Date | Description |
2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-25 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/23, NO UPDATES |
2022-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES |
2022-07-07 |
delete address 6 WHITE LEYS ROAD WHITBY NORTH YORKSHIRE YO21 3PB |
2022-07-07 |
insert address 6 TOWER FLATS ROUTH WALK WHITBY NORTH YORKSHIRE ENGLAND YO21 3AN |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-07 |
update registered_address |
2022-06-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2022 FROM
6 WHITE LEYS ROAD
WHITBY
NORTH YORKSHIRE
YO21 3PB |
2022-02-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ALBERT INGRAM / 15/02/2022 |
2022-02-17 |
update statutory_documents CESSATION OF KAMAL HUSSAIN AS A PSC |
2022-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAMAL HUSSAIN |
2022-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-24 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-11 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
2019-08-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-15 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-17 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2017-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-21 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-12-14 => 2015-12-14 |
2016-01-08 |
update returns_next_due_date 2016-01-11 => 2017-01-11 |
2015-12-31 |
update statutory_documents 14/12/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-07 |
update num_mort_charges 0 => 1 |
2015-07-07 |
update num_mort_outstanding 0 => 1 |
2015-06-18 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083318870001 |
2015-01-07 |
update returns_last_madeup_date 2013-12-14 => 2014-12-14 |
2015-01-07 |
update returns_next_due_date 2015-01-11 => 2016-01-11 |
2014-12-16 |
update statutory_documents 14/12/14 FULL LIST |
2014-07-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-07-07 |
update accounts_last_madeup_date null => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-14 => 2015-09-30 |
2014-06-24 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address 6 WHITE LEYS ROAD WHITBY NORTH YORKSHIRE ENGLAND YO21 3PB |
2014-01-07 |
insert address 6 WHITE LEYS ROAD WHITBY NORTH YORKSHIRE YO21 3PB |
2014-01-07 |
insert sic_code 41100 - Development of building projects |
2014-01-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date null => 2013-12-14 |
2014-01-07 |
update returns_next_due_date 2014-01-11 => 2015-01-11 |
2013-12-18 |
update statutory_documents 14/12/13 FULL LIST |
2013-09-25 |
update statutory_documents DIRECTOR APPOINTED MR KAMAL HUSSAIN |
2013-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAVED HOSAIN |
2012-12-19 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ALBERT INGRAM |
2012-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JORDAN INGRAM |
2012-12-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |