Date | Description |
2023-09-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN NEWMAN / 20/09/2023 |
2023-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-12 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2022-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-24 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2021-10-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-27 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN NEWMAN / 30/03/2021 |
2021-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES |
2021-04-07 |
delete address DEAN COURT LODGE, DEAN COURT ROAD, ROTTINGDEAN BRIGHTON BN2 7DL |
2021-04-07 |
insert address 30 MARINE DRIVE GORING-BY-SEA WORTHING ENGLAND BN12 4QN |
2021-04-07 |
update registered_address |
2021-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2021 FROM
DEAN COURT LODGE, DEAN COURT
ROAD, ROTTINGDEAN
BRIGHTON
BN2 7DL |
2020-12-07 |
update num_mort_outstanding 6 => 0 |
2020-12-07 |
update num_mort_satisfied 3 => 9 |
2020-11-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2020-10-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2020-10-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2020-10-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2020-10-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2020-09-10 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-02 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-24 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-28 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-07 |
update returns_last_madeup_date 2014-08-17 => 2015-08-17 |
2015-10-07 |
update returns_next_due_date 2015-09-14 => 2016-09-14 |
2015-09-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-07 |
update statutory_documents 17/08/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update returns_last_madeup_date 2013-08-17 => 2014-08-17 |
2014-10-07 |
update returns_next_due_date 2014-09-14 => 2015-09-14 |
2014-09-02 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-01 |
update statutory_documents 17/08/14 FULL LIST |
2013-10-07 |
update returns_last_madeup_date 2012-08-17 => 2013-08-17 |
2013-10-07 |
update returns_next_due_date 2013-09-14 => 2014-09-14 |
2013-09-06 |
update statutory_documents 17/08/13 FULL LIST |
2013-07-01 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
delete sic_code 7020 - Letting of own property |
2013-06-22 |
delete sic_code 7031 - Real estate agencies |
2013-06-22 |
insert sic_code 68201 - Renting and operating of Housing Association real estate |
2013-06-22 |
insert sic_code 68310 - Real estate agencies |
2013-06-22 |
update returns_last_madeup_date 2011-08-17 => 2012-08-17 |
2013-06-22 |
update returns_next_due_date 2012-09-14 => 2013-09-14 |
2012-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-09-05 |
update statutory_documents 17/08/12 FULL LIST |
2011-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-08-17 |
update statutory_documents 17/08/11 FULL LIST |
2010-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-09-06 |
update statutory_documents 17/08/10 FULL LIST |
2010-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY BRIGGS PRICE / 17/08/2010 |
2009-08-17 |
update statutory_documents RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS |
2009-08-10 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-08-18 |
update statutory_documents RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS |
2007-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/07 FROM:
118 ST JAMES'S STREET
KEMP TOWN
BRIGHTON
EAST SUSSEX BN2 1TH |
2007-09-04 |
update statutory_documents RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS |
2006-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-09-14 |
update statutory_documents RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS |
2006-07-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-10-13 |
update statutory_documents RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS |
2004-10-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-08-24 |
update statutory_documents RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS |
2004-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/04 FROM:
DEAN COURT LODGE
DEAN COURT ROAD
ROTTINGDEAN
BRIGHTON BN2 7DL |
2003-09-04 |
update statutory_documents RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS |
2003-07-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-10-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-24 |
update statutory_documents RETURN MADE UP TO 31/08/02; NO CHANGE OF MEMBERS |
2001-11-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-08-28 |
update statutory_documents RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS |
2001-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/01 FROM:
8 VAUGHAN AVENUE
GRIMSBY
NORTH EAST LINCOLNSHIRE DN32 8QE |
2001-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/01 FROM:
8 VAUGHAN AVENUE
GRIMSBY
NORTH EAST LINCOLNSHIRE
DN32 8QE |
2001-04-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-04-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2000-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/00 FROM:
WILLOW TREE HOUSE
MAIN ROAD
BARNOLDBY LE BECK GRIMSBY
NORTH EAST LINCOLSHIRE DN31 0BG |
2000-10-06 |
update statutory_documents RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS |
2000-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-10-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 |
1999-09-16 |
update statutory_documents RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS |
1998-09-11 |
update statutory_documents RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS |
1998-07-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 |
1998-03-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/98 FROM:
KEVARK MOTORCYCLES
208/212 VICTORIA STREET
GRIMSBY
NORTH EAST LINCOLNSHIRE DN31 1DJ |
1998-01-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-01-23 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-09-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-09-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-09-04 |
update statutory_documents RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS |
1997-03-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96 |
1996-09-03 |
update statutory_documents RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS |
1996-08-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95 |
1995-10-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-10-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-09-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-09-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-09-01 |
update statutory_documents RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS |
1995-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-09-06 |
update statutory_documents RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS |
1994-04-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1993-09-07 |
update statutory_documents RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS |
1993-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/93 FROM:
459 GRIMSBY ROAD
CLEETHORPES
DN35 8AJ |
1993-04-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-11-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-10-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-09-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-09-21 |
update statutory_documents RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS |
1992-07-08 |
update statutory_documents RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS |
1992-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-06-15 |
update statutory_documents ALTER MEM AND ARTS 18/05/92 |
1991-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1991-02-24 |
update statutory_documents RETURN MADE UP TO 24/08/90; NO CHANGE OF MEMBERS |
1990-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 |
1990-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-03-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88 |
1990-01-08 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12 |
1989-11-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-11-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-10-06 |
update statutory_documents RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS |
1988-08-04 |
update statutory_documents RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS |
1988-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87 |
1987-04-08 |
update statutory_documents RETURN MADE UP TO 21/04/87; FULL LIST OF MEMBERS |
1987-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86 |
1986-05-19 |
update statutory_documents DIRECTOR RESIGNED |
1986-05-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |