UMBRELLA LEGAL - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-08 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-09-26 delete address 486 Manchester Road, Bradford, BD5 7LB
2023-09-26 delete fax 01274 737 002
2023-09-26 insert address 60 Carlisle Road, Bradford, BD8 8BD
2023-09-26 insert address Carlisle Business Centre, 60 Carlisle Road, Bradford, BD8 8BD
2023-09-07 delete address MANNINGHAM BUSINESS CENTRE MANNINGHAM LANE BRADFORD ENGLAND BD1 3BN
2023-09-07 insert address CARLISLE BUSINESS CENTRE 60 CARLISLE ROAD BRADFORD ENGLAND BD8 8BD
2023-09-07 update registered_address
2023-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, NO UPDATES
2023-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2023 FROM MANNINGHAM BUSINESS CENTRE MANNINGHAM LANE BRADFORD BD1 3BN ENGLAND
2023-04-07 delete address 486 MANCHESTER ROAD BRADFORD WEST YORKSHIRE BD5 7LB
2023-04-07 insert address MANNINGHAM BUSINESS CENTRE MANNINGHAM LANE BRADFORD ENGLAND BD1 3BN
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-07 update registered_address
2023-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2022 FROM 486 MANCHESTER ROAD BRADFORD WEST YORKSHIRE BD5 7LB
2022-10-18 insert address Manningham Business Centre, 87 Manningham Lane, Bradford, BD1 3BN
2022-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, NO UPDATES
2022-06-15 update website_status OK => DomainNotFound
2022-05-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-05-07 update accounts_next_due_date 2022-05-28 => 2023-02-28
2022-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2022-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAJID RASHID
2021-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-04-11 delete registration_number 5213084
2021-04-11 insert registration_number 05213084
2020-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-02-28
2020-03-07 update accounts_next_due_date 2020-02-29 => 2020-03-31
2020-02-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-02-11 update statutory_documents SECRETARY APPOINTED MR AMJAD ALI
2020-02-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TASNEEM KAUSER
2019-12-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TASNEEM KAUSER
2019-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES
2019-07-10 update statutory_documents DIRECTOR APPOINTED MR MAJID RASHID
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES
2016-12-21 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-21 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-11-21 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-03-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-24 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-10-09 update returns_last_madeup_date 2014-08-24 => 2015-08-24
2015-10-09 update returns_next_due_date 2015-09-21 => 2016-09-21
2015-09-09 update statutory_documents 24/08/15 FULL LIST
2015-08-30 delete source_ip 79.170.44.88
2015-08-30 insert source_ip 82.71.214.16
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-23 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 486 MANCHESTER ROAD BRADFORD WEST YORKSHIRE UNITED KINGDOM BD5 7LB
2014-10-07 insert address 486 MANCHESTER ROAD BRADFORD WEST YORKSHIRE BD5 7LB
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-24 => 2014-08-24
2014-10-07 update returns_next_due_date 2014-09-21 => 2015-09-21
2014-09-12 update statutory_documents 24/08/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-08-31 => 2013-05-31
2014-03-08 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-27 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-24 => 2013-08-24
2013-10-07 update returns_next_due_date 2013-09-21 => 2014-09-21
2013-09-11 update statutory_documents 24/08/13 FULL LIST
2013-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AMJAD ALI / 23/08/2013
2013-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TASNEEM KAUSER / 23/08/2013
2013-09-06 update account_ref_month 8 => 5
2013-09-06 update accounts_next_due_date 2014-05-31 => 2014-02-28
2013-08-02 update statutory_documents PREVSHO FROM 31/08/2013 TO 31/05/2013
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7411 - Legal activities
2013-06-22 insert sic_code 69102 - Solicitors
2013-06-22 update returns_last_madeup_date 2011-08-24 => 2012-08-24
2013-06-22 update returns_next_due_date 2012-09-21 => 2013-09-21
2013-04-23 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-29 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-08-29 update statutory_documents 24/08/12 FULL LIST
2012-08-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TASNEEN KAUSET / 23/08/2012
2012-08-28 update statutory_documents SAIL ADDRESS CREATED
2012-05-21 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2012 FROM, 722A MANCHESTER ROAD, BRADFORD, YORKSHIRE, BD5 7QS
2011-10-07 update statutory_documents 24/08/11 FULL LIST
2011-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMJAD ALI / 24/08/2011
2011-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TASNEEM KAUSER / 24/08/2011
2011-10-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TASNEEN KAUSET / 24/08/2011
2011-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASIF YASEEN
2011-03-22 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-21 update statutory_documents 24/08/10 FULL LIST
2010-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMJAD ALI / 01/10/2009
2010-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TASNEEM KAUSER / 01/10/2009
2010-07-01 update statutory_documents DIRECTOR APPOINTED MR ASIF YASEEN
2010-05-28 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-09-07 update statutory_documents RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-05-26 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-12-09 update statutory_documents DIRECTOR APPOINTED MRS TASNEEM KAUSER
2008-09-26 update statutory_documents RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-09-16 update statutory_documents ADOPT MEM AND ARTS 26/08/2008
2008-06-20 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-09-21 update statutory_documents RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-06-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-04-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/07 FROM: LEGAL CHAMBERS, SUITE 5 TAYSON HOUSE, METHLEY ROAD CASTLEFORD, WEST YORKSHIRE WF10 1PA
2007-03-29 update statutory_documents NEW SECRETARY APPOINTED
2007-03-29 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-26 update statutory_documents RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-06-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-10-25 update statutory_documents RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2004-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/04 FROM: 11 PARK PLACE, LEEDS, WEST YORKSHIRE LS1 2RU
2004-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/04 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE LS1 2DS
2004-09-20 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-20 update statutory_documents DIRECTOR RESIGNED
2004-09-20 update statutory_documents SECRETARY RESIGNED
2004-08-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION