Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-08 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-10-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23 |
2023-10-11 |
delete address 18 Castlegate,
York,
YO1 9RP |
2023-10-11 |
delete email da..@wilesproperty.co.uk |
2023-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-11-11 |
delete source_ip 185.119.173.90 |
2022-11-11 |
insert address 18 Castlegate,
York,
YO1 9RP |
2022-11-11 |
insert email da..@wilesproperty.co.uk |
2022-11-11 |
insert source_ip 77.68.64.40 |
2022-10-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22 |
2022-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES |
2022-08-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. RICHARD PAUL COOK WILES / 13/07/2022 |
2022-08-11 |
update statutory_documents CESSATION OF JACQUELINE ANNE WILES AS A PSC |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELINE ANNE WILES |
2021-10-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
2021-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2020-11-30 => 2021-10-31 |
2021-02-08 |
update accounts_next_due_date 2021-01-31 => 2020-11-30 |
2021-01-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
2020-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
2019-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES |
2019-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANNE WILES |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
2018-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-08 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-08 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
2017-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES |
2016-12-21 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-21 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-11-04 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
2015-11-09 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-09 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-14 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-10-09 |
update returns_last_madeup_date 2014-08-06 => 2015-08-06 |
2015-10-09 |
update returns_next_due_date 2015-09-03 => 2016-09-03 |
2015-09-01 |
update statutory_documents 06/08/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-04-05 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-29 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address YORK ECO BUSINESS CENTRE AMY JOHNSON WAY YORK ENGLAND YO30 4AG |
2014-09-07 |
insert address YORK ECO BUSINESS CENTRE AMY JOHNSON WAY YORK YO30 4AG |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-06 => 2014-08-06 |
2014-09-07 |
update returns_next_due_date 2014-09-03 => 2015-09-03 |
2014-08-28 |
update statutory_documents SAIL ADDRESS CREATED |
2014-08-28 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2014-08-28 |
update statutory_documents 06/08/14 FULL LIST |
2014-07-07 |
update account_ref_day 5 => 31 |
2014-07-07 |
update account_ref_month 4 => 1 |
2014-07-07 |
update accounts_next_due_date 2015-01-05 => 2014-10-31 |
2014-06-03 |
update statutory_documents PREVSHO FROM 05/04/2014 TO 31/01/2014 |
2014-02-07 |
update accounts_last_madeup_date 2012-04-05 => 2013-04-05 |
2014-02-07 |
update accounts_next_due_date 2014-01-05 => 2015-01-05 |
2014-01-07 |
update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address 3 HORIZON COURT AUDAX CLOSE,CLIFTON MOOR YORK NORTH YORKSHIRE ENGLAND YO30 4US |
2013-12-07 |
insert address YORK ECO BUSINESS CENTRE AMY JOHNSON WAY YORK ENGLAND YO30 4AG |
2013-12-07 |
update registered_address |
2013-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2013 FROM
3 HORIZON COURT
AUDAX CLOSE,CLIFTON MOOR
YORK
NORTH YORKSHIRE
YO30 4US
ENGLAND |
2013-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JACQUELINE ANNE WILES / 15/11/2013 |
2013-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL COOK WILES / 15/11/2013 |
2013-11-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR JACQUELINE ANNE WILES / 15/11/2013 |
2013-09-06 |
update returns_last_madeup_date 2012-08-06 => 2013-08-06 |
2013-09-06 |
update returns_next_due_date 2013-09-03 => 2014-09-03 |
2013-08-06 |
update statutory_documents 06/08/13 FULL LIST |
2013-06-25 |
delete address GALLOWAY HOUSE LYSANDER CLOSE CLIFTON MOOR YORK NORTH YORKSHIRE YO32 4XB |
2013-06-25 |
insert address 3 HORIZON COURT AUDAX CLOSE,CLIFTON MOOR YORK NORTH YORKSHIRE ENGLAND YO30 4US |
2013-06-25 |
update registered_address |
2013-06-24 |
update accounts_last_madeup_date 2011-04-05 => 2012-04-05 |
2013-06-24 |
update accounts_next_due_date 2013-01-05 => 2014-01-05 |
2013-06-22 |
delete sic_code 7031 - Real estate agencies |
2013-06-22 |
insert sic_code 68310 - Real estate agencies |
2013-06-22 |
update returns_last_madeup_date 2011-08-06 => 2012-08-06 |
2013-06-22 |
update returns_next_due_date 2012-09-03 => 2013-09-03 |
2013-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2013 FROM
GALLOWAY HOUSE
LYSANDER CLOSE CLIFTON MOOR
YORK
NORTH YORKSHIRE
YO32 4XB |
2013-01-09 |
update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL |
2012-08-07 |
update statutory_documents 06/08/12 FULL LIST |
2012-01-06 |
update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL |
2011-08-11 |
update statutory_documents 06/08/11 FULL LIST |
2011-01-05 |
update statutory_documents 05/04/10 TOTAL EXEMPTION SMALL |
2010-08-17 |
update statutory_documents 06/08/10 FULL LIST |
2010-08-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR JACQUI WILES / 06/08/2010 |
2010-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JACQUI WILES / 06/08/2010 |
2010-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL COOK WILES / 06/08/2010 |
2010-01-07 |
update statutory_documents 05/04/09 TOTAL EXEMPTION SMALL |
2009-08-21 |
update statutory_documents RETURN MADE UP TO 06/08/09; NO CHANGE OF MEMBERS |
2009-01-14 |
update statutory_documents 05/04/08 TOTAL EXEMPTION SMALL |
2008-08-22 |
update statutory_documents RETURN MADE UP TO 04/08/08; NO CHANGE OF MEMBERS |
2007-09-03 |
update statutory_documents RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS |
2007-08-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
2007-04-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-04-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-02-01 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/07 TO 05/04/07 |
2006-09-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-20 |
update statutory_documents SECRETARY RESIGNED |
2006-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/06 FROM:
4 PARK ROAD, MOSELEY
BIRMINGHAM
WEST MIDLANDS
B13 8AB |
2006-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-08-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |