HIGHER ACCESS LIMITED - History of Changes


DateDescription
2025-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/25, NO UPDATES
2024-08-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/24
2024-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/24, NO UPDATES
2024-03-28 update statutory_documents DIRECTOR APPOINTED MR KEITH JOHN WINSTANLEY
2023-10-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL STOTHARD
2023-09-20 update statutory_documents SECRETARY APPOINTED MRS SARAH ELIZABETH JONES
2023-09-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNA BIELBY
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
2023-08-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, NO UPDATES
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
2023-03-22 update statutory_documents DIRECTOR APPOINTED ANNA CATHERINE BIELBY
2023-03-22 update statutory_documents SECRETARY APPOINTED ANNA CATHERINE BIELBY
2023-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLISON BAINBRIDGE
2023-03-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALLISON BAINBRIDGE
2022-09-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, NO UPDATES
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
2021-10-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, 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
2018-08-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES
2017-08-07 update account_category SMALL => DORMANT
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-10-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2016-10-07 update accounts_last_madeup_date 2015-04-30 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-05-13 delete address UNIT 8 BRIDGEWATER CLOSE NETWORK 65 BUSINESS PARK BURNLEY LANCASHIRE BB11 5TE
2016-05-13 delete sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
2016-05-13 insert address CENTRAL HOUSE BECKWITH KNOWLE OTLEY ROAD HARROGATE NORTH YORKSHIRE ENGLAND HG3 1UD
2016-05-13 insert sic_code 99999 - Dormant Company
2016-05-13 update account_ref_day 30 => 31
2016-05-13 update account_ref_month 4 => 3
2016-05-13 update accounts_next_due_date 2017-01-31 => 2016-12-31
2016-05-13 update num_mort_outstanding 1 => 0
2016-05-13 update num_mort_satisfied 1 => 2
2016-05-13 update reg_address_care_of null => VP PLC
2016-05-13 update registered_address
2016-05-13 update returns_last_madeup_date 2015-04-15 => 2016-04-15
2016-05-13 update returns_next_due_date 2016-05-13 => 2017-05-13
2016-04-19 update statutory_documents SAIL ADDRESS CHANGED FROM: THE OLD WOOLCOMBERS MILL 12/14 UNION STREET SOUTH HALIFAX WEST YORKSHIRE HX1 2LE UNITED KINGDOM
2016-04-19 update statutory_documents 15/04/16 FULL LIST
2016-04-12 update statutory_documents PREVSHO FROM 30/04/2016 TO 31/03/2016
2016-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2016 FROM UNIT 8 BRIDGEWATER CLOSE NETWORK 65 BUSINESS PARK BURNLEY LANCASHIRE BB11 5TE
2016-03-17 update statutory_documents ADOPT ARTICLES 29/02/2016
2016-03-08 update statutory_documents DIRECTOR APPOINTED MR NEIL ANDREW STOTHARD
2016-03-08 update statutory_documents DIRECTOR APPOINTED MRS ALLISON MARGARET BAINBRIDGE
2016-03-08 update statutory_documents SECRETARY APPOINTED ALLISON MARGARET BAINBRIDGE
2016-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCY REYNOLDS
2016-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER ASHBURNER
2016-03-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-09-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-09-01 update statutory_documents ADOPT ARTICLES 01/07/2015
2015-08-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUTH ASHBURNER
2015-08-12 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-15 => 2015-04-15
2015-05-07 update returns_next_due_date 2015-05-13 => 2016-05-13
2015-04-21 update statutory_documents 15/04/15 FULL LIST
2014-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY ASHBURNER / 25/11/2014
2014-08-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-08-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-07-22 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address UNIT 8 BRIDGEWATER CLOSE NETWORK 65 BUSINESS PARK BURNLEY LANCASHIRE UNITED KINGDOM BB11 5TE
2014-05-07 insert address UNIT 8 BRIDGEWATER CLOSE NETWORK 65 BUSINESS PARK BURNLEY LANCASHIRE BB11 5TE
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-15 => 2014-04-15
2014-05-07 update returns_next_due_date 2014-05-13 => 2015-05-13
2014-04-30 update statutory_documents 15/04/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-08-01 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-07-17 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-15 => 2013-04-15
2013-06-26 update returns_next_due_date 2013-05-13 => 2014-05-13
2013-06-24 update num_mort_charges 1 => 2
2013-06-24 update num_mort_satisfied 0 => 1
2013-06-23 delete address UNIT 10 CUBA INDUSTRIAL ESTATE BOLTON ROAD NORTH RAMSBOTTOM BURY LANCASHIRE ENGLAND BL0 0NE
2013-06-23 insert address UNIT 8 BRIDGEWATER CLOSE HAPTON BURNLEY LANCASHIRE ENGLAND BB11 5NW
2013-06-23 update registered_address
2013-06-23 delete address UNIT 8 BRIDGEWATER CLOSE HAPTON BURNLEY LANCASHIRE ENGLAND BB11 5NW
2013-06-23 insert address UNIT 8 BRIDGEWATER CLOSE NETWORK 65 BUSINESS PARK BURNLEY LANCASHIRE UNITED KINGDOM BB11 5TE
2013-06-23 update registered_address
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-14 update statutory_documents 15/04/13 FULL LIST
2013-01-30 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2012 FROM UNIT 8 BRIDGEWATER CLOSE HAPTON BURNLEY LANCASHIRE BB11 5NW ENGLAND
2012-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2012 FROM UNIT 10 CUBA INDUSTRIAL ESTATE BOLTON ROAD NORTH RAMSBOTTOM BURY LANCASHIRE BL0 0NE ENGLAND
2012-09-26 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY ASHBURNER / 06/06/2012
2012-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY HYDE / 06/06/2012
2012-04-30 update statutory_documents 15/04/12 FULL LIST
2012-02-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HYDE
2011-11-03 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY HYDE / 27/10/2011
2011-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HYDE / 27/10/2011
2011-05-05 update statutory_documents 15/04/11 FULL LIST
2010-11-11 update statutory_documents DIRECTOR APPOINTED MR PAUL HYDE
2010-09-22 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY ASHBURNER / 01/09/2010
2010-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY ASHBURNER / 28/06/2010
2010-04-29 update statutory_documents 15/04/10 FULL LIST
2010-04-15 update statutory_documents SAIL ADDRESS CREATED
2010-04-15 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 10 BOLTON STREET RAMSBOTTOM BURY LANCASHIRE BL0 9HX UNITED KINGDOM
2009-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY ASHBURNER / 07/10/2009
2009-10-06 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY ASHBURNER / 25/06/2008
2009-04-15 update statutory_documents RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2008-04-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION