Date | Description |
2023-11-02 |
update statutory_documents DIRECTOR APPOINTED MR DAVID CLARK |
2023-10-12 |
update statutory_documents DIRECTOR APPOINTED MR SEAN DAVIS |
2023-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/23, NO UPDATES |
2023-09-11 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN THOMAS MAY |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-30 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-06-07 |
delete address 1 & 2 THE BARN OLDWICK WEST STOKE ROAD CHICHESTER WEST SUSSEX ENGLAND PO18 9AA |
2023-06-07 |
insert address 70 HIGH STREET CHISLEHURST ENGLAND BR7 5AQ |
2023-06-07 |
update registered_address |
2023-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2023 FROM
1 & 2 THE BARN OLDWICK
WEST STOKE ROAD
CHICHESTER
WEST SUSSEX
PO18 9AA
ENGLAND |
2022-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES |
2022-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THELMA GRIFFIN |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-29 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-11-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/21, WITH UPDATES |
2021-11-02 |
update statutory_documents FIRST GAZETTE |
2021-08-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANET PORT / 05/08/2021 |
2021-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS THELMA MARY GRIFFIN / 05/08/2021 |
2021-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ELIZABETH PORT / 05/08/2021 |
2021-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE VICTORIA GROSSMITH / 05/08/2021 |
2021-07-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-30 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-26 |
update statutory_documents 30/09/19 UNAUDITED ABRIDGED |
2020-06-07 |
delete address THE MEWS SAINT NICHOLAS LANE LEWES EAST SUSSEX BN7 2JZ |
2020-06-07 |
insert address 1 & 2 THE BARN OLDWICK WEST STOKE ROAD CHICHESTER WEST SUSSEX ENGLAND PO18 9AA |
2020-06-07 |
update registered_address |
2020-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2020 FROM
THE MEWS
SAINT NICHOLAS LANE
LEWES
EAST SUSSEX
BN7 2JZ |
2019-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-26 |
update statutory_documents 30/09/18 UNAUDITED ABRIDGED |
2018-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-07 |
update statutory_documents 30/09/17 UNAUDITED ABRIDGED |
2017-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-09 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-21 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-08-04 => 2015-08-04 |
2015-09-07 |
update returns_next_due_date 2015-09-01 => 2016-09-01 |
2015-08-10 |
update statutory_documents 04/08/15 NO MEMBER LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-18 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-30 => 2014-08-04 |
2014-09-07 |
update returns_next_due_date 2014-08-27 => 2015-09-01 |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-08-05 |
update statutory_documents 04/08/14 NO MEMBER LIST |
2014-07-14 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-07-30 => 2013-07-30 |
2013-10-07 |
update returns_next_due_date 2013-08-27 => 2014-08-27 |
2013-09-11 |
update statutory_documents 30/07/13 NO MEMBER LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-03 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-22 |
delete sic_code 9800 - Residents property management |
2013-06-22 |
insert sic_code 98000 - Residents property management |
2013-06-22 |
update returns_last_madeup_date 2011-07-30 => 2012-07-30 |
2013-06-22 |
update returns_next_due_date 2012-08-27 => 2013-08-27 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2012-08-03 |
update statutory_documents 30/07/12 NO MEMBER LIST |
2012-06-22 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-08-19 |
update statutory_documents 30/07/11 NO MEMBER LIST |
2011-06-16 |
update statutory_documents DIRECTOR APPOINTED MRS JANET ELIZABETH PORT |
2011-06-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAIRE GROSSMITH |
2011-06-10 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-09-07 |
update statutory_documents 30/07/10 NO MEMBER LIST |
2010-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE VICTORIA GROSSMITH / 01/10/2009 |
2010-08-16 |
update statutory_documents DIRECTOR APPOINTED MISS THELMA MARY GRIFFIN |
2010-04-27 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-09-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARTIN POWELL |
2009-09-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/07/09 |
2009-07-14 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-11-03 |
update statutory_documents SECRETARY APPOINTED JANET PORT |
2008-08-29 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-08-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LOIS BOOTH |
2008-08-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/07/08 |
2007-10-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/07/07 |
2007-08-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-02-05 |
update statutory_documents SECRETARY RESIGNED |
2006-11-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/07/06 |
2006-03-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-08-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/07/05 |
2005-04-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-07-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/07/04 |
2004-04-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2003-07-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/07/03 |
2003-05-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2002-09-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/07/02 |
2002-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-23 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-23 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2002-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/02 FROM:
LONGWORTH HOUSE 14 GEORGE STREET
ST ALBANS
HERTFORDSHIRE AL3 4ER |
2001-08-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/07/01 |
2001-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2000-10-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/07/00 |
2000-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-08-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/07/99 |
1999-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-29 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1998-08-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/07/98 |
1998-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1998-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/98 FROM:
CARDINAL HOUSE
27 STATION SQUARE
PETTSWOOD
KENT, BR5 1LZ |
1997-08-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/07/97 |
1997-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1996-09-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/07/96 |
1996-02-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1995-08-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/07/95 |
1995-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1994-10-03 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-10-03 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/07/94 |
1994-02-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-02-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1993-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1993-07-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/07/93 |
1992-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1992-08-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1992-08-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/07/92 |
1992-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1991-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1991-09-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-09-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-09-04 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-08-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/07/91 |
1991-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/91 FROM:
9 ROSS COURT
LUBROCK ROAD
CHISLEHURT
KENT BR7 5JP |
1991-06-28 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-06-28 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-06-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 21/08/88 |
1991-06-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 21/08/89 |
1991-06-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/12/90 |
1991-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87 |
1991-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88 |
1991-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1991-06-19 |
update statutory_documents ORDER OF COURT - RESTORATION 19/06/91 |
1989-09-07 |
update statutory_documents DISSOLVED |
1989-04-07 |
update statutory_documents FIRST GAZETTE |
1988-02-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/07/87 |
1988-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86 |
1987-02-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1986-11-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/10/86 |
1986-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/85 |
1973-01-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1965-03-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |