Date | Description |
2025-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/06/24 |
2025-03-28 |
delete index_pages_linkeddomain nimpr.uk |
2025-02-25 |
delete source_ip 77.237.251.198 |
2025-02-25 |
insert source_ip 93.114.185.155 |
2024-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/24, NO UPDATES |
2024-07-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064365090004 |
2024-04-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-06-29 => 2023-06-29 |
2024-04-07 |
update accounts_next_due_date 2024-03-29 => 2025-03-29 |
2024-03-28 |
update statutory_documents 29/06/23 TOTAL EXEMPTION FULL |
2024-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-29 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-03-29 |
2023-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/06/22 |
2023-07-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAJSTOR HOLDINGS LIMITED |
2023-07-10 |
update statutory_documents CESSATION OF MAKEHAPPEN GROUP LIMITED AS A PSC |
2023-07-07 |
update account_ref_day 30 => 29 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2023-09-30 |
2023-06-30 |
update statutory_documents CURRSHO FROM 30/06/2022 TO 29/06/2022 |
2023-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2023-04-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES |
2022-11-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2022-03-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2022-03-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-06-30 |
2022-03-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2022-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
2021-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, NO UPDATES |
2021-12-03 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
PAVILION BUSINESS CENTRE STANNINGLEY ROAD
STANNINGLEY
PUDSEY
WEST YORKSHIRE
LS28 6NB
ENGLAND |
2021-11-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MAKEHAPPEN GROUP LIMITED / 03/04/2019 |
2021-02-07 |
update account_ref_day 31 => 30 |
2021-02-07 |
update account_ref_month 3 => 6 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2021-02-07 |
update num_mort_charges 2 => 3 |
2021-02-07 |
update num_mort_outstanding 0 => 1 |
2021-01-26 |
update statutory_documents PREVEXT FROM 31/03/2020 TO 30/06/2020 |
2021-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
2020-12-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064365090003 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-30 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES |
2020-01-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAKEHAPPEN GROUP LIMITED |
2020-01-06 |
update statutory_documents CESSATION OF CHRISTOPHER MICHAEL WALTON AS A PSC |
2020-01-06 |
update statutory_documents CESSATION OF STEPHEN MICHAEL WALTON AS A PSC |
2019-10-07 |
update account_ref_month 1 => 3 |
2019-10-07 |
update accounts_next_due_date 2019-10-31 => 2019-12-31 |
2019-09-30 |
update statutory_documents PREVEXT FROM 31/01/2019 TO 31/03/2019 |
2019-06-10 |
update statutory_documents ADOPT ARTICLES 03/04/2019 |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2019-01-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-12-09 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-12-06 |
update num_mort_outstanding 2 => 0 |
2018-12-06 |
update num_mort_satisfied 0 => 2 |
2018-11-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-11-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-05-08 |
update account_category MEDIUM => TOTAL EXEMPTION FULL |
2018-05-08 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2018-05-08 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2018-04-17 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2018-04-07 |
delete address UNIT 7 HALES ROAD WORTLEY LEEDS WEST YORKSHIRE LS12 4PL |
2018-04-07 |
insert address UNIT 2 INTERMEZZO DRIVE STOURTON LEEDS WEST YORKSHIRE LS10 1DF |
2018-04-07 |
update registered_address |
2018-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2018 FROM
UNIT 7 HALES ROAD
WORTLEY
LEEDS
WEST YORKSHIRE
LS12 4PL |
2017-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
2017-06-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
2016-09-07 |
update account_category TOTAL EXEMPTION SMALL => MEDIUM |
2016-09-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-09-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-08-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/16 |
2016-05-12 |
update company_status Voluntary Arrangement => Active |
2016-03-24 |
update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
2016-01-07 |
update returns_last_madeup_date 2014-12-01 => 2015-12-01 |
2016-01-07 |
update returns_next_due_date 2015-12-29 => 2016-12-29 |
2015-12-15 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O PHIL DODGSON & PARTNERS LTD
49 CHAPELTOWN
PUDSEY
WEST YORKSHIRE
LS28 7RZ
UNITED KINGDOM |
2015-12-15 |
update statutory_documents 01/12/15 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-26 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-10-22 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2015 |
2015-06-04 |
update statutory_documents DIRECTOR APPOINTED MR CHRIS WALTON |
2015-06-04 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN WALTON |
2015-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALTON |
2015-01-07 |
update returns_last_madeup_date 2014-06-25 => 2014-12-01 |
2015-01-07 |
update returns_next_due_date 2015-07-23 => 2015-12-29 |
2014-12-02 |
update statutory_documents 01/12/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-29 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-10-23 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2014 |
2014-07-07 |
update returns_last_madeup_date 2013-11-26 => 2014-06-25 |
2014-07-07 |
update returns_next_due_date 2014-12-24 => 2015-07-23 |
2014-06-26 |
update statutory_documents 25/06/14 FULL LIST |
2014-06-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN WALTON |
2014-01-28 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL WALTON |
2014-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALTON |
2014-01-07 |
delete address UNIT 7 HALES ROAD WORTLEY LEEDS WEST YORKSHIRE UNITED KINGDOM LS12 4PL |
2014-01-07 |
insert address UNIT 7 HALES ROAD WORTLEY LEEDS WEST YORKSHIRE LS12 4PL |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-26 => 2013-11-26 |
2014-01-07 |
update returns_next_due_date 2013-12-24 => 2014-12-24 |
2013-12-17 |
update statutory_documents 26/11/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-31 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-10-09 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2013 |
2013-06-24 |
update returns_last_madeup_date 2011-11-26 => 2012-11-26 |
2013-06-24 |
update returns_next_due_date 2012-12-24 => 2013-12-24 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-22 |
update company_status Active => Voluntary Arrangement |
2012-12-31 |
update statutory_documents 26/11/12 FULL LIST |
2012-10-08 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-08-22 |
update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2012-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALTON |
2012-04-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-01-09 |
update statutory_documents 26/11/11 FULL LIST |
2011-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALTON |
2011-09-27 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-08-05 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL WALTON |
2011-08-05 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN MICHAEL WALTON |
2011-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2011 FROM
UNIT 48 OAKLANDS ROAD TRADING ESTATE
RODLEY
LEEDS
WEST YORKSHIRE
LS13 1LQ
ENGLAND |
2011-05-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-01-17 |
update statutory_documents 26/11/10 FULL LIST |
2011-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALTON |
2010-10-26 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-02-08 |
update statutory_documents 26/11/09 FULL LIST |
2010-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2010 FROM
UNIT A1 NEW PUDSEY SQUARE
BRADFORD ROAD PUDSEY
LEEDS
WEST YORKSHIRE
LS28 6PX |
2010-02-05 |
update statutory_documents SAIL ADDRESS CREATED |
2010-02-05 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2010-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WALTON / 02/10/2009 |
2010-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL WALTON / 01/10/2009 |
2009-09-28 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-04-09 |
update statutory_documents RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS |
2009-03-18 |
update statutory_documents PREVEXT FROM 30/11/2008 TO 31/01/2009 |
2008-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2008 FROM
8 PLOWMANS WALK
LEEDS
WEST YORKSHIRE
LS19 7FJ |
2008-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/08 FROM:
31 HALF MILE
STANNINGLEY
PUDSEY
WEST YORKSHIRE LS13 1BN |
2008-02-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-02-21 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-17 |
update statutory_documents SECRETARY RESIGNED |
2007-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/07 FROM:
49 CHAPELTOWN
PUDSEY
LS28 7RZ |
2007-11-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |