Date | Description |
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 |