Date | Description |
2024-04-07 |
delete address CHARTWELL HOUSE 5 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5TT |
2024-04-07 |
insert address FUSION 3, 1200 PARKWAY WHITELEY FAREHAM ENGLAND PO15 7AD |
2024-04-07 |
update registered_address |
2023-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2023 FROM
CHARTWELL HOUSE 5 BARNES WALLIS ROAD
SEGENSWORTH EAST
FAREHAM
HAMPSHIRE
PO15 5TT |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-07-07 |
update statutory_documents DIRECTOR APPOINTED MR REZA SOTOUDEH |
2023-07-07 |
update statutory_documents SECRETARY APPOINTED MR REZA SOTOUDEH |
2023-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATRINA NORTH |
2023-07-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATRINA NORTH |
2023-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/22, NO UPDATES |
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 |
2021-09-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, NO UPDATES |
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 |
2020-09-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-24 |
update statutory_documents DIRECTOR APPOINTED MRS KATRINA LORRAINE NORTH |
2020-07-24 |
update statutory_documents SECRETARY APPOINTED MRS KATRINA LORRAINE NORTH |
2020-07-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN DOLLEN |
2020-07-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN DOLLEN |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, 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 |
2018-08-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
2017-06-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANSTAR LIMITED |
2016-09-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-11 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-24 => 2016-06-24 |
2016-07-07 |
update returns_next_due_date 2016-07-22 => 2017-07-22 |
2016-06-24 |
update statutory_documents 24/06/16 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-08 |
update returns_last_madeup_date 2014-06-24 => 2015-06-24 |
2015-07-08 |
update returns_next_due_date 2015-07-22 => 2016-07-22 |
2015-06-26 |
update statutory_documents 24/06/15 FULL LIST |
2015-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARGARET TREWMAN LANOE GOULD / 25/06/2015 |
2015-06-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-07-07 |
delete address CHARTWELL HOUSE 5 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE UNITED KINGDOM PO15 5TT |
2014-07-07 |
insert address CHARTWELL HOUSE 5 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5TT |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-24 => 2014-06-24 |
2014-07-07 |
update returns_next_due_date 2014-07-22 => 2015-07-22 |
2014-06-26 |
update statutory_documents 24/06/14 FULL LIST |
2014-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL QUIGLEY |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-08-01 |
update returns_last_madeup_date 2012-06-24 => 2013-06-24 |
2013-08-01 |
update returns_next_due_date 2013-07-22 => 2014-07-22 |
2013-07-19 |
update statutory_documents 24/06/13 FULL LIST |
2013-06-23 |
update num_mort_outstanding 1 => 0 |
2013-06-23 |
update num_mort_satisfied 2 => 3 |
2013-06-21 |
delete sic_code 7499 - Non-trading company |
2013-06-21 |
insert sic_code 99999 - Dormant Company |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update returns_last_madeup_date 2011-06-24 => 2012-06-24 |
2013-06-21 |
update returns_next_due_date 2012-07-22 => 2013-07-22 |
2012-10-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2012-07-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-07-23 |
update statutory_documents 24/06/12 FULL LIST |
2011-09-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-07-20 |
update statutory_documents 24/06/11 FULL LIST |
2010-12-22 |
update statutory_documents SOLVENCY STATEMENT DATED 21/12/10 |
2010-12-22 |
update statutory_documents REDUCE ISSUED CAPITAL 21/12/2010 |
2010-12-22 |
update statutory_documents 22/12/10 STATEMENT OF CAPITAL GBP 1 |
2010-12-22 |
update statutory_documents STATEMENT BY DIRECTORS |
2010-07-21 |
update statutory_documents 24/06/10 FULL LIST |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARGARET TREWMAN LANOE GOULD / 24/06/2010 |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DOLLEN / 24/06/2010 |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL QUIGLEY / 24/06/2010 |
2010-07-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN DOLLEN / 24/06/2010 |
2010-06-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2009-10-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2009-06-26 |
update statutory_documents RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
2009-06-25 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2009 FROM
30 GRANGE ROAD
BOTLEY
SOUTHAMPTON
HAMPSHIRE
SO30 2GD |
2009-06-25 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN DOLLEN |
2009-06-25 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-10-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-07-22 |
update statutory_documents RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
2007-11-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-07-02 |
update statutory_documents RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
2007-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-07-20 |
update statutory_documents RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
2006-05-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-16 |
update statutory_documents SECRETARY RESIGNED |
2005-10-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-07-22 |
update statutory_documents RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
2005-03-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-08-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-07-23 |
update statutory_documents RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
2004-01-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-16 |
update statutory_documents RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS |
2003-07-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2002-10-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2002-07-14 |
update statutory_documents RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS |
2002-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-08-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-07-11 |
update statutory_documents RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS |
2001-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2001-01-11 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-28 |
update statutory_documents SECRETARY RESIGNED |
2000-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/00 FROM:
LIVERPOOL RD.
CADISHEAD
MANCHESTER M44 5DT |
2000-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-07-12 |
update statutory_documents RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS |
2000-06-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-26 |
update statutory_documents SECRETARY RESIGNED |
1999-10-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-07-20 |
update statutory_documents RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS |
1998-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-07-22 |
update statutory_documents RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS |
1997-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-07-09 |
update statutory_documents RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS |
1997-05-01 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-01-23 |
update statutory_documents SECRETARY RESIGNED |
1996-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-07-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-07-19 |
update statutory_documents RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS |
1995-07-17 |
update statutory_documents RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS |
1995-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1994-10-25 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/94 |
1994-07-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-07-01 |
update statutory_documents RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS |
1993-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-06-28 |
update statutory_documents RETURN MADE UP TO 23/06/93; FULL LIST OF MEMBERS |
1992-12-14 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 15/11 TO 31/12 |
1992-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-07-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1992-07-01 |
update statutory_documents RETURN MADE UP TO 23/06/92; NO CHANGE OF MEMBERS |
1991-10-01 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-10-01 |
update statutory_documents RETURN MADE UP TO 03/07/91; CHANGE OF MEMBERS |
1991-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 12/11/90 |
1991-02-22 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1991-02-22 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1991-02-22 |
update statutory_documents RE DEBENTURES& GUARANTE 12/02/91 |
1991-02-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-02-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-01-11 |
update statutory_documents RETURN MADE UP TO 03/07/90; FULL LIST OF MEMBERS |
1991-01-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89 |
1990-11-26 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1990-11-26 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1990-11-26 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/11/90 |
1990-11-22 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/12 TO 15/11 |
1990-11-22 |
update statutory_documents DIRECTOR RESIGNED |
1990-11-22 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-11-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-11-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-11-01 |
update statutory_documents DIRECTOR RESIGNED |
1990-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/01/89 |
1989-08-23 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-07-06 |
update statutory_documents RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS |
1989-02-19 |
update statutory_documents DIRECTOR RESIGNED |
1989-01-31 |
update statutory_documents DIRECTOR RESIGNED |
1989-01-17 |
update statutory_documents DIRECTOR RESIGNED |
1988-09-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87 |
1988-09-01 |
update statutory_documents RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS |
1988-08-31 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-10-31 |
update statutory_documents RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS |
1987-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1986-10-22 |
update statutory_documents RETURN MADE UP TO 09/07/86; FULL LIST OF MEMBERS |
1986-10-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85 |