TPP - History of Changes


DateDescription
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
2023-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/23, NO UPDATES
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
2023-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/22, NO UPDATES
2022-05-05 delete person Matthew Stickland
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
2021-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/21, NO UPDATES
2021-07-07 delete company_previous_name EXCELLENT EXPERT LIMITED
2021-05-07 update num_mort_charges 4 => 5
2021-05-07 update num_mort_outstanding 3 => 4
2021-04-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040778290005
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES
2017-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS XAVIER JAMES HESTER / 15/09/2017
2017-09-15 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2017-02-10 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-10 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-10-06 update statutory_documents SAIL ADDRESS CHANGED FROM: MILL HOUSE TROY ROAD HORSFORTH LEEDS LS18 5TN ENGLAND
2016-10-05 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-10-05 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-02-12 delete address MILL HOUSE TROY ROAD HORSFORTH LEEDS LS18 5TN
2016-02-12 insert address 129 LOW LANE HORSFORTH LEEDS ENGLAND LS18 5PX
2016-02-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-02-12 update registered_address
2016-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2016 FROM MILL HOUSE TROY ROAD HORSFORTH LEEDS LS18 5TN
2016-01-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-11-09 update num_mort_charges 3 => 4
2015-11-09 update num_mort_outstanding 2 => 3
2015-10-09 update returns_last_madeup_date 2014-09-16 => 2015-09-16
2015-10-09 update returns_next_due_date 2015-10-14 => 2016-10-14
2015-10-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040778290004
2015-09-18 update statutory_documents 16/09/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-10-07 update returns_last_madeup_date 2013-09-16 => 2014-09-16
2014-10-07 update returns_next_due_date 2014-10-14 => 2015-10-14
2014-09-16 update statutory_documents SAIL ADDRESS CHANGED FROM: LEIGH HOUSE 28-32 ST PAUL'S STREET LEEDS WEST YORKSHIRE LS1 2JT UNITED KINGDOM
2014-09-16 update statutory_documents 16/09/14 FULL LIST
2014-06-07 update num_mort_charges 2 => 3
2014-06-07 update num_mort_outstanding 1 => 2
2014-05-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040778290003
2014-04-11 update statutory_documents ADOPT ARTICLES 17/03/2014
2013-10-07 update returns_last_madeup_date 2012-09-16 => 2013-09-16
2013-10-07 update returns_next_due_date 2013-10-14 => 2014-10-14
2013-09-16 update statutory_documents 16/09/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-06-25 update account_category MEDUM => FULL
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 7222 - Other software consultancy and supply
2013-06-22 insert sic_code 62012 - Business and domestic software development
2013-06-22 insert sic_code 62020 - Information technology consultancy activities
2013-06-22 update returns_last_madeup_date 2011-09-16 => 2012-09-16
2013-06-22 update returns_next_due_date 2012-10-14 => 2013-10-14
2013-02-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-09-17 update statutory_documents 16/09/12 FULL LIST
2012-02-09 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-09-21 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-19 update statutory_documents SAIL ADDRESS CHANGED FROM: APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT UNITED KINGDOM
2011-09-19 update statutory_documents 16/09/11 FULL LIST
2011-08-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SATVINDER VIRK
2011-08-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SATVINDER VIRK
2011-01-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-09-16 update statutory_documents SAIL ADDRESS CREATED
2010-09-16 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-16 update statutory_documents 16/09/10 FULL LIST
2010-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS XAVIER JAMES HESTER / 16/09/2010
2010-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SATVINDER SINGH VIRK / 16/09/2010
2010-02-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-09-17 update statutory_documents RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2009-06-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2009-05-19 update statutory_documents FIRST GAZETTE
2008-10-15 update statutory_documents RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-10-14 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-04-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2008-04-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-09-28 update statutory_documents RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS
2006-10-02 update statutory_documents RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-03-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-23 update statutory_documents RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/05 FROM: YORKSHIRE BANK CHAMBERS, INFIRMARY STREET, LEEDS, WEST YORKSHIRE LS1 2JT
2004-10-21 update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04
2004-10-07 update statutory_documents RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-01-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-30 update statutory_documents RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-09-30 update statutory_documents RETURN MADE UP TO 25/09/02; NO CHANGE OF MEMBERS
2002-08-07 update statutory_documents RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2002-07-08 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02
2002-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/02 FROM: GROUND FLOOR, LISTER HILL, HORSFORTH, LEEDS, WEST YORKSHIRE LS18 5AZ
2001-09-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-07-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-06-06 update statutory_documents COMPANY NAME CHANGED EXCELLENT EXPERT LIMITED CERTIFICATE ISSUED ON 06/06/01
2001-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/01 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE LS1 2DS
2001-03-13 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-05 update statutory_documents DIRECTOR RESIGNED
2001-03-05 update statutory_documents SECRETARY RESIGNED
2000-09-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION