MIDDLETHORPE INTERIORS LTD - History of Changes


DateDescription
2024-04-07 delete address 55 HUNTERS WAY YORK UNITED KINGDOM YO24 1JL
2024-04-07 insert address 7 GRAYSON COTTAGES MAIN STREET APPLETON ROEBUCK YORK ENGLAND YO23 7DN
2024-04-07 update registered_address
2023-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2023 FROM 55 HUNTERS WAY YORK YO24 1JL UNITED KINGDOM
2023-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARGARET ELIZABETH ALLAN / 01/05/2023
2023-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARGARET ELIZABETH ALLAN / 01/08/2023
2023-12-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANN MARGARET ELIZABETH ALLAN / 01/05/2023
2023-12-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANN MARGARET ELIZABETH ALLAN / 01/08/2023
2023-09-07 delete address 7 GRAYSON COTTAGES MAIN STREET APPLETON ROEBUCK YORK UNITED KINGDOM YO23 7DN
2023-09-07 insert address 55 HUNTERS WAY YORK UNITED KINGDOM YO24 1JL
2023-09-07 update registered_address
2023-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2023 FROM 7 GRAYSON COTTAGES MAIN STREET APPLETON ROEBUCK YORK YO23 7DN UNITED KINGDOM
2023-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARGARET ELIZABETH ALLAN / 01/08/2023
2023-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES
2023-08-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANN MARGARET ELIZABETH ALLAN / 01/08/2023
2023-06-07 update accounts_last_madeup_date 2021-08-30 => 2022-08-30
2023-06-07 update accounts_next_due_date 2023-05-30 => 2024-05-30
2023-05-30 update statutory_documents 30/08/22 TOTAL EXEMPTION FULL
2022-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES
2022-08-07 delete address 55 HUNTERS WAY YORK NORTH YORKSHIRE UNITED KINGDOM YO24 1JL
2022-08-07 insert address 7 GRAYSON COTTAGES MAIN STREET APPLETON ROEBUCK YORK UNITED KINGDOM YO23 7DN
2022-08-07 update registered_address
2022-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2022 FROM 55 HUNTERS WAY YORK NORTH YORKSHIRE YO24 1JL UNITED KINGDOM
2022-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARGARET ELIZABETH ALLAN / 08/07/2022
2022-07-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANN MARGARET ELIZABETH ALLAN / 08/07/2022
2022-06-07 update accounts_last_madeup_date 2020-08-30 => 2021-08-30
2022-06-07 update accounts_next_due_date 2022-05-30 => 2023-05-30
2022-05-17 update statutory_documents 30/08/21 TOTAL EXEMPTION FULL
2021-09-07 delete address 55 HUNTERS WAY HUNTERS WAY YORK NORTH YORKSHIRE ENGLAND YO24 1JL
2021-09-07 insert address 55 HUNTERS WAY YORK NORTH YORKSHIRE UNITED KINGDOM YO24 1JL
2021-09-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-30
2021-09-07 update accounts_next_due_date 2021-08-30 => 2022-05-30
2021-09-07 update registered_address
2021-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2021 FROM 55 HUNTERS WAY HUNTERS WAY YORK NORTH YORKSHIRE YO24 1JL ENGLAND
2021-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES
2021-08-24 update statutory_documents 30/08/20 TOTAL EXEMPTION FULL
2021-06-07 update account_ref_day 31 => 30
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-08-30
2021-05-30 update statutory_documents PREVSHO FROM 31/08/2020 TO 30/08/2020
2020-10-30 insert sic_code 74100 - specialised design activities
2020-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES
2020-06-07 update account_category null => TOTAL EXEMPTION FULL
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-29 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-05-07 delete address 11 MIDDLETHORPE BUSINESS PARK SIM BALK LANE BISHOPTHORPE YORK ENGLAND YO23 2BD
2020-05-07 insert address 55 HUNTERS WAY HUNTERS WAY YORK NORTH YORKSHIRE ENGLAND YO24 1JL
2020-05-07 update registered_address
2020-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 11 MIDDLETHORPE BUSINESS PARK SIM BALK LANE BISHOPTHORPE YORK YO23 2BD ENGLAND
2019-09-07 update num_mort_outstanding 1 => 0
2019-09-07 update num_mort_satisfied 0 => 1
2019-08-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073322490001
2019-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-05-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-04-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-10-07 update num_mort_charges 0 => 1
2018-10-07 update num_mort_outstanding 0 => 1
2018-08-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073322490001
2018-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2018-03-07 update account_category DORMANT => null
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-02-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES
2017-06-08 insert company_previous_name PEONY-ROSE LTD
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-08 update name PEONY-ROSE LTD => MIDDLETHORPE INTERIORS LTD
2017-05-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16
2017-05-23 update statutory_documents COMPANY NAME CHANGED PEONY-ROSE LTD CERTIFICATE ISSUED ON 23/05/17
2016-09-07 delete address 55 HUNTERS WAY DRINGHOUSES YORK YO24 1JL
2016-09-07 insert address 11 MIDDLETHORPE BUSINESS PARK SIM BALK LANE BISHOPTHORPE YORK ENGLAND YO23 2BD
2016-09-07 update registered_address
2016-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 55 HUNTERS WAY DRINGHOUSES YORK YO24 1JL
2016-06-08 update account_category TOTAL EXEMPTION SMALL => DORMANT
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2015-09-08 update returns_last_madeup_date 2014-08-02 => 2015-08-02
2015-09-08 update returns_next_due_date 2015-08-30 => 2016-08-30
2015-08-11 update statutory_documents 02/08/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-30 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 55 HUNTERS WAY DRINGHOUSES YORK UNITED KINGDOM YO24 1JL
2014-09-07 insert address 55 HUNTERS WAY DRINGHOUSES YORK YO24 1JL
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-02 => 2014-08-02
2014-09-07 update returns_next_due_date 2014-08-30 => 2015-08-30
2014-08-31 update statutory_documents 02/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-29 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-02 => 2013-08-02
2013-09-06 update returns_next_due_date 2013-08-30 => 2014-08-30
2013-08-27 update statutory_documents 02/08/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-08-01 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-07-03 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 5241 - Retail sale of textiles
2013-06-23 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-23 update returns_last_madeup_date 2011-08-02 => 2012-08-02
2013-06-23 update returns_next_due_date 2012-08-30 => 2013-08-30
2012-10-16 update statutory_documents 02/08/12 FULL LIST
2012-04-30 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-29 update statutory_documents 02/08/11 FULL LIST
2010-08-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION