UNIQUE IMPROVEMENTS - History of Changes


DateDescription
2024-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/24, WITH UPDATES
2024-09-17 update statutory_documents SECOND FILED SH01 - 15/11/23 STATEMENT OF CAPITAL GBP 230
2024-09-10 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2023-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/23, WITH UPDATES
2023-11-15 update statutory_documents 31/12/22 STATEMENT OF CAPITAL GBP 200
2023-09-07 delete address 1 CITY APPROACH ALBERT STREET ECCLES MANCHESTER ENGLAND M30 0BL
2023-09-07 insert address UNIT 7 HILLSIDE ENTERPRISE CENTRE BEESTON ROAD LEEDS ENGLAND LS11 8ND
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-07 update registered_address
2023-09-06 delete address Suite 8, 3rd Floor, 1 City Approach, Albert Street Salford M30 0BG UK
2023-09-06 insert address Beeston Road Leeds LS11 8ND UK
2023-09-06 update primary_contact Suite 8, 3rd Floor, 1 City Approach, Albert Street Salford M30 0BG UK => Beeston Road Leeds LS11 8ND UK
2023-08-31 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2023 FROM 1 CITY APPROACH ALBERT STREET ECCLES MANCHESTER M30 0BL ENGLAND
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-15 update website_status OK => EmptyPage
2023-01-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN SMITH
2022-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, NO UPDATES
2022-09-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-07 delete address 1 CAROLINA WAY SALFORD ENGLAND M50 2ZY
2019-12-07 insert address 1 CITY APPROACH ALBERT STREET ECCLES MANCHESTER ENGLAND M30 0BL
2019-12-07 update registered_address
2019-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 1 CAROLINA WAY SALFORD M50 2ZY ENGLAND
2019-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES
2019-10-07 update account_category null => TOTAL EXEMPTION FULL
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUREN CHRISTINA STANDEVEN / 03/10/2019
2019-10-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LAUREN CHRISTINA STANDEVEN / 03/10/2019
2019-09-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => null
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-24 update statutory_documents DIRECTOR APPOINTED MR ADRIAN JOHN SMITH
2017-10-24 update statutory_documents 01/04/17 STATEMENT OF CAPITAL GBP 200
2017-10-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-07 delete address 324B 23 GOODLASS ROAD LIVERPOOL MERSEYSIDE L24 9HJ
2017-05-07 insert address 1 CAROLINA WAY SALFORD ENGLAND M50 2ZY
2017-05-07 update registered_address
2017-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 324B 23 GOODLASS ROAD LIVERPOOL MERSEYSIDE L24 9HJ
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-10-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-11-15 => 2015-11-15
2016-01-08 update returns_next_due_date 2015-12-13 => 2016-12-13
2015-12-22 update statutory_documents 15/11/15 FULL LIST
2015-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN CHRISTINA HENRY / 30/03/2012
2015-12-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS LAUREN CHRISTINA HENRY / 30/03/2012
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-11-15 => 2014-11-15
2015-02-07 update returns_next_due_date 2014-12-13 => 2015-12-13
2015-01-23 update statutory_documents 15/11/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-13 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address 324B 23 GOODLASS ROAD LIVERPOOL MERSEYSIDE UNITED KINGDOM L24 9HJ
2014-02-07 insert address 324B 23 GOODLASS ROAD LIVERPOOL MERSEYSIDE L24 9HJ
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-11-15 => 2013-11-15
2014-02-07 update returns_next_due_date 2013-12-13 => 2014-12-13
2014-01-13 update statutory_documents 15/11/13 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-15 => 2012-11-15
2013-06-24 update returns_next_due_date 2012-12-13 => 2013-12-13
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-17 update statutory_documents 25/01/13 STATEMENT OF CAPITAL GBP 170
2013-01-29 update statutory_documents 15/11/12 FULL LIST
2012-10-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-08 update statutory_documents SECOND FILING FOR FORM SH01
2012-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 9 SILVERSTONE DRIVE LIVERPOOL L36 4QT
2012-01-24 update statutory_documents 15/11/11 FULL LIST
2012-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA HENRY / 01/04/2011
2012-01-23 update statutory_documents 23/12/11 STATEMENT OF CAPITAL GBP 160
2011-11-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-30 update statutory_documents 15/11/10 FULL LIST
2010-12-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN CHRISTINA HENRY / 01/07/2010
2010-12-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS LAUREN CHRISTINA HENRY / 01/07/2010
2010-09-29 update statutory_documents ADOPT ARTICLES 14/09/2010
2010-01-26 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-12-09 update statutory_documents 15/11/09 FULL LIST
2009-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA HENRY / 07/12/2009
2009-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN CHRISTINA HENRY / 07/12/2009
2009-12-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LAUREN CHRISTINA HENRY / 07/12/2009
2009-03-04 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-02-27 update statutory_documents RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2009-01-06 update statutory_documents APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JOHN PETERSON LOGGED FORM
2008-12-21 update statutory_documents DIRECTOR AND SECRETARY APPOINTED LAUREN CHRISTINA HENRY
2008-01-22 update statutory_documents RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS
2007-06-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08
2007-01-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-12-07 update statutory_documents RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-01-06 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-06 update statutory_documents NEW SECRETARY APPOINTED
2005-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/05 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH
2005-12-07 update statutory_documents DIRECTOR RESIGNED
2005-12-07 update statutory_documents SECRETARY RESIGNED
2005-11-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION