Date | Description |
2024-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/24, NO UPDATES |
2024-08-21 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-07-28 |
delete address Elastic Ties (Packs of 4 or 40)
MIDI Holdon - Packs of 4 |
2024-07-28 |
delete address MIDI Holdon - Packs of 4
Pack of 10 Eyelets |
2024-07-28 |
delete address Unit 12 Shires Bridge Business Park
York Road
Easingwold
York
YO61 3EQ |
2024-07-28 |
insert address Unit 2 Shires Bridge Business Park
York Road
Easingwold
York
YO61 3EQ |
2023-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-03 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4XX |
2023-04-07 |
insert address UNIT 2 SHIRES BRIDGE BUSINESS PARK YORK ROAD EASINGWOLD NORTH YORKSHIRE UNITED KINGDOM YO61 3EQ |
2023-04-07 |
update registered_address |
2023-03-26 |
delete source_ip 35.186.228.254 |
2023-03-26 |
insert source_ip 63.141.128.21 |
2023-02-23 |
delete address James Nicolson Link, York, North Yorkshire, YO30 4XX |
2023-02-23 |
insert address Unit 2 Shires Bridge Business Park, York Road, Easingwold, YO61 3EQ |
2023-02-23 |
update primary_contact James Nicolson Link, York, North Yorkshire, YO30 4XX => Unit 2 Shires Bridge Business Park, York Road, Easingwold, YO61 3EQ |
2022-12-21 |
insert address Unit 12 Shires Bridge Business Park
York Road
Easingwold
York
YO61 3EQ |
2022-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/22, NO UPDATES |
2022-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2022 FROM
JAMES NICOLSON LINK
CLIFTON MOOR
YORK
YO30 4XX |
2022-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2022 FROM
UNIT 2 SHIRES BRIDGE BUSINESS PARK
EASINGWOLD
NORTH YORKSHIRE
YO61 3EQ
UNITED KINGDOM |
2022-10-19 |
insert address Elastic Ties (Packs of 4 or 40)
MIDI Holdon - Packs of 4 |
2022-10-19 |
insert address MIDI Holdon - Packs of 4
Pack of 10 Eyelets |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-20 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-21 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES |
2020-07-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-12 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
2019-11-06 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN BARRINGTON GREENWOOD |
2019-06-20 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-14 |
update statutory_documents CESSATION OF STEPHEN BERNARD MORRISEY AS A PSC |
2019-03-07 |
update num_mort_charges 2 => 3 |
2019-03-07 |
update num_mort_outstanding 0 => 1 |
2019-02-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064442380003 |
2019-02-07 |
update num_mort_outstanding 1 => 0 |
2019-02-07 |
update num_mort_satisfied 1 => 2 |
2019-02-07 |
update statutory_documents DIRECTOR APPOINTED MR CONRAD NEIL BETTS |
2019-02-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARPAULINS DIRECT (HOLDINGS) LIMITED |
2019-02-07 |
update statutory_documents CESSATION OF DAVID CHARLES FORDHAM AS A PSC |
2019-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW FERREY |
2019-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID FORDHAM |
2019-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE MORRISEY |
2019-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRISEY |
2019-02-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID FORDHAM |
2019-01-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
2018-10-07 |
update num_mort_outstanding 2 => 1 |
2018-10-07 |
update num_mort_satisfied 0 => 1 |
2018-09-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-09-13 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-25 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2017-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES FORDHAM / 20/10/2017 |
2017-10-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES FORDHAM / 20/10/2017 |
2017-10-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES FORDHAM / 20/10/2017 |
2017-10-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-10-02 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2016-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-09 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-12-04 => 2015-12-04 |
2016-01-08 |
update returns_next_due_date 2016-01-01 => 2017-01-01 |
2015-12-07 |
update statutory_documents 04/12/15 FULL LIST |
2015-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE MORRISSEY / 07/12/2015 |
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 |
2015-06-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-04 => 2014-12-04 |
2015-01-07 |
update returns_next_due_date 2015-01-01 => 2016-01-01 |
2014-12-11 |
update statutory_documents 04/12/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-12-04 => 2013-12-04 |
2014-01-07 |
update returns_next_due_date 2014-01-01 => 2015-01-01 |
2013-12-10 |
update statutory_documents 04/12/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-01 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-04 => 2012-12-04 |
2013-06-24 |
update returns_next_due_date 2013-01-01 => 2014-01-01 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-12-11 |
update statutory_documents 04/12/12 FULL LIST |
2012-09-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-22 |
update statutory_documents 04/12/11 FULL LIST |
2011-09-16 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-14 |
update statutory_documents 04/12/10 FULL LIST |
2010-07-29 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-18 |
update statutory_documents 04/12/09 FULL LIST |
2009-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FERREY / 18/12/2009 |
2009-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES FORDHAM / 18/12/2009 |
2009-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE MORRISSEY / 18/12/2009 |
2009-03-30 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-12-08 |
update statutory_documents RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
2008-07-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-04-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-03-11 |
update statutory_documents DIRECTOR APPOINTED ANDREW FERREY |
2008-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-01-02 |
update statutory_documents SECRETARY RESIGNED |
2007-12-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/07 FROM:
POPLAR FARM
NORTH MOOR
EASINGWOLD
YO61 3NB |
2007-12-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |