Total Documents | 150 |
---|
Total Pages | 1,342 |
---|
31 March 2023 | Full accounts made up to 30 June 2022 |
---|---|
14 December 2022 | Confirmation statement made on 14 December 2022 with no updates |
28 March 2022 | Full accounts made up to 30 June 2021 |
27 December 2021 | Confirmation statement made on 14 December 2021 with no updates |
29 June 2021 | Full accounts made up to 30 June 2020 |
18 December 2020 | Confirmation statement made on 14 December 2020 with updates |
30 January 2020 | Full accounts made up to 30 June 2019 |
27 December 2019 | Confirmation statement made on 14 December 2019 with no updates |
29 March 2019 | Full accounts made up to 30 June 2018 |
7 March 2019 | Registered office address changed from 1 Rudgate Court Walton Wetherby LS23 7BF England to The Gatehouse 9 Manor Road Harrogate HG2 0HP on 7 March 2019 |
18 December 2018 | Confirmation statement made on 14 December 2018 with updates |
23 November 2018 | Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to 1 Rudgate Court Walton Wetherby LS23 7BF on 23 November 2018 |
21 November 2018 | Appointment of Mr Robert Arthur Fleming as a director on 24 May 2018 |
8 November 2018 | Termination of appointment of Robert Arthur Fleming as a director on 24 May 2018 |
31 May 2018 | Part of the property or undertaking has been released and no longer forms part of charge 043406390009 |
25 May 2018 | Appointment of Mr Robert Arthur Fleming as a director on 24 May 2018 |
25 May 2018 | Termination of appointment of Susan Adrienne Macarthur as a director on 24 May 2018 |
25 May 2018 | Cessation of Robert Arthur Fleming as a person with significant control on 24 May 2018 |
25 May 2018 | Termination of appointment of Robert Arthur Fleming as a director on 24 May 2018 |
25 May 2018 | Appointment of Mr Alisdair Jamie Macarthur as a director on 24 May 2018 |
25 May 2018 | Appointment of Ms Janet Claire Mckenna as a director on 24 May 2018 |
25 May 2018 | Termination of appointment of Robert Arthur Fleming as a secretary on 24 May 2018 |
25 May 2018 | Notification of Franklyn Care Ltd as a person with significant control on 24 May 2018 |
4 April 2018 | Group of companies' accounts made up to 30 June 2017 |
19 December 2017 | Confirmation statement made on 14 December 2017 with updates |
19 December 2017 | Confirmation statement made on 14 December 2017 with updates |
26 January 2017 | Group of companies' accounts made up to 30 June 2016 |
26 January 2017 | Group of companies' accounts made up to 30 June 2016 |
22 December 2016 | Confirmation statement made on 14 December 2016 with updates |
22 December 2016 | Confirmation statement made on 14 December 2016 with updates |
13 January 2016 | Group of companies' accounts made up to 30 June 2015 |
13 January 2016 | Group of companies' accounts made up to 30 June 2015 |
4 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
14 April 2015 | Group of companies' accounts made up to 30 June 2014 |
14 April 2015 | Group of companies' accounts made up to 30 June 2014 |
9 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
12 May 2014 | Registration of charge 043406390010 |
12 May 2014 | Registration of charge 043406390010 |
17 April 2014 | Satisfaction of charge 1 in full |
17 April 2014 | Satisfaction of charge 5 in full |
17 April 2014 | Satisfaction of charge 4 in full |
17 April 2014 | Satisfaction of charge 4 in full |
17 April 2014 | Satisfaction of charge 1 in full |
17 April 2014 | Satisfaction of charge 3 in full |
17 April 2014 | Satisfaction of charge 5 in full |
17 April 2014 | Satisfaction of charge 2 in full |
17 April 2014 | Satisfaction of charge 3 in full |
17 April 2014 | Satisfaction of charge 2 in full |
15 April 2014 | Registration of charge 043406390009 |
15 April 2014 | Registration of charge 043406390009 |
8 April 2014 | Registration of charge 043406390006 |
8 April 2014 | Registration of charge 043406390008 |
8 April 2014 | Registration of charge 043406390007 |
8 April 2014 | Registration of charge 043406390007 |
8 April 2014 | Registration of charge 043406390006 |
8 April 2014 | Registration of charge 043406390008 |
11 March 2014 | Group of companies' accounts made up to 30 June 2013 |
11 March 2014 | Group of companies' accounts made up to 30 June 2013 |
3 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
27 March 2013 | Group of companies' accounts made up to 30 June 2012 |
27 March 2013 | Group of companies' accounts made up to 30 June 2012 |
4 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders |
4 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders |
6 January 2012 | Statement of capital following an allotment of shares on 12 December 2011
|
6 January 2012 | Statement of capital following an allotment of shares on 12 December 2011
|
30 December 2011 | Full accounts made up to 30 June 2011 |
30 December 2011 | Full accounts made up to 30 June 2011 |
21 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders |
21 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders |
28 February 2011 | Full accounts made up to 30 June 2010 |
28 February 2011 | Full accounts made up to 30 June 2010 |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders |
7 April 2010 | Secretary's details changed for Robert Arthur Fleming on 15 March 2010 |
7 April 2010 | Director's details changed for Susan Adrienne Macarthur on 15 March 2010 |
7 April 2010 | Director's details changed for Robert Arthur Fleming on 15 March 2010 |
7 April 2010 | Director's details changed for Robert Arthur Fleming on 15 March 2010 |
7 April 2010 | Secretary's details changed for Robert Arthur Fleming on 15 March 2010 |
7 April 2010 | Director's details changed for Susan Adrienne Macarthur on 15 March 2010 |
12 March 2010 | Full accounts made up to 30 June 2009 |
12 March 2010 | Full accounts made up to 30 June 2009 |
21 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders |
21 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders |
9 February 2009 | Return made up to 14/12/08; full list of members |
9 February 2009 | Return made up to 14/12/08; full list of members |
12 January 2009 | Accounts for a small company made up to 30 June 2008 |
12 January 2009 | Accounts for a small company made up to 30 June 2008 |
15 April 2008 | Appointment terminated director and secretary dawn taylor |
15 April 2008 | Appointment terminated director and secretary dawn taylor |
15 April 2008 | Secretary appointed robert arthur fleming |
15 April 2008 | Secretary appointed robert arthur fleming |
4 March 2008 | Accounts for a small company made up to 30 June 2007 |
4 March 2008 | Accounts for a small company made up to 30 June 2007 |
11 February 2008 | Return made up to 14/12/07; no change of members |
11 February 2008 | Return made up to 14/12/07; no change of members |
30 April 2007 | Group of companies' accounts made up to 30 June 2006 |
30 April 2007 | Group of companies' accounts made up to 30 June 2006 |
21 January 2007 | Return made up to 14/12/06; full list of members |
21 January 2007 | Return made up to 14/12/06; full list of members |
22 March 2006 | Group of companies' accounts made up to 30 June 2005 |
22 March 2006 | Group of companies' accounts made up to 30 June 2005 |
17 January 2006 | Return made up to 14/12/05; full list of members |
17 January 2006 | Return made up to 14/12/05; full list of members |
27 January 2005 | Group of companies' accounts made up to 30 June 2004 |
27 January 2005 | Group of companies' accounts made up to 30 June 2004 |
19 January 2005 | Return made up to 14/12/04; full list of members |
19 January 2005 | Return made up to 14/12/04; full list of members |
29 November 2004 | Director's particulars changed |
29 November 2004 | Director's particulars changed |
23 February 2004 | Group of companies' accounts made up to 30 June 2003 |
23 February 2004 | Group of companies' accounts made up to 30 June 2003 |
20 January 2004 | Secretary's particulars changed;director's particulars changed |
20 January 2004 | Secretary's particulars changed;director's particulars changed |
29 December 2003 | Return made up to 14/12/03; full list of members |
29 December 2003 | Return made up to 14/12/03; full list of members |
22 July 2003 | Particulars of mortgage/charge |
22 July 2003 | Particulars of mortgage/charge |
14 March 2003 | Return made up to 14/12/02; full list of members |
14 March 2003 | Return made up to 14/12/02; full list of members |
12 October 2002 | Particulars of mortgage/charge |
12 October 2002 | Particulars of mortgage/charge |
26 September 2002 | Particulars of mortgage/charge |
26 September 2002 | Particulars of mortgage/charge |
20 September 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 |
20 September 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 |
30 August 2002 | Total exemption small company accounts made up to 31 December 2001 |
30 August 2002 | Total exemption small company accounts made up to 31 December 2001 |
22 August 2002 | Accounting reference date shortened from 31/12/02 to 31/12/01 |
22 August 2002 | Accounting reference date shortened from 31/12/02 to 31/12/01 |
8 July 2002 | Particulars of mortgage/charge |
8 July 2002 | Particulars of mortgage/charge |
8 July 2002 | Particulars of mortgage/charge |
8 July 2002 | Particulars of mortgage/charge |
18 April 2002 | Ad 21/03/02--------- £ si 999@1=999 £ ic 1/1000 |
18 April 2002 | New director appointed |
18 April 2002 | New director appointed |
18 April 2002 | Secretary resigned |
18 April 2002 | New director appointed |
18 April 2002 | Director resigned |
18 April 2002 | New secretary appointed;new director appointed |
18 April 2002 | Secretary resigned |
18 April 2002 | New secretary appointed;new director appointed |
18 April 2002 | New director appointed |
18 April 2002 | Ad 21/03/02--------- £ si 999@1=999 £ ic 1/1000 |
18 April 2002 | Director resigned |
14 December 2001 | Incorporation |
14 December 2001 | Incorporation |