Date | Description |
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 |