Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/23, NO UPDATES |
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 |
2022-12-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-11-09 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW RODGER LAUGHTON |
2022-11-09 |
update statutory_documents CESSATION OF HELEN DOBSON AS A PSC |
2022-11-09 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 09/11/2022 |
2022-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM WALTON |
2022-08-03 |
update statutory_documents SECRETARY APPOINTED JULIE HOLMES |
2022-08-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN VINCE |
2022-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-08-07 |
delete address TANNERS HOUSE 20 GILESGATE HEXHAM NORTHUMBERLAND ENGLAND NE46 3QD |
2021-08-07 |
insert address CONCORDE HOUSE 24 WARWICK NEW ROAD LEAMINGTON SPA ENGLAND CV32 5JG |
2021-08-07 |
update registered_address |
2021-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2021 FROM
TANNERS HOUSE 20 GILESGATE
HEXHAM
NORTHUMBERLAND
NE46 3QD
ENGLAND |
2021-07-27 |
update statutory_documents SECRETARY APPOINTED KAREN VINCE |
2021-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WALTON / 27/07/2021 |
2021-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES |
2021-07-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN DOBSON |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
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 |
2019-10-07 |
update account_category null => DORMANT |
2019-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-09-24 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM WALTON |
2019-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID THOMLINSON |
2019-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
2019-04-07 |
delete address THE MART CENTRE TYNE GREEN HEXHAM NORTHUMBERLAND NE46 3SG |
2019-04-07 |
insert address TANNERS HOUSE 20 GILESGATE HEXHAM NORTHUMBERLAND ENGLAND NE46 3QD |
2019-04-07 |
update registered_address |
2019-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2019 FROM
THE MART CENTRE TYNE GREEN
HEXHAM
NORTHUMBERLAND
NE46 3SG |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
2017-10-07 |
update account_category DORMANT => null |
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 |
2017-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
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 |
2016-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-07-07 |
update returns_last_madeup_date 2015-06-09 => 2016-06-09 |
2016-07-07 |
update returns_next_due_date 2016-07-07 => 2017-07-07 |
2016-06-10 |
update statutory_documents 09/06/16 NO MEMBER LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-07-09 |
update returns_last_madeup_date 2014-06-09 => 2015-06-09 |
2015-07-09 |
update returns_next_due_date 2015-07-07 => 2016-07-07 |
2015-06-16 |
update statutory_documents 09/06/15 NO MEMBER LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-07-07 |
update returns_last_madeup_date 2013-06-09 => 2014-06-09 |
2014-07-07 |
update returns_next_due_date 2014-07-07 => 2015-07-07 |
2014-06-11 |
update statutory_documents 09/06/14 NO MEMBER LIST |
2014-02-25 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOSEPH THOMLINSON |
2014-02-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGH MCBEAN |
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 |
2013-09-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-07-02 |
update returns_last_madeup_date 2012-06-09 => 2013-06-09 |
2013-07-02 |
update returns_next_due_date 2013-07-07 => 2014-07-07 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 0141 - Agricultural service activities |
2013-06-21 |
insert sic_code 94990 - Activities of other membership organizations n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-09 => 2012-06-09 |
2013-06-21 |
update returns_next_due_date 2012-07-07 => 2013-07-07 |
2013-06-11 |
update statutory_documents 09/06/13 NO MEMBER LIST |
2012-08-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-06-11 |
update statutory_documents 09/06/12 NO MEMBER LIST |
2012-03-08 |
update statutory_documents DIRECTOR APPOINTED MR HUGH HAMISH MCBEAN |
2012-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS-EVERARD |
2012-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES FANSHAWE |
2012-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIM-MARIE HAYWOOD |
2011-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-06-12 |
update statutory_documents 09/06/11 NO MEMBER LIST |
2011-02-17 |
update statutory_documents PREVSHO FROM 30/06/2011 TO 31/12/2010 |
2010-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2010 FROM
52-54 LEAZES PARK ROAD
NEWCASTLE UPON TYNE
NE1 4PG
UNITED KINGDOM |
2010-07-06 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER PHILIP THOMAS-EVERARD |
2010-07-06 |
update statutory_documents DIRECTOR APPOINTED JAMES HENRY DALRYMPLE FANSHAWE |
2010-07-06 |
update statutory_documents DIRECTOR APPOINTED KIM-MARIE HAYWOOD |
2010-07-06 |
update statutory_documents SECRETARY APPOINTED HELEN DOBSON |
2010-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
2010-06-09 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2010-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |