RICHLEA - History of Changes


DateDescription
2024-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/24, WITH UPDATES
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-25 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES
2023-03-10 delete contact_pages_linkeddomain instagram.com
2023-03-10 delete index_pages_linkeddomain instagram.com
2023-03-10 update description
2022-09-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-07 update num_mort_charges 5 => 6
2022-08-07 update num_mort_outstanding 2 => 3
2022-07-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037302760006
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES
2022-04-29 delete fax 0113 2533 099
2022-04-29 delete phone 0113 2533 099
2022-04-29 insert address 24 Intake Road, Pudsey, LS28 9BZ
2022-04-29 insert contact_pages_linkeddomain google.com
2022-04-29 update description
2022-04-29 update primary_contact null => 24 Intake Road, Pudsey, LS28 9BZ
2022-03-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / RICHARD JAMES BURROWS / 01/10/2021
2022-03-25 update statutory_documents CESSATION OF SUSAN CAROL BURROWS AS A PSC
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-10 delete industry_tag construction
2021-06-10 update description
2021-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES
2021-04-14 delete source_ip 104.31.76.6
2021-04-14 delete source_ip 104.31.77.6
2021-04-14 insert source_ip 104.21.17.51
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-23 insert contact_pages_linkeddomain instagram.com
2020-09-23 insert index_pages_linkeddomain instagram.com
2020-08-21 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-14 insert source_ip 172.67.222.81
2020-07-07 delete address 100 REIN ROAD TINGLEY WAKEFIELD WEST YORKSHIRE WF3 1JB
2020-07-07 insert address 24 INTAKE ROAD PUDSEY ENGLAND LS28 9BZ
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-07 update registered_address
2020-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 100 REIN ROAD TINGLEY WAKEFIELD WEST YORKSHIRE WF3 1JB
2020-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BURROWS / 29/06/2020
2020-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-05 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES
2018-12-12 delete email ri..@hotmail.co.uk
2018-12-12 delete source_ip 104.155.49.59
2018-12-12 insert source_ip 104.31.76.6
2018-12-12 insert source_ip 104.31.77.6
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-26 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-03-31 update website_status FlippedRobots => OK
2017-03-31 insert alias Richlea
2017-03-31 insert alias Richlea (Leeds)
2017-03-31 insert alias Richlea (Leeds) Ltd.
2017-03-31 insert email ri..@hotmail.co.uk
2017-03-31 insert industry_tag construction
2017-03-31 update description
2017-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-01-22 update website_status OK => FlippedRobots
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-05 delete alias Richlea
2016-12-05 delete alias Richlea Leeds
2016-12-05 delete alias Richlea Leeds Ltd.
2016-12-05 delete industry_tag construction
2016-12-05 update description
2016-10-02 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-12 delete source_ip 194.187.57.102
2016-08-12 insert source_ip 104.155.49.59
2016-07-06 delete source_ip 194.187.57.49
2016-07-06 insert source_ip 194.187.57.102
2016-05-13 update returns_last_madeup_date 2015-03-10 => 2016-03-10
2016-05-13 update returns_next_due_date 2016-04-07 => 2017-04-07
2016-04-21 update statutory_documents 10/03/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-02 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-10 => 2015-03-10
2015-05-08 update returns_next_due_date 2015-04-07 => 2016-04-07
2015-04-28 update statutory_documents 10/03/15 FULL LIST
2015-02-13 delete source_ip 194.187.56.56
2015-02-13 insert source_ip 194.187.57.49
2014-12-07 update num_mort_outstanding 3 => 2
2014-12-07 update num_mort_satisfied 2 => 3
2014-11-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-10 delete contact_pages_linkeddomain google.com
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
2014-09-18 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-07 update num_mort_charges 4 => 5
2014-09-07 update num_mort_outstanding 2 => 3
2014-08-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037302760005
2014-08-07 update num_mort_charges 3 => 4
2014-08-07 update num_mort_outstanding 1 => 2
2014-07-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037302760004
2014-05-07 update num_mort_outstanding 2 => 1
2014-05-07 update num_mort_satisfied 1 => 2
2014-04-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-07 update returns_last_madeup_date 2013-03-10 => 2014-03-10
2014-04-07 update returns_next_due_date 2014-04-07 => 2015-04-07
2014-03-25 update statutory_documents 10/03/14 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 insert sic_code 41202 - Construction of domestic buildings
2013-06-25 update returns_last_madeup_date 2012-03-10 => 2013-03-10
2013-06-25 update returns_next_due_date 2013-04-07 => 2014-04-07
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-04 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-04-22 update statutory_documents 10/03/13 FULL LIST
2013-04-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LEANNE CLAIRE BURWELL / 01/01/2013
2013-02-03 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-12-18 insert alias Richlea (Leeds) Ltd.
2012-12-18 update description
2012-11-20 delete alias Richlea (Leeds) Ltd.
2012-11-20 update description
2012-09-18 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-23 update statutory_documents 10/03/12 FULL LIST
2012-02-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-24 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-24 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-17 update statutory_documents 10/03/11 FULL LIST
2010-05-12 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-15 update statutory_documents 10/03/10 FULL LIST
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CAROL BURROWS / 10/03/2010
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BURROWS / 10/03/2010
2009-08-04 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-05-06 update statutory_documents RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-09-01 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-08-21 update statutory_documents RETURN MADE UP TO 10/03/08; NO CHANGE OF MEMBERS
2007-09-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-10 update statutory_documents RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-08-31 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-02 update statutory_documents RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-03-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-03 update statutory_documents RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-10-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-25 update statutory_documents RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-06-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-14 update statutory_documents RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2002-07-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-29 update statutory_documents RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2002-01-23 update statutory_documents £ IC 100/80 19/12/01 £ SR 20@1=20
2002-01-23 update statutory_documents NEW SECRETARY APPOINTED
2002-01-23 update statutory_documents DIRECTOR RESIGNED
2002-01-23 update statutory_documents DIRECTOR RESIGNED
2002-01-23 update statutory_documents SECRETARY RESIGNED
2002-01-09 update statutory_documents COMP PURCHASE OWN SHARE 19/12/01
2001-06-25 update statutory_documents RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2001-04-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-23 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-20 update statutory_documents RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
1999-10-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-05-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
1999-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FQ
1999-03-16 update statutory_documents NEW DIRECTOR APPOINTED
1999-03-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-16 update statutory_documents DIRECTOR RESIGNED
1999-03-16 update statutory_documents SECRETARY RESIGNED
1999-03-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION