SIXTY6 GROUP LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-07 update num_mort_charges 6 => 7
2024-04-07 update num_mort_outstanding 6 => 7
2023-06-07 delete address RSM CENTRAL SQUARE, 5TH FLOOR 29 WELLINGTON STREET LEEDS LS1 4DL
2023-06-07 insert address WALTER DAWSON & SON 1 VALLEY COURT CANAL ROAD BRADFORD WEST YORKSHIRE ENGLAND BD1 4SP
2023-06-07 update account_category DORMANT => MICRO ENTITY
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-06-07 update registered_address
2023-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/23, WITH UPDATES
2023-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2023 FROM RSM CENTRAL SQUARE, 5TH FLOOR 29 WELLINGTON STREET LEEDS LS1 4DL
2023-04-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2023-04-07 update num_mort_charges 3 => 6
2023-04-07 update num_mort_outstanding 3 => 6
2022-11-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 125921250006
2022-10-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 125921250005
2022-08-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 125921250004
2022-08-07 update num_mort_charges 2 => 3
2022-08-07 update num_mort_outstanding 2 => 3
2022-07-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 125921250003
2022-07-07 update num_mort_charges 1 => 2
2022-07-07 update num_mort_outstanding 1 => 2
2022-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/22, WITH UPDATES
2022-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOBE JAMES O'BRIEN
2022-06-28 update statutory_documents 06/05/22 STATEMENT OF CAPITAL GBP 100
2022-06-07 update num_mort_charges 0 => 1
2022-06-07 update num_mort_outstanding 0 => 1
2022-06-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 125921250002
2022-05-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 125921250001
2022-05-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BARRIE O'BRIEN
2022-05-03 update statutory_documents CESSATION OF KOBE JAMES O'BRIEN AS A PSC
2022-04-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOBE JAMES O'BRIEN
2022-04-20 update statutory_documents CESSATION OF STEPHEN BARRIE O'BRIEN AS A PSC
2022-01-07 delete sic_code 64301 - Activities of investment trusts
2022-01-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2022-01-07 update account_category NO ACCOUNTS FILED => DORMANT
2022-01-07 update accounts_last_madeup_date null => 2021-05-31
2022-01-07 update accounts_next_due_date 2022-02-07 => 2023-02-28
2022-01-07 update statutory_documents DIRECTOR APPOINTED MR KOBE JAMES O'BRIEN
2021-12-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21
2021-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BARRIE O'BRIEN / 22/12/2021
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES
2021-12-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN BARRIE O'BRIEN / 22/12/2021
2021-12-07 delete address 10 HIGHLANDS BURLEY IN WHARFEDALE ILKLEY ENGLAND LS29 7SA
2021-12-07 insert address RSM CENTRAL SQUARE, 5TH FLOOR 29 WELLINGTON STREET LEEDS LS1 4DL
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-12-07 update registered_address
2021-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2021 FROM 10 HIGHLANDS BURLEY IN WHARFEDALE ILKLEY LS29 7SA ENGLAND
2021-10-06 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-07 update company_status Active => Active - Proposal to Strike off
2021-07-27 update statutory_documents FIRST GAZETTE
2020-05-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION