LATERAL PROPERTY GROUP - History of Changes


DateDescription
2024-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-31 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-04-28 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2023-04-07 update num_mort_outstanding 3 => 2
2023-04-07 update num_mort_satisfied 0 => 1
2023-03-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-04-29 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-30 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES
2019-04-01 delete address 17 Grosvenor Hill, Mayfair, London W1K 3QB
2019-04-01 insert address 15 Stratton Street, Mayfair, London W1J 8LQ
2019-04-01 update primary_contact 17 Grosvenor Hill, Mayfair, London W1K 3QB => 15 Stratton Street, Mayfair, London W1J 8LQ
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-01 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES
2018-03-31 delete source_ip 146.148.22.147
2018-03-31 insert address 17 Grosvenor Hill, Mayfair, London W1K 3QB
2018-03-31 insert address 37 Parliament St, Harrogate HG1 2RE
2018-03-31 insert index_pages_linkeddomain axiomyorkshire.co.uk
2018-03-31 insert industry_tag retail and leisure development
2018-03-31 insert phone 01423 534080
2018-03-31 insert source_ip 88.208.252.204
2018-03-31 update primary_contact null => 17 Grosvenor Hill, Mayfair, London W1K 3QB
2018-03-31 update robots_txt_status www.lateralproperty.co.uk: 200 => 404
2018-03-07 update account_category FULL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-07 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES
2017-08-02 delete alias Lateral
2017-08-02 delete index_pages_linkeddomain recognitionpr.co.uk
2017-08-02 delete source_ip 88.208.252.204
2017-08-02 insert source_ip 146.148.22.147
2017-02-08 update account_category SMALL => FULL
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16
2016-11-22 insert person Henry Martin
2016-11-22 update person_description Chris Newsome => Chris Newsome
2016-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-06-30 insert otherexecutives Gavin Lowe
2016-06-30 insert otherexecutives Steve Renshaw
2016-06-30 delete person Becky O'Leary
2016-06-30 delete person Emily Kay
2016-06-30 delete person Tobias Burckhardt
2016-06-30 insert address 111 Piccadilly Manchester M1 2HY
2016-06-30 insert person Christian Evans
2016-06-30 insert person Gavin Lowe
2016-06-30 insert person Rachel Addison
2016-06-30 insert person Steve Renshaw
2016-06-30 update person_title Harriett Renny: Property Analyst => Associate
2016-06-30 update person_title Matthew Anderson: Systems Director => Development Director
2016-06-30 update person_title Richard Jobling: Analyst; in 2013 As an Analyst => in 2013 As an Analyst; Head of Systems & Data
2016-03-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2015-12-07 delete address 37 PARLIAMENT STREET HARROGATE NORTH YORKSHIRE ENGLAND HG1 2RE
2015-12-07 insert address 37 PARLIAMENT STREET HARROGATE NORTH YORKSHIRE HG1 2RE
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-11-05 => 2015-11-05
2015-12-07 update returns_next_due_date 2015-12-03 => 2016-12-03
2015-11-06 update statutory_documents 05/11/15 FULL LIST
2015-08-03 delete coo Sylvia Bowden
2015-08-03 delete address 16 Victoria Avenue Harrogate HG1 1ED
2015-08-03 delete person Sylvia Bowden
2015-08-03 insert address 37 Parliament Street Harrogate HG1 2RE
2015-08-03 insert person Becky O'Leary
2015-08-03 update person_title Ian Falshaw: Development Director; in 2008 As Development Director => in 2008 As Development Director; Legal Director
2015-07-08 delete address 16 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 1ED
2015-07-08 insert address 37 PARLIAMENT STREET HARROGATE NORTH YORKSHIRE ENGLAND HG1 2RE
2015-07-08 update registered_address
2015-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 16 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 1ED
2015-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES REDSHAW / 17/04/2015
2015-03-07 update account_category FULL => SMALL
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-03-04 insert person Chris Newsome
2015-03-04 insert person Tobias Burckhardt
2015-02-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-12-07 update returns_last_madeup_date 2013-11-05 => 2014-11-05
2014-12-07 update returns_next_due_date 2014-12-03 => 2015-12-03
2014-11-06 update statutory_documents 05/11/14 FULL LIST
2014-08-30 delete person Peter Handley
2014-03-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-03-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-03-06 update statutory_documents SECRETARY APPOINTED MR JAMES WILLIAM SUTCLIFFE
2014-03-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUSTIN WALES
2014-02-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13
2013-12-07 delete address 16 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE UNITED KINGDOM HG1 1ED
2013-12-07 insert address 16 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 1ED
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-05 => 2013-11-05
2013-12-07 update returns_next_due_date 2013-12-03 => 2014-12-03
2013-11-05 update statutory_documents 05/11/13 FULL LIST
2013-08-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH REDSHAW
2013-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES REDSHAW / 18/06/2013
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-23 update returns_last_madeup_date 2011-11-05 => 2012-11-05
2013-06-23 update returns_next_due_date 2012-12-03 => 2013-12-03
2013-02-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12
2012-11-07 update statutory_documents 05/11/12 FULL LIST
2011-11-08 update statutory_documents 05/11/11 FULL LIST
2011-08-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11
2011-07-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 16 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 1EB UNITED KINGDOM
2010-11-05 update statutory_documents 05/11/10 FULL LIST
2010-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DUNCAN LUNN / 01/11/2010
2010-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES REDSHAW / 01/04/2010
2010-11-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUSTIN NICHOLAS RICHARD WALES / 01/11/2010
2010-01-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-18 update statutory_documents ADOPT ARTICLES 08/01/2010
2010-01-14 update statutory_documents DIRECTOR APPOINTED KEITH REDSHAW
2010-01-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-08 update statutory_documents CURREXT FROM 30/11/2010 TO 30/04/2011
2009-11-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION