02 update statutory_documents CESSATION OF ONE STOP TAX LIMITED AS A PSC
2021-02-02 update statutory_documents CURREXT FROM 28/02/2021 TO 31/03/2021
2021-02-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DAVID TYAS
2021-02-02 update statutory_documents CESSATION OF CHRISTINE HARRISON AS A PSC
2021-02-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HARRISON
2021-02-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINE HARRISON
2020-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-08-09 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-07-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2019-07-08 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-07-08 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-06-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19
2019-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES
2018-05-10 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-05-10 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-04-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18
2018-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-08-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-07-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17
2017-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16
2016-05-13 update returns_last_madeup_date 2015-02-18 => 2016-02-18
2016-05-13 update returns_next_due_date 2016-03-17 => 2017-03-18
2016-03-07 update statutory_documents 18/02/16 FULL LIST
2015-05-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-05-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-04-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-03-07 update returns_last_madeup_date 2014-02-18 => 2015-02-18
2015-03-07 update returns_next_due_date 2015-03-18 => 2016-03-17
2015-02-23 update statutory_documents 18/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-04-07 update returns_last_madeup_date 2013-02-18 => 2014-02-18
2014-04-07 update returns_next_due_date 2014-03-18 => 2015-03-18
2014-03-06 update statutory_documents 18/02/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-11-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-06-25 update returns_last_madeup_date 2012-02-18 => 2013-02-18
2013-06-25 update returns_next_due_date 2013-03-18 => 2014-03-18
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-02-27 update statutory_documents 18/02/13 FULL LIST
2012-11-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2012-02-28 update statutory_documents 18/02/12 FULL LIST
2011-11-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-03-19 update statutory_documents 18/02/11 FULL LIST
2010-06-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-02-26 update statutory_documents 18/02/10 FULL LIST
2010-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID TYAS / 01/02/2010
2010-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE HARRISON / 01/02/2010
2009-03-04 update statutory_documents RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-03-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2008-06-02 update statutory_documents DIRECTOR APPOINTED MRS CHRISTINE HARRISON
2008-02-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION