Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, WITH UPDATES |
2023-04-26 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA LOUISE DICKENS / 17/11/2022 |
2022-11-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNA LOUISE DICKENS / 17/11/2022 |
2022-06-07 |
delete address 5 FOUNTAIN COURT MAIN STREET UFFORD STAMFORD ENGLAND PE9 3BJ |
2022-06-07 |
insert address WELL HOUSE STEAN HARROGATE ENGLAND HG3 5SZ |
2022-06-07 |
update registered_address |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2022 FROM
5 FOUNTAIN COURT MAIN STREET
UFFORD
STAMFORD
PE9 3BJ
ENGLAND |
2022-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, NO UPDATES |
2022-04-28 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-08-07 |
delete address 1 THE STREET TATTERSETT KING'S LYNN ENGLAND PE31 8RT |
2021-08-07 |
insert address 5 FOUNTAIN COURT MAIN STREET UFFORD STAMFORD ENGLAND PE9 3BJ |
2021-08-07 |
update registered_address |
2021-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2021 FROM
1 THE STREET
TATTERSETT
KING'S LYNN
PE31 8RT
ENGLAND |
2021-06-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2021-05-31 |
2021-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES |
2021-04-30 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-04-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-03-17 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-07-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-07-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-06-28 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
2018-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA LOUISE DICKENS / 14/05/2018 |
2018-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-30 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-06-07 |
delete sic_code 41100 - Development of building projects |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
2017-04-28 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-04-26 |
delete address 1 FOUNTAIN COURT FOUNTAIN COURT, MAIN STREET UFFORD STAMFORD LINCOLNSHIRE PE9 3BJ |
2017-04-26 |
insert address 1 THE STREET TATTERSETT KING'S LYNN ENGLAND PE31 8RT |
2017-04-26 |
update registered_address |
2017-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2017 FROM
1 FOUNTAIN COURT FOUNTAIN COURT, MAIN STREET
UFFORD
STAMFORD
LINCOLNSHIRE
PE9 3BJ |
2016-07-07 |
update returns_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-07-07 |
update returns_next_due_date 2016-06-28 => 2017-06-28 |
2016-06-26 |
update statutory_documents 31/05/16 FULL LIST |
2016-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN JAYNE BLACKLOCK / 26/06/2016 |
2016-06-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS KAREN JAYNE BLACKLOCK / 26/06/2016 |
2016-06-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-06-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-26 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
delete address 1 FOUNTAIN COURT FOUNTAIN COURT, MAIN STREET UFFORD STAMFORD LINCOLNSHIRE ENGLAND PE9 3BJ |
2015-07-07 |
insert address 1 FOUNTAIN COURT FOUNTAIN COURT, MAIN STREET UFFORD STAMFORD LINCOLNSHIRE PE9 3BJ |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-07-07 |
update returns_next_due_date 2015-06-28 => 2016-06-28 |
2015-06-25 |
update statutory_documents 31/05/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-06-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-20 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
delete address GARDEN HOUSE MAIN STREET UFFORD STAMFORD PE5 3BH |
2015-03-07 |
insert address 1 FOUNTAIN COURT FOUNTAIN COURT, MAIN STREET UFFORD STAMFORD LINCOLNSHIRE ENGLAND PE9 3BJ |
2015-03-07 |
update registered_address |
2015-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2015 FROM
GARDEN HOUSE MAIN STREET
UFFORD
STAMFORD
PE5 3BH |
2014-07-07 |
delete address GARDEN HOUSE MAIN STREET UFFORD STAMFORD UNITED KINGDOM PE5 3BH |
2014-07-07 |
insert address GARDEN HOUSE MAIN STREET UFFORD STAMFORD PE5 3BH |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-07-07 |
update returns_next_due_date 2014-06-28 => 2015-06-28 |
2014-06-25 |
update statutory_documents 31/05/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-06-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-05-02 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-07-01 |
update returns_next_due_date 2013-06-28 => 2014-06-28 |
2013-06-26 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-26 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete address BAY HOUSE FOUNTAIN COURT MAIN STREET UFFORD STAMFORD LINCOLNSHIRE PE9 3BJ |
2013-06-21 |
insert address GARDEN HOUSE MAIN STREET UFFORD STAMFORD UNITED KINGDOM PE5 3BH |
2013-06-21 |
update registered_address |
2013-06-02 |
update statutory_documents 31/05/13 FULL LIST |
2013-05-03 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2012 FROM
BAY HOUSE FOUNTAIN COURT
MAIN STREET UFFORD
STAMFORD
LINCOLNSHIRE
PE9 3BJ |
2012-05-31 |
update statutory_documents 31/05/12 FULL LIST |
2012-05-02 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-06-29 |
update statutory_documents 31/05/11 FULL LIST |
2011-05-05 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-06-26 |
update statutory_documents 31/05/10 FULL LIST |
2010-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNA LOUISE DICKENS / 31/05/2010 |
2010-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN JAYNE BLACKLOCK / 31/05/2010 |
2010-05-04 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-06-15 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN RIDDELL / 31/05/2009 |
2009-06-15 |
update statutory_documents RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
2009-05-27 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-06-04 |
update statutory_documents RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
2008-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 |
2008-01-25 |
update statutory_documents £ IC 10801/5401
06/12/07
£ SR 5400@1=5400 |
2008-01-07 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-12-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-10 |
update statutory_documents SECRETARY RESIGNED |
2007-06-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-19 |
update statutory_documents RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
2007-06-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 |
2007-02-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-06-01 |
update statutory_documents RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
2006-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 |
2005-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 |
2005-09-16 |
update statutory_documents RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
2004-06-14 |
update statutory_documents RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
2004-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
2004-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/04 FROM:
STATION RD
THORNEY
PETERBOROUGH
CAMBS PE6 0QE |
2003-08-20 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-06 |
update statutory_documents RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
2003-06-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02 |
2002-12-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-06-28 |
update statutory_documents RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
2002-06-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01 |
2001-09-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/00 |
2001-07-06 |
update statutory_documents RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS |
2000-08-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-06-26 |
update statutory_documents RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS |
2000-01-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/99 |
1999-06-17 |
update statutory_documents RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS |
1999-04-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/98 |
1999-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-10 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-17 |
update statutory_documents RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS |
1998-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97 |
1997-08-03 |
update statutory_documents RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS |
1997-05-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/96 |
1996-07-17 |
update statutory_documents RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS |
1996-05-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/95 |
1995-09-07 |
update statutory_documents RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS |
1995-05-31 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/94 |
1994-06-12 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1994-06-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-06-12 |
update statutory_documents RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS |
1994-06-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/93 |
1993-07-27 |
update statutory_documents RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS |
1993-05-19 |
update statutory_documents GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/07/92 |
1993-04-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-10-17 |
update statutory_documents DIRECTOR RESIGNED |
1992-09-21 |
update statutory_documents DIRECTOR RESIGNED |
1992-07-02 |
update statutory_documents RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS |
1992-04-01 |
update statutory_documents DIRECTOR RESIGNED |
1992-03-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/91 |
1991-08-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-06-29 |
update statutory_documents RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS |
1991-06-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/90 |
1991-04-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-06-20 |
update statutory_documents RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS |
1990-06-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/89 |
1990-03-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-03-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-03-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-03-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-03-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-03-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-03-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-03-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-03-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-06-27 |
update statutory_documents RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS |
1989-06-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/88 |
1989-04-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-04-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-04-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-04-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-04-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-05-25 |
update statutory_documents RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS |
1988-05-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/87 |
1988-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-07-06 |
update statutory_documents RETURN MADE UP TO 15/04/87; FULL LIST OF MEMBERS |
1987-07-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/86 |
1986-06-23 |
update statutory_documents RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS |
1985-04-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1984-06-16 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/07/83 |
1983-06-06 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 21/07/82 |
1982-03-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/01/82 |
1982-02-11 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/07/81 |
1981-04-10 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/07/80 |
1980-03-04 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/07/79 |
1979-06-18 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/07/78 |
1978-11-08 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/07/76 |
1978-11-08 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/07/77 |
1976-12-24 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/07/75 |
1971-10-09 |
update statutory_documents ALTER MEM AND ARTS |
1971-10-09 |
update statutory_documents ALTER MEM AND ARTS |
1968-11-26 |
update statutory_documents INCREASE IN NOMINAL CAPITAL |
1967-07-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |