LITTLEHEMPSTON FLAIR LTD - History of Changes


DateDescription
2024-07-16 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-06-25 update statutory_documents FIRST GAZETTE
2024-04-07 update company_status Active - Proposal to Strike off => Active
2024-03-09 update statutory_documents DISS40 (DISS40(SOAD))
2024-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/24, NO UPDATES
2023-06-22 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-06-06 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-03-31
2023-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-07-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 delete address FLAT 23 ALBANY MILL, CANAL STREET CONGLETON CW12 3AE
2021-06-07 insert address 32 MCKELVEY WAY AUDLEM CREWE ENGLAND CW3 0FJ
2021-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-06-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-06-07 update registered_address
2021-05-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES
2021-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2021 FROM FLAT 23 ALBANY MILL, CANAL STREET CONGLETON CW12 3AE
2020-08-09 update num_mort_outstanding 1 => 0
2020-08-09 update num_mort_satisfied 0 => 1
2020-07-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089498900001
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-05 update statutory_documents DISS40 (DISS40(SOAD))
2019-06-04 update statutory_documents FIRST GAZETTE
2019-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-05-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-05-07 update company_status Active - Proposal to Strike off => Active
2019-04-13 update statutory_documents DISS40 (DISS40(SOAD))
2019-04-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-03-07 update company_status Active => Active - Proposal to Strike off
2019-03-05 update statutory_documents FIRST GAZETTE
2018-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVIS / 26/04/2018
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-26 update num_mort_charges 0 => 1
2017-04-26 update num_mort_outstanding 0 => 1
2017-03-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089498900001
2017-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-13 update returns_last_madeup_date 2015-03-20 => 2016-03-20
2016-05-13 update returns_next_due_date 2016-04-17 => 2017-04-17
2016-03-23 update statutory_documents 20/03/16 FULL LIST
2016-01-08 update account_category NO ACCOUNTS FILED => null
2016-01-08 update accounts_last_madeup_date null => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-20 => 2016-12-31
2015-12-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-07 update returns_last_madeup_date null => 2015-03-20
2015-04-07 delete address FLAT 23 ALBANY MILL, CANAL STREET CONGLETON UNITED KINGDOM CW12 3AE
2015-04-07 insert address FLAT 23 ALBANY MILL, CANAL STREET CONGLETON CW12 3AE
2015-04-07 insert sic_code 56290 - Other food services
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-17 => 2016-04-17
2015-03-27 update statutory_documents 20/03/15 FULL LIST
2015-03-07 delete address 3 BEVELWOOD GARDENS HIGH WYCOMBE UNITED KINGDOM HP12 3EZ
2015-03-07 insert address FLAT 23 ALBANY MILL, CANAL STREET CONGLETON UNITED KINGDOM CW12 3AE
2015-03-07 update registered_address
2015-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 3 BEVELWOOD GARDENS HIGH WYCOMBE HP12 3EZ UNITED KINGDOM
2015-02-03 update statutory_documents DIRECTOR APPOINTED MARK DAVIS
2015-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHELDON CHILDRESS
2014-08-07 delete address 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE UNITED KINGDOM LS14 1AB
2014-08-07 insert address 3 BEVELWOOD GARDENS HIGH WYCOMBE UNITED KINGDOM HP12 3EZ
2014-08-07 update registered_address
2014-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2014-07-04 update statutory_documents DIRECTOR APPOINTED SHELDON CHILDRESS
2014-07-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2014-03-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION