Date | Description |
2023-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO UPDATES |
2022-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES |
2021-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES |
2021-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES ALLAN / 04/05/2021 |
2021-05-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN JAMES ALLAN / 04/05/2021 |
2020-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA MURRAY / 04/11/2020 |
2020-11-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHRISTINA MARGARET MURRAY / 04/11/2020 |
2020-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
2019-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
2018-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
2017-09-07 |
delete sic_code 68310 - Real estate agencies |
2017-09-07 |
insert sic_code 99999 - Dormant Company |
2017-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
2016-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
2015-09-07 |
update returns_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-09-07 |
update returns_next_due_date 2015-08-28 => 2016-08-28 |
2015-08-04 |
update statutory_documents 31/07/15 FULL LIST |
2014-09-07 |
delete address 26-32 LONSDALE STREET CARLISLE CUMBRIA UNITED KINGDOM CA1 1DB |
2014-09-07 |
insert address 26-32 LONSDALE STREET CARLISLE CUMBRIA CA1 1DB |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-09-13 => 2014-07-31 |
2014-09-07 |
update returns_next_due_date 2014-10-11 => 2015-08-28 |
2014-08-14 |
update statutory_documents 31/07/14 FULL LIST |
2013-11-07 |
update returns_last_madeup_date 2012-09-13 => 2013-09-13 |
2013-11-07 |
update returns_next_due_date 2013-10-11 => 2014-10-11 |
2013-10-04 |
update statutory_documents 13/09/13 FULL LIST |
2013-06-22 |
delete sic_code 7031 - Real estate agencies |
2013-06-22 |
insert sic_code 68310 - Real estate agencies |
2013-06-22 |
update returns_last_madeup_date 2011-09-13 => 2012-09-13 |
2013-06-22 |
update returns_next_due_date 2012-10-11 => 2013-10-11 |
2012-09-24 |
update statutory_documents 13/09/12 FULL LIST |
2012-03-12 |
update statutory_documents PREVSHO FROM 31/03/2012 TO 30/11/2011 |
2011-11-04 |
update statutory_documents SAIL ADDRESS CREATED |
2011-11-04 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC |
2011-11-04 |
update statutory_documents 13/09/11 FULL LIST |
2011-01-19 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-01-17 |
update statutory_documents CURRSHO FROM 30/09/2011 TO 31/03/2011 |
2011-01-12 |
update statutory_documents COMPANY NAME CHANGED MILLFELL
CERTIFICATE ISSUED ON 12/01/11 |
2010-10-07 |
update statutory_documents DIRECTOR APPOINTED MRS CHRISTINA MURRAY |
2010-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2010 FROM
3RD FLOOR 28A YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2EZ
ENGLAND |
2010-10-06 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JAMES ALLAN |
2010-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND |
2010-09-13 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |