Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-09-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-08-09 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/23, WITH UPDATES |
2023-04-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEAVER DEVELOPMENTS LTD |
2022-08-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2022-08-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-07-29 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/22, NO UPDATES |
2022-05-04 |
update statutory_documents CESSATION OF SIMON TIMOTHY DIXON AS A PSC |
2021-08-19 |
delete address 1 Monckton Court,
South Newbald Road,
North Newbald,
YO43 4RW |
2021-08-19 |
insert address High Street
North Ferriby
East Yorkshire
HU14 3JP |
2021-08-19 |
update primary_contact 1 Monckton Court,
South Newbald Road,
North Newbald,
YO43 4RW => High Street
North Ferriby
East Yorkshire
HU14 3JP |
2021-07-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-07-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-07-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-07-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-06-10 |
update statutory_documents 01/04/21 STATEMENT OF CAPITAL GBP 40000.00 |
2021-06-10 |
update statutory_documents 30/03/21 STATEMENT OF CAPITAL GBP 44000.00 |
2021-06-04 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-05-07 |
delete address 1 MONCKTON COURT SOUTH NEWBALD ROAD NORTH NEWBALD EAST YORKSHIRE YO43 4RW |
2021-05-07 |
insert address FERRIBY HALL HIGH STREET NORTH FERRIBY ENGLAND HU14 3JP |
2021-05-07 |
update registered_address |
2021-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/21, WITH UPDATES |
2021-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2021 FROM
1 MONCKTON COURT
SOUTH NEWBALD ROAD
NORTH NEWBALD
EAST YORKSHIRE
YO43 4RW |
2021-04-12 |
update statutory_documents SECRETARY APPOINTED MR DAVID CHARLES WILBRAHAM |
2021-04-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NINA VAN BEELEN |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON DIXON |
2021-03-10 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
2020-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-27 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
2019-02-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-30 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-07-11 |
delete person Tom Healey |
2018-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
2018-04-04 |
delete source_ip 173.0.132.111 |
2018-04-04 |
insert source_ip 77.68.83.186 |
2018-04-04 |
update robots_txt_status www.stoneferryestates.co.uk: 200 => 404 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-03-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY HEALEY / 08/01/2018 |
2018-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM HEALEY / 08/01/2018 |
2018-03-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM HEALEY / 08/01/2018 |
2018-03-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY HEALEY / 08/01/2018 |
2018-01-31 |
update statutory_documents 30/04/17 UNAUDITED ABRIDGED |
2017-11-01 |
insert about_pages_linkeddomain replicavvatches.co.uk |
2017-11-01 |
insert about_pages_linkeddomain rolexsreplicasuk.co.uk |
2017-11-01 |
insert contact_pages_linkeddomain replicavvatches.co.uk |
2017-11-01 |
insert contact_pages_linkeddomain rolexsreplicasuk.co.uk |
2017-11-01 |
insert index_pages_linkeddomain replicavvatches.co.uk |
2017-11-01 |
insert index_pages_linkeddomain rolexsreplicasuk.co.uk |
2017-04-26 |
update website_status FlippedRobots => OK |
2017-04-26 |
delete about_pages_linkeddomain lblp.co.uk |
2017-04-26 |
delete about_pages_linkeddomain redwoodfurniture.co.uk |
2017-04-26 |
delete about_pages_linkeddomain replicahause.me.uk |
2017-04-26 |
delete about_pages_linkeddomain replicasonline.co.uk |
2017-04-26 |
delete contact_pages_linkeddomain lblp.co.uk |
2017-04-26 |
delete contact_pages_linkeddomain redwoodfurniture.co.uk |
2017-04-26 |
delete contact_pages_linkeddomain replicahause.me.uk |
2017-04-26 |
delete contact_pages_linkeddomain replicasonline.co.uk |
2017-04-26 |
delete index_pages_linkeddomain lblp.co.uk |
2017-04-26 |
delete index_pages_linkeddomain redwoodfurniture.co.uk |
2017-04-26 |
delete index_pages_linkeddomain replicahause.me.uk |
2017-04-26 |
delete index_pages_linkeddomain replicasonline.co.uk |
2017-04-26 |
delete source_ip 173.0.129.54 |
2017-04-26 |
insert source_ip 173.0.132.111 |
2017-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
2017-03-07 |
update website_status OK => FlippedRobots |
2017-02-10 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-10 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-31 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-12-20 |
delete about_pages_linkeddomain mmwatches.co.uk |
2016-12-20 |
delete about_pages_linkeddomain replicaonlines.me.uk |
2016-12-20 |
delete contact_pages_linkeddomain mmwatches.co.uk |
2016-12-20 |
delete contact_pages_linkeddomain replicaonlines.me.uk |
2016-12-20 |
delete index_pages_linkeddomain mmwatches.co.uk |
2016-12-20 |
delete index_pages_linkeddomain replicaonlines.me.uk |
2016-12-20 |
insert about_pages_linkeddomain lblp.co.uk |
2016-12-20 |
insert about_pages_linkeddomain replicahause.me.uk |
2016-12-20 |
insert about_pages_linkeddomain replicasonline.co.uk |
2016-12-20 |
insert contact_pages_linkeddomain lblp.co.uk |
2016-12-20 |
insert contact_pages_linkeddomain replicahause.me.uk |
2016-12-20 |
insert contact_pages_linkeddomain replicasonline.co.uk |
2016-12-20 |
insert index_pages_linkeddomain lblp.co.uk |
2016-12-20 |
insert index_pages_linkeddomain replicahause.me.uk |
2016-12-20 |
insert index_pages_linkeddomain replicasonline.co.uk |
2016-10-16 |
insert about_pages_linkeddomain mmwatches.co.uk |
2016-10-16 |
insert about_pages_linkeddomain redwoodfurniture.co.uk |
2016-10-16 |
insert about_pages_linkeddomain replicaonlines.me.uk |
2016-10-16 |
insert contact_pages_linkeddomain mmwatches.co.uk |
2016-10-16 |
insert contact_pages_linkeddomain redwoodfurniture.co.uk |
2016-10-16 |
insert contact_pages_linkeddomain replicaonlines.me.uk |
2016-10-16 |
insert index_pages_linkeddomain mmwatches.co.uk |
2016-10-16 |
insert index_pages_linkeddomain redwoodfurniture.co.uk |
2016-10-16 |
insert index_pages_linkeddomain replicaonlines.me.uk |
2016-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DIXON |
2016-06-08 |
update returns_last_madeup_date 2015-04-15 => 2016-04-15 |
2016-06-08 |
update returns_next_due_date 2016-05-13 => 2017-05-13 |
2016-05-13 |
update num_mort_outstanding 3 => 2 |
2016-05-13 |
update num_mort_satisfied 2 => 3 |
2016-05-06 |
update statutory_documents 15/04/16 FULL LIST |
2016-04-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-29 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-09-28 |
delete address East Yorkshire
Hull
HU14 3JP |
2015-09-28 |
insert address 1 Monckton Court,
South Newbald Road,
North Newbald,
YO43 4RW |
2015-09-28 |
update primary_contact East Yorkshire
Hull
HU14 3JP => 1 Monckton Court,
South Newbald Road,
North Newbald,
YO43 4RW |
2015-06-09 |
delete address 1 MONCKTON COURT SOUTH NEWBALD ROAD NORTH NEWBALD EAST YORKSHIRE ENGLAND YO43 4RW |
2015-06-09 |
insert address 1 MONCKTON COURT SOUTH NEWBALD ROAD NORTH NEWBALD EAST YORKSHIRE YO43 4RW |
2015-06-09 |
update registered_address |
2015-06-09 |
update returns_last_madeup_date 2014-04-15 => 2015-04-15 |
2015-06-09 |
update returns_next_due_date 2015-05-13 => 2016-05-13 |
2015-05-12 |
update statutory_documents 15/04/15 FULL LIST |
2015-04-07 |
delete address FERRIBY HALL HIGH STREET NORTH FERRIBY NORTH HUMBERSIDE HU14 3JP |
2015-04-07 |
insert address 1 MONCKTON COURT SOUTH NEWBALD ROAD NORTH NEWBALD EAST YORKSHIRE ENGLAND YO43 4RW |
2015-04-07 |
update registered_address |
2015-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2015 FROM
FERRIBY HALL
HIGH STREET
NORTH FERRIBY
NORTH HUMBERSIDE
HU14 3JP |
2015-02-06 |
update statutory_documents SECRETARY APPOINTED MRS NINA VAN BEELEN |
2015-02-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART COOK |
2014-10-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-10-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-09-16 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-06-24 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS WILLIAM HEALEY |
2014-05-07 |
update returns_last_madeup_date 2013-04-15 => 2014-04-15 |
2014-05-07 |
update returns_next_due_date 2014-05-13 => 2015-05-13 |
2014-04-15 |
update statutory_documents 15/04/14 FULL LIST |
2013-10-21 |
update statutory_documents DIRECTOR APPOINTED MR SIMON TIMOTHY DIXON |
2013-09-06 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-09-06 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-09-06 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-08-12 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-04-15 => 2013-04-15 |
2013-06-25 |
update returns_next_due_date 2013-05-13 => 2014-05-13 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-04-19 |
update statutory_documents 15/04/13 FULL LIST |
2012-12-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
2012-05-16 |
update statutory_documents 15/04/12 FULL LIST |
2012-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM HENRY DIXON / 11/11/2011 |
2011-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
2011-05-11 |
update statutory_documents 15/04/11 FULL LIST |
2010-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
2010-04-28 |
update statutory_documents 15/04/10 FULL LIST |
2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES WILBRAHAM / 30/08/2007 |
2009-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
2009-04-30 |
update statutory_documents RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
2008-12-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
2008-06-16 |
update statutory_documents RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS |
2008-02-04 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-12-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
2007-04-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-20 |
update statutory_documents RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS |
2006-08-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-04-24 |
update statutory_documents RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
2005-07-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-06-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-06-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-05-05 |
update statutory_documents RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS |
2005-01-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-05-04 |
update statutory_documents RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS |
2003-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03 |
2003-05-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2003-05-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-04-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2003-04-26 |
update statutory_documents RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS |
2003-04-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-03-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03 |
2002-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-04-29 |
update statutory_documents RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS |
2001-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-05-14 |
update statutory_documents RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS |
2001-01-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-01-29 |
update statutory_documents SECRETARY RESIGNED |
2001-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-04-17 |
update statutory_documents RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS |
2000-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/00 FROM:
IMPERIAL GARAGE
CLARENCE STREET
HULL
HU9 1DW |
1999-11-16 |
update statutory_documents £ IC 660000/450000
01/11/99
£ SR 210000@1=210000 |
1999-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-04-19 |
update statutory_documents RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS |
1998-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-04-29 |
update statutory_documents RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS |
1997-07-08 |
update statutory_documents £ IC 900000/660000
30/06/97
£ SR 240000@1=240000 |
1997-07-08 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-08 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-08 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-05-13 |
update statutory_documents RETURN MADE UP TO 15/04/97; CHANGE OF MEMBERS |
1997-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-05-03 |
update statutory_documents RETURN MADE UP TO 15/04/96; CHANGE OF MEMBERS |
1996-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-04-20 |
update statutory_documents RETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS |
1995-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/94 FROM:
2 PARLIAMENT STREET
HULL
NORTH HUMBERSIDE
HU1 2AP |
1994-06-14 |
update statutory_documents RETURN MADE UP TO 15/04/94; NO CHANGE OF MEMBERS |
1994-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-04-23 |
update statutory_documents RETURN MADE UP TO 15/04/93; NO CHANGE OF MEMBERS |
1993-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-05-13 |
update statutory_documents RETURN MADE UP TO 15/04/92; FULL LIST OF MEMBERS |
1992-01-24 |
update statutory_documents CONVERT SHARE TYPE 03/01/92 |
1992-01-17 |
update statutory_documents CONSO CONVE
03/01/92 |
1992-01-17 |
update statutory_documents £ NC 600000/900000
03/01/92 |
1992-01-17 |
update statutory_documents CONVERT SHARE TYPES 03/01/92 |
1992-01-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-01-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-12-17 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1991-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/91 FROM:
IMPERIAL GARAGE
CLARENCE STREET
HULL
NORTH HUMBERSIDE HU19 1DR |
1991-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-09-25 |
update statutory_documents NC INC ALREADY ADJUSTED
16/09/91 |
1991-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/91 FROM:
31 CORSHAM STREET
LONDON
N1 6DR |
1991-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-09-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1991-09-25 |
update statutory_documents COMPANY NAME CHANGED
AMBERCAPE LIMITED
CERTIFICATE ISSUED ON 26/09/91 |
1991-09-25 |
update statutory_documents £ NC 100/600000
16/09 |
1991-04-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |