FORTH ASSOCIATES - History of Changes


DateDescription
2024-04-07 update num_mort_charges 5 => 6
2024-04-07 update num_mort_outstanding 2 => 1
2024-04-07 update num_mort_satisfied 3 => 5
2023-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/23, NO UPDATES
2023-11-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043087700005
2023-11-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/22, NO UPDATES
2022-06-07 update account_category SMALL => FULL
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2021-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/21, NO UPDATES
2021-07-07 update account_category TOTAL EXEMPTION FULL => SMALL
2021-07-07 update accounts_last_madeup_date 2020-01-30 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-05-21 update statutory_documents SAIL ADDRESS CHANGED FROM: ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM
2021-04-07 update num_mort_outstanding 3 => 2
2021-04-07 update num_mort_satisfied 2 => 3
2021-03-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-12-07 update account_ref_day 29 => 31
2020-12-07 update account_ref_month 1 => 12
2020-12-07 update accounts_next_due_date 2021-10-29 => 2021-09-30
2020-10-30 update account_ref_day 31 => 29
2020-10-30 update account_ref_month 12 => 1
2020-10-30 update accounts_last_madeup_date 2019-01-30 => 2020-01-30
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-10-29
2020-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES
2020-10-02 update statutory_documents CURRSHO FROM 29/01/2021 TO 31/12/2020
2020-09-24 update statutory_documents 30/01/20 TOTAL EXEMPTION FULL
2020-08-19 update statutory_documents PREVEXT FROM 31/12/2019 TO 29/01/2020
2020-08-08 delete address THE STATION 77 CANAL ROAD LEEDS LS12 2LX
2020-08-08 insert address FRENKEL HOUSE 15 CAROLINA WAY SALFORD MANCHESTER UNITED KINGDOM M50 2ZY
2020-08-08 update account_ref_day 29 => 31
2020-08-08 update account_ref_month 1 => 12
2020-08-08 update accounts_next_due_date 2021-01-29 => 2020-12-31
2020-08-08 update num_mort_outstanding 4 => 3
2020-08-08 update num_mort_satisfied 1 => 2
2020-08-08 update registered_address
2020-08-03 update statutory_documents SAIL ADDRESS CREATED
2020-08-03 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC
2020-07-28 update statutory_documents PREVSHO FROM 29/01/2020 TO 31/12/2019
2020-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2020 FROM, THE STATION, 77 CANAL ROAD, LEEDS, LS12 2LX
2020-07-27 update statutory_documents DIRECTOR APPOINTED ELAINE NICOLA CULLEN-GRANT
2020-07-27 update statutory_documents DIRECTOR APPOINTED MR RICHARD CULLEN FRASER
2020-07-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRENKEL TOPPING GROUP PLC
2020-07-27 update statutory_documents CESSATION OF RICHARD IAN ELINAH FORTH AS A PSC
2020-07-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD FORTH
2020-07-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2020-07-07 update accounts_next_due_date 2020-10-29 => 2021-01-29
2020-01-07 update accounts_last_madeup_date 2018-01-30 => 2019-01-30
2020-01-07 update accounts_next_due_date 2020-01-22 => 2020-10-29
2019-12-12 update statutory_documents 30/01/19 TOTAL EXEMPTION FULL
2019-11-07 update account_ref_day 30 => 29
2019-11-07 update accounts_next_due_date 2019-10-30 => 2020-01-22
2019-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES
2019-10-22 update statutory_documents PREVSHO FROM 30/01/2019 TO 29/01/2019
2018-11-07 update accounts_last_madeup_date 2017-01-30 => 2018-01-30
2018-11-07 update accounts_next_due_date 2018-10-30 => 2019-10-30
2018-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES
2018-10-30 update statutory_documents 30/01/18 TOTAL EXEMPTION FULL
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-01-30 => 2017-01-30
2017-12-08 update accounts_next_due_date 2017-10-30 => 2018-10-30
2017-11-02 update statutory_documents 30/01/17 TOTAL EXEMPTION FULL
2017-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES
2017-04-26 update num_mort_charges 4 => 5
2017-04-26 update num_mort_outstanding 3 => 4
2017-03-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043087700005
2016-12-20 update accounts_last_madeup_date 2015-01-30 => 2016-01-30
2016-12-20 update accounts_next_due_date 2016-10-30 => 2017-10-30
2016-11-08 update statutory_documents 30/01/16 TOTAL EXEMPTION SMALL
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KEELING
2016-02-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-30
2016-02-09 update accounts_next_due_date 2016-01-21 => 2016-10-30
2016-01-29 update statutory_documents 30/01/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-10-23 => 2015-10-23
2015-12-07 update returns_next_due_date 2015-11-20 => 2016-11-20
2015-11-09 update statutory_documents 23/10/15 FULL LIST
2015-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD FLINT / 22/10/2015
2015-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY KEELING / 22/10/2015
2015-11-07 update account_ref_day 31 => 30
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-01-21
2015-10-21 update statutory_documents PREVSHO FROM 31/01/2015 TO 30/01/2015
2014-12-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-12-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-11-07 update returns_last_madeup_date 2013-10-23 => 2014-10-23
2014-11-07 update returns_next_due_date 2014-11-20 => 2015-11-20
2014-11-06 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-10-24 update statutory_documents 23/10/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-12-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-11-07 update returns_last_madeup_date 2012-10-23 => 2013-10-23
2013-11-07 update returns_next_due_date 2013-11-20 => 2014-11-20
2013-11-05 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-10-23 update statutory_documents 23/10/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-23 update returns_last_madeup_date 2011-10-23 => 2012-10-23
2013-06-23 update returns_next_due_date 2012-11-20 => 2013-11-20
2012-11-16 update statutory_documents 23/10/12 FULL LIST
2012-11-06 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-04-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-02-04 update statutory_documents DISS40 (DISS40(SOAD))
2012-02-03 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2012-01-31 update statutory_documents FIRST GAZETTE
2011-10-24 update statutory_documents 23/10/11 FULL LIST
2010-10-27 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-10-27 update statutory_documents 23/10/10 FULL LIST
2009-10-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-26 update statutory_documents 23/10/09 FULL LIST
2009-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY KEELING / 23/10/2009
2009-10-23 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-07-13 update statutory_documents APPOINTMENT TERMINATED DIRECTOR SIMON DUDLEY
2009-02-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-01 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-11-06 update statutory_documents RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2007-12-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-11-06 update statutory_documents RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS
2007-09-04 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-25 update statutory_documents DIRECTOR RESIGNED
2007-02-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-12-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-11-01 update statutory_documents RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2005-12-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-11-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-11-24 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-24 update statutory_documents RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 2 KERRY HILL, HORSFORTH, LEEDS, WEST YORKSHIRE LS18 4AY
2005-01-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/01/05
2004-11-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-09 update statutory_documents RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2003-12-23 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-26 update statutory_documents RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-08-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-04-23 update statutory_documents NC INC ALREADY ADJUSTED 13/03/03
2003-04-23 update statutory_documents £ NC 100/10000 13/03/
2003-03-12 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-11 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-26 update statutory_documents RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-08-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03
2002-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/02 FROM: 1 TOWN CLOSE, HORSFORTH, LEEDS, WEST YORKSHIRE LS18 5BR
2002-04-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-03-21 update statutory_documents DIRECTOR RESIGNED
2002-03-14 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/01 FROM: 107 PASTURE LANE CLAYTON, BRADFORD, WEST YORKSHIRE, BD14 6LR
2001-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/01 FROM: C/O THE INFORMATION BUREAU, LIMITED, INFORMATION HOUSE, 5 ENTERPRISE PARK MOORHOUSE, AVENUE LEEDS WEST YORKSHIRE
2001-11-07 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-07 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-07 update statutory_documents DIRECTOR RESIGNED
2001-11-07 update statutory_documents SECRETARY RESIGNED
2001-10-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION