Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-29 => 2024-12-29 |
2023-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/23, WITH UPDATES |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-29 => 2023-12-29 |
2022-12-29 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-29 => 2022-12-29 |
2021-12-24 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-29 => 2021-12-29 |
2020-12-16 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-29 => 2021-03-29 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-29 => 2020-12-29 |
2019-12-19 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-29 => 2019-12-29 |
2018-12-27 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-10-07 |
delete sic_code 41100 - Development of building projects |
2018-10-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2018-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES |
2018-08-09 |
delete address 42 LYTTON ROAD LONDON EN5 5BY |
2018-08-09 |
insert address 41A CHURCH ROAD STANMORE MIDDLESEX ENGLAND HA7 4AB |
2018-08-09 |
update registered_address |
2018-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2018 FROM
42 LYTTON ROAD
LONDON
EN5 5BY |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-29 => 2018-12-29 |
2017-12-29 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES |
2017-08-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN LILIAN KRAMER |
2017-04-13 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 21/08/2016 |
2017-02-22 |
update statutory_documents 31/03/16 STATEMENT OF CAPITAL GBP 110 |
2017-02-22 |
update statutory_documents 31/03/16 STATEMENT OF CAPITAL GBP 110 |
2017-02-22 |
update statutory_documents 31/03/16 STATEMENT OF CAPITAL GBP 110 |
2017-02-22 |
update statutory_documents 31/03/16 STATEMENT OF CAPITAL GBP 110 |
2017-01-08 |
update accounts_last_madeup_date 2015-03-30 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-29 => 2017-12-29 |
2016-12-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-12 |
update statutory_documents 21/08/16 STATEMENT OF CAPITAL GBP 110 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-30 => 2015-03-30 |
2016-01-08 |
update accounts_next_due_date 2015-12-29 => 2016-12-29 |
2015-12-27 |
update statutory_documents 30/03/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
update returns_last_madeup_date 2014-08-21 => 2015-08-21 |
2015-10-08 |
update returns_next_due_date 2015-09-18 => 2016-09-18 |
2015-09-04 |
update statutory_documents 21/08/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-03-30 => 2014-03-30 |
2015-05-08 |
update accounts_next_due_date 2015-01-30 => 2015-12-29 |
2015-04-07 |
update accounts_next_due_date 2015-03-24 => 2015-01-30 |
2015-03-23 |
update statutory_documents 30/03/14 TOTAL EXEMPTION SMALL |
2015-02-10 |
update statutory_documents SECOND FILING WITH MUD 21/08/13 FOR FORM AR01 |
2015-02-10 |
update statutory_documents SECOND FILING WITH MUD 21/08/14 FOR FORM AR01 |
2015-02-02 |
update statutory_documents 01/04/13 STATEMENT OF CAPITAL GBP 104 |
2015-02-02 |
update statutory_documents 01/04/13 STATEMENT OF CAPITAL GBP 104 |
2015-02-02 |
update statutory_documents 01/04/13 STATEMENT OF CAPITAL GBP 104 |
2015-02-02 |
update statutory_documents 01/04/13 STATEMENT OF CAPITAL GBP 104 |
2015-01-07 |
update account_ref_day 30 => 29 |
2015-01-07 |
update accounts_next_due_date 2014-12-30 => 2015-03-24 |
2014-12-24 |
update statutory_documents PREVSHO FROM 30/03/2014 TO 29/03/2014 |
2014-09-07 |
update returns_last_madeup_date 2013-08-21 => 2014-08-21 |
2014-09-07 |
update returns_next_due_date 2014-09-18 => 2015-09-18 |
2014-08-29 |
update statutory_documents 21/08/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-30 => 2013-03-30 |
2014-01-07 |
update accounts_next_due_date 2013-12-30 => 2014-12-30 |
2013-12-25 |
update statutory_documents 30/03/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-08-21 => 2013-08-21 |
2013-09-06 |
update returns_next_due_date 2013-09-18 => 2014-09-18 |
2013-08-30 |
update statutory_documents 21/08/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-30 => 2012-03-30 |
2013-06-24 |
update accounts_next_due_date 2012-12-30 => 2013-12-30 |
2013-06-24 |
update num_mort_charges 3 => 4 |
2013-06-24 |
update num_mort_satisfied 0 => 1 |
2013-06-23 |
delete sic_code 7011 - Development & sell real estate |
2013-06-23 |
insert sic_code 41100 - Development of building projects |
2013-06-23 |
update num_mort_charges 2 => 3 |
2013-06-23 |
update num_mort_outstanding 2 => 3 |
2013-06-23 |
update returns_last_madeup_date 2011-08-21 => 2012-08-21 |
2013-06-23 |
update returns_next_due_date 2012-09-18 => 2013-09-18 |
2012-12-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2012-12-20 |
update statutory_documents 30/03/12 TOTAL EXEMPTION SMALL |
2012-12-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2012-10-18 |
update statutory_documents 21/08/12 FULL LIST |
2012-10-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2012-01-31 |
update statutory_documents 30/03/11 TOTAL EXEMPTION SMALL |
2011-09-02 |
update statutory_documents 21/08/11 FULL LIST |
2011-03-18 |
update statutory_documents 30/03/10 TOTAL EXEMPTION SMALL |
2010-12-20 |
update statutory_documents PREVSHO FROM 31/03/2010 TO 30/03/2010 |
2010-08-27 |
update statutory_documents 21/08/10 FULL LIST |
2010-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JILL MARGARET BRIDGES / 21/08/2010 |
2010-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LILIAN KRAMER / 21/08/2010 |
2010-02-02 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2010-01-30 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-01-29 |
update statutory_documents 21/08/09 FULL LIST |
2010-01-12 |
update statutory_documents FIRST GAZETTE |
2009-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2009 FROM
41A CHURCH ROAD
STANMORE
MIDDLESEX
HA7 4AB |
2009-03-17 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-12-10 |
update statutory_documents RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS |
2008-02-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2008-01-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-01-11 |
update statutory_documents RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS |
2007-05-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-09-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2006-08-29 |
update statutory_documents RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS |
2005-08-16 |
update statutory_documents RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS |
2005-04-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-11-18 |
update statutory_documents RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS |
2003-11-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-10-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2003-10-27 |
update statutory_documents RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS |
2003-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/03 FROM:
215 MARSH ROAD
PINNER
MIDDLESEX HA5 5NE |
2003-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/03 FROM:
8 WIMPOLE STREET
LONDON
W1G 9SP |
2003-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-10-01 |
update statutory_documents RETURN MADE UP TO 21/08/02; NO CHANGE OF MEMBERS |
2002-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-12-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/12/01 FROM:
41A CHURCH ROAD
STANMORE
MIDDLESEX HA7 4AB |
2001-12-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2001-12-27 |
update statutory_documents RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS |
2001-12-27 |
update statutory_documents S366A DISP HOLDING AGM 20/12/01 |
2001-12-27 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2001-04-11 |
update statutory_documents RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS |
2001-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-04-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
2000-04-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
2000-03-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-23 |
update statutory_documents CHARIT DONATIONS 15/12/99 |
1999-10-11 |
update statutory_documents RETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS |
1999-09-27 |
update statutory_documents RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS |
1999-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/99 FROM:
2 COWDRAY CLOSE
GORING BY SEA
WORTHING
WEST SUSSEX BN12 4LQ |
1999-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-08 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-20 |
update statutory_documents RETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS |
1998-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-09-13 |
update statutory_documents RETURN MADE UP TO 21/08/96; NO CHANGE OF MEMBERS |
1995-11-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-11-13 |
update statutory_documents RETURN MADE UP TO 21/08/95; FULL LIST OF MEMBERS |
1995-05-04 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-01-03 |
update statutory_documents RETURN MADE UP TO 21/08/94; NO CHANGE OF MEMBERS |
1995-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-04-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-09-14 |
update statutory_documents RETURN MADE UP TO 21/08/93; NO CHANGE OF MEMBERS |
1993-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-09-11 |
update statutory_documents RETURN MADE UP TO 21/08/92; FULL LIST OF MEMBERS |
1992-01-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1992-01-21 |
update statutory_documents RETURN MADE UP TO 21/08/91; NO CHANGE OF MEMBERS |
1991-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/91 FROM:
19 PRIORY HILL
WEMBLEY
MIDDX
HA0 2QF |
1991-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-02-18 |
update statutory_documents RETURN MADE UP TO 17/11/90; NO CHANGE OF MEMBERS |
1991-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1989-11-15 |
update statutory_documents RETURN MADE UP TO 21/08/89; FULL LIST OF MEMBERS |
1989-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1988-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1988-07-25 |
update statutory_documents RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS |
1988-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1987-11-26 |
update statutory_documents RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS |
1987-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |