Date | Description |
2023-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/23, WITH UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-11-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DEYKIN |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES |
2020-10-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
2018-06-04 |
update statutory_documents DIRECTOR APPOINTED ANDREW GAVIN DEYKIN |
2018-05-31 |
update statutory_documents DIRECTOR APPOINTED ANDREW GAVIN DEYKIN |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-04-26 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-03-01 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
2016-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DEYKIN |
2016-02-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-02 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2015-07-31 => 2015-10-08 |
2015-11-08 |
update returns_next_due_date 2016-08-28 => 2016-11-05 |
2015-10-08 |
update statutory_documents 08/10/15 FULL LIST |
2015-10-07 |
update returns_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-10-07 |
update returns_next_due_date 2015-08-28 => 2016-08-28 |
2015-09-11 |
update statutory_documents SECRETARY APPOINTED MR PHILIP MARK BAZIN |
2015-09-11 |
update statutory_documents 31/07/15 FULL LIST |
2015-09-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEONARD BAZIN |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-09-07 |
update returns_next_due_date 2014-08-28 => 2015-08-28 |
2014-08-06 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
BREARLEY HOUSE CROWN HEIGHTS
GUILDFORD
SURREY
GU1 3TX |
2014-08-06 |
update statutory_documents 31/07/14 FULL LIST |
2014-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GAVIN DEYKIN / 01/10/2009 |
2014-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MURRAY / 01/10/2009 |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-10-07 |
update returns_next_due_date 2013-08-28 => 2014-08-28 |
2013-09-03 |
update statutory_documents 31/07/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
delete address BRERLEY HOUSE CROWN HEIGHTS GUILDFORD SURREY GU1 3TX |
2013-06-23 |
insert address LEE HOUSE NORTHCOTE LANE SHAMLEY GREEN SURREY GU5 0RB |
2013-06-23 |
update registered_address |
2013-06-23 |
delete sic_code 9800 - Residents property management |
2013-06-23 |
insert sic_code 98000 - Residents property management |
2013-06-23 |
update returns_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-23 |
update returns_next_due_date 2012-08-28 => 2013-08-28 |
2013-01-05 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-06 |
update statutory_documents 31/07/12 FULL LIST |
2012-11-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LEONARD BAZIN / 01/11/2012 |
2012-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GAVIN DEYKIN / 01/11/2012 |
2012-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GAVIN DEYKIN / 01/11/2012 |
2012-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MURRAY / 01/11/2012 |
2012-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MURRAY / 01/11/2012 |
2012-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2012 FROM
BRERLEY HOUSE
CROWN HEIGHTS
GUILDFORD
SURREY
GU1 3TX |
2011-11-16 |
update statutory_documents 31/07/11 FULL LIST |
2011-10-11 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-25 |
update statutory_documents 31/07/10 FULL LIST |
2011-03-24 |
update statutory_documents SAIL ADDRESS CREATED |
2011-03-24 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
358-REC OF RES ETC |
2011-02-21 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR URSULA SHINE |
2009-08-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DORIS LEVERETT |
2009-08-24 |
update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS |
2009-08-19 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-08-14 |
update statutory_documents RETURN MADE UP TO 31/07/08; CHANGE OF MEMBERS |
2008-07-14 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-02-29 |
update statutory_documents 31/03/07 TOTAL EXEMPTION FULL |
2007-09-05 |
update statutory_documents RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS |
2007-02-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-10 |
update statutory_documents RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS |
2005-11-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-08-26 |
update statutory_documents RETURN MADE UP TO 31/07/05; NO CHANGE OF MEMBERS |
2005-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-11-03 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-29 |
update statutory_documents RETURN MADE UP TO 31/07/04; NO CHANGE OF MEMBERS |
2004-03-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-09-29 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-07 |
update statutory_documents RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS |
2002-12-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-07-26 |
update statutory_documents RETURN MADE UP TO 31/07/02; NO CHANGE OF MEMBERS |
2001-11-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-07 |
update statutory_documents RETURN MADE UP TO 31/07/01; CHANGE OF MEMBERS |
2000-12-28 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-08-15 |
update statutory_documents RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS |
1999-09-01 |
update statutory_documents RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS |
1999-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/99 FROM:
17-19 BRIGHTON ROAD, SURBITON, SURREY, KT6 5LR |
1998-11-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-05 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-13 |
update statutory_documents RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS |
1998-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1997-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-22 |
update statutory_documents RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS |
1997-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1996-09-03 |
update statutory_documents RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS |
1996-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-07-21 |
update statutory_documents RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS |
1994-08-16 |
update statutory_documents RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS |
1994-08-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1993-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-08-03 |
update statutory_documents RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS |
1992-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-09-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1992-08-27 |
update statutory_documents RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS |
1992-08-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-09-30 |
update statutory_documents RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS |
1991-08-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-08-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-08-24 |
update statutory_documents RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS |
1990-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1989-11-29 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1989-11-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/89 FROM:
269, EWELL ROAD,, SURBITON,, SURREY., KT6 7AB. |
1989-08-02 |
update statutory_documents DIRECTOR RESIGNED |
1989-08-02 |
update statutory_documents RETURN MADE UP TO 27/07/89; FULL LIST OF MEMBERS |
1989-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-05-11 |
update statutory_documents DIRECTOR RESIGNED |
1989-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/88 FROM:
THAMES VALLEY HOUSE, 222 EWELL ROAD, SURBITON, SURREY KT6 7AF |
1988-08-09 |
update statutory_documents RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS |
1988-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1987-08-14 |
update statutory_documents RETURN MADE UP TO 23/07/87; FULL LIST OF MEMBERS |
1987-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1987-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/87 FROM:
10 ST MARKS HILL, SURBITON, SURREY, KT6 4PW |
1987-03-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-07-11 |
update statutory_documents RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS |
1986-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1958-07-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |