Date | Description |
2023-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, NO UPDATES |
2023-04-07 |
delete address 5 QUARRY PARK ROAD SUTTON SURREY SM1 2DN |
2023-04-07 |
insert address C/O HARROW MANAGEMENT LTD OFFICE 14 PANDORA ESTATE 41-45 LIND ROAD SUTTON ENGLAND SM1 4PP |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-07 |
update registered_address |
2023-03-15 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-01-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/01/2023 FROM
5 QUARRY PARK ROAD
SUTTON
SURREY
SM1 2DN |
2023-01-01 |
update statutory_documents SECRETARY APPOINTED MR MARK ANTHONY WATERS |
2023-01-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA ANNE AKKAYA / 01/01/2023 |
2023-01-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA CAROL READ / 01/01/2023 |
2023-01-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANGELA AKKAYA |
2022-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-20 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-14 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-10 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
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 |
2019-08-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
2018-07-18 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES |
2017-07-07 |
update returns_last_madeup_date 2015-07-19 => 2016-06-29 |
2017-07-07 |
update returns_next_due_date 2016-08-16 => 2017-08-16 |
2017-06-27 |
update statutory_documents 29/06/16 FULL LIST |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-27 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-19 |
delete address 13 LOUDWATER CLOSE SUNBURY ON THAMES MIDDLESEX TW16 6DD |
2016-12-19 |
insert address 5 QUARRY PARK ROAD SUTTON SURREY SM1 2DN |
2016-12-19 |
update registered_address |
2016-12-02 |
update statutory_documents SECRETARY APPOINTED ANGELA ANNE AKKAYA |
2016-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2016 FROM
13 LOUDWATER CLOSE
SUNBURY ON THAMES
MIDDLESEX
TW16 6DD |
2016-11-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BOB ROBINS |
2016-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-26 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-07-19 => 2015-07-19 |
2015-09-07 |
update returns_next_due_date 2015-08-16 => 2016-08-16 |
2015-08-13 |
update statutory_documents 19/07/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-14 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-07-19 => 2014-07-19 |
2014-08-07 |
update returns_next_due_date 2014-08-16 => 2015-08-16 |
2014-07-30 |
update statutory_documents 19/07/14 FULL LIST |
2014-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA CAROL READ / 29/07/2014 |
2014-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA ANNE AKKAYA / 30/07/2014 |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-26 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-19 => 2013-07-19 |
2013-09-06 |
update returns_next_due_date 2013-08-16 => 2014-08-16 |
2013-08-15 |
update statutory_documents 19/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 98000 - Residents property management |
2013-06-21 |
update returns_last_madeup_date 2011-07-19 => 2012-07-19 |
2013-06-21 |
update returns_next_due_date 2012-08-16 => 2013-08-16 |
2013-03-25 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-07-23 |
update statutory_documents 19/07/12 FULL LIST |
2012-03-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-08-03 |
update statutory_documents SECRETARY APPOINTED MR BOB ROBINS |
2011-08-03 |
update statutory_documents 19/07/11 FULL LIST |
2011-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA CAROL READ / 03/08/2011 |
2011-08-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW CORDEN |
2011-04-01 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2011 FROM
CAVENDISH HOUSE CAVENDISH AVENUE
NEW MALDEN
SURREY
KT3 6QQ |
2010-08-18 |
update statutory_documents 19/07/10 FULL LIST |
2010-06-04 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2010 FROM
4 ST. MARK'S PLACE
WIMBLEDON
LONDON
SW19 7ND |
2009-09-11 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-08-06 |
update statutory_documents RETURN MADE UP TO 19/07/09; CHANGE OF MEMBERS |
2009-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2009 FROM
122 MOTSPUR PARK
NEW MALDEN
SURREY
KT3 6PF |
2008-09-25 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-08-26 |
update statutory_documents RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS |
2007-08-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-01 |
update statutory_documents RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS |
2006-08-11 |
update statutory_documents RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS |
2006-08-02 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-12 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-09-01 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-29 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-29 |
update statutory_documents SECRETARY RESIGNED |
2005-07-29 |
update statutory_documents RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS |
2005-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/05 FROM:
PHOENIX HOUSE
11 WELLESLEY ROAD
CROYDON
SURREY CR0 2NW |
2005-07-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-04 |
update statutory_documents SECRETARY RESIGNED |
2005-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-21 |
update statutory_documents RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS |
2003-08-21 |
update statutory_documents RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS |
2003-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-08-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-30 |
update statutory_documents RETURN MADE UP TO 19/07/02; CHANGE OF MEMBERS |
2002-03-27 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-27 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-17 |
update statutory_documents RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS |
2001-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-25 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-24 |
update statutory_documents RETURN MADE UP TO 19/07/00; CHANGE OF MEMBERS |
2000-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-03-27 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-19 |
update statutory_documents RETURN MADE UP TO 19/07/99; CHANGE OF MEMBERS |
1999-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-08-14 |
update statutory_documents RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS |
1997-09-04 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/97 FROM:
SYMINGTONS OF CHEAM LTD
2-4 MULGRAVE ROAD
SUTTON
SURREY SM2 6LE |
1997-08-28 |
update statutory_documents RETURN MADE UP TO 19/07/97; CHANGE OF MEMBERS |
1997-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-07-25 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-25 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-25 |
update statutory_documents RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS |
1996-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1995-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-07-19 |
update statutory_documents RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS |
1995-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-03-23 |
update statutory_documents DIRECTOR RESIGNED |
1994-07-18 |
update statutory_documents RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS |
1994-04-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/94 |
1994-03-25 |
update statutory_documents RETURN MADE UP TO 19/07/93; NO CHANGE OF MEMBERS |
1994-03-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-03-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-01-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1992-07-20 |
update statutory_documents RETURN MADE UP TO 19/07/92; CHANGE OF MEMBERS |
1992-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-08-01 |
update statutory_documents DIRECTOR RESIGNED |
1991-08-01 |
update statutory_documents RETURN MADE UP TO 19/07/91; FULL LIST OF MEMBERS |
1991-07-05 |
update statutory_documents DIRECTOR RESIGNED |
1991-07-05 |
update statutory_documents DIRECTOR RESIGNED |
1991-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-08-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-07-26 |
update statutory_documents DIRECTOR RESIGNED |
1990-07-26 |
update statutory_documents RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS |
1989-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-07-07 |
update statutory_documents RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS |
1988-10-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-10-13 |
update statutory_documents RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS |
1988-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1987-11-01 |
update statutory_documents RETURN MADE UP TO 21/10/87; FULL LIST OF MEMBERS |
1987-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-09-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-08-21 |
update statutory_documents DIRECTOR RESIGNED |
1986-11-26 |
update statutory_documents RETURN MADE UP TO 28/10/86; FULL LIST OF MEMBERS |
1986-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |