PONDEROSA - History of Changes


DateDescription
2023-09-07 update account_ref_day 31 => 30
2023-09-07 update account_ref_month 12 => 6
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-03-31
2023-08-03 update statutory_documents PREVEXT FROM 31/12/2022 TO 30/06/2023
2023-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-22 delete address Cross York Street Studios Cross York Street Leeds LS2 7BL Bristol
2022-12-22 delete address Kings Road Swansea SA1 8AS
2022-12-22 delete address Whitefriars, 5th Floor Lewins Mead Bristol BS1 2NT
2022-12-22 delete phone 0800 699 0549
2022-12-22 update website_status InternalTimeout => OK
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-21 update website_status OK => InternalTimeout
2022-06-07 delete sic_code 73110 - Advertising agencies
2022-06-07 insert sic_code 99999 - Dormant Company
2022-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES
2021-02-07 update account_ref_month 3 => 12
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 => 2021-09-30
2021-01-21 update statutory_documents PREVSHO FROM 31/03/2021 TO 31/12/2020
2021-01-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MIDGLEY / 28/11/2020
2021-01-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD MIDGLEY / 28/11/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 update num_mort_charges 3 => 4
2020-06-07 update num_mort_outstanding 0 => 1
2020-05-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061993600004
2020-05-07 update num_mort_outstanding 2 => 0
2020-05-07 update num_mort_satisfied 1 => 3
2020-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2020-04-16 update statutory_documents DIRECTOR APPOINTED MR MICHAEL GERARD KNEAFSEY
2020-04-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061993600002
2020-04-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061993600003
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
2019-12-10 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2019-03-07 delete address C/O BROSNANS BIRKBY HOUSE BAILIFF BRIDGE BRIGHOUSE WEST YORKSHIRE HD6 4JJ
2019-03-07 insert address STUDIO 1 CROSS YORK STREET STUDIOS CROSS YORK STREET LEEDS ENGLAND LS2 7BL
2019-03-07 update registered_address
2019-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2019 FROM C/O BROSNANS BIRKBY HOUSE BAILIFF BRIDGE BRIGHOUSE WEST YORKSHIRE HD6 4JJ
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
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2018-04-03 update statutory_documents CESSATION OF PAUL ALEXANDER AS A PSC
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-08-07 update statutory_documents 30/06/17 STATEMENT OF CAPITAL GBP 90
2017-07-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ALEXANDER
2017-07-18 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-05-07 update num_mort_charges 2 => 3
2017-05-07 update num_mort_outstanding 1 => 2
2017-04-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061993600003
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
2016-12-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update num_mort_charges 1 => 2
2016-06-08 update num_mort_outstanding 0 => 1
2016-05-13 update returns_last_madeup_date 2015-04-02 => 2016-04-02
2016-05-13 update returns_next_due_date 2016-04-30 => 2017-04-30
2016-05-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061993600002
2016-04-25 update statutory_documents 02/04/16 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
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-08 update num_mort_outstanding 1 => 0
2015-06-08 update num_mort_satisfied 0 => 1
2015-05-08 update returns_last_madeup_date 2014-04-02 => 2015-04-02
2015-05-08 update returns_next_due_date 2015-04-30 => 2016-04-30
2015-05-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-23 update statutory_documents 02/04/15 FULL LIST
2015-02-07 insert company_previous_name SIXTEEN HANDS LIMITED
2015-02-07 update name SIXTEEN HANDS LIMITED => PONDEROSA AGENCY LIMITED
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
2015-01-05 update statutory_documents COMPANY NAME CHANGED SIXTEEN HANDS LIMITED CERTIFICATE ISSUED ON 05/01/15
2015-01-05 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-19 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-12-19 update statutory_documents CHANGE OF NAME 12/12/2014
2014-05-07 update returns_last_madeup_date 2013-04-02 => 2014-04-02
2014-05-07 update returns_next_due_date 2014-04-30 => 2015-04-30
2014-04-11 update statutory_documents 02/04/14 FULL LIST
2014-01-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA MULLIGAN
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
2013-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE HENRY / 13/06/2013
2013-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MIDGLEY / 13/06/2013
2013-12-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MIDGLEY / 13/06/2013
2013-06-26 update returns_last_madeup_date 2012-04-02 => 2013-04-02
2013-06-26 update returns_next_due_date 2013-04-30 => 2014-04-30
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
2013-06-21 delete sic_code 7440 - Advertising
2013-06-21 insert sic_code 73110 - Advertising agencies
2013-06-21 update returns_last_madeup_date 2011-04-02 => 2012-04-02
2013-06-21 update returns_next_due_date 2012-04-30 => 2013-04-30
2013-05-10 update statutory_documents 02/04/13 FULL LIST
2013-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA MULLIGAN / 20/10/2010
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-12 update statutory_documents 02/04/12 FULL LIST
2011-12-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-09 update statutory_documents DIRECTOR APPOINTED MR PAUL ALEXANDER
2011-05-09 update statutory_documents 02/04/11 FULL LIST
2011-03-24 update statutory_documents DIRECTOR APPOINTED MR STEPHEN LESLIE HENRY
2011-01-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-28 update statutory_documents DISS40 (DISS40(SOAD))
2010-08-26 update statutory_documents SECRETARY APPOINTED MR RICHARD MIDGLEY
2010-08-26 update statutory_documents 02/04/10 FULL LIST
2010-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA MULLIGAN / 02/04/2010
2010-08-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL LOCKWOOD
2010-08-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEIL LOCKWOOD
2010-08-25 update statutory_documents DIRECTOR APPOINTED RICHARD MIDGLEY
2010-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2010 FROM ROUND FOUNDRY MEDIA CENTRE FOUNDRY STREET LEEDS WEST YORKSHIRE LS11 5QP
2010-08-03 update statutory_documents FIRST GAZETTE
2009-11-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-22 update statutory_documents RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-01-07 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-01-06 update statutory_documents PREVSHO FROM 30/04/2008 TO 31/03/2008
2008-04-25 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2008 FROM ROUND FOUNDRY MEDIA CENTRE FOUNDRY STREET LEEDS WEST YORKSHIRE LS11 5QP UK
2008-04-25 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-04-25 update statutory_documents RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2008 FROM TENON, TENON HOUSE FERRYBOAT LANE SUNDERLAND SR5 3JN
2007-05-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-04-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION