Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2023-10-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-10-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23 |
2023-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-11-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2022-08-17 |
delete source_ip 87.106.161.2 |
2022-08-17 |
insert source_ip 3.8.76.38 |
2022-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-02-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-01-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2019-08-05 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/05/16 |
2019-08-05 |
update statutory_documents SECOND FILED SH01 - 14/02/17 STATEMENT OF CAPITAL GBP 117.00 |
2019-07-09 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 26/05/2017 |
2019-07-09 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 26/05/2018 |
2019-06-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID POPE / 06/04/2016 |
2019-06-18 |
update statutory_documents 26/05/19 STATEMENT OF CAPITAL GBP 117 |
2019-02-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-02-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-01-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2018-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2017-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
2017-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLA MEGAN POPE / 05/06/2017 |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-27 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2017-02-21 |
update statutory_documents 14/02/17 STATEMENT OF CAPITAL GBP 101 |
2016-10-20 |
insert address Crossways - 2 Beech Avenue - Chichester - West Sussex - PO19 3DR |
2016-10-20 |
insert alias Pope Stevens Architecture |
2016-10-20 |
insert phone 01243 782796 |
2016-10-20 |
update primary_contact null => Crossways - 2 Beech Avenue - Chichester - West Sussex - PO19 3DR |
2016-09-22 |
delete address Crossways - 2 Beech Avenue - Chichester - West Sussex - PO19 3DR |
2016-09-22 |
delete alias Pope Stevens Architecture |
2016-09-22 |
delete phone 01243 782796 |
2016-09-22 |
update primary_contact Crossways - 2 Beech Avenue - Chichester - West Sussex - PO19 3DR => null |
2016-07-07 |
update returns_last_madeup_date 2015-05-26 => 2016-05-26 |
2016-07-07 |
update returns_next_due_date 2016-06-23 => 2017-06-23 |
2016-06-28 |
update statutory_documents CORPORATE SECRETARY APPOINTED PAYNE SHERLOCK SECRETARIAL SERVICES LIMITED |
2016-06-28 |
update statutory_documents 26/05/16 FULL LIST |
2016-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID POPE / 27/06/2016 |
2016-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLA MEGAN POPE / 27/06/2016 |
2016-06-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CRAWFORD ACCOUNTANTS LIMITED |
2016-03-14 |
update website_status OK => DomainNotFound |
2016-02-15 |
delete address Ralls House, Parklands Business Park, Forest Road, Denmead, Waterlooville, Hants, PO7 6XP |
2016-02-15 |
insert address Birdham Road, Chichester, West Sussex PO20 7EQ |
2016-01-08 |
delete address CRAWFORD ACCOUNTANTS RALLS HOUSE PARKLANDS BUSINESS PARK FOREST ROAD DENMEAD WATERLOOVILLE HAMPSHIRE PO7 6XP |
2016-01-08 |
insert address APPLEDRAM BARNS BIRDHAM ROAD CHICHESTER WEST SUSSEX UNITED KINGDOM PO20 7EQ |
2016-01-08 |
update registered_address |
2015-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2015 FROM, CRAWFORD ACCOUNTANTS RALLS HOUSE PARKLANDS BUSINESS PARK FOREST ROAD, DENMEAD, WATERLOOVILLE, HAMPSHIRE, PO7 6XP |
2015-12-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-12-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-11-19 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
update statutory_documents 22/09/15 STATEMENT OF CAPITAL GBP 17 |
2015-09-24 |
update statutory_documents DIRECTOR APPOINTED MRS ELLA MEGAN POPE |
2015-07-08 |
update returns_last_madeup_date 2014-05-26 => 2015-05-26 |
2015-07-08 |
update returns_next_due_date 2015-06-23 => 2016-06-23 |
2015-06-01 |
update statutory_documents 26/05/15 FULL LIST |
2015-02-21 |
delete source_ip 82.165.87.173 |
2015-02-21 |
insert source_ip 87.106.161.2 |
2014-11-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-11-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-10-17 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-05-26 => 2014-05-26 |
2014-06-07 |
update returns_next_due_date 2014-06-23 => 2015-06-23 |
2014-05-30 |
update statutory_documents 26/05/14 FULL LIST |
2014-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID POPE / 01/08/2013 |
2014-05-30 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRAWFORD ACCOUNTANTS LIMITED / 01/08/2013 |
2014-05-27 |
update website_status OK => FlippedRobots |
2014-02-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-02-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-01-31 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2014-01-16 |
insert address Crossways - 2 Beech Avenue - Chichester - West Sussex - PO19 3DR |
2014-01-16 |
insert alias Pope Stevens Architecture |
2014-01-16 |
update description |
2014-01-02 |
delete address Crossways - 2 Beech Avenue - Chichester - West Sussex - PO19 3DR |
2014-01-02 |
delete alias Pope Stevens Architecture |
2014-01-02 |
update description |
2013-09-06 |
delete address CRAWFORD HOUSE HAMBLEDON ROAD DENMEAD WATERLOOVILLE HAMPSHIRE UNITED KINGDOM PO7 6NU |
2013-09-06 |
insert address CRAWFORD ACCOUNTANTS RALLS HOUSE PARKLANDS BUSINESS PARK FOREST ROAD DENMEAD WATERLOOVILLE HAMPSHIRE PO7 6XP |
2013-09-06 |
update registered_address |
2013-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2013 FROM, CRAWFORD HOUSE HAMBLEDON ROAD, DENMEAD, WATERLOOVILLE, HAMPSHIRE, PO7 6NU, UNITED KINGDOM |
2013-08-14 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRAWFORD ACCOUNTANTS LIMITED / 01/08/2013 |
2013-06-26 |
update returns_last_madeup_date 2012-05-26 => 2013-05-26 |
2013-06-26 |
update returns_next_due_date 2013-06-23 => 2014-06-23 |
2013-06-23 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date null => 2012-05-31 |
2013-06-23 |
update accounts_next_due_date 2013-02-26 => 2014-02-28 |
2013-05-30 |
update statutory_documents 26/05/13 FULL LIST |
2013-01-29 |
insert address Crossways - 2 Beach Avenue - Chichester - West Sussex - PO19 3DR |
2012-11-15 |
insert address Crossways - 2 Beech Avenue - Chichester - West Sussex - PO19 3DR |
2012-11-15 |
update description |
2012-11-12 |
delete address Crossways - 2 Beech Avenue - Chichester - West Sussex - PO19 3DR |
2012-11-12 |
update description |
2012-11-01 |
update description |
2012-10-03 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-05-28 |
update statutory_documents 26/05/12 FULL LIST |
2012-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER POPE / 26/05/2011 |
2011-05-26 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |