YORK-HOLIDAY-APARTMENTS - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-19 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/22, NO UPDATES
2022-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-24 update statutory_documents CORPORATE SECRETARY APPOINTED ANDREW JACKSON COMPANY SECRETARIES LIMITED
2020-01-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DENISON TILL COMPANY SECRETARIES LIMITED
2019-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES
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
2019-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES
2017-11-09 update statutory_documents CESSATION OF CAVERE GROUP LIMITED AS A PSC
2017-11-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY THOMPSON
2017-11-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA THOMPSON
2017-07-03 update statutory_documents SUB-DIVISION 08/06/17
2017-06-23 update statutory_documents SUB DIVISION 08/06/2017
2017-06-07 update account_category TOTAL EXEMPTION SMALL => null
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-13 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-05 => 2015-11-05
2015-12-07 update returns_next_due_date 2015-12-03 => 2016-12-03
2015-11-12 update statutory_documents 05/11/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-04-07 update num_mort_charges 0 => 3
2015-04-07 update num_mort_outstanding 0 => 3
2015-03-18 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067417250001
2015-03-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067417250002
2015-03-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067417250003
2014-12-07 update returns_last_madeup_date 2013-11-05 => 2014-11-05
2014-12-07 update returns_next_due_date 2014-12-03 => 2015-12-03
2014-11-18 update statutory_documents 05/11/14 FULL LIST
2014-03-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-03-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-03-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-02-24 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-05 => 2013-11-05
2013-12-07 update returns_next_due_date 2013-12-03 => 2014-12-03
2013-11-13 update statutory_documents 05/11/13 FULL LIST
2013-10-18 update statutory_documents DIRECTOR APPOINTED PAULA THOMPSON
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 update returns_last_madeup_date 2011-11-05 => 2012-11-05
2013-06-23 update returns_next_due_date 2012-12-03 => 2013-12-03
2013-02-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-30 update statutory_documents 05/11/12 FULL LIST
2012-02-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-25 update statutory_documents 05/11/11 FULL LIST
2011-03-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-01 update statutory_documents 05/11/10 FULL LIST
2010-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY THOMPSON / 01/10/2009
2010-12-01 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DENISON TILL COMPANY SECRETARIES LIMITED / 01/10/2009
2010-05-20 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2010-05-14 update statutory_documents PREVEXT FROM 30/11/2009 TO 31/12/2009
2010-01-05 update statutory_documents SAIL ADDRESS CREATED
2010-01-05 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY THOMPSON / 22/12/2009
2009-12-09 update statutory_documents 05/11/09 FULL LIST
2009-09-28 update statutory_documents SECRETARY APPOINTED DENISON TILL COMPANY SECRETARIES LIMITED
2008-11-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION