Date | Description |
2023-10-09 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN MARK OWEN |
2023-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP GEE |
2023-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2022-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2022-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/22, NO UPDATES |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2021-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/21, NO UPDATES |
2021-09-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / THE ABBOTSHURST GROUP PUBLIC LIMITED COMPANY / 09/03/2017 |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2021-05-07 |
update num_mort_charges 8 => 9 |
2021-05-07 |
update num_mort_satisfied 7 => 8 |
2021-04-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013254890009 |
2021-04-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013254890008 |
2020-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2020-01-07 |
update num_mort_charges 7 => 8 |
2020-01-07 |
update num_mort_outstanding 0 => 1 |
2019-12-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-12-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013254890008 |
2019-12-09 |
update statutory_documents ALTER ARTICLES 29/11/2019 |
2019-12-07 |
update num_mort_outstanding 1 => 0 |
2019-12-07 |
update num_mort_satisfied 6 => 7 |
2019-11-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2019-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-05-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2018-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES |
2018-07-27 |
delete phone 01889 568 268 |
2018-05-11 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-05-11 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2017-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES |
2017-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK GEE |
2017-05-08 |
insert email he..@secplus.co.uk |
2017-05-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-05-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-04-27 |
delete address THE MANOR HOUSE HIGH STREET UTTOXETER STAFFORDSHIRE ST14 7JQ |
2017-04-27 |
insert address TOLERANT HOUSE BELLRINGER ROAD TRENTHAM LAKES SOUTH STOKE-ON-TRENT STAFFS UNITED KINGDOM ST4 8GZ |
2017-04-27 |
update registered_address |
2017-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2017-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2017 FROM
THE MANOR HOUSE
HIGH STREET
UTTOXETER
STAFFORDSHIRE
ST14 7JQ |
2017-03-06 |
delete address The Manor House, High Street, Uttoxeter, ST14 7JQ |
2017-01-13 |
delete address The Manor House
High Street
Uttoxeter
Staffordshire
ST14 7JQ |
2017-01-13 |
delete source_ip 109.203.121.16 |
2017-01-13 |
insert address Tolerant House
Bellringer Road
Trentham Lakes South
Stoke on Trent
Staffordshire
ST4 8GZ |
2017-01-13 |
insert source_ip 195.62.199.113 |
2016-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
2016-07-19 |
delete index_pages_linkeddomain leukaemialymphomaresearch.org.uk |
2016-07-19 |
delete source_ip 93.159.201.35 |
2016-07-19 |
insert address The Manor House, High Street, Uttoxeter, ST14 7JQ |
2016-07-19 |
insert source_ip 109.203.121.16 |
2016-07-19 |
update robots_txt_status www.secplus.co.uk: 200 => 404 |
2016-05-13 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-13 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2015-12-08 |
update returns_last_madeup_date 2014-09-18 => 2015-09-18 |
2015-12-08 |
update returns_next_due_date 2015-10-16 => 2016-10-16 |
2015-11-05 |
update statutory_documents 18/09/15 FULL LIST |
2015-10-13 |
insert registration_number 1325489 |
2015-06-09 |
update account_category MEDIUM => FULL |
2015-06-09 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-06-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2014-10-07 |
update returns_last_madeup_date 2013-09-18 => 2014-09-18 |
2014-10-07 |
update returns_next_due_date 2014-10-16 => 2015-10-16 |
2014-09-25 |
update statutory_documents 18/09/14 FULL LIST |
2014-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY PARSONS |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-04-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-04-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-03-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13 |
2013-10-07 |
update returns_last_madeup_date 2012-09-18 => 2013-09-18 |
2013-10-07 |
update returns_next_due_date 2013-10-16 => 2014-10-16 |
2013-09-26 |
update statutory_documents 18/09/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-23 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-09-18 => 2012-09-18 |
2013-06-23 |
update returns_next_due_date 2012-10-16 => 2013-10-16 |
2013-06-05 |
update website_status ServerDown => OK |
2013-05-08 |
update website_status OK => ServerDown |
2013-03-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12 |
2012-10-24 |
insert address Portmanmoor Road Industrial Estate
Cardiff
South Glamorgan
CF24 5HB |
2012-10-24 |
insert phone 02920 467 120 |
2012-10-11 |
update statutory_documents 18/09/12 FULL LIST |
2012-03-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11 |
2011-09-29 |
update statutory_documents 18/09/11 FULL LIST |
2011-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEWART GEE / 05/09/2011 |
2011-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PARSONS / 05/09/2011 |
2011-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ERNEST GEE / 05/09/2011 |
2011-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DEREK GEE / 05/09/2011 |
2011-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PHILPOTT / 05/09/2011 |
2011-04-06 |
update statutory_documents SECRETARY APPOINTED MR STEPHEN MARK OWEN |
2011-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASBIR PANESAR |
2011-04-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JASBIR PANESAR |
2010-12-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10 |
2010-10-08 |
update statutory_documents 18/09/10 FULL LIST |
2010-03-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09 |
2010-01-26 |
update statutory_documents 08/01/10 STATEMENT OF CAPITAL GBP 400000 |
2009-10-22 |
update statutory_documents 18/09/09 FULL LIST |
2009-05-26 |
update statutory_documents NOTICE OF RES REMOVING AUDITOR |
2009-05-26 |
update statutory_documents REMOVE/APPOINT AUDITOR 11/03/2009 |
2009-01-08 |
update statutory_documents DIRECTOR APPOINTED JEFFREY PARSONS |
2009-01-05 |
update statutory_documents DIRECTOR APPOINTED ROBERT PHILPOTT |
2008-11-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08 |
2008-09-29 |
update statutory_documents RETURN MADE UP TO 18/09/08; NO CHANGE OF MEMBERS |
2008-07-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JEFFREY PARSONS |
2007-12-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07 |
2007-09-30 |
update statutory_documents RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS |
2006-12-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06 |
2006-10-05 |
update statutory_documents RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS |
2006-02-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-02-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-02-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-02-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-01-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05 |
2005-10-04 |
update statutory_documents RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS |
2004-11-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04 |
2004-10-05 |
update statutory_documents RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS |
2004-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-11-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2003-10-15 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-18 |
update statutory_documents RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS |
2002-12-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02 |
2002-11-28 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-09-20 |
update statutory_documents RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS |
2002-06-24 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/02 FROM:
10 ASHBOURNE ROAD
UTTOXETER
STAFFORDSHIRE
ST14 7AZ |
2001-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2001-09-27 |
update statutory_documents RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS |
2000-12-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00 |
2000-10-03 |
update statutory_documents RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS |
1999-11-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99 |
1999-09-22 |
update statutory_documents RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS |
1998-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1998-11-27 |
update statutory_documents RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS |
1998-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98 |
1997-10-20 |
update statutory_documents RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS |
1997-09-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97 |
1997-01-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-11-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-10-06 |
update statutory_documents RETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS |
1996-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1996-04-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1995-10-30 |
update statutory_documents RETURN MADE UP TO 08/09/95; FULL LIST OF MEMBERS |
1995-04-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-11-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-11-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-11-08 |
update statutory_documents RETURN MADE UP TO 08/09/94; NO CHANGE OF MEMBERS |
1993-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/93 |
1993-09-17 |
update statutory_documents RETURN MADE UP TO 08/09/93; NO CHANGE OF MEMBERS |
1993-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1993-08-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/93 FROM:
HILL STREET HOUSE
49 HILL STREET
STOKE
ST4 1HS |
1992-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
1992-09-24 |
update statutory_documents RETURN MADE UP TO 08/09/92; FULL LIST OF MEMBERS |
1992-06-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-10-08 |
update statutory_documents RETURN MADE UP TO 08/09/91; FULL LIST OF MEMBERS |
1991-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 |
1991-05-30 |
update statutory_documents RETURN MADE UP TO 29/01/91; NO CHANGE OF MEMBERS |
1991-05-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 |
1991-05-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-04-24 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1991-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/91 FROM:
4 PALMERSTON ROAD
SHEFFIELD 10 |
1991-01-08 |
update statutory_documents ALTER MEM AND ARTS 14/12/90 |
1990-06-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-01-18 |
update statutory_documents RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS |
1989-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89 |
1989-05-17 |
update statutory_documents RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS |
1989-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88 |
1988-12-02 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-12-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-03-24 |
update statutory_documents RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS |
1988-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/87 |
1987-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/86 |
1987-04-08 |
update statutory_documents RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS |
1986-07-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1982-08-03 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 28/02/82 |
1977-08-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |