Date | Description |
2025-03-26 |
update statutory_documents 25/03/25 STATEMENT OF CAPITAL GBP 107 |
2024-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/24, WITH UPDATES |
2024-08-27 |
update statutory_documents 31/03/24 UNAUDITED ABRIDGED |
2024-04-03 |
update statutory_documents 29/03/24 STATEMENT OF CAPITAL GBP 106 |
2024-03-19 |
update statutory_documents DIRECTOR APPOINTED MRS KIMBERLEY JANE COATES |
2024-03-17 |
delete about_pages_linkeddomain mobirise.in |
2024-03-17 |
delete address 7A Asquith Avenue Business Park
Asquith Avenue
Morley
Leeds
LS27 7RZ |
2024-03-17 |
delete contact_pages_linkeddomain mobirise.in |
2024-03-17 |
delete index_pages_linkeddomain mobirise.in |
2024-03-17 |
delete projects_pages_linkeddomain mobirise.in |
2024-03-17 |
delete source_ip 81.149.255.40 |
2024-03-17 |
delete terms_pages_linkeddomain mobirise.in |
2024-03-17 |
insert address Wentworth House
Turnberry Park Road
Morley
Leeds
LS27 7LE |
2024-03-17 |
insert source_ip 81.137.224.194 |
2024-03-17 |
update primary_contact 7A Asquith Avenue Business Park
Asquith Avenue
Morley
Leeds
LS27 7RZ => Wentworth House
Turnberry Park Road
Morley
Leeds
LS27 7LE |
2024-02-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEREMY COATES / 15/02/2024 |
2023-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES |
2023-10-07 |
delete address 7A ASQUITH AVENUE MORLEY LEEDS ENGLAND LS27 7RZ |
2023-10-07 |
insert address WENTWORTH HOUSE TURNBERRY PARK ROAD MORLEY LEEDS ENGLAND LS27 7LE |
2023-10-07 |
update registered_address |
2023-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2023 FROM
7A ASQUITH AVENUE
MORLEY
LEEDS
LS27 7RZ
ENGLAND |
2023-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY COATES / 03/10/2023 |
2023-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DAVID COATES / 03/10/2023 |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-11 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-05-20 |
delete source_ip 81.133.4.188 |
2023-05-20 |
insert source_ip 81.149.255.40 |
2023-05-20 |
update website_status FlippedRobots => OK |
2023-05-05 |
update website_status FailedRobots => FlippedRobots |
2023-04-07 |
delete address 7A ASQUITH AVENUE BUSINESS PARK ASQUITH AEVNUE MORLEY/LEEDS W.YORKSHIRE LS27 7RZ |
2023-04-07 |
insert address 7A ASQUITH AVENUE MORLEY LEEDS ENGLAND LS27 7RZ |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
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 |
2023-04-07 |
update registered_address |
2023-03-30 |
update statutory_documents 28/03/23 STATEMENT OF CAPITAL GBP 104 |
2023-03-18 |
update website_status FlippedRobots => FailedRobots |
2023-02-22 |
update website_status OK => FlippedRobots |
2022-11-01 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT DAVID COATES |
2022-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2022 FROM
7A ASQUITH AVENUE BUSINESS PARK
ASQUITH AEVNUE
MORLEY/LEEDS
W.YORKSHIRE
LS27 7RZ |
2022-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, NO UPDATES |
2022-09-23 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2021-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-21 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-02-20 |
delete fax 0113 253 9777 |
2021-02-20 |
insert about_pages_linkeddomain mobirise.in |
2021-02-20 |
insert contact_pages_linkeddomain mobirise.in |
2021-02-20 |
insert index_pages_linkeddomain mobirise.in |
2021-02-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
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 31/03/20 TOTAL EXEMPTION FULL |
2020-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
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 |
2019-12-03 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-10-15 |
update statutory_documents ADOPT ARTICLES 25/09/2019 |
2019-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, 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 |
2018-12-27 |
delete index_pages_linkeddomain silktide.com |
2018-12-17 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-20 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
2017-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY COATES / 09/08/2017 |
2017-08-04 |
update statutory_documents DIRECTOR APPOINTED MR STUART JAMES WOOD |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-13 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
2016-04-28 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2016-02-12 |
update statutory_documents DIRECTOR APPOINTED MR CARL DAVID PETER SCHOLES |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-09-26 => 2015-09-26 |
2015-10-07 |
update returns_next_due_date 2015-10-24 => 2016-10-24 |
2015-09-29 |
update statutory_documents 26/09/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-09-26 => 2014-09-26 |
2014-10-07 |
update returns_next_due_date 2014-10-24 => 2015-10-24 |
2014-09-30 |
update statutory_documents 26/09/14 FULL LIST |
2014-01-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-01-09 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-11-07 |
update returns_last_madeup_date 2012-09-26 => 2013-09-26 |
2013-11-07 |
update returns_next_due_date 2013-10-24 => 2014-10-24 |
2013-10-02 |
update statutory_documents 26/09/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-11 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update num_mort_charges 0 => 3 |
2013-06-24 |
update num_mort_outstanding 0 => 3 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 4545 - Other building completion |
2013-06-22 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-09-26 => 2012-09-26 |
2013-06-22 |
update returns_next_due_date 2012-10-24 => 2013-10-24 |
2012-12-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-12-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-12-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-10-18 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-26 |
update statutory_documents 26/09/12 FULL LIST |
2012-04-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-04-11 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2012-04-11 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-04-11 |
update statutory_documents 01/03/12 STATEMENT OF CAPITAL GBP 100 |
2011-10-26 |
update statutory_documents 26/09/11 FULL LIST |
2011-10-24 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-10-11 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-10-06 |
update statutory_documents 26/09/10 FULL LIST |
2010-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY COATES / 01/10/2009 |
2009-10-06 |
update statutory_documents 26/09/09 FULL LIST |
2009-10-02 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SAMANTHA HUNTER |
2009-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2009 FROM
7A ASQUITH AVENUE BUSINESS PARK
ASQUITH AVENUE MORLEY
LEEDS
WEST YORKSHIRE
LS27 7RZ |
2009-07-28 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2009 FROM
10 NORTHWOOD GARDENS
COLTON
LEEDS
LS15 9HH |
2009-01-05 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-10-02 |
update statutory_documents RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
2008-04-29 |
update statutory_documents PREVSHO FROM 30/09/2008 TO 31/03/2008 |
2007-09-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |