Date | Description |
2024-04-09 |
delete source_ip 77.72.4.66 |
2024-04-09 |
insert source_ip 185.199.220.59 |
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 |
2023-07-10 |
insert about_pages_linkeddomain leilalilys.co.uk |
2023-07-10 |
insert about_pages_linkeddomain pizzadoughco.uk |
2023-07-10 |
insert about_pages_linkeddomain threemile.co.uk |
2023-07-10 |
insert career_pages_linkeddomain leilalilys.co.uk |
2023-07-10 |
insert career_pages_linkeddomain pizzadoughco.uk |
2023-07-10 |
insert career_pages_linkeddomain threemile.co.uk |
2023-07-10 |
insert contact_pages_linkeddomain leilalilys.co.uk |
2023-07-10 |
insert contact_pages_linkeddomain pizzadoughco.uk |
2023-07-10 |
insert contact_pages_linkeddomain threemile.co.uk |
2023-07-10 |
insert index_pages_linkeddomain leilalilys.co.uk |
2023-07-10 |
insert index_pages_linkeddomain pizzadoughco.uk |
2023-07-10 |
insert index_pages_linkeddomain threemile.co.uk |
2023-07-10 |
insert terms_pages_linkeddomain leilalilys.co.uk |
2023-07-10 |
insert terms_pages_linkeddomain pizzadoughco.uk |
2023-07-10 |
insert terms_pages_linkeddomain threemile.co.uk |
2023-04-12 |
delete person Wendy Dowse |
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 |
2022-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, NO UPDATES |
2022-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, NO UPDATES |
2021-12-05 |
insert phone 0191 716 2966 |
2021-10-07 |
update account_ref_day 29 => 31 |
2021-10-07 |
update accounts_next_due_date 2021-12-29 => 2021-12-31 |
2021-09-30 |
update statutory_documents PREVEXT FROM 29/03/2021 TO 31/03/2021 |
2021-09-07 |
update num_mort_charges 4 => 9 |
2021-09-07 |
update num_mort_outstanding 4 => 9 |
2021-07-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071103960005 |
2021-07-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071103960006 |
2021-07-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071103960007 |
2021-07-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071103960008 |
2021-07-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071103960009 |
2021-02-07 |
delete address MALHOTRA HOUSE 7-9 GROAT MARKET NEWCASTLE UPON TYNE NE1 1UQ |
2021-02-07 |
insert address MALHOTRA HOUSE 50 GREY STREET NEWCASTLE UPON TYNE ENGLAND NE1 6AE |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-29 => 2021-12-29 |
2021-02-07 |
update registered_address |
2021-02-04 |
delete address Malhotra House
7-9 Groat Market
Newcastle upon Tyne
NE1 1UQ |
2021-02-04 |
delete phone 0191 233 0387 |
2021-02-04 |
insert address Malhotra House
50 Grey Street
Newcastle upon Tyne
NE1 6AE |
2021-02-04 |
insert phone 01665 604464 |
2021-02-04 |
insert phone 01665 606065 |
2021-02-04 |
insert phone 0191 209 0300 |
2021-02-04 |
insert phone 0191 217 0000 |
2021-02-04 |
insert phone 0191 234 2030 |
2021-02-04 |
insert phone 0191 236 6600 |
2021-02-04 |
insert phone 0191 250 4848 |
2021-02-04 |
insert phone 0191 274 8484 |
2021-02-04 |
insert phone 0191 281 8714 |
2021-02-04 |
insert phone 0191 285 1720 |
2021-02-04 |
insert phone 0191 410 4444 |
2021-02-04 |
insert phone 0191 413 3333 |
2021-02-04 |
insert phone 0191 513 0150 |
2021-02-04 |
update primary_contact Malhotra House
7-9 Groat Market
Newcastle upon Tyne
NE1 1UQ => Malhotra House
50 Grey Street
Newcastle upon Tyne
NE1 6AE |
2021-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2021 FROM
MALHOTRA HOUSE 7-9 GROAT MARKET
NEWCASTLE UPON TYNE
NE1 1UQ |
2020-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-29 => 2021-03-29 |
2020-04-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-04-07 |
update accounts_next_due_date 2020-03-24 => 2020-12-29 |
2020-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2020-01-07 |
update account_ref_day 30 => 29 |
2020-01-07 |
update accounts_next_due_date 2019-12-30 => 2020-03-24 |
2019-12-24 |
update statutory_documents PREVSHO FROM 30/03/2019 TO 29/03/2019 |
2019-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
2019-07-16 |
delete otherexecutives Eve Tierney |
2019-07-16 |
insert ceo Bunty Malhotra |
2019-07-16 |
update person_title Bunty Malhotra: Director of Care => Chief Executive Officer |
2019-07-16 |
update person_title Eve Tierney: Registered General Nurse; Head of Operations => Registered General Nurse; Director of Care |
2019-04-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2019-12-30 |
2019-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2019-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
2019-01-07 |
update account_ref_day 31 => 30 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-03-31 |
2018-12-31 |
update statutory_documents PREVSHO FROM 31/03/2018 TO 30/03/2018 |
2018-03-16 |
delete source_ip 79.170.44.86 |
2018-03-16 |
insert source_ip 77.72.4.66 |
2018-03-07 |
update num_mort_charges 3 => 4 |
2018-03-07 |
update num_mort_outstanding 3 => 4 |
2018-02-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071103960004 |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
2017-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-10-22 |
insert person Wendy Dowse |
2017-08-10 |
insert otherexecutives Fiona Payne |
2017-08-10 |
delete person Sylvia Dixon |
2017-08-10 |
insert person Fiona Payne |
2016-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-02-11 |
update returns_last_madeup_date 2014-12-22 => 2015-12-22 |
2016-02-11 |
update returns_next_due_date 2016-01-19 => 2017-01-19 |
2016-01-08 |
update account_category SMALL => FULL |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-07 |
update statutory_documents 22/12/15 FULL LIST |
2015-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-06-07 |
delete address DAV House,
7-9 Groat Market
Newcastle upon Tyne
NE1 1UQ |
2015-06-07 |
insert address Malhotra House,
7-9 Groat Market
Newcastle upon Tyne
NE1 1UQ |
2015-06-07 |
update primary_contact DAV House,
7-9 Groat Market
Newcastle upon Tyne
NE1 1UQ => Malhotra House,
7-9 Groat Market
Newcastle upon Tyne
NE1 1UQ |
2015-04-03 |
delete about_pages_linkeddomain themalhotragroup.co.uk |
2015-04-03 |
delete contact_pages_linkeddomain themalhotragroup.co.uk |
2015-04-03 |
delete index_pages_linkeddomain themalhotragroup.co.uk |
2015-04-03 |
insert about_pages_linkeddomain malhotragroup.co.uk |
2015-04-03 |
insert contact_pages_linkeddomain malhotragroup.co.uk |
2015-04-03 |
insert index_pages_linkeddomain malhotragroup.co.uk |
2015-01-07 |
delete address MALHOTRA HOUSE 7-9 GROAT MARKET NEWCASTLE UPON TYNE ENGLAND NE1 1UQ |
2015-01-07 |
insert address MALHOTRA HOUSE 7-9 GROAT MARKET NEWCASTLE UPON TYNE NE1 1UQ |
2015-01-07 |
update account_category MEDIUM => SMALL |
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 |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-12-22 => 2014-12-22 |
2015-01-07 |
update returns_next_due_date 2015-01-19 => 2016-01-19 |
2014-12-23 |
update statutory_documents 22/12/14 FULL LIST |
2014-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2014-12-07 |
delete address DAV HOUSE 9 GROAT MARKET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1WQ |
2014-12-07 |
insert address MALHOTRA HOUSE 7-9 GROAT MARKET NEWCASTLE UPON TYNE ENGLAND NE1 1UQ |
2014-12-07 |
update registered_address |
2014-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2014 FROM
DAV HOUSE 9 GROAT MARKET
NEWCASTLE UPON TYNE
TYNE & WEAR
NE1 1WQ |
2014-09-21 |
delete person Belle Vue House Sunderland |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-06-26 |
insert person Belle Vue House Sunderland |
2014-06-26 |
insert person Kayleigh Cares |
2014-02-07 |
update returns_last_madeup_date 2012-12-22 => 2013-12-22 |
2014-02-07 |
update returns_next_due_date 2014-01-19 => 2015-01-19 |
2014-01-16 |
update statutory_documents 22/12/13 FULL LIST |
2014-01-15 |
insert alias Prestwick Care Homes North East |
2014-01-07 |
update account_category TOTAL EXEMPTION SMALL => MEDUM |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13 |
2013-06-25 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2010-12-31 => 2012-03-31 |
2013-06-25 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-22 => 2012-12-22 |
2013-06-24 |
update returns_next_due_date 2013-01-19 => 2014-01-19 |
2013-04-08 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2013-01-27 |
update website_status OK |
2013-01-20 |
update website_status ServerDown |
2013-01-03 |
update statutory_documents 22/12/12 FULL LIST |
2013-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ATUL MALHOTRA / 01/01/2012 |
2013-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VARUN MALHOTRA / 01/01/2012 |
2012-01-24 |
update statutory_documents 22/12/11 FULL LIST |
2012-01-03 |
update statutory_documents CURREXT FROM 31/12/2011 TO 31/03/2012 |
2011-09-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-01-14 |
update statutory_documents 22/12/10 FULL LIST |
2010-12-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-10-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-05-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-01-21 |
update statutory_documents DIRECTOR APPOINTED ATUL MALHOTRA |
2010-01-21 |
update statutory_documents DIRECTOR APPOINTED DEVINDER MOHAN MALHOTRA |
2010-01-21 |
update statutory_documents DIRECTOR APPOINTED MR VARUN MALHOTRA |
2010-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2010 FROM
THE CUBE BARRACK ROAD
NEWCASTLE UPON TYNE
NE4 6DB
UNITED KINGDOM |
2010-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WELCH |
2010-01-09 |
update statutory_documents COMPANY NAME CHANGED MAYMASK (157) LIMITED
CERTIFICATE ISSUED ON 09/01/10 |
2010-01-09 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2009-12-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |