Date | Description |
2023-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WELLS |
2023-10-27 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2023-05-04 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2023-03-06 |
update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 |
2022-11-01 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2022-09-21 |
update statutory_documents NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2022-09-20 |
update statutory_documents NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2022-06-22 |
update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2022-06-21 |
update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2022-06-07 |
delete address 12 MARINER COURT CALDER PARK WAKEFIELD WEST YORKSHIRE ENGLAND WF4 3FL |
2022-06-07 |
insert address C/O FRP ADVISORY TRADING LIMITED 110 CANNON STREET LONDON EC4N 6EU |
2022-06-07 |
update registered_address |
2022-05-23 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2022-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2022 FROM
12 MARINER COURT CALDER PARK
WAKEFIELD
WEST YORKSHIRE
WF4 3FL
ENGLAND |
2022-05-07 |
update accounts_next_due_date 2022-05-28 => 2022-05-31 |
2022-04-07 |
update company_status Active => In Administration |
2022-03-31 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00025710,00009072 |
2022-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELLE KEMP |
2022-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS GORMANLY |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2022-05-28 |
2022-03-02 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD PHILIP WELLS |
2022-03-02 |
update statutory_documents DIRECTOR APPOINTED MS LOUISA ALEXANDRA KLOUDA |
2022-02-16 |
update statutory_documents DIRECTOR APPOINTED MR DUNCAN WEBSTER |
2021-11-11 |
update statutory_documents 03/06/16 STATEMENT OF CAPITAL GBP 200 |
2021-11-11 |
update statutory_documents 08/05/15 STATEMENT OF CAPITAL GBP 100 |
2021-07-07 |
update num_mort_charges 2 => 3 |
2021-07-07 |
update num_mort_outstanding 1 => 2 |
2021-06-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088698750003 |
2021-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-05-27 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-10-30 |
delete address FORTIS LAW SPEAR HOUSE COBBETT ROAD BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE ENGLAND WS7 3GL |
2020-10-30 |
insert address 12 MARINER COURT CALDER PARK WAKEFIELD WEST YORKSHIRE ENGLAND WF4 3FL |
2020-10-30 |
update registered_address |
2020-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN SELBY |
2020-09-03 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 20/06/2020 |
2020-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2020 FROM
FORTIS LAW SPEAR HOUSE COBBETT ROAD
BURNTWOOD BUSINESS PARK
BURNTWOOD
STAFFORDSHIRE
WS7 3GL
ENGLAND |
2020-08-09 |
update num_mort_charges 1 => 2 |
2020-08-09 |
update num_mort_outstanding 0 => 1 |
2020-07-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088698750002 |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES |
2020-06-15 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN SELBY |
2020-06-15 |
update statutory_documents DIRECTOR APPOINTED MS MICHELLE KEMP |
2020-03-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHP CAPITAL HOLDINGS LIMITED |
2020-03-16 |
update statutory_documents CESSATION OF MALCOLM DAVID MILSON AS A PSC |
2020-03-07 |
delete address 8 PETERSON ROAD WAKEFIELD UNITED KINGDOM WF1 4EB |
2020-03-07 |
insert address FORTIS LAW SPEAR HOUSE COBBETT ROAD BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE ENGLAND WS7 3GL |
2020-03-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-03-07 |
update registered_address |
2020-02-27 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2020-02-19 |
update statutory_documents ADOPT ARTICLES 05/02/2020 |
2020-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2020 FROM
8 PETERSON ROAD
WAKEFIELD
WF1 4EB
UNITED KINGDOM |
2020-02-10 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS FRANCIS GORMANLY |
2020-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM MILSON |
2020-01-07 |
update num_mort_outstanding 1 => 0 |
2020-01-07 |
update num_mort_satisfied 0 => 1 |
2019-12-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088698750001 |
2019-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18 |
2018-11-07 |
update num_mort_charges 0 => 1 |
2018-11-07 |
update num_mort_outstanding 0 => 1 |
2018-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
2018-10-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088698750001 |
2018-04-07 |
delete address 2 TOWER HOUSE ASKHAM FIELDS LANE ASKHAM BRYAN YORK ENGLAND YO23 3NU |
2018-04-07 |
insert address 8 PETERSON ROAD WAKEFIELD UNITED KINGDOM WF1 4EB |
2018-04-07 |
update registered_address |
2018-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL IRWIN |
2018-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2018 FROM
2 TOWER HOUSE ASKHAM FIELDS LANE
ASKHAM BRYAN
YORK
YO23 3NU
ENGLAND |
2018-03-07 |
delete address THE DANCER 8 PETERSON ROAD WAKEFIELD WEST YORKSHIRE WF1 4EB |
2018-03-07 |
insert address 2 TOWER HOUSE ASKHAM FIELDS LANE ASKHAM BRYAN YORK ENGLAND YO23 3NU |
2018-03-07 |
update registered_address |
2018-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2018 FROM
THE DANCER 8 PETERSON ROAD
WAKEFIELD
WEST YORKSHIRE
WF1 4EB |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2018-01-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-05-31 |
2018-01-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-12-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17 |
2017-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES |
2017-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES |
2017-07-26 |
update statutory_documents DIRECTOR APPOINTED MRS MALCOLM DAVID MILSON |
2017-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
2017-02-09 |
update account_ref_month 1 => 5 |
2017-02-09 |
update accounts_next_due_date 2017-10-31 => 2018-02-28 |
2017-01-20 |
update statutory_documents CURREXT FROM 31/01/2017 TO 31/05/2017 |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-25 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
2016-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
2016-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
2016-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
2016-07-07 |
update returns_last_madeup_date 2016-02-04 => 2016-06-15 |
2016-07-07 |
update returns_next_due_date 2017-03-04 => 2017-07-13 |
2016-06-15 |
update statutory_documents 15/06/16 FULL LIST |
2016-06-03 |
update statutory_documents 03/06/16 FULL LIST |
2016-03-12 |
update returns_last_madeup_date 2015-12-07 => 2016-02-04 |
2016-03-12 |
update returns_next_due_date 2017-01-04 => 2017-03-04 |
2016-02-04 |
update statutory_documents 04/02/16 FULL LIST |
2016-02-03 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL JAMES IRWIN |
2016-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARRYL JONES |
2016-01-08 |
update returns_last_madeup_date 2015-09-14 => 2015-12-07 |
2016-01-08 |
update returns_next_due_date 2016-10-12 => 2017-01-04 |
2015-12-07 |
update statutory_documents 07/12/15 FULL LIST |
2015-10-08 |
update returns_last_madeup_date 2015-08-05 => 2015-09-14 |
2015-10-08 |
update returns_next_due_date 2016-09-02 => 2016-10-12 |
2015-09-14 |
update statutory_documents 14/09/15 FULL LIST |
2015-09-08 |
delete address THE DANCER 8 PETERSON ROAD WAKEFIELD WEST YORKSHIRE ENGLAND WF1 4EB |
2015-09-08 |
insert address THE DANCER 8 PETERSON ROAD WAKEFIELD WEST YORKSHIRE WF1 4EB |
2015-09-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-09-08 |
update accounts_last_madeup_date null => 2015-01-31 |
2015-09-08 |
update accounts_next_due_date 2015-10-30 => 2016-10-31 |
2015-09-08 |
update registered_address |
2015-09-08 |
update returns_last_madeup_date 2015-05-08 => 2015-08-05 |
2015-09-08 |
update returns_next_due_date 2016-06-05 => 2016-09-02 |
2015-08-05 |
update statutory_documents 05/08/15 FULL LIST |
2015-08-03 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-07-09 |
delete address POPES HEAD COURT OFFICES PETER LANE YORK NORTH YORKSHIRE YO1 8SW |
2015-07-09 |
insert address THE DANCER 8 PETERSON ROAD WAKEFIELD WEST YORKSHIRE ENGLAND WF1 4EB |
2015-07-09 |
update registered_address |
2015-06-09 |
update returns_last_madeup_date 2015-04-24 => 2015-05-08 |
2015-06-09 |
update returns_next_due_date 2016-05-22 => 2016-06-05 |
2015-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2015 FROM
POPES HEAD COURT OFFICES PETER LANE
YORK
NORTH YORKSHIRE
YO1 8SW |
2015-05-08 |
delete sic_code 64999 - Financial intermediation not elsewhere classified |
2015-05-08 |
insert sic_code 96030 - Funeral and related activities |
2015-05-08 |
update returns_last_madeup_date 2015-01-30 => 2015-04-24 |
2015-05-08 |
update returns_next_due_date 2016-02-27 => 2016-05-22 |
2015-05-08 |
update statutory_documents 08/05/15 FULL LIST |
2015-04-24 |
update statutory_documents 24/04/15 FULL LIST |
2015-03-07 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2015-03-07 |
update returns_last_madeup_date null => 2015-01-30 |
2015-03-07 |
update returns_next_due_date 2015-02-27 => 2016-02-27 |
2015-02-07 |
delete address 19 CARLTON STREET CASTLEFORD ENGLAND WF10 1AX |
2015-02-07 |
insert address POPES HEAD COURT OFFICES PETER LANE YORK NORTH YORKSHIRE YO1 8SW |
2015-02-07 |
update registered_address |
2015-02-04 |
update statutory_documents 30/01/15 FULL LIST |
2015-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2015 FROM
19 CARLTON STREET
CASTLEFORD
WF10 1AX
ENGLAND |
2014-01-30 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |