ASSURED PROPERTY ACQUISITIONS LIMITED - History of Changes


DateDescription
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-06 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/22, NO UPDATES
2022-09-23 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/21, NO UPDATES
2021-10-01 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID SIMPSON / 25/08/2021
2021-02-07 update num_mort_charges 3 => 4
2021-02-07 update num_mort_outstanding 0 => 1
2020-12-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070458850004
2020-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-04 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES
2019-10-08 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-06 delete address 56 STREET LANE ROUNDHAY LEEDS WEST YORKSHIRE LS8 2ET
2018-12-06 insert address 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE ENGLAND HG3 1GY
2018-12-06 update registered_address
2018-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 56 STREET LANE ROUNDHAY LEEDS WEST YORKSHIRE LS8 2ET
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-03 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-07 update num_mort_outstanding 2 => 0
2018-08-07 update num_mort_satisfied 1 => 3
2018-07-07 insert company_previous_name LINLEY AND SIMPSON PROPERTY ACQUISITIONS LIMITED
2018-07-07 update name LINLEY AND SIMPSON PROPERTY ACQUISITIONS LIMITED => ASSURED PROPERTY ACQUISITIONS LIMITED
2018-07-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070458850002
2018-07-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070458850003
2018-07-03 update statutory_documents ADOPT ARTICLES 22/06/2018
2018-06-28 update statutory_documents COMPANY NAME CHANGED LINLEY AND SIMPSON PROPERTY ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 28/06/18
2018-01-07 update num_mort_charges 1 => 3
2018-01-07 update num_mort_outstanding 1 => 2
2018-01-07 update num_mort_satisfied 0 => 1
2017-12-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070458850002
2017-12-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070458850003
2017-12-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070458850001
2017-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES
2017-10-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM LINLEY
2017-10-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS DAVID SIMPSON
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-14 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-10-07 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID SIMPSON / 20/05/2016
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-08 update returns_last_madeup_date 2014-10-16 => 2015-10-16
2015-11-08 update returns_next_due_date 2015-11-13 => 2016-11-13
2015-10-19 update statutory_documents 16/10/15 FULL LIST
2015-10-12 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-16 => 2014-10-16
2014-12-07 update returns_next_due_date 2014-11-13 => 2015-11-13
2014-11-11 update statutory_documents 16/10/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA CRIBB
2014-10-03 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-07 update num_mort_charges 0 => 1
2014-04-07 update num_mort_outstanding 0 => 1
2014-02-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070458850001
2013-11-07 delete address 56 STREET LANE ROUNDHAY LEEDS WEST YORKSHIRE ENGLAND LS8 2ET
2013-11-07 insert address 56 STREET LANE ROUNDHAY LEEDS WEST YORKSHIRE LS8 2ET
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-16 => 2013-10-16
2013-11-07 update returns_next_due_date 2013-11-13 => 2014-11-13
2013-10-18 update statutory_documents 16/10/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-24 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM LINLEY / 29/08/2013
2013-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID SIMPSON / 29/08/2013
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-23 update returns_last_madeup_date 2011-10-16 => 2012-10-16
2013-06-23 update returns_next_due_date 2012-11-13 => 2013-11-13
2012-11-21 update statutory_documents 16/10/12 FULL LIST
2012-10-03 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM LINLEY / 22/02/2012
2011-10-26 update statutory_documents 16/10/11 FULL LIST
2011-07-19 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-02 update statutory_documents CURREXT FROM 31/08/2010 TO 31/12/2010
2010-10-27 update statutory_documents 16/10/10 FULL LIST
2010-10-25 update statutory_documents PREVSHO FROM 31/10/2010 TO 31/08/2010
2010-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM LINLEY / 11/06/2010
2010-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID SIMPSON / 11/06/2010
2009-10-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION