Date | Description |
2023-06-07 |
delete address NO.2 SILKWOOD OFFICE PARK FRYERS WAY WAKEFIELD WEST YORKSHIRE ENGLAND WF5 9TJ |
2023-06-07 |
insert address 4 SILKWOOD COURT WAKEFIELD ENGLAND WF5 9TP |
2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-07 |
update registered_address |
2023-05-18 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2023 FROM
NO.2 SILKWOOD OFFICE PARK FRYERS WAY
WAKEFIELD
WEST YORKSHIRE
WF5 9TJ
ENGLAND |
2023-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, WITH UPDATES |
2023-04-21 |
update statutory_documents CESSATION OF DE ROSA (RSL) LTD AS A PSC |
2023-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNA CLIFFE |
2023-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN HORSFIELD |
2023-03-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVID SHEPHERD |
2022-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-14 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/21, WITH UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-29 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-03-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-02-21 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-02-07 |
delete address 33 GEORGE STREET WAKEFIELD WEST YORKSHIRE UNITED KINGDOM WF1 1LX |
2020-02-07 |
insert address NO.2 SILKWOOD OFFICE PARK FRYERS WAY WAKEFIELD WEST YORKSHIRE ENGLAND WF5 9TJ |
2020-02-07 |
update num_mort_charges 0 => 1 |
2020-02-07 |
update num_mort_outstanding 0 => 1 |
2020-02-07 |
update registered_address |
2020-01-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040701060001 |
2020-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2020 FROM
33 GEORGE STREET WAKEFIELD
WEST YORKSHIRE
WF1 1LX
UNITED KINGDOM |
2020-01-15 |
update statutory_documents DIRECTOR APPOINTED MR ROBIN NOEL HORSFIELD |
2020-01-15 |
update statutory_documents DIRECTOR APPOINTED MRS ANNA LOUISE CLIFFE |
2020-01-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DE ROSA (RSL) LTD |
2020-01-15 |
update statutory_documents CESSATION OF JOHN DAVID SHEPHERD AS A PSC |
2019-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES |
2019-05-07 |
delete address 20 BOND STREET WAKEFIELD WEST YORKSHIRE WF1 2QP |
2019-05-07 |
insert address 33 GEORGE STREET WAKEFIELD WEST YORKSHIRE UNITED KINGDOM WF1 1LX |
2019-05-07 |
update registered_address |
2019-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2019 FROM
20 BOND STREET
WAKEFIELD
WEST YORKSHIRE
WF1 2QP |
2019-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID SHEPHERD / 23/04/2019 |
2019-04-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN DAVID SHEPHERD / 23/04/2019 |
2019-04-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-04-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-03-26 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-01 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-26 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-03-01 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
2016-03-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-03-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-02-26 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-09-12 => 2015-09-12 |
2015-10-07 |
update returns_next_due_date 2015-10-10 => 2016-10-10 |
2015-09-17 |
update statutory_documents 12/09/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-02-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-01-05 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address 20 BOND STREET WAKEFIELD WEST YORKSHIRE UNITED KINGDOM WF1 2QP |
2014-10-07 |
insert address 20 BOND STREET WAKEFIELD WEST YORKSHIRE WF1 2QP |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-12 => 2014-09-12 |
2014-10-07 |
update returns_next_due_date 2014-10-10 => 2015-10-10 |
2014-09-16 |
update statutory_documents 12/09/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-01-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2013-12-19 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-12 => 2013-09-12 |
2013-10-07 |
update returns_next_due_date 2013-10-10 => 2014-10-10 |
2013-09-12 |
update statutory_documents 12/09/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-24 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 7413 - Market research, opinion polling |
2013-06-22 |
insert sic_code 73200 - Market research and public opinion polling |
2013-06-22 |
update returns_last_madeup_date 2011-09-12 => 2012-09-12 |
2013-06-22 |
update returns_next_due_date 2012-10-10 => 2013-10-10 |
2012-12-24 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-09-14 |
update statutory_documents 12/09/12 FULL LIST |
2012-03-23 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID SHEPHERD / 08/09/2011 |
2011-09-26 |
update statutory_documents 12/09/11 FULL LIST |
2011-03-04 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MANDY SHEPHERD |
2010-10-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MANDY SHEPHERD |
2010-09-20 |
update statutory_documents 12/09/10 FULL LIST |
2010-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID SHEPHERD / 01/09/2010 |
2010-03-05 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2010 FROM
LIVINGSTONE
20 LAKE YARD STANLEY
WAKEFIELD
WEST YORKSHIRE
WF3 4AE |
2009-12-09 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-23 |
update statutory_documents 12/09/09 FULL LIST |
2009-04-16 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-10-09 |
update statutory_documents RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS |
2008-07-25 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-09-14 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-09-14 |
update statutory_documents RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS |
2007-07-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-01-30 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-09-20 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-09-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-09-20 |
update statutory_documents RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS |
2006-03-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-09-28 |
update statutory_documents RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS |
2005-06-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/04 FROM:
99 PIPPINS GREEN AVENUE
KIRKHAMGATE
WAKEFIELD
WEST YORKSHIRE WF2 0RU |
2004-12-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-12-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-09-27 |
update statutory_documents RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS |
2004-05-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2004-04-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-04-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/04 FROM:
22 MEADOWCROFT ROAD
OUTWOOD
WAKEFIELD
WEST YORKSHIRE WF1 3TA |
2003-09-20 |
update statutory_documents RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS |
2003-04-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2002-10-15 |
update statutory_documents RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS |
2002-04-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2001-09-24 |
update statutory_documents RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS |
2000-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-10-05 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-05 |
update statutory_documents SECRETARY RESIGNED |
2000-09-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |