Date | Description |
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 |
2024-04-07 |
update num_mort_charges 6 => 7 |
2024-04-07 |
update num_mort_outstanding 1 => 2 |
2023-10-07 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/23 |
2023-10-07 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/23 |
2023-10-07 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/23 |
2023-10-07 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/23 |
2023-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/23, NO UPDATES |
2023-04-07 |
update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY |
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 |
2022-12-23 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/22 |
2022-12-23 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/22 |
2022-12-23 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/22 |
2022-12-23 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/22 |
2022-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/22, NO UPDATES |
2022-01-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2022-01-07 |
update num_mort_charges 5 => 6 |
2022-01-07 |
update num_mort_outstanding 0 => 1 |
2021-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078141220006 |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-14 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN ANDREW MELTON |
2021-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WHITEHEAD |
2021-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES |
2021-02-07 |
update account_category FULL => SMALL |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-07 |
update num_mort_outstanding 3 => 0 |
2020-12-07 |
update num_mort_satisfied 2 => 5 |
2020-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078141220003 |
2020-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078141220004 |
2020-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078141220005 |
2020-08-09 |
update num_mort_charges 4 => 5 |
2020-08-09 |
update num_mort_outstanding 2 => 3 |
2020-07-15 |
update statutory_documents DIRECTOR APPOINTED MR ANGUS JOHN BLYTH |
2020-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EUAN CRAIG |
2020-07-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078141220005 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-24 |
update statutory_documents DIRECTOR APPOINTED MS ELIZABETH JANE PHIPPS |
2020-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-10-07 |
update num_mort_charges 3 => 4 |
2019-10-07 |
update num_mort_outstanding 1 => 2 |
2019-09-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078141220004 |
2019-05-07 |
delete address FERHAM HOUSE C/O EXEMPLAR HEALTH CARE KIMBERWORTH ROAD ROTHERHAM SOUTH YORKSHIRE ENGLAND S61 1AJ |
2019-05-07 |
insert address FERHAM HOUSE KIMBERWORTH ROAD ROTHERHAM ENGLAND S61 1AJ |
2019-05-07 |
update registered_address |
2019-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2019 FROM
FERHAM HOUSE C/O EXEMPLAR HEALTH CARE
KIMBERWORTH ROAD
ROTHERHAM
SOUTH YORKSHIRE
S61 1AJ
ENGLAND |
2019-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-04-11 |
update statutory_documents SECRETARY APPOINTED ELIZABETH JANE PHIPPS |
2018-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-04-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-03-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2018-03-13 |
update statutory_documents FIRST GAZETTE |
2017-11-17 |
update statutory_documents DIRECTOR APPOINTED MR JOHN HENRY WHITEHEAD |
2017-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ROWE-BEWICK |
2017-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
2017-02-08 |
update account_category null => TOTAL EXEMPTION SMALL |
2017-02-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-24 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
update num_mort_charges 2 => 3 |
2016-09-07 |
update num_mort_outstanding 0 => 1 |
2016-08-22 |
update statutory_documents ADOPT ARTICLES 04/08/2016 |
2016-08-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078141220003 |
2016-08-07 |
update num_mort_outstanding 2 => 0 |
2016-08-07 |
update num_mort_satisfied 0 => 2 |
2016-07-21 |
update statutory_documents DIRECTOR APPOINTED DAVID ROWE-BEWICK |
2016-07-21 |
update statutory_documents DIRECTOR APPOINTED MR EUAN DAVID CRAIG |
2016-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENOIT PATUREL |
2016-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE DYSON |
2016-07-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-07-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-07-07 |
delete address 15 TATTERSETT ROAD SYDERSTONE KINGS LYNN NORFOLK PE31 8SA |
2016-07-07 |
insert address FERHAM HOUSE C/O EXEMPLAR HEALTH CARE KIMBERWORTH ROAD ROTHERHAM SOUTH YORKSHIRE ENGLAND S61 1AJ |
2016-07-07 |
update registered_address |
2016-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2016 FROM
15 TATTERSETT ROAD
SYDERSTONE
KINGS LYNN
NORFOLK
PE31 8SA |
2016-05-13 |
update returns_last_madeup_date 2015-03-28 => 2016-03-28 |
2016-05-13 |
update returns_next_due_date 2016-04-25 => 2017-04-25 |
2016-04-19 |
update statutory_documents 28/03/16 FULL LIST |
2016-03-11 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-03-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-03-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
2015-05-07 |
update returns_last_madeup_date 2014-03-28 => 2015-03-28 |
2015-05-07 |
update returns_next_due_date 2015-04-25 => 2016-04-25 |
2015-04-15 |
update statutory_documents 28/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-10-18 => 2014-03-28 |
2014-05-07 |
update returns_next_due_date 2014-11-15 => 2015-04-25 |
2014-04-16 |
update statutory_documents 28/03/14 FULL LIST |
2013-11-07 |
update returns_last_madeup_date 2012-10-18 => 2013-10-18 |
2013-11-07 |
update returns_next_due_date 2013-11-15 => 2014-11-15 |
2013-10-24 |
update statutory_documents 18/10/13 FULL LIST |
2013-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE DYSON / 01/01/2013 |
2013-08-01 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date null => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-18 => 2014-12-31 |
2013-07-15 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update company_status Active => Active - Proposal to Strike off |
2013-06-25 |
delete address 10-12 EAST PARADE LEEDS WEST YORKSHIRE LS1 2AJ |
2013-06-25 |
insert address 15 TATTERSETT ROAD SYDERSTONE KINGS LYNN NORFOLK PE31 8SA |
2013-06-25 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-25 |
update company_status Active - Proposal to Strike off => Active |
2013-06-25 |
update reg_address_care_of LEE & PRIESTLEY LLP => null |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date null => 2012-10-18 |
2013-06-25 |
update returns_next_due_date 2012-11-15 => 2013-11-15 |
2013-03-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-03-19 |
update statutory_documents 18/10/12 FULL LIST |
2013-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2013 FROM
C/O LEE & PRIESTLEY LLP
10-12 EAST PARADE
LEEDS
WEST YORKSHIRE
LS1 2AJ |
2013-02-19 |
update statutory_documents FIRST GAZETTE |
2012-05-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-05-14 |
update statutory_documents CURREXT FROM 31/10/2012 TO 31/03/2013 |
2012-05-14 |
update statutory_documents DIRECTOR APPOINTED BENIOT JULIEN MATHIEU PATUREL |
2012-05-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-12-07 |
update statutory_documents MIN NO. OF DIRECTORS FIXED 28/11/2011 |
2011-10-18 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |