MOOR LEASING - 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
2024-03-30 delete address Ilkley Hall Park, Ilkley, West Yorkshire LS29 9LD
2024-03-30 delete alias Moor Leasing Limited
2024-03-30 delete alias Moor Leasing Ltd
2024-03-30 update primary_contact Ilkley Hall Park, Ilkley, West Yorkshire LS29 9LD => null
2024-03-30 update robots_txt_status www.moorleasing.co.uk: 200 => 404
2024-03-30 update website_status FlippedRobots => OK
2024-03-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2024-03-15 update website_status OK => FlippedRobots
2024-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/24, NO UPDATES
2023-08-24 delete contact_pages_linkeddomain pswebsitedesign.com
2023-08-24 delete index_pages_linkeddomain pswebsitedesign.com
2023-08-24 delete terms_pages_linkeddomain pswebsitedesign.com
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
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, NO UPDATES
2022-12-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-05 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 05/03/2022
2022-03-07 update num_mort_charges 11 => 12
2022-03-07 update num_mort_outstanding 8 => 9
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, NO UPDATES
2022-02-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046606170012
2022-02-14 delete source_ip 185.119.173.171
2022-02-14 insert source_ip 195.191.164.113
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
2021-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-07 update num_mort_outstanding 9 => 8
2021-10-29 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2021-10-29 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 046606170006
2021-10-29 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 046606170007
2021-10-29 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 046606170009
2021-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-10-30 update num_mort_charges 10 => 11
2020-10-30 update num_mort_outstanding 8 => 9
2020-08-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046606170011
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-12 insert address Ilkley Hall Park, Ilkley, West Yorkshire LS29 9LD
2020-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES
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
2019-12-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-09-07 delete address THE OLD POST OFFICE 11 CHANTRY DRIVE ILKLEY WEST YORKSHIRE ENGLAND LS29 9HU
2019-09-07 insert address ILKLEY HALL ILKLEY HALL PARK ILKLEY ENGLAND LS29 9LD
2019-09-07 update registered_address
2019-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2019 FROM THE OLD POST OFFICE 11 CHANTRY DRIVE ILKLEY WEST YORKSHIRE LS29 9HU ENGLAND
2019-08-12 update statutory_documents DIRECTOR APPOINTED MR BRIAN MICHAEL MALOY
2019-07-19 delete general_emails in..@moorleasing.co.uk
2019-07-19 delete address Old Stables Barn, Iron Row, Burley in Wharfedale, LS29 7DB
2019-07-19 delete email in..@moorleasing.co.uk
2019-07-19 insert address 1600 Amphitheatre Parkway, Mountain View, CA 94043 USA
2019-07-19 insert alias Moor H20 Ltd
2019-07-19 insert alias Moor Solar Ltd
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES
2018-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-11-04 update website_status FlippedRobots => OK
2017-10-26 update website_status OK => FlippedRobots
2017-04-26 update website_status FlippedRobots => OK
2017-04-26 delete index_pages_linkeddomain statusdesign.co.uk
2017-04-26 delete source_ip 78.109.169.8
2017-04-26 insert address 11 Chantry Drive, Ilkley, West Yorkshire, LS29 9HU
2017-04-26 insert index_pages_linkeddomain pswebsitedesign.com
2017-04-26 insert phone 01943 609437
2017-04-26 insert source_ip 185.119.173.171
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-17 update website_status FailedRobots => FlippedRobots
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-02-07 update website_status FlippedRobots => FailedRobots
2017-01-13 update website_status OK => FlippedRobots
2017-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-12-20 delete address OLD STABLES BARN IRON ROW BURLEY IN WHARFEDALE ILKLEY WEST YORKSHIRE LS29 7DB
2016-12-20 insert address THE OLD POST OFFICE 11 CHANTRY DRIVE ILKLEY WEST YORKSHIRE ENGLAND LS29 9HU
2016-12-20 update registered_address
2016-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2016 FROM OLD STABLES BARN IRON ROW BURLEY IN WHARFEDALE ILKLEY WEST YORKSHIRE LS29 7DB
2016-07-07 update num_mort_charges 9 => 10
2016-07-07 update num_mort_outstanding 7 => 8
2016-06-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046606170010
2016-06-08 update num_mort_outstanding 8 => 7
2016-06-08 update num_mort_satisfied 1 => 2
2016-05-13 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-05-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-15 update statutory_documents 31/03/16 FULL LIST
2016-03-12 update num_mort_charges 8 => 9
2016-03-12 update num_mort_satisfied 0 => 1
2016-02-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046606170009
2016-02-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046606170008
2016-02-11 update num_mort_charges 7 => 8
2016-02-11 update num_mort_outstanding 7 => 8
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046606170008
2015-12-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-11-08 update num_mort_charges 6 => 7
2015-11-08 update num_mort_outstanding 6 => 7
2015-10-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046606170007
2015-05-07 update num_mort_charges 5 => 6
2015-05-07 update num_mort_outstanding 5 => 6
2015-05-07 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-04-23 update statutory_documents 31/03/15 FULL LIST
2015-04-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046606170006
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-05-07 delete address OLD STABLES BARN IRON ROW BURLEY IN WHARFEDALE ILKLEY WEST YORKSHIRE UNITED KINGDOM LS29 7DB
2014-05-07 insert address OLD STABLES BARN IRON ROW BURLEY IN WHARFEDALE ILKLEY WEST YORKSHIRE LS29 7DB
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-04-15 update statutory_documents 31/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-10-25 update website_status FlippedRobots => OK
2013-10-25 delete source_ip 78.109.169.54
2013-10-25 insert source_ip 78.109.169.8
2013-10-22 update website_status OK => FlippedRobots
2013-06-25 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-22 update statutory_documents 31/03/13 FULL LIST
2013-02-09 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-10-25 update primary_contact
2012-08-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-04-02 update statutory_documents 31/03/12 FULL LIST
2012-03-08 update statutory_documents 10/02/12 FULL LIST
2011-10-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2011 FROM STONEGATE HOUSE STONEGATE GEDNEY LINCS PE12 0BY
2011-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DENNIS SMEATON / 31/08/2011
2011-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA SOPHIA SMEATON / 31/08/2011
2011-03-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP DIGWEED
2011-03-07 update statutory_documents 10/02/11 FULL LIST
2011-03-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA SOPHIA SMEATON / 07/03/2011
2010-12-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2010 FROM CHILLISWOOD, SOUTH PARADE ILKLEY WEST YORKSHIRE LS29 9AW
2010-05-19 update statutory_documents 31/03/10 STATEMENT OF CAPITAL GBP 200000
2010-05-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-03-09 update statutory_documents 10/02/10 FULL LIST
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN DIGWEED / 09/03/2010
2010-03-09 update statutory_documents 09/03/10 STATEMENT OF CAPITAL GBP 320015
2010-02-02 update statutory_documents 30/12/09 STATEMENT OF CAPITAL GBP 146666
2010-01-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-03-06 update statutory_documents RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-01-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-03-10 update statutory_documents RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-12-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-12 update statutory_documents RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-08-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-21 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-12 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-02 update statutory_documents RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-01 update statutory_documents RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-09-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-06-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-13 update statutory_documents RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2004-01-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-12-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-05-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-02 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-02 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-02 update statutory_documents S366A DISP HOLDING AGM 10/02/03
2003-03-02 update statutory_documents S386 DISP APP AUDS 10/02/03
2003-02-26 update statutory_documents DIRECTOR RESIGNED
2003-02-26 update statutory_documents SECRETARY RESIGNED
2003-02-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION