Date | Description |
2025-01-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2025 FROM
ASHCOURT GROUP FOSTER STREET
HULL
HU8 8BT
ENGLAND |
2024-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/24, NO UPDATES |
2024-08-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018440650008 |
2024-06-27 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2024-06-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018440650003 |
2024-06-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018440650007 |
2024-04-07 |
insert address Aycliffe Quarry, Newton Aycliffe, DL5 6NB |
2024-04-07 |
insert address Halifax Way
Pocklington
YO42 1NR |
2024-04-07 |
insert address Mewburn Rd, Harrowgate Hill Darlington, DL3 0RG |
2024-04-07 |
insert address South Humberside Industrial Estate
Grimsby
DN31 2TG |
2024-04-07 |
insert alias Ashcourt Contracts Limited |
2024-04-07 |
insert alias Ashcourt Properties Limited |
2024-04-07 |
insert person Halifax Way |
2024-04-07 |
insert phone 01325 313129 |
2024-04-07 |
insert phone 01472 341499 |
2024-04-07 |
insert phone 01759 361252 |
2024-04-07 |
delete address ESTATE ROAD NO 2 SOUTH HUMBERSIDE IND ESTATE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2TG |
2024-04-07 |
insert address ASHCOURT GROUP FOSTER STREET HULL ENGLAND HU8 8BT |
2024-04-07 |
insert company_previous_name BRIANPLANT (HUMBERSIDE) LIMITED |
2024-04-07 |
update account_ref_day 30 => 31 |
2024-04-07 |
update account_ref_month 9 => 7 |
2024-04-07 |
update name BRIANPLANT (HUMBERSIDE) LIMITED => ASHCOURT (LINCOLNSHIRE) LIMITED |
2024-04-07 |
update num_mort_charges 2 => 7 |
2024-04-07 |
update num_mort_outstanding 0 => 5 |
2024-04-07 |
update registered_address |
2024-01-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018440650007 |
2024-01-15 |
update statutory_documents COMPANY NAME CHANGED BRIANPLANT (HUMBERSIDE) LIMITED
CERTIFICATE ISSUED ON 15/01/24 |
2024-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/23, NO UPDATES |
2023-12-22 |
update statutory_documents CURRSHO FROM 30/09/2024 TO 31/07/2024 |
2023-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2023 FROM
ESTATE ROAD NO 2
SOUTH HUMBERSIDE IND ESTATE
GRIMSBY
NORTH EAST LINCOLNSHIRE
DN31 2TG |
2023-12-22 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN CHARLES WALLER |
2023-12-22 |
update statutory_documents DIRECTOR APPOINTED MR KURT JAMES NICHOLAS BOUSFIELD |
2023-12-22 |
update statutory_documents DIRECTOR APPOINTED MR LEIGH JON CHURCHILL |
2023-12-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018440650003 |
2023-12-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018440650004 |
2023-12-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018440650005 |
2023-12-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018440650006 |
2023-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE THORNLEY |
2023-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN THORNLEY |
2023-12-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIPPA THORNLEY |
2023-12-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIANPLANT HOLDINGS LIMITED |
2023-12-13 |
update statutory_documents CESSATION OF CINDY ANN THORNLEY AS A PSC |
2023-12-13 |
update statutory_documents CESSATION OF CINDY ANN THORNLEY AS A PSC |
2023-12-13 |
update statutory_documents CESSATION OF CLIVE RICHARD THORNLEY AS A PSC |
2023-12-13 |
update statutory_documents CESSATION OF CLIVE RICHARD THORNLEY AS A PSC |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-30 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-20 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-04-01 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-02-02 |
update statutory_documents SECRETARY APPOINTED MRS PHILIPPA ELIZABETH THORNLEY |
2021-02-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINE EMMERSON |
2020-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-08-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-07-06 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
2019-06-13 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-06-13 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-05-07 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
2018-11-07 |
update num_mort_outstanding 2 => 0 |
2018-11-07 |
update num_mort_satisfied 0 => 2 |
2018-10-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-10-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-01 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES |
2017-12-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CINDY THORNLEY |
2017-12-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE RICHARD THORNLEY |
2017-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. JEAN ANNE THORNLEY / 21/03/2017 |
2017-08-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-11 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-05 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update returns_last_madeup_date 2014-12-05 => 2015-12-05 |
2016-01-07 |
update returns_next_due_date 2016-01-02 => 2017-01-02 |
2015-12-09 |
update statutory_documents 05/12/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-19 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN THORNLEY |
2015-01-07 |
update returns_last_madeup_date 2013-12-05 => 2014-12-05 |
2015-01-07 |
update returns_next_due_date 2015-01-02 => 2016-01-02 |
2014-12-10 |
update statutory_documents 05/12/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-23 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-12-05 => 2013-12-05 |
2014-01-07 |
update returns_next_due_date 2014-01-02 => 2015-01-02 |
2013-12-12 |
update statutory_documents 05/12/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-05 => 2012-12-05 |
2013-06-24 |
update returns_next_due_date 2013-01-02 => 2014-01-02 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-20 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BEVERIDGE |
2012-12-05 |
update statutory_documents 05/12/12 FULL LIST |
2012-06-26 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-12-12 |
update statutory_documents 05/12/11 FULL LIST |
2011-06-17 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-01-06 |
update statutory_documents 05/12/10 FULL LIST |
2010-08-11 |
update statutory_documents DIRECTOR APPOINTED MRS. JEAN ANNE THORNLEY |
2010-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN THORNLEY |
2010-06-07 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-01-12 |
update statutory_documents 05/12/09 FULL LIST |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RICHARD THORNLEY / 12/01/2010 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN ANNE THORNLEY / 12/01/2010 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THORNLEY / 12/01/2010 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON BEVERIDGE / 12/01/2010 |
2010-01-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE EMMERSON / 12/01/2010 |
2009-09-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE EMMERSON / 23/09/2009 |
2009-07-21 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-12-18 |
update statutory_documents RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
2008-07-30 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-12-20 |
update statutory_documents RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
2007-07-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-01-11 |
update statutory_documents RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
2006-07-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-12-22 |
update statutory_documents RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
2005-08-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-12-14 |
update statutory_documents RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
2004-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2003-12-17 |
update statutory_documents RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS |
2003-08-22 |
update statutory_documents RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS; AMEND |
2003-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2002-12-11 |
update statutory_documents RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS |
2002-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2001-12-12 |
update statutory_documents RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS |
2001-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2001-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-18 |
update statutory_documents RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS |
2000-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-12-15 |
update statutory_documents RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS |
1999-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1999-01-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-01-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-01-14 |
update statutory_documents RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS |
1998-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1998-04-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-01-13 |
update statutory_documents RETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS |
1997-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1997-05-27 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/97 FROM:
ARMSTRONG HOUSE
ARMSTRONG STREET
GRIMSBY
STH HUMBERSIDE |
1997-01-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-01-14 |
update statutory_documents SECRETARY RESIGNED |
1996-12-18 |
update statutory_documents RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS |
1996-11-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1996-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-19 |
update statutory_documents RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS |
1995-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1994-12-21 |
update statutory_documents RETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS |
1994-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1994-01-07 |
update statutory_documents RETURN MADE UP TO 05/12/93; FULL LIST OF MEMBERS |
1993-03-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1992-12-16 |
update statutory_documents RETURN MADE UP TO 05/12/92; NO CHANGE OF MEMBERS |
1992-02-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
1992-01-17 |
update statutory_documents RETURN MADE UP TO 05/12/91; NO CHANGE OF MEMBERS |
1991-10-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
1991-02-26 |
update statutory_documents RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS |
1991-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 |
1990-02-14 |
update statutory_documents RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS |
1989-02-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-02-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88 |
1989-01-26 |
update statutory_documents RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS |
1988-11-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87 |
1988-04-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-02-03 |
update statutory_documents NC INC ALREADY ADJUSTED |
1988-02-03 |
update statutory_documents £ NC 1000/5000
17/12/8 |
1988-01-19 |
update statutory_documents RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS |
1987-03-11 |
update statutory_documents RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS |
1987-03-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85 |
1986-05-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/86 FROM:
LOW FARM
HEALING ROAD
STALLINGBOROUGH
SOUTH HUMBERSIDE |