Date | Description |
2023-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2022-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2020-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
2020-08-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY NICHOLAS PANKHURST |
2020-08-11 |
update statutory_documents CESSATION OF GAVIN ERIC OXBURGH AS A PSC |
2020-04-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-04-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-03-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2019-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN OXBURGH |
2019-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN ERIC OXBURGH / 01/11/2019 |
2019-11-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GAVIN ERIC OXBURGH / 01/11/2019 |
2019-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TROND MYKLEBUST |
2019-08-27 |
update statutory_documents DIRECTOR APPOINTED MR GARY NICHOLAS PANKHURST |
2019-08-23 |
update statutory_documents DIRECTOR APPOINTED DR GENEVIEVE FRANCIS WATERHOUSE |
2019-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2018-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
2018-05-09 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-09 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2017-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
2016-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN ERIC OXBURGH / 01/08/2016 |
2016-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-29 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-07-20 => 2015-07-20 |
2015-09-07 |
update returns_next_due_date 2015-08-17 => 2016-08-17 |
2015-08-17 |
update statutory_documents 20/07/15 NO MEMBER LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-29 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address 31 HIGH STREET STOKESLEY NORTH YORKSHIRE UNITED KINGDOM TS9 5AD |
2014-09-07 |
insert address 31 HIGH STREET STOKESLEY NORTH YORKSHIRE TS9 5AD |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-20 => 2014-07-20 |
2014-09-07 |
update returns_next_due_date 2014-08-17 => 2015-08-17 |
2014-08-04 |
update statutory_documents 20/07/14 NO MEMBER LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-28 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-20 => 2013-07-20 |
2013-09-06 |
update returns_next_due_date 2013-08-17 => 2014-08-17 |
2013-08-08 |
update statutory_documents 20/07/13 NO MEMBER LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 9112 - Professional organisations |
2013-06-22 |
insert sic_code 94120 - Activities of professional membership organizations |
2013-06-22 |
update returns_last_madeup_date 2011-07-20 => 2012-07-20 |
2013-06-22 |
update returns_next_due_date 2012-08-17 => 2013-08-17 |
2013-05-31 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-05-31 |
update statutory_documents THE RESOLUTION WAS AGREED AND PASSED BY MEMBERS 15/05/2013 |
2013-04-25 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GAVIN ERIC OXBURGH / 01/01/2013 |
2012-08-10 |
update statutory_documents 20/07/12 NO MEMBER LIST |
2012-04-03 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2012-02-11 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2012 FROM
3 BALLIOL COURT
STOKESLEY
MIDDLESBROUGH
TS9 5GE
ENGLAND |
2012-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2012 FROM
31 HIGH STREET
STOKESLEY
NORTH YORKSHIRE
TS9 5AD
UNITED KINGDOM |
2012-02-08 |
update statutory_documents 20/07/11 NO MEMBER LIST |
2011-12-13 |
update statutory_documents FIRST GAZETTE |
2011-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ERIC OXBURGH / 01/08/2011 |
2011-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TROND MYKLEBUST / 01/08/2011 |
2010-07-20 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |