Date | Description |
2025-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/25, NO UPDATES |
2025-03-31 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2024 FROM
REGENT HOUSE 5 QUEEN STREET
LEEDS
LS1 2TW
UNITED KINGDOM |
2024-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/24, WITH UPDATES |
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 |
2023-12-13 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-11-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-11-01 |
update statutory_documents ADOPT ARTICLES 10/10/2023 |
2023-09-26 |
delete source_ip 160.153.138.178 |
2023-09-26 |
insert source_ip 160.153.0.7 |
2023-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID ADDLESTONE / 09/05/2023 |
2023-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KNAPTON / 09/05/2023 |
2023-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/23, NO UPDATES |
2023-05-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP KNAPTON |
2023-05-09 |
update statutory_documents CESSATION OF DAVID JAMES EVANS AS A PSC |
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 |
2023-02-13 |
delete index_pages_linkeddomain secureservercdn.net |
2023-02-13 |
delete source_ip 160.153.137.218 |
2023-02-13 |
insert source_ip 160.153.138.178 |
2022-12-02 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-31 |
insert registration_number 613891 |
2022-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES |
2022-04-29 |
update website_status IndexPageFetchError => OK |
2022-03-29 |
update website_status OK => IndexPageFetchError |
2022-03-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-03-08 |
update statutory_documents 11/02/22 STATEMENT OF CAPITAL GBP 61 |
2022-02-18 |
delete source_ip 88.208.252.241 |
2022-02-18 |
insert source_ip 160.153.137.218 |
2022-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS |
2022-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY CHRISTEY |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-15 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, WITH UPDATES |
2021-03-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-03-03 |
update statutory_documents ADOPT ARTICLES 01/12/2020 |
2021-02-11 |
delete contact_pages_linkeddomain theme-fusion.com |
2021-02-11 |
delete index_pages_linkeddomain theme-fusion.com |
2021-02-11 |
delete management_pages_linkeddomain theme-fusion.com |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-18 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES |
2020-07-07 |
delete source_ip 104.28.18.248 |
2020-07-07 |
delete source_ip 104.28.19.248 |
2020-07-07 |
insert source_ip 88.208.252.241 |
2020-07-07 |
update website_status TemplateWebsite => OK |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-03 |
update website_status OK => TemplateWebsite |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-18 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-18 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID ADDLESTONE / 01/11/2018 |
2018-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES |
2018-02-12 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP KNAPTON |
2017-11-21 |
delete address Addlestone Keane, G4 Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH |
2017-11-21 |
delete address G4 Whitehall Waterfront
2 Riverside Way
Leeds
LS1 4EH |
2017-11-21 |
insert address Regent House
5 Queen Street
Leeds
LS1 2TW |
2017-11-21 |
update primary_contact G4 Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH => Regent House, 5 Queen Street, Leeds, LS1 2TW |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
2017-10-11 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-07 |
delete address G4 WHITEHALL WATERFRONT 2 RIVERSIDE WAY LEEDS ENGLAND AND WALES LS1 4EH |
2017-10-07 |
insert address REGENT HOUSE 5 QUEEN STREET LEEDS UNITED KINGDOM LS1 2TW |
2017-10-07 |
update registered_address |
2017-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2017 FROM
G4 WHITEHALL WATERFRONT 2 RIVERSIDE WAY
LEEDS
ENGLAND AND WALES
LS1 4EH |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
2016-10-24 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-23 |
delete source_ip 213.171.218.133 |
2016-09-23 |
insert source_ip 104.28.18.248 |
2016-09-23 |
insert source_ip 104.28.19.248 |
2015-12-07 |
update returns_last_madeup_date 2014-10-29 => 2015-10-29 |
2015-12-07 |
update returns_next_due_date 2015-11-26 => 2016-11-26 |
2015-11-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-11-07 |
update account_ref_month 10 => 3 |
2015-11-07 |
update accounts_last_madeup_date 2013-10-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-07-31 => 2016-12-31 |
2015-11-05 |
update statutory_documents 29/10/15 FULL LIST |
2015-10-20 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-05 |
update statutory_documents PREVSHO FROM 31/10/2015 TO 31/03/2015 |
2015-10-02 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
delete address G4 WHITEHALL WATERFRONT 2 RIVERSIDE WAY LEEDS ENGLAND AND WALES UNITED KINGDOM LS1 4EH |
2014-12-07 |
insert address G4 WHITEHALL WATERFRONT 2 RIVERSIDE WAY LEEDS ENGLAND AND WALES LS1 4EH |
2014-12-07 |
update num_mort_charges 0 => 1 |
2014-12-07 |
update num_mort_outstanding 0 => 1 |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-10-29 => 2014-10-29 |
2014-12-07 |
update returns_next_due_date 2014-11-26 => 2015-11-26 |
2014-11-24 |
update statutory_documents 29/10/14 FULL LIST |
2014-11-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082721780001 |
2014-09-18 |
update statutory_documents ADOPT ARTICLES 29/08/2014 |
2014-09-03 |
update statutory_documents DIRECTOR APPOINTED MRS SALLY KAREN CHRISTEY |
2014-09-02 |
insert otherexecutives David Evans |
2014-09-02 |
insert otherexecutives Sally Christey |
2014-09-02 |
delete registration_number 75086 |
2014-09-02 |
insert registration_number 613891 |
2014-09-02 |
insert registration_number 8272178 |
2014-09-02 |
update person_title David Evans: Partner => Director |
2014-09-02 |
update person_title Sally Christey: Trainee Solicitor; Partner => Trainee Solicitor; Director |
2014-07-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-07-07 |
update accounts_last_madeup_date null => 2013-10-31 |
2014-07-07 |
update accounts_next_due_date 2014-07-29 => 2015-07-31 |
2014-06-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
2014-05-25 |
delete address Carlton Tower
34 St Pauls Street
Leeds
LS1 2QB |
2014-05-25 |
delete email sa..@aklaw.co.uk |
2014-05-25 |
delete person Sally Roberts |
2014-05-25 |
insert address Addlestone Keane, G4 Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH |
2014-05-25 |
insert address G4 Whitehall Waterfront
2 Riverside Way
Leeds
LS1 4EH |
2014-05-25 |
insert email sa..@aklaw.co.uk |
2014-05-25 |
insert person Sally Christey |
2014-05-25 |
update primary_contact Carlton Tower
34 St Pauls Street
Leeds
LS1 2QB => Addlestone Keane, G4 Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH |
2014-05-07 |
delete address FIFTH FLOOR CARLTON TOWER 34 ST. PAULS STREET LEEDS WEST YORKSHIRE LS1 2QB |
2014-05-07 |
insert address G4 WHITEHALL WATERFRONT 2 RIVERSIDE WAY LEEDS ENGLAND AND WALES UNITED KINGDOM LS1 4EH |
2014-05-07 |
update registered_address |
2014-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2014 FROM
FIFTH FLOOR CARLTON TOWER 34
ST. PAULS STREET
LEEDS
WEST YORKSHIRE
LS1 2QB |
2014-02-07 |
delete address FIFTH FLOOR CARLTON TOWER 34 ST. PAULS STREET LEEDS WEST YORKSHIRE UNITED KINGDOM LS1 2QB |
2014-02-07 |
insert address FIFTH FLOOR CARLTON TOWER 34 ST. PAULS STREET LEEDS WEST YORKSHIRE LS1 2QB |
2014-02-07 |
insert sic_code 69102 - Solicitors |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date null => 2013-10-29 |
2014-02-07 |
update returns_next_due_date 2013-11-26 => 2014-11-26 |
2014-01-13 |
update statutory_documents 29/10/13 FULL LIST |
2014-01-08 |
insert person Stacey Grayshon |
2013-06-28 |
delete person Robert Ashall |
2013-06-28 |
update person_title Sally Roberts: Trainee Solicitor => Trainee Solicitor; Partner |
2013-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ASHALL |
2013-02-07 |
update website_status OK |
2013-01-22 |
update website_status FlippedRobotsTxt |
2012-10-29 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |