STARLEY HALL SCHOOL LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-01 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-05 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-01-07 update num_mort_charges 4 => 5
2022-01-07 update num_mort_outstanding 0 => 1
2022-01-06 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 09/07/2016
2022-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BARTON
2022-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDITH BARTON
2022-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP BARTON
2022-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL BARTON
2021-12-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1874990007
2021-12-21 update statutory_documents DIRECTOR APPOINTED SARAH BUTTERS
2021-12-21 update statutory_documents DIRECTOR APPOINTED VALERIE THOMSON
2021-11-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STARLEY HALL HOLDINGS LTD
2021-11-25 update statutory_documents CESSATION OF STARLEY HALL PROPERTIES LTD AS A PSC
2021-09-07 update num_mort_outstanding 1 => 0
2021-09-07 update num_mort_satisfied 3 => 4
2021-08-06 update statutory_documents ARTICLES OF ASSOCIATION
2021-08-06 update statutory_documents ADOPT ARTICLES 12/07/2021
2021-08-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2021-08-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STARLEY HALL PROPERTIES LTD
2021-08-05 update statutory_documents CESSATION OF PHILIP BARTON AS A PSC
2021-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-04-08 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-26 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-03-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-03-07 update num_mort_outstanding 2 => 1
2019-03-07 update num_mort_satisfied 2 => 3
2019-02-19 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-02-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-10-07 delete company_previous_name SOLVEMARK LIMITED
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES
2018-05-11 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-11 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-11 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-04-30 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-27 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-02-13 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-07-15 update statutory_documents 09/07/16 STATEMENT OF CAPITAL GBP 500000
2016-03-21 update statutory_documents DIRECTOR APPOINTED MR DAVID THOMAS BARTON
2016-03-21 update statutory_documents DIRECTOR APPOINTED MR JAMES ANDREW BARTON
2016-03-21 update statutory_documents DIRECTOR APPOINTED MR SAMUEL MICHAEL BARTON
2016-03-21 update statutory_documents DIRECTOR APPOINTED MRS JUDITH ANNE BARTON
2016-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BARTON / 01/03/2016
2016-03-18 update statutory_documents SECRETARY APPOINTED MRS VALERIE THOMSON
2016-03-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUDITH BARTON
2016-03-04 update statutory_documents ADOPT ARTICLES 01/03/2016
2016-01-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-01-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-12-15 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-07-09 => 2015-07-09
2015-08-12 update returns_next_due_date 2015-08-06 => 2016-08-06
2015-07-15 update statutory_documents 09/07/15 FULL LIST
2015-07-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-19 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-09 => 2014-07-09
2014-08-07 update returns_next_due_date 2014-08-06 => 2015-08-06
2014-07-09 update statutory_documents 09/07/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-04-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-03-24 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-09 => 2013-07-09
2013-08-01 update returns_next_due_date 2013-08-06 => 2014-08-06
2013-07-26 update statutory_documents SECOND FILING WITH MUD 09/07/13 FOR FORM AR01
2013-07-11 update statutory_documents 09/07/13 FULL LIST
2013-06-25 update num_mort_charges 3 => 4
2013-06-25 update num_mort_satisfied 1 => 2
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 update num_mort_outstanding 2 => 1
2013-06-21 update num_mort_satisfied 0 => 1
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 87900 - Other residential care activities n.e.c.
2013-06-21 update num_mort_charges 2 => 3
2013-06-21 update num_mort_outstanding 1 => 2
2013-06-21 update returns_last_madeup_date 2011-07-09 => 2012-07-09
2013-06-21 update returns_next_due_date 2012-08-06 => 2013-08-06
2013-02-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-02-27 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2012-12-18 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-07-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-07-11 update statutory_documents 09/07/12 FULL LIST
2012-06-21 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2012-02-01 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-07-11 update statutory_documents 09/07/11 FULL LIST
2011-04-06 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-07-21 update statutory_documents 09/07/10 FULL LIST
2010-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BARTON / 09/07/2010
2010-03-05 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-07-22 update statutory_documents RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-03-17 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-07-24 update statutory_documents RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-01-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-08-01 update statutory_documents RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS
2006-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-07-13 update statutory_documents RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-04-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-12 update statutory_documents RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-07-16 update statutory_documents RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-01-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-06-30 update statutory_documents RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2002-11-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-06-26 update statutory_documents RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-03-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01
2001-07-11 update statutory_documents RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-01-19 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00
2000-07-12 update statutory_documents RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
2000-02-14 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99
2000-01-19 update statutory_documents ALTERMEMORANDUM12/01/00
1999-07-22 update statutory_documents RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS
1999-06-18 update statutory_documents PARTIC OF MORT/CHARGE *****
1999-05-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/08/99
1998-09-08 update statutory_documents PARTIC OF MORT/CHARGE *****
1998-08-26 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-08-24 update statutory_documents COMPANY NAME CHANGED SOLVEMARK LIMITED CERTIFICATE ISSUED ON 25/08/98
1998-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
1998-08-19 update statutory_documents NEW DIRECTOR APPOINTED
1998-08-19 update statutory_documents NEW SECRETARY APPOINTED
1998-08-19 update statutory_documents DIRECTOR RESIGNED
1998-08-19 update statutory_documents SECRETARY RESIGNED
1998-07-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION