Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2024-03-20 |
delete address The Bungalow,
South End,
Preston Bissett,
MK18 4LR |
2024-03-20 |
insert address Stuart House,
St John's Street,
Peterborough,
PE1 5DD |
2024-03-20 |
update primary_contact The Bungalow,
South End,
Preston Bissett,
MK18 4LR => Stuart House,
St John's Street,
Peterborough,
PE1 5DD |
2023-10-07 |
delete address THE BUNGALOW SOUTH END PRESTON BISSETT BUCKINGHAM ENGLAND MK18 4LR |
2023-10-07 |
insert address 81 HIGH STREET NASH MILTON KEYNES ENGLAND MK17 0EP |
2023-10-07 |
update registered_address |
2023-09-29 |
insert address 81 High Street, Nash, MK17 0EP |
2023-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2023 FROM
THE BUNGALOW SOUTH END
PRESTON BISSETT
BUCKINGHAM
MK18 4LR
ENGLAND |
2023-06-16 |
delete address Fair Lorna House, Buckingham Road, Singleborough, Milton Keynes. MK17 0RB |
2023-06-16 |
delete address Stuart House
St John' s Street
Peterborough
PE1 5DD |
2023-06-16 |
insert address The Bungalow,
South End,
Preston Bissett,
MK18 4LR |
2023-06-16 |
update primary_contact Stuart House
St John' s Street
Peterborough
PE1 5DD => The Bungalow,
South End,
Preston Bissett,
MK18 4LR |
2023-06-07 |
delete address FAIR LORNA HOUSE BUCKINGHAM ROAD SINGLEBOROUGH MILTON KEYNES MK17 0RB |
2023-06-07 |
insert address THE BUNGALOW SOUTH END PRESTON BISSETT BUCKINGHAM ENGLAND MK18 4LR |
2023-06-07 |
update registered_address |
2023-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/23, NO UPDATES |
2023-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2023 FROM
FAIR LORNA HOUSE BUCKINGHAM ROAD
SINGLEBOROUGH
MILTON KEYNES
MK17 0RB |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2022-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/22 |
2022-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-01-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2021-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/21 |
2021-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2020-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/20 |
2020-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES |
2020-02-14 |
delete source_ip 77.104.129.230 |
2020-02-14 |
insert source_ip 35.214.73.180 |
2020-01-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-01-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2019-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/19 |
2019-08-20 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW KEITH WATKINS |
2019-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
2019-04-08 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY CROAD CORNICK |
2019-02-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-02-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/18 |
2018-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP ASHFIELD |
2018-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
2017-12-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2017-12-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2017-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/17 |
2017-10-20 |
delete source_ip 77.68.64.13 |
2017-10-20 |
insert source_ip 77.104.129.230 |
2017-05-31 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN LLOYD |
2017-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2016-12-19 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2016-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16 |
2016-10-08 |
delete address Colchester Road,
Chelmsford,
Essex,
CM2 5PW |
2016-10-08 |
delete email co..@phoenixfundservices.com |
2016-10-08 |
delete fax 0845 280 2234 |
2016-10-08 |
delete phone 0345 026 4281 |
2016-10-08 |
insert address Stuart House
St John's Street
Peterborough
PE1 5DD |
2016-10-08 |
insert email co..@yealand.com |
2016-10-08 |
insert fax 01733 286 870 |
2016-10-08 |
insert phone 0345 850 8818 |
2016-10-08 |
update primary_contact Colchester Road,
Chelmsford,
Essex,
CM2 5PW => Stuart House
St John's Street
Peterborough
PE1 5DD |
2016-06-07 |
update returns_last_madeup_date 2015-05-22 => 2016-05-22 |
2016-06-07 |
update returns_next_due_date 2016-06-19 => 2017-06-19 |
2016-05-27 |
update statutory_documents 22/05/16 FULL LIST |
2016-02-02 |
update website_status Disallowed => OK |
2016-02-02 |
delete index_pages_linkeddomain londonandstlawrence.com |
2016-02-02 |
delete source_ip 217.160.47.158 |
2016-02-02 |
insert index_pages_linkeddomain pierrot.uk.com |
2016-02-02 |
insert source_ip 77.68.64.13 |
2016-02-02 |
update description |
2016-02-02 |
update founded_year null => 1988 |
2016-01-05 |
update website_status OK => Disallowed |
2015-12-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2015-12-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2015-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/15 |
2015-06-07 |
update returns_last_madeup_date 2014-05-22 => 2015-05-22 |
2015-06-07 |
update returns_next_due_date 2015-06-19 => 2016-06-19 |
2015-05-27 |
update statutory_documents 22/05/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-01-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2014-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14 |
2014-07-07 |
delete address FAIR LORNA HOUSE BUCKINGHAM ROAD SINGLEBOROUGH MILTON KEYNES UNITED KINGDOM MK17 0RB |
2014-07-07 |
insert address FAIR LORNA HOUSE BUCKINGHAM ROAD SINGLEBOROUGH MILTON KEYNES MK17 0RB |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-22 => 2014-05-22 |
2014-07-07 |
update returns_next_due_date 2014-06-19 => 2015-06-19 |
2014-06-04 |
update statutory_documents 22/05/14 FULL LIST |
2014-03-27 |
delete source_ip 212.227.210.51 |
2014-03-27 |
insert source_ip 217.160.47.158 |
2014-01-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-01-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13 |
2013-07-01 |
update returns_last_madeup_date 2012-05-22 => 2013-05-22 |
2013-07-01 |
update returns_next_due_date 2013-06-19 => 2014-06-19 |
2013-06-24 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-24 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-10 |
update statutory_documents 22/05/13 FULL LIST |
2013-05-13 |
update website_status OK => DNSError |
2012-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12 |
2012-05-30 |
update statutory_documents 22/05/12 FULL LIST |
2012-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11 |
2011-06-02 |
update statutory_documents 22/05/11 FULL LIST |
2011-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY SCULLEY / 18/06/2010 |
2011-06-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MARY SCULLEY / 18/06/2010 |
2011-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10 |
2010-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2010 FROM
FAIR LORNA HOUSE BUCKINGHAM ROAD
SINGLEBOROUGH
MILTON KEYNES
MK17 0RB
UNITED KINGDOM |
2010-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2010 FROM
WOODSIDE MAIDSTONE ROAD
COLTS HILL PEMBURY
TUNBRIDGE WELLS
KENT
TN2 4AL
UNITED KINGDOM |
2010-06-03 |
update statutory_documents 22/05/10 FULL LIST |
2009-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/09 |
2009-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2009 FROM
50 SECOND FLOOR GRESHAM STREET
LONDON
EC2V 7AY |
2009-09-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GERALD ASHFIELD |
2009-05-26 |
update statutory_documents RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
2008-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/08 |
2008-06-05 |
update statutory_documents RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
2008-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2008 FROM
4 MORE LONDON RIVERSIDE
LONDON
SE1 2AU |
2007-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07 |
2007-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/07 FROM:
190 STRAND
LONDON
WC2R 1JN |
2007-05-30 |
update statutory_documents RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
2007-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/06 |
2006-10-02 |
update statutory_documents NC INC ALREADY ADJUSTED
21/09/06 |
2006-10-02 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
2006-10-02 |
update statutory_documents £ NC 120000/720000
21/09 |
2006-10-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-10-02 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2006-10-02 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2006-06-28 |
update statutory_documents RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
2005-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/05 |
2005-06-02 |
update statutory_documents RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
2005-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/04 |
2004-06-01 |
update statutory_documents RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
2004-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/03 |
2003-05-28 |
update statutory_documents RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
2002-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/02 |
2002-05-31 |
update statutory_documents RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS |
2001-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/01 |
2001-05-30 |
update statutory_documents RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS |
2000-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/00 FROM:
111 CANNON STREET
LONDON
EC4N 5AR |
2000-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
2000-05-30 |
update statutory_documents RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS |
1999-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99 |
1999-05-27 |
update statutory_documents RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS |
1998-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98 |
1998-06-25 |
update statutory_documents RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS |
1997-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/97 |
1997-05-29 |
update statutory_documents RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS |
1996-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/96 |
1996-06-12 |
update statutory_documents RETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS |
1995-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/95 |
1995-05-12 |
update statutory_documents RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS |
1995-01-03 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/08 |
1994-05-25 |
update statutory_documents RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS |
1994-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/94 |
1993-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/93 |
1993-06-27 |
update statutory_documents RETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS |
1992-06-26 |
update statutory_documents RETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS |
1992-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/92 |
1992-03-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-07-04 |
update statutory_documents RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS |
1991-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/91 |
1991-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/91 FROM:
LONDON INTERNATIONAL PRESS CENTR
76 SHOE LANE
LONDON
EC4A 3BQ |
1990-05-31 |
update statutory_documents RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS |
1990-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/90 |
1989-08-07 |
update statutory_documents RETURN MADE UP TO 27/07/89; FULL LIST OF MEMBERS |
1989-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/89 |
1988-11-29 |
update statutory_documents RETURN MADE UP TO 22/11/88; FULL LIST OF MEMBERS |
1988-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/88 |
1988-03-17 |
update statutory_documents WD 10/02/88 AD 18/11/87---------
£ SI 59998@1=59998
£ IC 2/60000 |
1987-12-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1987-12-14 |
update statutory_documents ALTER MEM AND ARTS 011287 |
1987-11-27 |
update statutory_documents ALTER MEM AND ARTS 030987 |
1987-11-03 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 |
1987-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/87 FROM:
DENNING HOUSE
90 CHANCERY LANE
LONDON
WC2A 1EU |
1987-11-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1987-11-03 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1987-11-03 |
update statutory_documents ALTER MEM AND ARTS 030987 |
1987-10-27 |
update statutory_documents COMPANY NAME CHANGED
BURGINHALL 154 LIMITED
CERTIFICATE ISSUED ON 28/10/87 |
1987-07-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |