Date | Description |
2023-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/23, NO 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 |
2023-04-19 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-12 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/22, 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 |
2021-09-27 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/21, NO UPDATES |
2021-01-31 |
update statutory_documents DIRECTOR APPOINTED MRS JILL ELIZABETH STANFORD |
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 |
2020-09-29 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-19 |
update statutory_documents DIRECTOR APPOINTED MR CLIVE NORMAN AUSTIN STANFORD |
2020-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES |
2020-06-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE NORMAN AUSTIN STANFORD |
2020-06-19 |
update statutory_documents CESSATION OF CLAUDIA ELIZABETH STANFORD AS A PSC |
2020-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAUDIA STANFORD |
2020-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
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 |
2019-09-18 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
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 |
2018-09-25 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, 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 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAUDIA ELIZABETH STANFORD / 20/02/2017 |
2017-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
2017-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE STANFORD |
2017-01-07 |
update num_mort_charges 26 => 27 |
2017-01-07 |
update num_mort_outstanding 4 => 5 |
2016-12-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009101500027 |
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 |
2016-10-07 |
update num_mort_charges 25 => 26 |
2016-10-07 |
update num_mort_outstanding 3 => 4 |
2016-09-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009101500026 |
2016-07-07 |
update returns_last_madeup_date 2015-06-23 => 2016-06-23 |
2016-07-07 |
update returns_next_due_date 2016-07-21 => 2017-07-21 |
2016-06-24 |
update statutory_documents 23/06/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2016-01-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-12-12 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-09 |
delete address BRACKENDENE MILL ROAD TADWORTH SURREY ENGLAND KT20 7TE |
2015-08-09 |
insert address BRACKENDENE MILL ROAD TADWORTH SURREY KT20 7TE |
2015-08-09 |
update registered_address |
2015-08-09 |
update returns_last_madeup_date 2014-06-23 => 2015-06-23 |
2015-08-09 |
update returns_next_due_date 2015-07-21 => 2016-07-21 |
2015-07-13 |
update statutory_documents 23/06/15 FULL LIST |
2014-12-07 |
delete address UNIT 11 1ST QUARTER BLENHIEM ROAD EPSOM SURREY KT19 9QN |
2014-12-07 |
insert address BRACKENDENE MILL ROAD TADWORTH SURREY ENGLAND KT20 7TE |
2014-12-07 |
update registered_address |
2014-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2014 FROM
UNIT 11 1ST QUARTER
BLENHIEM ROAD
EPSOM
SURREY
KT19 9QN |
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 |
2014-09-23 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address UNIT 11 1ST QUARTER BLENHIEM ROAD EPSOM SURREY ENGLAND KT19 9QN |
2014-07-07 |
insert address UNIT 11 1ST QUARTER BLENHIEM ROAD EPSOM SURREY KT19 9QN |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-31 => 2014-06-23 |
2014-07-07 |
update returns_next_due_date 2014-06-28 => 2015-07-21 |
2014-06-23 |
update statutory_documents 23/06/14 FULL LIST |
2014-06-18 |
update statutory_documents 31/05/14 FULL LIST |
2014-06-07 |
update num_mort_outstanding 7 => 3 |
2014-06-07 |
update num_mort_satisfied 18 => 22 |
2014-04-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
2014-04-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 |
2014-04-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 |
2014-04-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 |
2014-02-07 |
update num_mort_charges 24 => 25 |
2014-02-07 |
update num_mort_outstanding 6 => 7 |
2014-01-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009101500025 |
2013-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE NORMAN AUSTIN STANFORD / 01/06/2013 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-25 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-08-01 |
update returns_next_due_date 2013-06-28 => 2014-06-28 |
2013-07-01 |
update statutory_documents 31/05/13 FULL LIST |
2013-06-23 |
update num_mort_charges 22 => 24 |
2013-06-23 |
update num_mort_outstanding 11 => 12 |
2013-06-23 |
update num_mort_satisfied 11 => 12 |
2013-06-23 |
update num_mort_outstanding 12 => 6 |
2013-06-23 |
update num_mort_satisfied 12 => 18 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7011 - Development & sell real estate |
2013-06-21 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-21 |
update returns_next_due_date 2012-06-28 => 2013-06-28 |
2012-11-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 |
2012-11-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 |
2012-11-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17 |
2012-11-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21 |
2012-11-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2012-11-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2012-10-15 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:24 |
2012-10-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23 |
2012-10-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24 |
2012-10-09 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22 |
2012-09-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-06-06 |
update statutory_documents 31/05/12 FULL LIST |
2011-11-04 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-10-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MUHAMMED KHALEEQ |
2011-10-19 |
update statutory_documents DIRECTOR APPOINTED MISS CLAUDIA ELIZABETH STANFORD |
2011-10-19 |
update statutory_documents SECRETARY APPOINTED MISS CLAUDIA ELIZABETH STANFORD |
2011-07-13 |
update statutory_documents 31/05/11 FULL LIST |
2011-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2011 FROM
CHARTER HOUSE
29A LONDON ROAD
CROYDON
CR0 2RE |
2011-02-24 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 |
2011-02-02 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-08-15 |
update statutory_documents 31/05/10 FULL LIST |
2010-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE NORMAN AUSTIN STANFORD / 01/01/2010 |
2010-03-05 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2010-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAUDIA STANFORD |
2010-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE STANFORD |
2009-06-24 |
update statutory_documents RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
2009-02-24 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-11-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22 |
2008-06-11 |
update statutory_documents RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
2008-06-09 |
update statutory_documents 31/12/06 TOTAL EXEMPTION SMALL |
2007-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-13 |
update statutory_documents RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
2007-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-09 |
update statutory_documents RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
2006-05-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-06-14 |
update statutory_documents RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
2004-10-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-06-17 |
update statutory_documents RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
2004-04-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-04-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-04-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2004-01-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-21 |
update statutory_documents RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
2003-04-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-09-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-22 |
update statutory_documents SECRETARY RESIGNED |
2002-08-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-06-10 |
update statutory_documents RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
2001-11-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-06-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-11 |
update statutory_documents RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS |
2000-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-06-21 |
update statutory_documents RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS |
1999-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-06-14 |
update statutory_documents RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS |
1998-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-06-29 |
update statutory_documents RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS |
1998-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-11 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-08-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/97 |
1997-08-22 |
update statutory_documents SECRETARY RESIGNED |
1997-08-22 |
update statutory_documents RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS |
1997-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-06-12 |
update statutory_documents RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS |
1996-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1996-02-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-11-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-11-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-06-19 |
update statutory_documents RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS |
1994-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-10-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-10-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-06-09 |
update statutory_documents RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS |
1994-01-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-12-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-06-14 |
update statutory_documents RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS |
1992-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-06-15 |
update statutory_documents RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS |
1992-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-06-12 |
update statutory_documents RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS |
1990-12-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-07-03 |
update statutory_documents RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS |
1990-07-03 |
update statutory_documents RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS |
1990-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-05-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-12-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-08-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1989-04-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-08-16 |
update statutory_documents RETURN MADE UP TO 22/07/88; FULL LIST OF MEMBERS |
1988-08-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-08-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-08-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-08-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-08-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-08-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-08-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/88 FROM:
118 SOUTH STREET,
DORKING,
SURREY |
1988-04-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-04-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-01-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-11-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
1987-07-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-02-21 |
update statutory_documents RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS |
1987-02-21 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-02-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 |
1986-10-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1967-07-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |