Date | Description |
2025-04-13 |
update website_status IndexPageFetchError => FlippedRobots |
2024-12-07 |
update website_status OK => IndexPageFetchError |
2024-11-06 |
insert person Carla Teaz |
2024-11-06 |
update website_status IndexPageFetchError => OK |
2024-09-04 |
update website_status OK => IndexPageFetchError |
2024-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/24, WITH UPDATES |
2024-06-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 |
2024-03-25 |
delete address 110 Station Parade
Harrogate HG1 1EP |
2024-03-25 |
delete person Daryl Kean |
2024-03-25 |
insert address 12th Floor The Basilica, 2 King Charles St
Leeds
LS1 6LS |
2023-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN GRAHAM / 07/12/2023 |
2023-11-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DK PROPERTIES (FIFE) LIMITED / 07/11/2023 |
2023-11-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DK PROPERTIES (FIFE) LIMITED / 20/07/2022 |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES |
2023-06-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS MILLOY / 01/05/2023 |
2023-02-02 |
insert address 110 Station Parade
Harrogate HG1 1EP |
2022-09-27 |
delete contact_pages_linkeddomain vipondphilip.com |
2022-09-27 |
delete index_pages_linkeddomain vipondphilip.com |
2022-09-27 |
delete projects_pages_linkeddomain vipondphilip.com |
2022-09-27 |
delete terms_pages_linkeddomain vipondphilip.com |
2022-09-27 |
insert contact_pages_linkeddomain vipondandco.com |
2022-09-27 |
insert index_pages_linkeddomain vipondandco.com |
2022-09-27 |
insert projects_pages_linkeddomain vipondandco.com |
2022-09-27 |
insert terms_pages_linkeddomain vipondandco.com |
2022-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES |
2021-05-20 |
update statutory_documents DIRECTOR APPOINTED MR COLIN JOHN GRAHAM |
2020-12-07 |
update num_mort_outstanding 1 => 0 |
2020-12-07 |
update num_mort_satisfied 0 => 1 |
2020-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BUTCHART |
2020-10-30 |
update account_category TOTAL EXEMPTION FULL => GROUP |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC6019170001 |
2020-09-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
insert company_previous_name M2 VENTURES LIMITED |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update name M2 VENTURES LIMITED => M2 GROUP LIMITED |
2020-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES |
2020-07-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / THORNTONHALL HOLDINGS LIMITED / 05/02/2020 |
2020-06-17 |
update statutory_documents COMPANY NAME CHANGED M2 VENTURES LIMITED
CERTIFICATE ISSUED ON 17/06/20 |
2019-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2019-10-07 |
update accounts_last_madeup_date null => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-25 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTTERFORD (HOLDINGS) LIMITED |
2019-08-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THORNTONHALL HOLDINGS LIMITED |
2019-08-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DK PROPERTIES (FIFE) LIMITED / 23/08/2019 |
2019-08-21 |
update statutory_documents SECRETARY APPOINTED MRS KATHERINE MARY PARK |
2019-08-07 |
update num_mort_charges 0 => 1 |
2019-08-07 |
update num_mort_outstanding 0 => 1 |
2019-07-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC6019170001 |
2019-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES |
2019-07-07 |
delete address WHITEFOLD FARM AUTCHTERARDER PERTHSHIRE UNITED KINGDOM PH3 1DZ |
2019-07-07 |
insert address 201 WEST GEORGE STREET C/O MILLER DEVELOPMENTS GLASGOW G2 2LW |
2019-07-07 |
update registered_address |
2019-07-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DK PROPERTIES (FIFE) LIMITED |
2019-07-02 |
update statutory_documents CESSATION OF ALLAN ALEXANDER KING AS A PSC |
2019-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2019 FROM
WHITEFOLD FARM AUTCHTERARDER
PERTHSHIRE
PH3 1DZ
UNITED KINGDOM |
2018-10-07 |
update account_ref_month 7 => 12 |
2018-10-07 |
update accounts_next_due_date 2020-04-06 => 2019-09-30 |
2018-09-26 |
update statutory_documents CURRSHO FROM 31/07/2019 TO 31/12/2018 |
2018-09-17 |
update statutory_documents DIRECTOR APPOINTED MR ALLAN DUNCAN KING |
2018-09-13 |
update statutory_documents 29/08/18 STATEMENT OF CAPITAL GBP 100 |
2018-09-07 |
update statutory_documents ADOPT ARTICLES 29/08/2018 |
2018-08-07 |
update statutory_documents DIRECTOR APPOINTED IAN BUTCHART |
2018-08-07 |
update statutory_documents DIRECTOR APPOINTED MR DAVID THOMAS MILLOY |
2018-08-07 |
update statutory_documents DIRECTOR APPOINTED MR ERIC MACFIE YOUNG |
2018-07-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |