HAMMOND & TAYLOR SUPERLIFT - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-09-07 update accounts_next_due_date 2024-04-30 => 2025-03-31
2023-08-07 update accounts_next_due_date 2024-03-31 => 2024-04-30
2023-07-31 update statutory_documents 30/06/23 UNAUDITED ABRIDGED
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2022-08-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-07-25 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2022-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-22 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-08-07 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-07-27 update statutory_documents CESSATION OF MAGNIFICENT OBSESSIONS LTD AS A PSC
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-11 update statutory_documents DIRECTOR APPOINTED MR ASHLEIGH ATKINS
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES
2020-06-11 update statutory_documents CESSATION OF RICHARD JAMES LAKE AS A PSC
2020-06-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAGNIFICENT OBSESSIONS LIMITED
2019-08-07 update account_category null => UNAUDITED ABRIDGED
2019-08-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-08-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-07-22 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES
2018-10-07 update account_category UNAUDITED ABRIDGED => null
2018-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-10-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-09-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES
2018-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SONJA LOUISE GENNEY / 01/05/2015
2017-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-10-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-09-24 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2017-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES
2016-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-10-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-10-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-09-16 update statutory_documents 30/06/16 TOTAL EXEMPTION FULL
2016-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-03-10 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-10 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-22 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-07-04 => 2015-07-04
2015-08-09 update returns_next_due_date 2015-08-01 => 2016-08-01
2015-07-31 update statutory_documents 04/07/15 FULL LIST
2015-07-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAGNIFICENT OBSESSIONS LIMITED
2014-11-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-11-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-23 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address UNIT 2A SARGON WAY GREAT GRIMSBY BUSINESS PARK GREAT COATES GRIMSBY UNITED KINGDOM DN37 9PH
2014-10-07 insert address UNIT 2A SARGON WAY GREAT GRIMSBY BUSINESS PARK GREAT COATES GRIMSBY DN37 9PH
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-07-04 => 2014-07-04
2014-10-07 update returns_next_due_date 2014-08-01 => 2015-08-01
2014-09-15 update statutory_documents 04/07/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-07 update num_mort_charges 1 => 2
2014-04-07 update num_mort_outstanding 1 => 2
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-03-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076917240002
2013-09-06 update returns_last_madeup_date 2012-07-04 => 2013-07-04
2013-09-06 update returns_next_due_date 2013-08-01 => 2014-08-01
2013-08-14 update statutory_documents 04/07/13 FULL LIST
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-30 => 2014-03-31
2013-06-21 update num_mort_charges 0 => 1
2013-06-21 update num_mort_outstanding 0 => 1
2013-06-21 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-21 update account_ref_day 31 => 30
2013-06-21 update account_ref_month 7 => 6
2013-06-21 update accounts_next_due_date 2013-04-04 => 2013-03-30
2013-06-21 update returns_last_madeup_date null => 2012-07-04
2013-06-21 update returns_next_due_date 2012-08-01 => 2013-08-01
2012-12-20 update statutory_documents CORPORATE DIRECTOR APPOINTED MAGNIFICENT OBSESSIONS LIMITED
2012-11-05 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-10 update statutory_documents 04/07/12 FULL LIST
2012-07-09 update statutory_documents PREVSHO FROM 31/07/2012 TO 30/06/2012
2012-05-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-12 update statutory_documents ADOPT ARTICLES 20/09/2011
2011-11-23 update statutory_documents COMPANY NAME CHANGED ROPETECH SOLUTIONS UK LTD CERTIFICATE ISSUED ON 23/11/11
2011-11-23 update statutory_documents NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
2011-11-04 update statutory_documents CORPORATE DIRECTOR APPOINTED MAGNIFICENT OBSESSIONS LIMITED
2011-11-04 update statutory_documents ARTICLES OF ASSOCIATION
2011-11-03 update statutory_documents CHANGE OF NAME 20/09/2011
2011-10-11 update statutory_documents CORPORATE DIRECTOR APPOINTED MAGNIFICENT OBSESSIONS LIMITED
2011-10-11 update statutory_documents ADOPT ARTICLES 20/09/2011
2011-10-05 update statutory_documents NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
2011-10-05 update statutory_documents CHANGE OF NAME 20/09/2011
2011-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHLEIGH ATKINS
2011-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS
2011-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD LAKE
2011-07-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION