Date | Description |
2024-04-07 |
update account_ref_day 31 => 30 |
2024-04-07 |
update account_ref_month 3 => 9 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-06-30 |
2023-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/23, WITH UPDATES |
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 num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-03-22 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ALASTAIR COUZENS |
2023-03-22 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ANDREW FERNS |
2023-03-22 |
update statutory_documents DIRECTOR APPOINTED MR STUART CRESSWELL |
2023-03-22 |
update statutory_documents SECRETARY APPOINTED MS CHARLOTTE ANGELA FORBES |
2023-03-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVISER SERVICES HOLDINGS LIMITED |
2023-03-22 |
update statutory_documents CESSATION OF ALASTAIR HAWORTH AS A PSC |
2023-03-22 |
update statutory_documents CESSATION OF ANDREA CLARK AS A PSC |
2023-03-22 |
update statutory_documents CESSATION OF CHRISTOPHER DAVID WEST AS A PSC |
2023-03-22 |
update statutory_documents CESSATION OF LYNNE WEST AS A PSC |
2023-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASTAIR HAWORTH |
2023-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREA CLARK |
2023-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEST |
2023-03-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALASTAIR HAWORTH |
2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051977690001 |
2022-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-21 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-19 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES |
2020-07-08 |
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 |
2019-12-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES |
2019-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID WEST / 11/01/2019 |
2019-01-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID WEST / 11/01/2019 |
2019-01-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS LYNNE WEST / 11/01/2019 |
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 |
2018-12-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-12-19 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR HAWORTH / 22/12/2015 |
2015-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREA CLARK / 23/12/2015 |
2015-12-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALASTAIR HAWORTH / 22/12/2015 |
2015-12-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID WEST / 22/12/2015 |
2015-09-08 |
update returns_last_madeup_date 2014-08-05 => 2015-08-05 |
2015-09-08 |
update returns_next_due_date 2015-09-02 => 2016-09-02 |
2015-08-13 |
update statutory_documents 05/08/15 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 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-08-05 => 2014-08-05 |
2014-09-07 |
update returns_next_due_date 2014-09-02 => 2015-09-02 |
2014-08-28 |
update statutory_documents 05/08/14 FULL LIST |
2014-03-08 |
update num_mort_charges 0 => 1 |
2014-03-08 |
update num_mort_outstanding 0 => 1 |
2014-02-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051977690001 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-08-05 => 2013-08-05 |
2013-09-06 |
update returns_next_due_date 2013-09-02 => 2014-09-02 |
2013-08-08 |
update statutory_documents 05/08/13 FULL LIST |
2013-07-17 |
update statutory_documents DIRECTOR APPOINTED MS ANDREA CLARK |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 6523 - Other financial intermediation |
2013-06-22 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2013-06-22 |
update returns_last_madeup_date 2011-08-05 => 2012-08-05 |
2013-06-22 |
update returns_next_due_date 2012-09-02 => 2013-09-02 |
2012-12-18 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-08-29 |
update statutory_documents 05/08/12 FULL LIST |
2011-12-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-16 |
update statutory_documents 05/08/11 FULL LIST |
2010-12-22 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-08-11 |
update statutory_documents 05/08/10 FULL LIST |
2010-01-22 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-09-30 |
update statutory_documents RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS |
2009-02-10 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-09-26 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR HAWORTH / 23/05/2008 |
2008-09-26 |
update statutory_documents RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS |
2008-02-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2008-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/08 FROM:
ST GEORGES'S HOUSE
1 DRAKEHOUSE CRESCENT
SHEFFIELD
S20 7JG |
2007-08-22 |
update statutory_documents RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS |
2007-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-09-01 |
update statutory_documents RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS |
2006-08-31 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-08-30 |
update statutory_documents £ NC 1000/1400
15/11/05 |
2006-01-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-01-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-01-24 |
update statutory_documents RE DIVISION 15/11/05 |
2005-12-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-12 |
update statutory_documents RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS |
2005-05-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05 |
2005-01-21 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-08-05 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-05 |
update statutory_documents SECRETARY RESIGNED |
2004-08-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |