Date | Description |
2024-07-23 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/06/2024:LIQ. CASE NO.1 |
2023-08-07 |
delete address 5-7 ST. PAULS STREET LEEDS ENGLAND LS1 2JG |
2023-08-07 |
insert address THE OLD RECTORY MAIN STREET GLENFIELD LEICESTER LE3 8DG |
2023-08-07 |
update company_status Active => Liquidation |
2023-08-07 |
update registered_address |
2023-07-03 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2023 FROM
5-7 ST. PAULS STREET
LEEDS
LS1 2JG
ENGLAND |
2023-07-03 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2023-07-03 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2023-06-07 |
delete address SUITE 137 DEAN CLOUGH MILLS HALIFAX WEST YORKSHIRE ENGLAND HX3 5AX |
2023-06-07 |
insert address 5-7 ST. PAULS STREET LEEDS ENGLAND LS1 2JG |
2023-06-07 |
update registered_address |
2023-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2023 FROM
SUITE 137 DEAN CLOUGH MILLS
HALIFAX
WEST YORKSHIRE
HX3 5AX
ENGLAND |
2023-05-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RGE HOLDINGS LTD / 12/05/2023 |
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 |
2023-02-02 |
delete source_ip 35.246.6.109 |
2023-02-02 |
insert source_ip 34.117.168.233 |
2022-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES |
2022-09-06 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-23 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/21, WITH UPDATES |
2021-02-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-02-12 |
update statutory_documents ADOPT ARTICLES 29/01/2021 |
2021-02-12 |
update statutory_documents SUB-DIVISION
29/01/21 |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RGE HOLDINGS LTD |
2021-02-03 |
update statutory_documents CESSATION OF REBECCA MARY GRATTAN AS A PSC |
2021-02-01 |
update statutory_documents DIRECTOR APPOINTED MR ROSS NATHAN TOOMER |
2021-02-01 |
update statutory_documents CESSATION OF TDP DEVELOPMENT HOLDINGS LIMITED AS A PSC |
2021-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA GRATTAN |
2021-02-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN OXLEY |
2020-12-31 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-19 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES |
2018-06-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-09 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-07 |
delete address SUITE 159 DEAN CLOUGH BUSINESS PARK HALIFAX WEST YORKSHIRE HX3 5AX |
2018-03-07 |
insert address SUITE 137 DEAN CLOUGH MILLS HALIFAX WEST YORKSHIRE ENGLAND HX3 5AX |
2018-03-07 |
update registered_address |
2018-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2018 FROM
SUITE 159
DEAN CLOUGH BUSINESS PARK
HALIFAX
WEST YORKSHIRE
HX3 5AX |
2017-10-07 |
update num_mort_charges 2 => 3 |
2017-10-07 |
update num_mort_outstanding 1 => 2 |
2017-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MARY GRATTAN / 21/09/2017 |
2017-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES |
2017-09-29 |
update statutory_documents CESSATION OF ANDREW JOHN BELL AS A PSC |
2017-09-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BELL |
2017-08-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036300630003 |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-07 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BELL / 21/09/2016 |
2016-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MARY GRATTAN / 21/09/2016 |
2016-09-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ANTHONY OXLEY / 21/09/2016 |
2016-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-04 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-30 |
update statutory_documents 08/03/16 STATEMENT OF CAPITAL GBP 5295 |
2016-03-16 |
update statutory_documents ADOPT ARTICLES 08/03/2016 |
2015-12-09 |
update returns_last_madeup_date 2014-09-11 => 2015-09-11 |
2015-12-09 |
update returns_next_due_date 2015-10-09 => 2016-10-09 |
2015-11-02 |
update statutory_documents 11/09/15 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-15 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-08 |
update num_mort_outstanding 2 => 1 |
2015-05-08 |
update num_mort_satisfied 0 => 1 |
2015-04-23 |
update statutory_documents ADOPT ARTICLES 14/04/2015 |
2015-03-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-12-07 |
update returns_last_madeup_date 2013-09-11 => 2014-09-11 |
2014-12-07 |
update returns_next_due_date 2014-10-09 => 2015-10-09 |
2014-11-02 |
update statutory_documents 11/09/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-27 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-11 => 2013-09-11 |
2013-11-07 |
update returns_next_due_date 2013-10-09 => 2014-10-09 |
2013-10-11 |
update statutory_documents 11/09/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-26 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-22 |
delete sic_code 7414 - Business & management consultancy |
2013-06-22 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-22 |
update returns_last_madeup_date 2011-09-11 => 2012-09-11 |
2013-06-22 |
update returns_next_due_date 2012-10-09 => 2013-10-09 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-09-14 |
update statutory_documents 11/09/12 FULL LIST |
2012-07-06 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-09-23 |
update statutory_documents 11/09/11 FULL LIST |
2011-04-06 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-09-17 |
update statutory_documents 11/09/10 FULL LIST |
2010-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BELL / 11/09/2010 |
2010-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MARY GRATTAN / 11/09/2010 |
2010-06-24 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-10-13 |
update statutory_documents 11/09/09 FULL LIST |
2009-05-09 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-11-17 |
update statutory_documents GBP IC 5000/4500
31/10/08
GBP SR 500@1=500 |
2008-11-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DEBORAH REED |
2008-11-12 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2008-10-31 |
update statutory_documents RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS |
2008-10-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2008-10-21 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-10-21 |
update statutory_documents CAPITALISE £750 22/02/2008 |
2008-04-21 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-04-16 |
update statutory_documents DIRECTOR APPOINTED DEBBIE REED |
2007-11-21 |
update statutory_documents RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS |
2007-05-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-09-22 |
update statutory_documents RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS |
2006-07-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-20 |
update statutory_documents RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS |
2005-07-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-05-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-11-19 |
update statutory_documents RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS |
2004-07-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2004-07-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-07-19 |
update statutory_documents £ IC 4625/3750
30/06/04
£ SR 875@1=875 |
2004-07-19 |
update statutory_documents £ IC 5000/4625
30/06/04
£ SR 375@1=375 |
2004-07-19 |
update statutory_documents £ IC 5875/5000
31/12/03
£ SR 875@1=875 |
2004-07-19 |
update statutory_documents £ IC 6250/5875
31/12/03
£ SR 375@1=375 |
2004-05-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-02-23 |
update statutory_documents NC INC ALREADY ADJUSTED
30/11/03 |
2004-02-23 |
update statutory_documents £ NC 7500/10000
30/11/ |
2004-02-05 |
update statutory_documents £ NC 1000/7500
10/10/98 |
2004-02-05 |
update statutory_documents NC INC ALREADY ADJUSTED 10/10/98 |
2004-01-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-01-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-01-19 |
update statutory_documents PURCHASE OWN SHARES 31/12/03 |
2003-12-15 |
update statutory_documents £ IC 5210/5000
08/12/03
£ SR 210@1=210 |
2003-11-13 |
update statutory_documents £ IC 5420/5210
08/11/03
£ SR 210@1=210 |
2003-11-06 |
update statutory_documents RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
2003-10-31 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-10-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-13 |
update statutory_documents £ IC 5630/5420
08/10/03
£ SR 210@1=210 |
2003-09-16 |
update statutory_documents £ IC 5840/5630
08/09/03
£ SR 210@1=210 |
2003-08-19 |
update statutory_documents £ IC 6050/5840
08/08/03
£ SR 210@1=210 |
2003-07-14 |
update statutory_documents £ IC 6260/6050
08/07/03
£ SR 210@1=210 |
2003-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-13 |
update statutory_documents £ IC 6470/6260
08/06/03
£ SR 210@1=210 |
2003-06-08 |
update statutory_documents £ IC 6680/6470
08/05/03
£ SR 210@1=210 |
2003-05-08 |
update statutory_documents £ IC 7500/6680
08/04/03
£ SR 820@1=820 |
2003-05-08 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-08 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2002-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-10-03 |
update statutory_documents RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS |
2001-09-19 |
update statutory_documents RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS |
2001-07-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2000-11-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-10 |
update statutory_documents RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS |
2000-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-15 |
update statutory_documents RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS |
1999-08-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99 |
1998-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/98 FROM:
BRITANNIA SUITE INTERNATIONAL
HOUSE, 82-86 DEANSGATE
MANCHESTER
M3 2ER |
1998-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-09-16 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-16 |
update statutory_documents SECRETARY RESIGNED |
1998-09-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |