ASCENDANT LIFTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2023-01-31 => 2024-01-31
2024-04-07 update accounts_next_due_date 2024-10-31 => 2025-10-31
2024-03-18 delete office_emails yo..@ascendantlifts.co.uk
2024-03-18 delete address The Orchard, Sunderland Street, Worth Way, Keighley, West Yorkshire, BD21 5LE
2024-03-18 delete alias Ascendant Lifts & Escalators Ltd.
2024-03-18 delete email so..@ascendantlifts.co.uk
2024-03-18 delete email yo..@ascendantlifts.co.uk
2024-03-18 delete phone 0204 538 8950
2024-03-18 update person_description Annie Wright => Annie Wright
2024-03-18 update person_description Justine Bland => Justine Bland
2024-03-18 update person_description Kate Paton => Kate Paton
2024-03-18 update person_description Ken Chappell => Ken Chappell
2024-03-18 update person_description Lisa Scanlin => Lisa Scanlin
2024-03-18 update person_description Luke Tindill => Luke Tindill
2024-03-18 update person_description Marie Callaghan => Marie Callaghan
2024-03-18 update person_description Neil Neeson => Neil Neeson
2024-03-18 update person_description Nicola Thomas => Nicola Thomas
2024-03-18 update person_description Ruth Sutton => Ruth Sutton
2024-03-18 update person_description Suzanne Lisle => Suzanne Lisle
2024-03-18 update person_description Tony Wilson => Tony Wilson
2024-03-18 update person_description Yvonne Brown => Yvonne Brown
2023-09-30 update person_description Annie Wright => Annie Wright
2023-09-30 update person_description Justine Bland => Justine Bland
2023-09-30 update person_description Kate Paton => Kate Paton
2023-09-30 update person_description Ken Chappell => Ken Chappell
2023-09-30 update person_description Lisa Scanlin => Lisa Scanlin
2023-09-30 update person_description Luke Tindill => Luke Tindill
2023-09-30 update person_description Marie Callaghan => Marie Callaghan
2023-09-30 update person_description Neil Neeson => Neil Neeson
2023-09-30 update person_description Nicola Thomas => Nicola Thomas
2023-09-30 update person_description Ruth Sutton => Ruth Sutton
2023-09-30 update person_description Suzanne Lisle => Suzanne Lisle
2023-09-30 update person_description Tony Wilson => Tony Wilson
2023-09-30 update person_description Yvonne Brown => Yvonne Brown
2023-08-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-08-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-07-26 delete source_ip 92.205.17.197
2023-07-26 insert source_ip 65.109.155.111
2023-07-18 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, NO UPDATES
2022-09-12 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-09-06 update statutory_documents DIRECTOR APPOINTED MISS SUZANNE LISLE
2022-09-06 update statutory_documents DIRECTOR APPOINTED MRS LISA ANN SCANLIN
2022-08-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL SMITH
2022-02-07 delete address JAMES HOUSE 11 ADCROFT STREET STOCKPORT SK1 3HZ
2022-02-07 insert address 11 VANCE BUSINESS PARK GATESHEAD ENGLAND NE11 9NE
2022-02-07 update num_mort_charges 1 => 2
2022-02-07 update num_mort_outstanding 0 => 1
2022-02-07 update registered_address
2022-01-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049677580002
2022-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2022 FROM 7 FEATHERSTONE STREET SUNDERLAND SR6 0PE ENGLAND
2022-01-11 update statutory_documents DIRECTOR APPOINTED MR SAMUEL JAMES SMITH
2022-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2022 FROM JAMES HOUSE 11 ADCROFT STREET STOCKPORT SK1 3HZ
2022-01-07 update statutory_documents DIRECTOR APPOINTED MR KENNETH CHAPPELL
2022-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2022-01-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH CHAPPELL
2022-01-07 update statutory_documents CESSATION OF DAVID HUGH BROWN AS A PSC
2022-01-07 update statutory_documents CESSATION OF FRANCIS JAMES BROWN AS A PSC
2022-01-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2022-01-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCIS JAMES BROWN
2022-01-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID BROWN
2021-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, NO UPDATES
2021-10-07 update num_mort_outstanding 1 => 0
2021-10-07 update num_mort_satisfied 0 => 1
2021-09-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-06-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-06-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-05-18 update statutory_documents 31/01/21 UNAUDITED ABRIDGED
2020-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-09-28 update statutory_documents 31/01/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-28 update statutory_documents 31/01/19 UNAUDITED ABRIDGED
2018-12-06 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-12-06 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-12-06 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES
2018-11-06 update statutory_documents 31/01/18 UNAUDITED ABRIDGED
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-12-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES
2017-11-06 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-12 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-04-26 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-18 => 2015-11-18
2015-12-07 update returns_next_due_date 2015-12-16 => 2016-12-16
2015-11-26 update statutory_documents 18/11/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-04-17 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-18 => 2014-11-18
2014-12-07 update returns_next_due_date 2014-12-16 => 2015-12-16
2014-11-27 update statutory_documents 18/11/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-22 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-11-18 => 2013-11-18
2014-01-07 update returns_next_due_date 2013-12-16 => 2014-12-16
2013-12-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-12-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-12-03 update statutory_documents 18/11/13 FULL LIST
2013-11-05 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-18 => 2012-11-18
2013-06-23 update returns_next_due_date 2012-12-16 => 2013-12-16
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-10-31 => 2013-10-31
2012-11-22 update statutory_documents 18/11/12 FULL LIST
2012-09-27 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2011-12-13 update statutory_documents 18/11/11 FULL LIST
2011-11-01 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2010-12-03 update statutory_documents 18/11/10 FULL LIST
2010-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROWN / 01/10/2009
2010-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JAMES BROWN / 01/10/2009
2010-12-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BROWN / 01/10/2009
2010-10-28 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2009-12-04 update statutory_documents 18/11/09 FULL LIST
2009-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROWN / 01/10/2009
2009-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS BROWN / 01/10/2009
2009-11-21 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2008-11-26 update statutory_documents RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-10-23 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2007-11-26 update statutory_documents RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-09-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-12-13 update statutory_documents RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-06-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-07 update statutory_documents RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2006-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 58 PRIORY LANE REDDISH STOCKPORT SK5 6HN
2005-11-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-06-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-12-08 update statutory_documents RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-11-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/01/05
2004-10-25 update statutory_documents NC INC ALREADY ADJUSTED 01/03/04
2004-10-25 update statutory_documents £ NC 100/1000 01/03/0
2004-02-17 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION