Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-10-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-09-25 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-08-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-07-14 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES THOMAS STRAFFORD / 24/01/2022 |
2022-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-07-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-06-24 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-06-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES |
2021-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSIE MAY ROPIER / 01/02/2021 |
2021-02-03 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW BARRY FRASER MCCORMICK |
2021-02-03 |
update statutory_documents DIRECTOR APPOINTED MR ASHLEY BERESFORD |
2021-02-03 |
update statutory_documents DIRECTOR APPOINTED MRS ROSIE MAY ROPIER |
2021-02-03 |
update statutory_documents SECRETARY APPOINTED MR CHARLES THOMAS STRAFFORD |
2021-02-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHARLES THOMAS STRAFFORD / 31/01/2021 |
2021-02-03 |
update statutory_documents CESSATION OF DEAN PHILIP ANDERSON AS A PSC |
2021-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN ANDERSON |
2021-02-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEAN ANDERSON |
2020-08-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-08-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-07-02 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-09-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-08-12 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-08-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-07-25 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-07-07 |
update num_mort_charges 4 => 5 |
2018-07-07 |
update num_mort_outstanding 4 => 5 |
2018-06-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060439000005 |
2018-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-18 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
2016-12-19 |
delete address 3 LINDRICK WAY BARLBOROUGH CHESTERFIELD ENGLAND S43 4EX |
2016-12-19 |
insert address 3 LINDRICK WAY BARLBOROUGH CHESTERFIELD ENGLAND S43 4XE |
2016-12-19 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-19 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-12-19 |
update registered_address |
2016-10-28 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2016 FROM
3 LINDRICK WAY
BARLBOROUGH
CHESTERFIELD
S43 4EX
ENGLAND |
2016-10-07 |
delete address UNIT 4 NAPIER COURT GANDER LANE BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4PZ |
2016-10-07 |
insert address 3 LINDRICK WAY BARLBOROUGH CHESTERFIELD ENGLAND S43 4EX |
2016-10-07 |
update registered_address |
2016-09-07 |
update num_mort_charges 3 => 4 |
2016-09-07 |
update num_mort_outstanding 3 => 4 |
2016-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2016 FROM
UNIT 4 NAPIER COURT GANDER LANE
BARLBOROUGH
CHESTERFIELD
DERBYSHIRE
S43 4PZ |
2016-08-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060439000004 |
2016-06-07 |
update num_mort_charges 2 => 3 |
2016-06-07 |
update num_mort_outstanding 2 => 3 |
2016-05-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060439000003 |
2016-02-07 |
update returns_last_madeup_date 2015-01-08 => 2016-01-08 |
2016-02-07 |
update returns_next_due_date 2016-02-05 => 2017-02-05 |
2016-01-14 |
update statutory_documents 08/01/16 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-07-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-06-18 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
delete address UNIT 5C NAPIER COURT BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4PZ |
2015-02-07 |
insert address UNIT 4 NAPIER COURT GANDER LANE BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4PZ |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2014-01-08 => 2015-01-08 |
2015-02-07 |
update returns_next_due_date 2015-02-05 => 2016-02-05 |
2015-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2015 FROM
UNIT 4 NAPIER COURT GANDER LANE
BARLBOROUGH
CHESTERFIELD
DERBYSHIRE
S43 4PZ
ENGLAND |
2015-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2015 FROM
UNIT 5C NAPIER COURT
BARLBOROUGH
CHESTERFIELD
DERBYSHIRE
S43 4PZ |
2015-01-26 |
update statutory_documents 08/01/15 FULL LIST |
2014-12-07 |
update num_mort_charges 0 => 2 |
2014-12-07 |
update num_mort_outstanding 0 => 2 |
2014-11-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060439000002 |
2014-11-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060439000001 |
2014-10-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-10-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-09-26 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2013-01-08 => 2014-01-08 |
2014-02-07 |
update returns_next_due_date 2014-02-05 => 2015-02-05 |
2014-01-08 |
update statutory_documents 08/01/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-14 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2012-01-08 => 2013-01-08 |
2013-06-24 |
update returns_next_due_date 2013-02-05 => 2014-02-05 |
2013-06-22 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-22 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-01-09 |
update statutory_documents 08/01/13 FULL LIST |
2012-09-18 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-01-11 |
update statutory_documents 08/01/12 FULL LIST |
2011-10-28 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-01-11 |
update statutory_documents 08/01/11 FULL LIST |
2010-10-15 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-01-15 |
update statutory_documents 08/01/10 FULL LIST |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN PHILLIP ANDERSON / 15/01/2010 |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES THOMAS STRAFFORD / 15/01/2010 |
2010-01-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEAN PHILLIP ANDERSON / 15/01/2010 |
2009-10-19 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-01-09 |
update statutory_documents RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
2008-09-30 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-09-08 |
update statutory_documents DIRECTOR APPOINTED DEAN PHILIP ANDERSON |
2008-02-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-02-04 |
update statutory_documents RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
2007-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/07 FROM:
7 TWELVE LANDS CLOSE
TANKERSLEY
BARNSLEY
S75 3DU |
2007-03-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-09 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-09 |
update statutory_documents SECRETARY RESIGNED |
2007-01-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |