Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-24 |
insert email he..@gmail.com |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-06 |
delete management_pages_linkeddomain t.co |
2023-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES |
2023-03-06 |
delete about_pages_linkeddomain t.co |
2023-03-06 |
delete contact_pages_linkeddomain t.co |
2023-03-06 |
delete index_pages_linkeddomain t.co |
2023-01-05 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2023-01-01 |
delete email ca..@gmail.com |
2022-11-30 |
insert email ca..@gmail.com |
2022-11-29 |
update statutory_documents DIRECTOR APPOINTED MS GABRIELLE CARMEL HAMILTON |
2022-11-29 |
update statutory_documents DIRECTOR APPOINTED MS VALERIE HEWISON |
2022-10-29 |
delete email ca..@gmail.com |
2022-08-24 |
insert email ca..@gmail.com |
2022-04-22 |
delete chairman Helen Cowlin |
2022-04-22 |
insert chairman Emily Harvey |
2022-04-22 |
insert treasurer Gabrielle Hamilton |
2022-04-22 |
delete person Helen Cowlin |
2022-04-22 |
insert person Gabrielle Hamilton |
2022-04-22 |
update person_title Emily Harvey: Trustee; Artist => Trustee; Chairman |
2022-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-06 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES |
2021-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN COWLIN |
2021-03-05 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-15 |
update description |
2020-08-09 |
delete about_pages_linkeddomain t.co |
2020-08-09 |
delete contact_pages_linkeddomain t.co |
2020-08-09 |
delete email ca..@gmail.com |
2020-08-09 |
delete index_pages_linkeddomain t.co |
2020-08-09 |
delete management_pages_linkeddomain t.co |
2020-07-10 |
insert about_pages_linkeddomain t.co |
2020-07-10 |
insert contact_pages_linkeddomain t.co |
2020-07-10 |
insert email ca..@gmail.com |
2020-07-10 |
insert index_pages_linkeddomain t.co |
2020-07-10 |
insert management_pages_linkeddomain t.co |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-03 |
delete about_pages_linkeddomain t.co |
2020-06-03 |
delete contact_pages_linkeddomain t.co |
2020-06-03 |
delete index_pages_linkeddomain t.co |
2020-06-03 |
delete management_pages_linkeddomain t.co |
2020-05-03 |
delete source_ip 88.150.142.2 |
2020-05-03 |
insert about_pages_linkeddomain facebook.com |
2020-05-03 |
insert contact_pages_linkeddomain facebook.com |
2020-05-03 |
insert index_pages_linkeddomain facebook.com |
2020-05-03 |
insert management_pages_linkeddomain facebook.com |
2020-05-03 |
insert source_ip 109.108.136.177 |
2020-04-03 |
insert about_pages_linkeddomain t.co |
2020-04-03 |
insert contact_pages_linkeddomain t.co |
2020-04-03 |
insert index_pages_linkeddomain t.co |
2020-04-03 |
insert management_pages_linkeddomain t.co |
2020-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
2019-12-03 |
delete about_pages_linkeddomain t.co |
2019-12-03 |
delete contact_pages_linkeddomain t.co |
2019-12-03 |
delete index_pages_linkeddomain t.co |
2019-12-03 |
delete management_pages_linkeddomain t.co |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-17 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-02 |
insert about_pages_linkeddomain t.co |
2019-05-02 |
insert contact_pages_linkeddomain t.co |
2019-05-02 |
insert index_pages_linkeddomain t.co |
2019-05-02 |
insert management_pages_linkeddomain t.co |
2019-04-02 |
delete about_pages_linkeddomain t.co |
2019-04-02 |
delete contact_pages_linkeddomain t.co |
2019-04-02 |
delete index_pages_linkeddomain t.co |
2019-04-02 |
delete management_pages_linkeddomain t.co |
2019-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
2019-01-19 |
delete source_ip 46.32.240.37 |
2019-01-19 |
insert source_ip 88.150.142.2 |
2019-01-19 |
update robots_txt_status www.skippko.org.uk: 404 => 200 |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-09 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-19 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE WALKER |
2016-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JAYNE MARIE LEAROYD / 23/09/2016 |
2016-09-25 |
update statutory_documents DIRECTOR APPOINTED MS EMILY HARVEY |
2016-09-22 |
delete email in..@gmail.com |
2016-09-22 |
delete source_ip 5.77.47.72 |
2016-09-22 |
insert source_ip 46.32.240.37 |
2016-07-28 |
insert email in..@gmail.com |
2016-06-14 |
update statutory_documents SECRETARY APPOINTED MRS JAYNE MARIE LEAROYD |
2016-06-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN BARNES |
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 |
2016-03-15 |
update statutory_documents 10/03/16 NO MEMBER LIST |
2016-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE OLDROYD |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD FORD |
2016-01-06 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-10-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANNE BARNES / 18/09/2015 |
2015-09-15 |
update statutory_documents DIRECTOR APPOINTED MRS CATHERINE ANNE WALKER |
2015-05-08 |
update returns_last_madeup_date 2014-03-10 => 2015-03-10 |
2015-04-07 |
update returns_next_due_date 2015-04-07 => 2016-04-07 |
2015-03-16 |
update statutory_documents 10/03/15 NO MEMBER LIST |
2014-12-27 |
delete source_ip 5.77.37.50 |
2014-12-27 |
insert source_ip 5.77.47.72 |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-03 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-04-07 |
delete address 42 BARKSTON HOUSE CROYDON STREET LEEDS WEST YORKSHIRE UNITED KINGDOM LS11 9RT |
2014-04-07 |
insert address 42 BARKSTON HOUSE CROYDON STREET LEEDS WEST YORKSHIRE LS11 9RT |
2014-04-07 |
update registered_address |
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 NO MEMBER LIST |
2013-11-13 |
update website_status DomainNotFound => OK |
2013-11-13 |
delete source_ip 209.235.144.9 |
2013-11-13 |
insert source_ip 5.77.37.50 |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JANE COWLIN / 08/07/2013 |
2013-06-28 |
update website_status OK => DomainNotFound |
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 |
2013-06-23 |
update account_category FULL => TOTAL EXEMPTION FULL |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-11 |
update statutory_documents 10/03/13 NO MEMBER LIST |
2013-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JANE COWLIN / 17/01/2013 |
2012-10-10 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-03-12 |
update statutory_documents 10/03/12 NO MEMBER LIST |
2011-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-03-11 |
update statutory_documents 10/03/11 NO MEMBER LIST |
2010-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2010 FROM
UNITS D13-D14
SAINT CATHERINES BUSINESS
COMPLEX, BROAD LANE LEEDS
WEST YORKSHIRE
LS13 2TD |
2010-10-29 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE EVERETT / 26/10/2010 |
2010-03-10 |
update statutory_documents 10/03/10 NO MEMBER LIST |
2010-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERARD JAMES FORD / 10/03/2010 |
2010-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE EVERETT / 10/03/2010 |
2010-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAQUELINE BEVERLEY ANN HOBSON / 10/02/2010 |
2010-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE OLDROYD / 10/03/2010 |
2010-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JAYNE MARIE LEAROYD / 10/03/2010 |
2009-12-24 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-03-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/03/09 |
2009-03-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CAROLINE STARKEY |
2008-08-11 |
update statutory_documents 31/03/08 PARTIAL EXEMPTION |
2008-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERARD FORD / 15/04/2008 |
2008-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERARD FORD / 16/04/2008 |
2008-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAYNE LEAROYD / 09/03/2008 |
2008-04-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/03/08 |
2008-03-14 |
update statutory_documents DIRECTOR APPOINTED HELEN JANE EVERETT |
2008-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE FRANKLAND / 25/02/2008 |
2007-09-22 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07 |
2007-07-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/03/07 |
2006-12-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-19 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06 |
2006-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/03/06 |
2006-03-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-12-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2005-12-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/03/05 |
2005-02-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-15 |
update statutory_documents SECRETARY RESIGNED |
2005-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-04-13 |
update statutory_documents SECRETARY RESIGNED |
2004-04-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-04-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/03/04 |
2003-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-11-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-05-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-30 |
update statutory_documents SECRETARY RESIGNED |
2003-04-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/03/03 |
2002-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/03/02 |
2001-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-04-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/03/01 |
2000-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/03/00 |
2000-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/99 FROM:
UNIT D16 ST CATHERINE'S MILL
BROAD LANE
BRAMLEY
LEEDS, LS13 2TD |
1999-11-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-16 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-03-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/03/99 |
1999-01-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
1998-11-05 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-03 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/03/98 |
1997-03-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |