Date | Description |
2023-06-07 |
delete address LOUIS PEARLMAN CENTRE GOULTON STREET HULL ENGLAND HU3 4DL |
2023-06-07 |
insert address WESTMINSTER BUSINESS CENTRE NETHER POPPLETON YORK YO26 6RB |
2023-06-07 |
update company_status Active => Liquidation |
2023-06-07 |
update registered_address |
2023-05-11 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2023 FROM
LOUIS PEARLMAN CENTRE GOULTON STREET
HULL
HU3 4DL
ENGLAND |
2023-05-11 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2023-05-11 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2022-12-02 |
update statutory_documents 29/11/22 STATEMENT OF CAPITAL GBP 11 |
2022-08-04 |
delete index_pages_linkeddomain england.nhs.uk |
2022-08-04 |
delete person Chris Bilton |
2022-08-04 |
delete person Gary Breckon |
2022-08-04 |
insert index_pages_linkeddomain www.gov.uk |
2022-08-04 |
insert person Kirsty Crossland |
2022-08-04 |
update person_title Val Richardson: Events Operations Director & Safeguarding Manager => Events Operations Director |
2022-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-06-30 |
2022-07-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-06-27 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES |
2022-01-07 |
update account_ref_day 31 => 30 |
2022-01-07 |
update account_ref_month 3 => 6 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-12-17 |
update statutory_documents PREVEXT FROM 31/03/2021 TO 30/06/2021 |
2021-07-20 |
delete person Liz Temple |
2021-07-20 |
delete source_ip 198.71.233.179 |
2021-07-20 |
insert person Amy Longley |
2021-07-20 |
insert source_ip 198.71.233.38 |
2021-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-31 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-02-08 |
delete contact_pages_linkeddomain fb.me |
2021-02-08 |
delete contact_pages_linkeddomain m.me |
2021-02-08 |
delete person Lesley Salisbury |
2021-02-08 |
delete person Magnus Druitt |
2021-02-08 |
delete service_pages_linkeddomain meridiantraining.co.uk |
2021-02-08 |
insert address Louis Pearlman Centre, Goulton St, Hull, HU3 4DL |
2021-02-08 |
insert address Marston Moor Business Park, Tockwith, York, YO26 7QF |
2021-02-08 |
insert index_pages_linkeddomain england.nhs.uk |
2021-02-08 |
insert person Cheryl Towers |
2021-02-08 |
insert person Chris Bilton |
2021-02-08 |
insert person Gary Breckon |
2021-02-08 |
update person_title Damien Longley: Ambulance Operations Director / Training Manager => Ambulance Operations Director |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-15 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-04 |
update statutory_documents DIRECTOR APPOINTED MR DAMIEN LEONARD LESLIE LONGLEY |
2019-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-07-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-06-15 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
2017-08-07 |
delete address MELTON COURT GIBSON LANE MELTON NORTH FERRIBY EAST YORKSHIRE ENGLAND HU14 3HH |
2017-08-07 |
insert address LOUIS PEARLMAN CENTRE GOULTON STREET HULL ENGLAND HU3 4DL |
2017-08-07 |
update registered_address |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2017 FROM
MELTON COURT GIBSON LANE
MELTON
NORTH FERRIBY
EAST YORKSHIRE
HU14 3HH
ENGLAND |
2017-06-08 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2016-07-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-07-07 |
update accounts_last_madeup_date null => 2016-03-31 |
2016-07-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-06-09 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
insert sic_code 86900 - Other human health activities |
2016-05-13 |
update returns_last_madeup_date null => 2016-03-31 |
2016-05-13 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-04-13 |
update statutory_documents 31/03/16 FULL LIST |
2015-06-08 |
delete address WADES BUNGALOW BROAD LANE GILBERDYKE BROUGH NORTH HUMBERSIDE ENGLAND HU15 2WD |
2015-06-08 |
insert address MELTON COURT GIBSON LANE MELTON NORTH FERRIBY EAST YORKSHIRE ENGLAND HU14 3HH |
2015-06-08 |
update registered_address |
2015-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2015 FROM
WADES BUNGALOW BROAD LANE
GILBERDYKE
BROUGH
NORTH HUMBERSIDE
HU15 2WD
ENGLAND |
2015-03-31 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |