Date | Description |
2023-09-07 |
delete address BELMONT HOUSE STATION WAY CRAWLEY WEST SUSSEX RH10 1JA |
2023-09-07 |
insert address C/O IRWIN MITCHELL LLP RIVERSIDE EAST 2 MILLSANDS SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S3 8DT |
2023-09-07 |
update registered_address |
2023-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2023 FROM
BELMONT HOUSE
STATION WAY
CRAWLEY
WEST SUSSEX
RH10 1JA |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-01-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ELLISON COUSINS / 23/07/2017 |
2023-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES |
2023-01-05 |
update statutory_documents CESSATION OF WENDY ANN RICHARDS AS A PSC |
2023-01-05 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 05/01/2023 |
2022-12-15 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-04-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-03-18 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-02-08 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-01-14 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-02-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-01-09 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
2019-01-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2019-01-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-01-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES |
2018-12-19 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-01-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-01-02 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
MASSEY GARTH HARROGATE ROAD
SPOFFORTH
HARROGATE
NORTH YORKSHIRE
HG3 1AE
ENGLAND |
2018-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD MELLOWS / 16/08/2017 |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES |
2017-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2017-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ELLISON COUSINS / 23/07/2017 |
2017-07-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN HUGH LEES RICHARDS / 23/07/2017 |
2017-01-08 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-01-08 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
2016-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2016-05-13 |
update returns_last_madeup_date 2015-01-05 => 2016-01-05 |
2016-05-13 |
update returns_next_due_date 2016-02-02 => 2017-02-02 |
2016-03-14 |
update statutory_documents 05/01/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-01-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2015-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2015-02-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-02-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-02-07 |
update returns_last_madeup_date 2014-01-05 => 2015-01-05 |
2015-02-07 |
update returns_next_due_date 2015-02-02 => 2016-02-02 |
2015-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2015-01-09 |
update statutory_documents 05/01/15 FULL LIST |
2014-02-07 |
update returns_last_madeup_date 2013-01-05 => 2014-01-05 |
2014-02-07 |
update returns_next_due_date 2014-02-02 => 2015-02-02 |
2014-01-08 |
update statutory_documents 05/01/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-01-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-01-07 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
2 GLEDSTANES ROAD
LONDON
W14 9HU |
2014-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRIS HUGH WATKIN RICHARDS / 07/07/2013 |
2014-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ELLISON COUSINS / 01/11/2013 |
2014-01-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ELLISON COUSINS / 01/11/2013 |
2013-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2013-06-24 |
update returns_last_madeup_date 2012-01-05 => 2013-01-05 |
2013-06-24 |
update returns_next_due_date 2013-02-02 => 2014-02-02 |
2013-06-23 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-23 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-01-11 |
update statutory_documents 05/01/13 FULL LIST |
2012-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2012-01-12 |
update statutory_documents 05/01/12 FULL LIST |
2012-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2011-01-31 |
update statutory_documents 05/01/11 FULL LIST |
2011-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ELLISON COUSINS / 24/01/2011 |
2010-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2010-11-23 |
update statutory_documents SAIL ADDRESS CREATED |
2010-11-23 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC |
2010-01-20 |
update statutory_documents 05/01/10 FULL LIST |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD FORSTER / 05/01/2010 |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD MELLOWS / 05/01/2010 |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ELLISON COUSINS / 05/01/2010 |
2010-01-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ELLISON COUSINS / 05/01/2010 |
2009-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2009-01-08 |
update statutory_documents RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
2009-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/08 |
2008-11-27 |
update statutory_documents CURRSHO FROM 31/10/2009 TO 30/09/2009 |
2008-11-10 |
update statutory_documents SECRETARY APPOINTED WILLIAM ELLISON COUSINS |
2008-11-10 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DAVID FORSTER |
2008-07-04 |
update statutory_documents NC INC ALREADY ADJUSTED 23/12/04 |
2008-07-04 |
update statutory_documents GBP NC 15000/30000
23/12/2004 |
2008-05-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2008-05-21 |
update statutory_documents ALTER ARTICLES 16/05/2008 |
2008-05-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR WILLIAM ROSE |
2008-01-10 |
update statutory_documents RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
2007-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/07 |
2007-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-29 |
update statutory_documents RETURN MADE UP TO 05/01/07; CHANGE OF MEMBERS |
2007-01-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/06 |
2006-12-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-12-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-03-09 |
update statutory_documents RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
2006-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/05 |
2005-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/05 FROM:
CHATHAM COURT
LESBOURNE ROAD
REIGATE
SURREY RH2 7FN |
2005-01-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-01-11 |
update statutory_documents RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS |
2005-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/04 |
2004-01-12 |
update statutory_documents RETURN MADE UP TO 05/01/04; CHANGE OF MEMBERS |
2004-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/03 |
2003-08-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-02-20 |
update statutory_documents RETURN MADE UP TO 05/01/03; CHANGE OF MEMBERS |
2003-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/02 |
2002-01-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
2002-01-10 |
update statutory_documents RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS |
2001-12-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-10 |
update statutory_documents RETURN MADE UP TO 05/01/01; CHANGE OF MEMBERS |
2001-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/00 |
2000-02-15 |
update statutory_documents ALTERARTICLES23/12/99 |
2000-01-13 |
update statutory_documents RETURN MADE UP TO 05/01/00; NO CHANGE OF MEMBERS |
1999-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99 |
1999-01-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-01-07 |
update statutory_documents RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS |
1999-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98 |
1998-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-23 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-21 |
update statutory_documents S-DIV
09/01/98 |
1998-01-21 |
update statutory_documents NC INC ALREADY ADJUSTED
09/01/98 |
1998-01-21 |
update statutory_documents NC INC ALREADY ADJUSTED 09/01/98 |
1998-01-21 |
update statutory_documents SUB DIVIDE SHARES 09/01/98 |
1998-01-21 |
update statutory_documents ADOPT MEM AND ARTS 09/01/98 |
1998-01-21 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/01/98 |
1998-01-19 |
update statutory_documents RETURN MADE UP TO 05/01/98; CHANGE OF MEMBERS |
1998-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/97 |
1997-01-15 |
update statutory_documents RETURN MADE UP TO 05/01/97; NO CHANGE OF MEMBERS |
1997-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/96 |
1996-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/95 |
1996-01-18 |
update statutory_documents RETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS |
1996-01-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-01-10 |
update statutory_documents ALTER MEM AND ARTS 22/12/95 |
1995-07-27 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-27 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-01-24 |
update statutory_documents RETURN MADE UP TO 05/01/95; CHANGE OF MEMBERS |
1995-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/94 |
1994-12-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-01-13 |
update statutory_documents RETURN MADE UP TO 05/01/94; CHANGE OF MEMBERS |
1994-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/93 |
1993-01-17 |
update statutory_documents RETURN MADE UP TO 05/01/93; FULL LIST OF MEMBERS |
1993-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/92 |
1992-01-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1992-01-30 |
update statutory_documents RETURN MADE UP TO 05/01/92; CHANGE OF MEMBERS |
1992-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/91 |
1991-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/91 FROM:
23-25 BELL ST
REIGATE
SURREY
RH2 7AD |
1991-02-22 |
update statutory_documents RETURN MADE UP TO 04/01/91; NO CHANGE OF MEMBERS |
1991-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/90 |
1990-01-23 |
update statutory_documents RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS |
1990-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/89 |
1989-11-28 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-02-06 |
update statutory_documents RETURN MADE UP TO 12/01/89; FULL LIST OF MEMBERS |
1989-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/88 |
1988-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/88 FROM:
43 CHURCH ST,
REIGATE |
1988-04-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-02-11 |
update statutory_documents RETURN MADE UP TO 12/01/88; FULL LIST OF MEMBERS |
1988-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/87 |
1987-01-28 |
update statutory_documents RETURN MADE UP TO 12/01/87; FULL LIST OF MEMBERS |
1987-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/86 |
1870-10-06 |
update statutory_documents CERTIFICATE OF INCORPORATION |