Date | Description |
2024-04-07 |
delete address 33 PARK SQUARE WEST LEEDS WEST YORKSHIRE LS1 2PF |
2024-04-07 |
insert address DUNN'S HOUSE ST PAUL'S ROAD SALISBURY WILTSHIRE UNITED KINGDOM SP2 7BF |
2024-04-07 |
update registered_address |
2023-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-05-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TPP NOMINEES LIMITED |
2023-05-16 |
update statutory_documents CESSATION OF PENSIONS PARTNERSHIP LLP AS A PSC |
2023-04-07 |
update account_ref_month 8 => 12 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2023-09-30 |
2022-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BONNEYWELL |
2022-10-20 |
update statutory_documents CURREXT FROM 31/08/2022 TO 31/12/2022 |
2022-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, NO UPDATES |
2022-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LINLEY / 04/08/2022 |
2022-08-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE LINLEY / 04/08/2022 |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/21 |
2022-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM MUIR |
2021-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
2020-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES |
2019-12-31 |
update statutory_documents DIRECTOR APPOINTED MR DAVID BONNEYWELL |
2019-12-31 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM MCDONALD MUIR |
2019-12-31 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ANDREW DARVILL |
2019-11-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2019-11-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2019-10-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
2019-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2018-11-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2018-10-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
2018-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2017-10-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2017-09-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
2017-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2016-12-19 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2016-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16 |
2016-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES |
2015-10-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2015-10-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2015-09-07 |
update returns_last_madeup_date 2014-08-27 => 2015-08-27 |
2015-09-07 |
update returns_next_due_date 2015-09-24 => 2016-09-24 |
2015-09-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 |
2015-08-27 |
update statutory_documents 27/08/15 FULL LIST |
2014-10-07 |
delete address 11 FUSION COURT ABERFORD ROAD GARFORTH LEEDS WEST YORKSHIRE UNITED KINGDOM LS25 2GH |
2014-10-07 |
insert address 33 PARK SQUARE WEST LEEDS WEST YORKSHIRE LS1 2PF |
2014-10-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2014-10-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-27 => 2014-08-27 |
2014-10-07 |
update returns_next_due_date 2014-09-24 => 2015-09-24 |
2014-09-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 |
2014-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2014 FROM
11 FUSION COURT ABERFORD ROAD
GARFORTH
LEEDS
WEST YORKSHIRE
LS25 2GH
UNITED KINGDOM |
2014-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2014 FROM
33 PARK SQUARE WEST
LEEDS
WEST YORKSHIRE
LS1 2PF
ENGLAND |
2014-09-02 |
update statutory_documents 27/08/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-10-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-09-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 |
2013-09-06 |
update returns_last_madeup_date 2012-08-27 => 2013-08-27 |
2013-09-06 |
update returns_next_due_date 2013-09-24 => 2014-09-24 |
2013-08-27 |
update statutory_documents 27/08/13 FULL LIST |
2013-08-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BURTON |
2013-06-22 |
delete sic_code 6523 - Other financial intermediation |
2013-06-22 |
insert sic_code 66290 - Other activities auxiliary to insurance and pension funding |
2013-06-22 |
update returns_last_madeup_date 2011-08-27 => 2012-08-27 |
2013-06-22 |
update returns_next_due_date 2012-09-24 => 2013-09-24 |
2013-06-22 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-22 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2012-09-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
2012-08-30 |
update statutory_documents 27/08/12 FULL LIST |
2011-09-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 |
2011-08-30 |
update statutory_documents 27/08/11 FULL LIST |
2011-04-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 |
2010-09-17 |
update statutory_documents 27/08/10 FULL LIST |
2010-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ELLIOT / 27/08/2010 |
2010-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2010 FROM
3 GOLDCROFT
YEOVIL
SOMERSET
BA21 4DQ |
2010-08-17 |
update statutory_documents DIRECTOR APPOINTED MR PETER BURTON |
2010-08-17 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNE LINLEY |
2010-08-17 |
update statutory_documents SECRETARY APPOINTED MRS JOANNE LINLEY |
2010-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BATTEN |
2010-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUGHES |
2010-08-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM HUGHES |
2009-09-07 |
update statutory_documents RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS |
2009-09-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 |
2008-12-05 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER JOHN ELLIOT |
2008-08-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |