Date | Description |
2024-04-07 |
delete address 59 COTSWOLD COUNTRY MANOR PARK STRATFORD BRIDGE RIPPLE TEWKESBURY ENGLAND GL20 6HE |
2024-04-07 |
insert address 6TH FLOOR, BANK HOUSE CHERRY STREET BIRMINGHAM B2 5AL |
2024-04-07 |
update company_status Active => Liquidation |
2024-04-07 |
update num_mort_outstanding 1 => 0 |
2024-04-07 |
update num_mort_satisfied 0 => 1 |
2024-04-07 |
update registered_address |
2023-10-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-10-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-09-27 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE BRACE / 11/04/2023 |
2023-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY O'ROURKE / 11/04/2023 |
2023-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DAVIES / 11/04/2023 |
2023-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES |
2023-04-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANE BRACE / 11/04/2023 |
2023-04-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN DAVIES / 11/04/2023 |
2023-04-07 |
delete address 36 WILLOW DRIVE WELLESBOURNE WARWICK ENGLAND CV35 9SB |
2023-04-07 |
insert address 59 COTSWOLD COUNTRY MANOR PARK STRATFORD BRIDGE RIPPLE TEWKESBURY ENGLAND GL20 6HE |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-04-07 |
update registered_address |
2023-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY O'ROURKE / 05/04/2023 |
2023-04-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARY O'ROURKE / 12/01/2023 |
2023-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2023 FROM
36 WILLOW DRIVE
WELLESBOURNE
WARWICK
CV35 9SB
ENGLAND |
2022-10-30 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-07-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-06-18 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
2020-12-07 |
delete address 23 LOWER KINGSDOWN ROAD TEIGNMOUTH ENGLAND TQ14 9AP |
2020-12-07 |
insert address 36 WILLOW DRIVE WELLESBOURNE WARWICK ENGLAND CV35 9SB |
2020-12-07 |
update registered_address |
2020-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2020 FROM
23 LOWER KINGSDOWN ROAD
TEIGNMOUTH
TQ14 9AP
ENGLAND |
2020-06-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-06-07 |
update accounts_next_due_date 2020-10-31 => 2021-10-31 |
2020-05-14 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-05-07 |
delete sic_code 68201 - Renting and operating of Housing Association real estate |
2020-05-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2020-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
2020-02-18 |
update statutory_documents SECRETARY APPOINTED MRS MARY O'ROURKE |
2020-02-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE BRACE |
2020-02-07 |
delete address 36 WILLOW DRIVE WELLESBOURNE WARWICK WARWICKSHIRE CV35 9SB |
2020-02-07 |
insert address 23 LOWER KINGSDOWN ROAD TEIGNMOUTH ENGLAND TQ14 9AP |
2020-02-07 |
update registered_address |
2020-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2020 FROM
36 WILLOW DRIVE
WELLESBOURNE
WARWICK
WARWICKSHIRE
CV35 9SB |
2019-05-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-05-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY O'ROURKE / 08/04/2019 |
2019-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
2019-04-04 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-05-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-04-04 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DAVIES / 31/03/2018 |
2018-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-26 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-04-26 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2017-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNIE HUTCHINSON |
2017-03-27 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2016-05-12 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-05-12 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-05-12 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-12 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-04-27 |
update statutory_documents 31/03/16 FULL LIST |
2016-04-07 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2015-05-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-05-07 |
update accounts_next_due_date 2015-11-30 => 2016-10-31 |
2015-05-07 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-07 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-04-08 |
update statutory_documents 31/03/15 FULL LIST |
2015-04-07 |
update accounts_next_due_date 2015-10-31 => 2015-11-30 |
2015-03-25 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-05-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-04-08 |
update statutory_documents 31/03/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-04-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-03-25 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-25 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-25 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-25 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-04-02 |
update statutory_documents 31/03/13 FULL LIST |
2013-03-28 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER JOHN DAVIES |
2013-03-21 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2012-04-16 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
36 WILLOW DRIVE
WELLESBOURNE
WARWICK
WARWICKSHIRE
CV35 9SB
UNITED KINGDOM |
2012-04-16 |
update statutory_documents 31/03/12 FULL LIST |
2012-03-19 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2011-04-07 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
SALOP HOUSE SALOP ROAD
OSWESTRY
SHROPSHIRE
SY11 2NR
UNITED KINGDOM |
2011-04-07 |
update statutory_documents 01/04/11 FULL LIST |
2011-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNIE MAY HUTCHINSON / 01/10/2010 |
2011-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DAVIES / 01/10/2010 |
2011-03-23 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2010-04-12 |
update statutory_documents SAIL ADDRESS CREATED |
2010-04-12 |
update statutory_documents 01/04/10 FULL LIST |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNIE MAY HUTCHINSON / 01/10/2009 |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE BRACE / 01/10/2009 |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY O'ROURKE / 01/10/2009 |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DAVIES / 01/10/2009 |
2010-03-25 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2009-04-20 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-04-07 |
update statutory_documents RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
2008-04-07 |
update statutory_documents RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS |
2008-04-01 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2007-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/07 FROM:
4 ARCHERY FIELDS
BRIDGE END
WARWICK
CV34 6PQ |
2007-04-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-24 |
update statutory_documents RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS |
2007-04-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2006-04-19 |
update statutory_documents RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS |
2006-03-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2005-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-01 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-20 |
update statutory_documents RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS |
2005-04-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2004-04-08 |
update statutory_documents RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS |
2004-04-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2003-04-08 |
update statutory_documents RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS |
2003-04-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
2002-04-30 |
update statutory_documents RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS |
2002-04-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
2001-09-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-09-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-09 |
update statutory_documents RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS |
2001-04-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
2000-04-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-04-10 |
update statutory_documents RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS |
2000-04-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
1999-04-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-04-14 |
update statutory_documents RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS |
1999-04-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1998-06-16 |
update statutory_documents RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS |
1998-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
1997-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
1997-06-10 |
update statutory_documents RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS |
1996-06-25 |
update statutory_documents RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS |
1996-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
1995-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
1995-06-13 |
update statutory_documents RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS |
1995-03-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-03-29 |
update statutory_documents ADOPT MEM AND ARTS 21/03/95 |
1994-05-25 |
update statutory_documents DIRECTOR RESIGNED |
1994-05-25 |
update statutory_documents RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS |
1994-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
1993-05-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-05-21 |
update statutory_documents RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS |
1993-05-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 |
1992-05-27 |
update statutory_documents RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS |
1992-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 |
1991-06-14 |
update statutory_documents RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS |
1991-06-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91 |
1990-06-27 |
update statutory_documents RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS |
1990-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/90 |
1989-04-20 |
update statutory_documents RETURN MADE UP TO 09/04/89; FULL LIST OF MEMBERS |
1989-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/89 |
1988-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/88 FROM:
'OAKDENE'
HORLEY
BANBURY
OXON |
1988-06-06 |
update statutory_documents RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS |
1988-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/88 |
1987-04-11 |
update statutory_documents RETURN MADE UP TO 11/04/87; FULL LIST OF MEMBERS |
1987-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/87 |
1986-05-22 |
update statutory_documents RETURN MADE UP TO 14/04/86; FULL LIST OF MEMBERS |
1986-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/86 |