Date | Description |
2024-04-08 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2024-04-08 |
update accounts_last_madeup_date 2022-02-28 => 2024-02-29 |
2024-04-08 |
update accounts_next_due_date 2023-11-30 => 2025-11-30 |
2023-11-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23 |
2023-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/23, NO UPDATES |
2023-04-07 |
delete address 10 BRIDGE VIEW HENRY BOOT WAY HULL ENGLAND HU4 7DW |
2023-04-07 |
insert address SUITE 5, UNIT 4 BENTON OFFICE PARK BENNETT AVENUE HORBURY WEST YORKSHIRE ENGLAND WF4 5RA |
2023-04-07 |
update registered_address |
2023-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2023 FROM
10 BRIDGE VIEW
HENRY BOOT WAY
HULL
HU4 7DW
ENGLAND |
2022-06-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2022-06-07 |
update accounts_last_madeup_date 2020-02-29 => 2022-02-28 |
2022-06-07 |
update accounts_next_due_date 2022-02-28 => 2023-11-30 |
2022-06-07 |
update company_status Active - Proposal to Strike off => Active |
2022-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/22, NO UPDATES |
2022-05-07 |
update company_status Active => Active - Proposal to Strike off |
2022-05-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-05-06 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2022-05-06 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-04-26 |
update statutory_documents FIRST GAZETTE |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-02-28 |
2021-11-30 |
update statutory_documents CESSATION OF LEEANN DERBYSHIRE AS A PSC |
2021-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEEANN DERBYSHIRE |
2021-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WARRICK BURTON |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
delete address 42 ST. JOHNS ROAD SCARBOROUGH ENGLAND YO12 5ET |
2021-06-07 |
delete sic_code 99999 - Dormant Company |
2021-06-07 |
insert address 10 BRIDGE VIEW HENRY BOOT WAY HULL ENGLAND HU4 7DW |
2021-06-07 |
insert sic_code 41100 - Development of building projects |
2021-06-07 |
insert sic_code 41201 - Construction of commercial buildings |
2021-06-07 |
insert sic_code 41202 - Construction of domestic buildings |
2021-06-07 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2021-06-07 |
update registered_address |
2021-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2021 FROM
42 ST. JOHNS ROAD
SCARBOROUGH
YO12 5ET
ENGLAND |
2021-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES |
2021-05-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON CROSS |
2021-05-15 |
update statutory_documents CESSATION OF WARRICK ROBERT BURTON AS A PSC |
2021-04-07 |
update account_category DORMANT => null |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-02-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
2020-09-06 |
update statutory_documents DIRECTOR APPOINTED MS SHARON CROSS |
2020-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2019-12-16 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2019-12-07 |
insert company_previous_name ONE STOP BUSINESS TRAINING LIMITED |
2019-12-07 |
update name ONE STOP BUSINESS TRAINING LIMITED => TITANIC PROJECTS LIMITED |
2019-11-26 |
update statutory_documents COMPANY NAME CHANGED ONE STOP BUSINESS TRAINING LIMITED
CERTIFICATE ISSUED ON 26/11/19 |
2019-11-26 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2019-11-22 |
update statutory_documents DIRECTOR APPOINTED MISS LEEANN DERBYSHIRE |
2019-11-22 |
update statutory_documents DIRECTOR APPOINTED MR WARRICK ROBERT BURTON |
2019-11-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN OATES |
2019-11-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARRICK ROBERT BURTON |
2019-11-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS LEEANN DERBYSHIRE / 18/11/2019 |
2019-11-22 |
update statutory_documents 18/11/19 STATEMENT OF CAPITAL GBP 4 |
2019-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/19, NO 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 |
2019-06-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
2018-10-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-10-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-08-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
2018-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
2017-09-07 |
delete address SUITE 5, UNIT 4 BENTON OFFICE PARK BENNETT AVENUE HORBURY WEST YORKSHIRE ENGLAND WF4 5RA |
2017-09-07 |
insert address 42 ST. JOHNS ROAD SCARBOROUGH ENGLAND YO12 5ET |
2017-09-07 |
update reg_address_care_of OATES RIPLEY & CO LTD => null |
2017-09-07 |
update registered_address |
2017-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2017 FROM
C/O OATES RIPLEY & CO LTD
SUITE 5, UNIT 4 BENTON OFFICE PARK
BENNETT AVENUE
HORBURY
WEST YORKSHIRE
WF4 5RA
ENGLAND |
2017-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES |
2017-08-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEEANN DERBYSHIRE |
2017-08-10 |
update statutory_documents CESSATION OF ANDREW PAUL RIPLEY AS A PSC |
2017-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW RIPLEY |
2017-08-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW RIPLEY |
2017-04-27 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-04-27 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
2017-03-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
2016-10-07 |
delete address SUITE 59 42 ST. JOHNS ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5ET |
2016-10-07 |
insert address SUITE 5, UNIT 4 BENTON OFFICE PARK BENNETT AVENUE HORBURY WEST YORKSHIRE ENGLAND WF4 5RA |
2016-10-07 |
update reg_address_care_of null => OATES RIPLEY & CO LTD |
2016-10-07 |
update registered_address |
2016-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2016 FROM
SUITE 59 42 ST. JOHNS ROAD
SCARBOROUGH
NORTH YORKSHIRE
YO12 5ET |
2016-09-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-09-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-08-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16 |
2016-05-13 |
update returns_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-05-13 |
update returns_next_due_date 2016-03-28 => 2017-03-28 |
2016-03-01 |
update statutory_documents 29/02/16 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 |
2015-04-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
2015-03-07 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-03-07 |
update returns_next_due_date 2015-03-28 => 2016-03-28 |
2015-02-28 |
update statutory_documents 28/02/15 FULL LIST |
2014-04-07 |
delete address SUITE 59 42 ST. JOHNS ROAD SCARBOROUGH NORTH YORKSHIRE UNITED KINGDOM YO12 5ET |
2014-04-07 |
insert address SUITE 59 42 ST. JOHNS ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5ET |
2014-04-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-04-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-04-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-03-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
2014-03-04 |
update statutory_documents 28/02/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-09-06 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-08-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
2013-06-25 |
update returns_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-06-25 |
update returns_next_due_date 2013-03-28 => 2014-03-28 |
2013-03-08 |
update statutory_documents 28/02/13 FULL LIST |
2012-04-30 |
update statutory_documents 29/02/12 FULL LIST |
2012-04-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 |
2011-10-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
2011-03-30 |
update statutory_documents 28/02/11 FULL LIST |
2010-11-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
2010-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2010 FROM
ENSLEY HOUSE 43 NEWBY FARM ROAD
SCARBOROUGH
YO12 6UJ
UNITED KINGDOM |
2010-06-03 |
update statutory_documents 28/02/10 FULL LIST |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL RIPLEY / 28/02/2010 |
2009-12-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
2009-04-14 |
update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
2008-02-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |