Date | Description |
2025-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ALEXANDER JEFFERIES / 25/03/2025 |
2025-03-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP ALEXANDER JEFFERIES / 25/03/2025 |
2024-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/24, NO UPDATES |
2024-05-30 |
delete source_ip 139.162.203.68 |
2024-05-30 |
insert source_ip 139.162.245.214 |
2024-05-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/23 |
2023-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22 |
2022-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, NO UPDATES |
2022-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL JEFFERIES / 25/09/2022 |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21 |
2021-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES |
2021-10-24 |
update statutory_documents 30/06/21 STATEMENT OF CAPITAL GBP 60.02 |
2021-10-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-08-06 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2021-07-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
2021-07-14 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-30 |
update statutory_documents CESSATION OF PHILIP JAMES KILNER AS A PSC |
2021-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP KILNER |
2021-04-15 |
insert sales_emails sa..@fundamentalsfirst.co.uk |
2021-04-15 |
insert email sa..@fundamentalsfirst.co.uk |
2021-01-20 |
delete alias Fundamentals First Ltd. |
2021-01-20 |
delete phone +44 (0)113 320 6151 |
2021-01-20 |
delete source_ip 139.162.192.92 |
2021-01-20 |
insert source_ip 139.162.203.68 |
2020-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES |
2020-08-08 |
update account_category TOTAL EXEMPTION FULL => null |
2020-08-08 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-08 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-31 |
update statutory_documents 03/06/20 STATEMENT OF CAPITAL GBP 80.01 |
2020-07-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
2020-07-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-06-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMISH MATHEW PRICE |
2020-06-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ALEXANDER JEFFERIES |
2020-06-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JAMES KILNER |
2020-06-25 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/06/2020 |
2020-06-24 |
update statutory_documents PURCHASE AND CANCEL 1999 A ORDINARY SHARES 03/06/2020 |
2020-05-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-05-20 |
update statutory_documents ADOPT ARTICLES 05/05/2020 |
2020-05-01 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 20/04/2020 |
2020-04-30 |
update statutory_documents CESSATION OF JEREMY ISHERWOOD WARHURST AS A PSC |
2020-04-03 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER REYNARD |
2020-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY WARHURST |
2019-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
2019-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES KILNER / 17/10/2019 |
2019-09-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2019-09-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-09-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-08-06 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-06-22 |
delete address 15 Queen Square, Leeds LS2 8AJ |
2019-06-22 |
insert address 50 Beech Road, Harrogate, North Yorkshire, UK, HG2 8EA |
2019-06-22 |
update primary_contact 15 Queen Square, Leeds LS2 8AJ => 50 Beech Road, Harrogate, North Yorkshire, UK, HG2 8EA |
2018-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
2018-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL JEFFERIES / 05/09/2018 |
2018-04-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-04-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-03-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
2017-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
2017-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JEFFRIES / 06/10/2017 |
2017-09-22 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP JAMES KILNER |
2017-09-22 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP JEFFRIES |
2017-09-22 |
update statutory_documents DIRECTOR APPOINTED MR. HAMISH PRICE |
2017-09-04 |
update statutory_documents SUB-DIVISION
01/08/17 |
2017-08-07 |
delete address 15 QUEEN SQUARE LEEDS ENGLAND LS2 8AJ |
2017-08-07 |
insert address 50 BEECH ROAD HARROGATE ENGLAND HG2 8EA |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-08-07 |
update registered_address |
2017-07-19 |
update statutory_documents SECRETARY APPOINTED MR ANDREW PAUL NELSON |
2017-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2017 FROM
15 QUEEN SQUARE
LEEDS
LS2 8AJ
ENGLAND |
2017-07-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEREMY ISHERWOOD WARHURST |
2017-07-07 |
delete address 8 ELMWOOD STREET HARROGATE HG1 5EU |
2017-07-07 |
insert address 15 QUEEN SQUARE LEEDS ENGLAND LS2 8AJ |
2017-07-07 |
update registered_address |
2017-07-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
2017-06-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEREMY ISHERWOOD WARHURST / 15/06/2017 |
2017-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2017 FROM
8 ELMWOOD STREET
HARROGATE
HG1 5EU |
2017-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ISHERWOOD WARHURST / 15/06/2017 |
2017-06-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY ISHERWOOD WARHURST / 15/06/2017 |
2016-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
2015-11-07 |
update returns_last_madeup_date 2014-10-18 => 2015-10-18 |
2015-11-07 |
update returns_next_due_date 2015-11-15 => 2016-11-15 |
2015-10-23 |
update statutory_documents 18/10/15 FULL LIST |
2015-08-09 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-09 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
2014-11-07 |
update returns_last_madeup_date 2013-10-18 => 2014-10-18 |
2014-11-07 |
update returns_next_due_date 2014-11-15 => 2015-11-15 |
2014-10-21 |
update statutory_documents 18/10/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
2013-11-07 |
delete address 8 ELMWOOD STREET HARROGATE UNITED KINGDOM HG1 5EU |
2013-11-07 |
insert address 8 ELMWOOD STREET HARROGATE HG1 5EU |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-18 => 2013-10-18 |
2013-11-07 |
update returns_next_due_date 2013-11-15 => 2014-11-15 |
2013-10-22 |
update statutory_documents 18/10/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
2013-06-23 |
update returns_last_madeup_date 2011-10-18 => 2012-10-18 |
2013-06-23 |
update returns_next_due_date 2012-11-15 => 2013-11-15 |
2013-06-21 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-06-21 |
update accounts_last_madeup_date null => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-18 => 2013-07-31 |
2012-10-30 |
update statutory_documents 18/10/12 FULL LIST |
2012-06-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
2011-10-30 |
update statutory_documents 18/10/11 FULL LIST |
2010-10-18 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |