Date | Description |
2025-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/25, NO UPDATES |
2024-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ADRIAN NEWMAN / 20/11/2024 |
2024-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/23 |
2024-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ROND |
2024-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/24, NO UPDATES |
2024-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HURST |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-04-07 |
delete address SUITE 2 WESTBURY COURT CHURCH ROAD WESTBURY-ON-TRYM BRISTOL UNITED KINGDOM BS9 3EF |
2023-04-07 |
insert address SUITE 5B WESTBURY COURT CHURCH ROAD WESTBURY-ON-TRYM BRISTOL ENGLAND BS9 3EF |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update registered_address |
2023-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES |
2022-09-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-09-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TRYM HOLDINGS LIMITED / 26/04/2022 |
2022-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2022 FROM
SUITE 2 WESTBURY COURT CHURCH ROAD
WESTBURY-ON-TRYM
BRISTOL
BS9 3EF
UNITED KINGDOM |
2022-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES |
2022-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID ROND / 14/03/2022 |
2021-08-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-13 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-07 |
update num_mort_outstanding 1 => 0 |
2021-06-07 |
update num_mort_satisfied 0 => 1 |
2021-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES |
2021-05-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106669140001 |
2021-02-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-31 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-07-07 |
update account_ref_day 30 => 31 |
2020-07-07 |
update account_ref_month 9 => 12 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-12-31 |
2020-06-23 |
update statutory_documents PREVEXT FROM 30/09/2019 TO 31/12/2019 |
2020-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
2019-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHEASBY |
2019-07-08 |
update account_category DORMANT => UNAUDITED ABRIDGED |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-08 |
update num_mort_charges 0 => 1 |
2019-07-08 |
update num_mort_outstanding 0 => 1 |
2019-06-30 |
update statutory_documents 30/09/18 UNAUDITED ABRIDGED |
2019-06-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 106669140001 |
2019-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
2019-01-14 |
update statutory_documents ADOPT ARTICLES 20/12/2018 |
2018-12-31 |
update statutory_documents 20/12/18 STATEMENT OF CAPITAL GBP 350 |
2018-10-19 |
update statutory_documents 09/10/18 STATEMENT OF CAPITAL GBP 150.00 |
2018-10-18 |
update statutory_documents ADOPT ARTICLES 09/10/2018 |
2018-10-10 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN ALEX SHEASBY |
2018-10-10 |
update statutory_documents DIRECTOR APPOINTED MR MARK DAVID ROND |
2018-10-10 |
update statutory_documents DIRECTOR APPOINTED MR PETER KEVIN HURST |
2018-10-10 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT GARY PEARCE |
2018-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
2018-01-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2018-01-07 |
update account_ref_day 31 => 30 |
2018-01-07 |
update account_ref_month 3 => 9 |
2018-01-07 |
update accounts_last_madeup_date null => 2017-09-30 |
2018-01-07 |
update accounts_next_due_date 2018-12-13 => 2019-06-30 |
2017-12-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
2017-12-06 |
update statutory_documents PREVSHO FROM 31/03/2018 TO 30/09/2017 |
2017-07-07 |
insert company_previous_name YATE BUILD LIMITED |
2017-07-07 |
update name YATE BUILD LIMITED => PHASE TWO BUILD LIMITED |
2017-06-15 |
update statutory_documents COMPANY NAME CHANGED YATE BUILD LIMITED
CERTIFICATE ISSUED ON 15/06/17 |
2017-03-13 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |