Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-23 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES |
2022-12-11 |
delete source_ip 160.153.136.3 |
2022-12-11 |
insert source_ip 76.223.105.230 |
2022-12-11 |
insert source_ip 13.248.243.5 |
2022-12-11 |
update website_status FlippedRobots => OK |
2022-08-22 |
update website_status OK => FlippedRobots |
2022-06-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-06-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES |
2022-05-17 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-02-07 |
update num_mort_outstanding 5 => 3 |
2022-02-07 |
update num_mort_satisfied 0 => 2 |
2022-01-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083132400001 |
2022-01-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083132400002 |
2021-07-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-07-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-06-07 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES |
2021-05-07 |
update num_mort_charges 2 => 5 |
2021-05-07 |
update num_mort_outstanding 2 => 5 |
2021-04-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083132400003 |
2021-04-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083132400004 |
2021-04-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083132400005 |
2020-06-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-06-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
2020-05-06 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2019-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
2019-06-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HRS NORTHAMPTON HOLDINGS LIMITED |
2019-06-10 |
update statutory_documents CESSATION OF MARTIN BANNISTER AS A PSC |
2019-06-06 |
update statutory_documents DIRECTOR APPOINTED MS ESTHER RAFAELA SOORIAH |
2019-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN BANNISTER |
2019-02-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-02-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-01-11 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2018-11-15 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/17 |
2018-11-15 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/13 |
2018-11-15 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/14 |
2018-11-15 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15 |
2018-11-14 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/16 |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-09-04 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN FENNELL |
2018-07-03 |
update statutory_documents DIRECTOR APPOINTED MR SOHARAJ SOORIAH |
2018-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-31 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-08-26 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES |
2017-08-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN BANNISTER |
2017-08-22 |
update statutory_documents FIRST GAZETTE |
2016-12-20 |
delete address BRAEMAR COURT 1315 MELTON ROAD SYSTON LEICESTER LE7 2EN |
2016-12-20 |
insert address SUITE D GRANITE WAY MOUNTSORREL LOUGHBOROUGH ENGLAND LE12 7TZ |
2016-12-20 |
update reg_address_care_of FENNELL FINANCIAL => ROTHERWOOD FINANCIAL |
2016-12-20 |
update registered_address |
2016-12-20 |
update returns_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-20 |
update returns_next_due_date 2016-06-28 => 2017-06-28 |
2016-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2016 FROM
C/O FENNELL FINANCIAL
BRAEMAR COURT 1315 MELTON ROAD
SYSTON
LEICESTER
LE7 2EN |
2016-10-10 |
update statutory_documents 31/05/16 FULL LIST |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-09-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-08-31 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-08-30 |
update statutory_documents FIRST GAZETTE |
2015-09-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-09-07 |
update returns_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-09-07 |
update returns_next_due_date 2015-06-28 => 2016-06-28 |
2015-08-28 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-08-24 |
update statutory_documents 31/05/15 FULL LIST |
2015-01-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-01-07 |
update accounts_last_madeup_date null => 2013-11-30 |
2015-01-07 |
update accounts_next_due_date 2014-08-29 => 2015-08-31 |
2014-12-23 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-11-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-11-25 |
update statutory_documents FIRST GAZETTE |
2014-07-07 |
delete address C/O FENNELL FINANCIAL LTD OFFICE 6 LEATHERLINE HOUSE AYLESTONE ENGLAND LE2 8NA |
2014-07-07 |
insert address BRAEMAR COURT 1315 MELTON ROAD SYSTON LEICESTER LE7 2EN |
2014-07-07 |
insert sic_code 87200 - Residential care activities for learning difficulties, mental health and substance abuse |
2014-07-07 |
update company_status Active - Proposal to Strike off => Active |
2014-07-07 |
update reg_address_care_of null => FENNELL FINANCIAL |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date null => 2014-05-31 |
2014-07-07 |
update returns_next_due_date 2013-12-27 => 2015-06-28 |
2014-06-18 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2014 FROM
C/O FENNELL FINANCIAL LTD OFFICE 6 LEATHERLINE HOUSE
AYLESTONE
LE2 8NA
ENGLAND |
2014-06-17 |
update statutory_documents 31/05/14 FULL LIST |
2014-06-17 |
update statutory_documents FIRST GAZETTE |
2014-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER FREDERICK FENNELL / 08/09/2013 |
2014-06-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAMAD BOODHUN |
2014-04-07 |
update company_status Active => Active - Proposal to Strike off |
2013-07-01 |
update num_mort_charges 0 => 2 |
2013-07-01 |
update num_mort_outstanding 0 => 2 |
2013-06-04 |
update statutory_documents SECRETARY APPOINTED MAMAD EZAN BOODHUN |
2013-06-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083132400001 |
2013-06-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083132400002 |
2012-11-29 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |