SELECTIVE NETWORKS LTD - History of Changes


DateDescription
2022-05-07 delete address UNIT 900 SPERRY WAY STONEHOUSE ENGLAND GL10 3UT
2022-05-07 insert address ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM ENGLAND GL50 1YD
2022-05-07 update registered_address
2022-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2022 FROM UNIT 900 SPERRY WAY STONEHOUSE GL10 3UT ENGLAND
2022-03-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-02-07 update company_status Active => Active - Proposal to Strike off
2022-02-01 update statutory_documents FIRST GAZETTE
2022-01-07 delete address 8 WHITEHOUSE STREET LEEDS ENGLAND LS10 1AD
2022-01-07 insert address UNIT 900 SPERRY WAY STONEHOUSE ENGLAND GL10 3UT
2022-01-07 update company_status Active - Proposal to Strike off => Active
2022-01-07 update registered_address
2021-12-02 update statutory_documents DISS40 (DISS40(SOAD))
2021-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2021 FROM 8 WHITEHOUSE STREET LEEDS LS10 1AD ENGLAND
2021-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-10-01 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-09-14 update statutory_documents FIRST GAZETTE
2021-07-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER GOODEN
2021-06-07 delete address 1ST FLOOR, VICTORIA FOUNDRY MARSHALL STREET LEEDS ENGLAND LS11 9EH
2021-06-07 insert address 8 WHITEHOUSE STREET LEEDS ENGLAND LS10 1AD
2021-06-07 update registered_address
2021-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2021 FROM 1ST FLOOR, VICTORIA FOUNDRY MARSHALL STREET LEEDS LS11 9EH ENGLAND
2021-05-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN RUTTER
2021-05-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWANBURN INVESTMENTS LIMITED
2021-05-05 update statutory_documents CESSATION OF JONATHAN MARK RUTTER AS A PSC
2021-05-05 update statutory_documents CESSATION OF ROGER GOODEN AS A PSC
2021-04-07 update company_status Active - Proposal to Strike off => Active
2021-03-12 update statutory_documents DISS40 (DISS40(SOAD))
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES
2020-12-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-11-17 update statutory_documents FIRST GAZETTE
2020-04-08 update statutory_documents DISS40 (DISS40(SOAD))
2020-04-07 update statutory_documents FIRST GAZETTE
2020-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES
2019-10-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA RICHARDSON
2019-04-07 delete address THE GRANARY MANOR BUSINESS PARK EAST DRAYTON RETFORD ENGLAND DN22 0LG
2019-04-07 insert address 1ST FLOOR, VICTORIA FOUNDRY MARSHALL STREET LEEDS ENGLAND LS11 9EH
2019-04-07 update num_mort_charges 0 => 1
2019-04-07 update num_mort_outstanding 0 => 1
2019-04-07 update registered_address
2019-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA GEORGINA RICHARDSON / 29/03/2019
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES
2019-03-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074531630001
2019-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2019 FROM THE GRANARY MANOR BUSINESS PARK EAST DRAYTON RETFORD DN22 0LG ENGLAND
2019-01-07 update accounts_last_madeup_date 2017-03-30 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-30 => 2019-12-30
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-08 delete address SALTS MILL VICTORIA ROAD SHIPLEY WEST YORKSHIRE BD18 3LA
2018-06-08 insert address THE GRANARY MANOR BUSINESS PARK EAST DRAYTON RETFORD ENGLAND DN22 0LG
2018-06-08 update registered_address
2018-05-30 update statutory_documents DEBENTURE 01/05/2018
2018-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2018 FROM SALTS MILL VICTORIA ROAD SHIPLEY WEST YORKSHIRE BD18 3LA
2018-04-09 update statutory_documents DIRECTOR APPOINTED MS REBECCA GEORGINA RICHARDSON
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-30
2018-04-07 update accounts_next_due_date 2018-03-20 => 2018-12-30
2018-03-20 update statutory_documents 30/03/17 TOTAL EXEMPTION FULL
2018-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-01-07 update account_ref_day 31 => 30
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-03-20
2017-12-20 update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017
2017-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2017-09-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER GOODEN
2017-09-20 update statutory_documents DIRECTOR APPOINTED MR ROGER GOODEN
2017-09-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAILEY
2017-09-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN RUTTER
2017-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK RUTTER / 07/03/2017
2017-02-11 update statutory_documents SUB-DIVISION 25/11/16
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-10-24 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-04-28 update statutory_documents DIRECTOR APPOINTED MR JONATHAN IAN DAILEY
2016-04-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IAN PAUL RUTTER / 01/01/2016
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
2016-01-08 update returns_last_madeup_date 2014-11-29 => 2015-11-29
2016-01-08 update returns_next_due_date 2015-12-27 => 2016-12-27
2015-12-24 update statutory_documents 29/11/15 FULL LIST
2015-12-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-07 delete address PRINCE WILLIAM HOUSE 3 CLIFTON VILLAS BRADFORD WEST YORKSHIRE BD8 7BY
2015-01-07 insert address SALTS MILL VICTORIA ROAD SHIPLEY WEST YORKSHIRE BD18 3LA
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
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-29 => 2014-11-29
2015-01-07 update returns_next_due_date 2014-12-27 => 2015-12-27
2014-12-19 update statutory_documents 29/11/14 FULL LIST
2014-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK RUTTER / 29/12/2013
2014-12-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2014 FROM PRINCE WILLIAM HOUSE 3 CLIFTON VILLAS BRADFORD WEST YORKSHIRE BD8 7BY
2014-02-07 update returns_last_madeup_date 2012-11-29 => 2013-11-29
2014-02-07 update returns_next_due_date 2013-12-27 => 2014-12-27
2014-01-17 update statutory_documents 29/11/13 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
2013-12-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-29 => 2012-11-29
2013-06-24 update returns_next_due_date 2012-12-27 => 2013-12-27
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-08-29 => 2013-12-31
2013-01-21 update statutory_documents 29/11/12 FULL LIST
2012-08-29 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-06 update statutory_documents DIRECTOR APPOINTED MR JONATHAN MARK RUTTER
2012-01-06 update statutory_documents SECRETARY APPOINTED MR IAN PAUL RUTTER
2012-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN RUTTER
2012-01-03 update statutory_documents CURREXT FROM 30/11/2011 TO 31/03/2012
2011-12-13 update statutory_documents 29/11/11 FULL LIST
2011-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 1 WHINFIELD HERBERS GHYLL DRIVE ILKLEY WEST YORKSHIRE LS29 9RT ENGLAND
2010-11-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION