RICHARD SMEDLEY - History of Changes


DateDescription
2024-04-07 update account_ref_month 6 => 12
2024-04-07 update accounts_next_due_date 2024-03-29 => 2024-09-29
2023-07-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-29 => 2024-03-29
2023-06-22 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, NO UPDATES
2023-04-07 delete address 2ND FLOOR, WOODSIDE HOUSE 261 LOW LANE HORSFORTH LEEDS ENGLAND LS18 5NY
2023-04-07 insert address RICHMOND HOUSE, LAWNSWOOD BUSINESS PARK REDVERS CLOSE LEEDS ENGLAND LS16 6QY
2023-04-07 update accounts_next_due_date 2023-03-29 => 2023-06-29
2023-04-07 update registered_address
2022-11-16 insert address Richmond House Lawnswood Business Park Leeds, LS16 6QY
2022-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2022 FROM 2ND FLOOR, WOODSIDE HOUSE 261 LOW LANE HORSFORTH LEEDS LS18 5NY ENGLAND
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-29 => 2023-03-29
2022-06-28 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2022-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, NO UPDATES
2022-03-07 update accounts_next_due_date 2022-03-29 => 2022-06-29
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-29 => 2022-03-29
2021-06-29 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2021-06-10 update website_status OK => FlippedRobots
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES
2020-07-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-07-07 update accounts_last_madeup_date 2017-12-31 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-29 => 2021-06-29
2020-06-29 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2020-06-08 update num_mort_outstanding 3 => 2
2020-06-08 update num_mort_satisfied 2 => 3
2020-05-07 update accounts_next_due_date 2020-03-29 => 2020-06-29
2020-05-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES
2019-04-26 delete address Oakford House, 291 Low Lane Horsforth, Leeds LS18 5NU
2019-04-26 delete alias Richard Smedley Ltd.
2019-04-26 delete email ri..@richardsmedley.co.uk
2019-04-26 delete fax 0113 258 2224
2019-04-26 delete industry_tag chartered accountancy
2019-04-26 delete source_ip 79.170.44.125
2019-04-26 insert address 2nd Floor, Woodside House 261 Low Lane Horsforth, Leeds LS18 5NY
2019-04-26 insert address Chartered Accountants, 2nd Floor Woodside House, 261 Low Lane, Horsforth, Leeds LS18 5NY
2019-04-26 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2019-04-26 insert email ri..@richardsmedley.co.uk
2019-04-26 insert source_ip 46.101.46.58
2019-04-26 update primary_contact Oakford House, 291 Low Lane Horsforth, Leeds LS18 5NU => 2nd Floor, Woodside House 261 Low Lane Horsforth, Leeds LS18 5NY
2019-04-26 update robots_txt_status www.richardsmedley.co.uk: 200 => 404
2019-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES
2019-02-07 update account_ref_day 30 => 29
2019-02-07 update account_ref_month 12 => 6
2019-02-07 update accounts_next_due_date 2019-09-30 => 2020-03-29
2019-01-15 update statutory_documents CURREXT FROM 30/12/2018 TO 29/06/2019
2019-01-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-01-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-12-31 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES
2018-01-07 delete address OAKFORD HOUSE 291 LOW LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 5NU
2018-01-07 insert address 2ND FLOOR, WOODSIDE HOUSE 261 LOW LANE HORSFORTH LEEDS ENGLAND LS18 5NY
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-01-07 update accounts_next_due_date 2017-12-04 => 2018-09-30
2018-01-07 update registered_address
2017-12-22 update statutory_documents ARTICLES OF ASSOCIATION
2017-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2017 FROM OAKFORD HOUSE 291 LOW LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 5NU
2017-12-04 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-11-29 update statutory_documents ALTER ARTICLES 15/11/2017
2017-10-07 update account_ref_day 31 => 30
2017-10-07 update accounts_next_due_date 2017-09-30 => 2017-12-04
2017-09-04 update statutory_documents PREVSHO FROM 31/12/2016 TO 30/12/2016
2017-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-12-20 update num_mort_outstanding 4 => 3
2016-12-20 update num_mort_satisfied 1 => 2
2016-10-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-08 update num_mort_charges 4 => 5
2016-06-08 update num_mort_outstanding 3 => 4
2016-06-08 update returns_last_madeup_date 2015-04-15 => 2016-04-15
2016-06-08 update returns_next_due_date 2016-05-13 => 2017-05-13
2016-05-13 update num_mort_charges 3 => 4
2016-05-13 update num_mort_outstanding 2 => 3
2016-05-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047357060005
2016-05-05 update statutory_documents 15/04/16 FULL LIST
2016-04-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047357060004
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 31/12/14 TOTAL EXEMPTION SMALL
2015-08-06 insert alias Richard Smedley Limited
2015-06-08 update returns_last_madeup_date 2014-04-15 => 2015-04-15
2015-06-08 update returns_next_due_date 2015-05-13 => 2016-05-13
2015-05-11 update statutory_documents 15/04/15 FULL 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
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-04-15 => 2014-04-15
2014-06-07 update returns_next_due_date 2014-05-13 => 2015-05-13
2014-05-01 update statutory_documents 15/04/14 FULL LIST
2014-04-30 update website_status DomainNotFound => OK
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
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-27 update website_status OK => DomainNotFound
2013-06-26 update returns_last_madeup_date 2012-04-15 => 2013-04-15
2013-06-26 update returns_next_due_date 2013-05-13 => 2014-05-13
2013-06-22 update accounts_last_madeup_date 2010-06-30 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-16 update statutory_documents 15/04/13 FULL LIST
2012-10-17 update statutory_documents ADOPT ARTICLES 26/09/2012
2012-10-17 update statutory_documents ADOPT ARTICLES 26/09/2012
2012-10-17 update statutory_documents 26/09/12 STATEMENT OF CAPITAL GBP 150101
2012-09-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-11 update statutory_documents 15/04/12 FULL LIST
2012-03-21 update statutory_documents PREVEXT FROM 30/06/2011 TO 31/12/2011
2011-05-19 update statutory_documents 19/05/11 STATEMENT OF CAPITAL GBP 50050
2011-05-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-05-11 update statutory_documents 15/04/11 FULL LIST
2011-04-21 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-05-14 update statutory_documents 15/04/10 FULL LIST
2010-03-31 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-08-10 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-05-11 update statutory_documents RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-01-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-28 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-10-23 update statutory_documents RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-07-22 update statutory_documents ALTER ARTICLES 17/07/2008
2007-10-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-05-24 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-05-24 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-05-24 update statutory_documents RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-01-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-12-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-12-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-12-10 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-08-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 12 BELVEDERE COURT LEEDS WEST YORKSHIRE LS17 8NF
2006-06-05 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 2 WODLEA GARTH LEEDS WEST YORKSHIRE LS6 4SG
2006-06-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-05 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-06-05 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-06-05 update statutory_documents RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2005-12-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-05-05 update statutory_documents RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2004-06-23 update statutory_documents RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2004-02-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04
2003-07-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2003-05-01 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-01 update statutory_documents NEW SECRETARY APPOINTED
2003-05-01 update statutory_documents DIRECTOR RESIGNED
2003-05-01 update statutory_documents SECRETARY RESIGNED
2003-04-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION