Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-09-15 |
insert career_pages_linkeddomain polygongroup.com |
2023-08-13 |
delete source_ip 51.68.197.152 |
2023-08-13 |
insert source_ip 185.181.116.75 |
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 |
2023-02-28 |
update statutory_documents DIRECTOR APPOINTED MR IAN BRIAN BRODIE |
2023-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, NO UPDATES |
2022-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY SYKES |
2022-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BRODIE |
2022-03-07 |
update num_mort_charges 2 => 3 |
2022-03-07 |
update num_mort_outstanding 0 => 1 |
2022-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, NO UPDATES |
2022-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEON GRAYSON |
2022-02-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043735580003 |
2022-01-11 |
update statutory_documents DIRECTOR APPOINTED MR PETER BRUMBY |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-09-19 |
update robots_txt_status www.newayspropertycare.co.uk: 200 => 404 |
2021-04-20 |
update robots_txt_status www.newayspropertycare.co.uk: 404 => 200 |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES |
2021-02-25 |
update robots_txt_status www.newayspropertycare.co.uk: 200 => 404 |
2021-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2021-01-24 |
update description |
2020-09-27 |
update robots_txt_status www.newayspropertycare.co.uk: 404 => 200 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
2020-01-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2020-01-07 |
update accounts_last_madeup_date 2018-02-28 => 2018-12-31 |
2020-01-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-12-11 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-12-10 |
update statutory_documents FIRST GAZETTE |
2019-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AXEL JORG GRANITZ / 23/09/2019 |
2019-05-14 |
delete address St Johns Church,
Housley Park,
Chapeltown,
Sheffield,
South Yorkshire,
S35 2UE |
2019-05-14 |
delete address St Johns Church, Housley Park, Chapeltown, Sheffield, South Yorkshire, S35 2UE, United Kingdom |
2019-05-14 |
insert address Unit A,
Winston Business Park,
Churchill Way,
Sheffield,
S35 2PS |
2019-05-14 |
insert address Unit A, Winston Business Park, Churchill Way, Sheffield, South Yorkshire, S35 2PS, United Kingdom |
2019-05-14 |
update primary_contact St Johns Church,
Housley Park,
Chapeltown,
Sheffield,
South Yorkshire,
S35 2UE => Unit A,
Winston Business Park,
Churchill Way,
Sheffield,
S35 2PS |
2019-04-17 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN PER HAMNER |
2019-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATS NORBERG |
2019-04-07 |
update account_ref_day 28 => 31 |
2019-04-07 |
update account_ref_month 2 => 12 |
2019-04-07 |
update accounts_next_due_date 2019-11-30 => 2019-09-30 |
2019-03-26 |
update statutory_documents PREVSHO FROM 28/02/2019 TO 31/12/2018 |
2019-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
2019-01-25 |
delete source_ip 188.227.182.146 |
2019-01-25 |
insert source_ip 51.68.197.152 |
2018-12-17 |
delete source_ip 209.235.144.9 |
2018-12-17 |
insert source_ip 188.227.182.146 |
2018-11-07 |
delete address ST JOHNS CHURCH 123 LOUNDSIDE CHAPELTOWN SHEFFIELD S YORKSHIRE S35 2US |
2018-11-07 |
insert address 11 BLACKSTONE ROAD STUKELEY MEADOWS INDUSTRIAL ESTATE HUNTINGDON CAMBRIDGESHIRE ENGLAND PE29 6EE |
2018-11-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-11-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-07 |
update num_mort_outstanding 1 => 0 |
2018-11-07 |
update num_mort_satisfied 1 => 2 |
2018-11-07 |
update registered_address |
2018-10-29 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-10-16 |
update statutory_documents DIRECTOR APPOINTED MR AXEL JORG GRANITZ |
2018-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATS SIXTEN NORBERG / 15/10/2018 |
2018-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EVERT JANSEN |
2018-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2018 FROM
ST JOHNS CHURCH 123 LOUNDSIDE
CHAPELTOWN
SHEFFIELD
S YORKSHIRE
S35 2US |
2018-10-14 |
update statutory_documents DIRECTOR APPOINTED MR EVERT JAN JANSEN |
2018-10-14 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY ANTHONY LANGROVE SYKES |
2018-10-14 |
update statutory_documents DIRECTOR APPOINTED MR MATS SIXTEN NORBERG |
2018-10-14 |
update statutory_documents SECRETARY APPOINTED MR PURMPAL SINGH TAGGAR |
2018-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
2018-10-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R3 POLYGON UK LTD. |
2018-10-14 |
update statutory_documents CESSATION OF LEON GRAYSON AS A PSC |
2018-10-14 |
update statutory_documents CESSATION OF TRACY GRAYSON AS A PSC |
2018-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID UTLEY |
2018-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACY GRAYSON |
2018-10-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEON GRAYSON |
2018-10-07 |
update num_mort_charges 1 => 2 |
2018-10-07 |
update num_mort_satisfied 0 => 1 |
2018-10-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043735580002 |
2018-09-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-09-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043735580002 |
2018-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2017-10-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-09-26 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
2016-12-20 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-09 |
update statutory_documents 28/02/16 TOTAL EXEMPTION FULL |
2016-03-12 |
update returns_last_madeup_date 2015-02-14 => 2016-02-14 |
2016-03-12 |
update returns_next_due_date 2016-03-13 => 2017-03-14 |
2016-02-18 |
update statutory_documents 14/02/16 FULL LIST |
2015-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN LEMONS |
2015-10-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-10-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-09-22 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-07-13 |
update statutory_documents PROPOSED CONTRACT 31/05/2015 |
2015-06-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-03-07 |
update returns_last_madeup_date 2014-02-14 => 2015-02-14 |
2015-03-07 |
update returns_next_due_date 2015-03-14 => 2016-03-13 |
2015-02-17 |
update statutory_documents 14/02/15 FULL LIST |
2014-12-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-03 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-02-14 => 2014-02-14 |
2014-04-07 |
update returns_next_due_date 2014-03-14 => 2015-03-14 |
2014-03-12 |
update statutory_documents 14/02/14 FULL LIST |
2014-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEON GRAYSON / 26/11/2013 |
2014-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACY GRAYSON / 26/11/2013 |
2014-03-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LEON GRAYSON / 26/11/2013 |
2013-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-12-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-29 |
update statutory_documents 28/02/13 TOTAL EXEMPTION FULL |
2013-06-25 |
update returns_last_madeup_date 2012-02-14 => 2013-02-14 |
2013-06-25 |
update returns_next_due_date 2013-03-14 => 2014-03-14 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-02-20 |
update statutory_documents 14/02/13 FULL LIST |
2012-10-18 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2012-02-17 |
update statutory_documents 14/02/12 FULL LIST |
2011-11-16 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-05-11 |
update statutory_documents DIRECTOR APPOINTED MR IAN BRODIE |
2011-03-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-03-02 |
update statutory_documents 14/02/11 FULL LIST |
2010-10-12 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-02-25 |
update statutory_documents 14/02/10 FULL LIST |
2009-07-13 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2009 FROM
16-18 STATION ROAD
CHAPELTOWN
SHEFFIELD
SOUTH YORKSHIRE
S35 2XH |
2009-02-25 |
update statutory_documents RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
2008-11-28 |
update statutory_documents ADOPT ARTICLES 11/11/2008 |
2008-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2008 FROM
341 BURNCROSS ROAD
BURNCROSS
SHEFFIELD
S35 1SB |
2008-10-13 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2008-05-28 |
update statutory_documents RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
2008-02-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-04-13 |
update statutory_documents RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
2007-01-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-06-02 |
update statutory_documents RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
2005-12-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
2005-02-23 |
update statutory_documents RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
2004-12-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
2004-02-27 |
update statutory_documents RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
2003-12-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
2003-12-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/03 TO 28/02/03 |
2003-03-21 |
update statutory_documents RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS |
2002-04-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-11 |
update statutory_documents SECRETARY RESIGNED |
2002-03-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
2002-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-02-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |