JSH SHOPFITTERS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
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 3 => 2
2023-04-07 update num_mort_satisfied 2 => 3
2023-03-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES
2022-12-30 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES
2022-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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 UNAUDITED ABRIDGED
2021-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES
2021-03-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JSH HOLDINGS (HYDE) LIMITED
2021-03-16 update statutory_documents CESSATION OF CHARLOTTE EMILY THOMASON AS A PSC
2021-03-16 update statutory_documents CESSATION OF PAMELA JANE BATHO AS A PSC
2021-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-07 update num_mort_outstanding 5 => 3
2021-02-07 update num_mort_satisfied 0 => 2
2020-12-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061347350004
2020-12-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061347350005
2020-12-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-09 update num_mort_charges 3 => 5
2020-08-09 update num_mort_outstanding 3 => 5
2020-07-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061347350004
2020-07-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061347350005
2020-07-09 update statutory_documents DIRECTOR APPOINTED MR LEE KITTO
2020-07-09 update statutory_documents DIRECTOR APPOINTED MRS PAMELA JANE BATHO
2020-07-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE THOMASON
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES
2020-05-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE EMILY THOMASON
2020-05-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA BATHO
2020-05-05 update statutory_documents CESSATION OF JAMES HALL AS A PSC
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
2019-12-27 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES
2019-03-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HALL
2019-03-06 update statutory_documents CESSATION OF JAMES HALL AS A PSC
2019-03-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HALL
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
2018-12-30 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-08-23 update statutory_documents DIRECTOR APPOINTED MRS CHARLOTTE EMILY THOMASON
2018-06-25 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-06-25 update statutory_documents 31/05/18 STATEMENT OF CAPITAL GBP 2
2018-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-12-12 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-12-08 delete address 17 CHAPEL STREET HYDE CHESHIRE SK14 1LF
2017-12-08 insert address ONWARD CHAMBERS 34 MARKET STREET HYDE CHESHIRE ENGLAND SK14 1AH
2017-12-08 update registered_address
2017-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 17 CHAPEL STREET HYDE CHESHIRE SK14 1LF
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ASHWORTH
2017-03-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID ASHWORTH
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-02 => 2016-03-02
2016-05-13 update returns_next_due_date 2016-03-30 => 2017-03-30
2016-03-10 update statutory_documents 02/03/16 FULL LIST
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
2015-12-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-10 update num_mort_charges 2 => 3
2015-08-10 update num_mort_outstanding 2 => 3
2015-07-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061347350003
2015-05-07 update returns_last_madeup_date 2014-03-02 => 2015-03-02
2015-04-07 update returns_next_due_date 2015-03-30 => 2016-03-30
2015-03-16 update statutory_documents 02/03/15 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
2014-12-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-02 => 2014-03-02
2014-04-07 update returns_next_due_date 2014-03-30 => 2015-03-30
2014-03-10 update statutory_documents 02/03/14 FULL LIST
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
2013-12-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-02 => 2013-03-02
2013-06-25 update returns_next_due_date 2013-03-30 => 2014-03-30
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
2013-03-25 update statutory_documents 02/03/13 FULL LIST
2012-12-10 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-30 update statutory_documents 02/03/12 FULL LIST
2012-03-27 update statutory_documents AMENDED 288A
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-13 update statutory_documents 02/03/11 FULL LIST
2010-12-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-18 update statutory_documents DIRECTOR APPOINTED MR DAVID ASHWORTH
2010-03-04 update statutory_documents 02/03/10 FULL LIST
2010-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES HALL / 03/03/2010
2009-11-17 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-09 update statutory_documents RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-11-27 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-04 update statutory_documents RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-01-03 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 110 FOXHOLES RD HYDE CHESHIRE SK14 5AP
2007-03-16 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-16 update statutory_documents DIRECTOR RESIGNED
2007-03-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION