Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-11-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES |
2022-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-03-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-02-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-24 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD DAVID BRANDON |
2021-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BRANDON |
2021-03-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-02-08 |
delete address 69 VICTORIA ROAD SURBITON SURREY ENGLAND KT6 4NX |
2021-02-08 |
insert address 69 VICTORIA ROAD SURBITON SURREY UNITED KINGDOM KT6 4NX |
2021-02-08 |
update registered_address |
2020-12-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/12/2020 FROM
69 VICTORIA ROAD SURBITON
SURREY
KT6 4NX
ENGLAND |
2020-06-08 |
delete address 5 BLUEBELL WAY GORING-BY-SEA WORTHING WEST SUSSEX BN12 5BW |
2020-06-08 |
insert address 69 VICTORIA ROAD SURBITON SURREY ENGLAND KT6 4NX |
2020-06-08 |
update registered_address |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES |
2020-05-07 |
update account_category UNAUDITED ABRIDGED => null |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2020 FROM
5 BLUEBELL WAY
GORING-BY-SEA
WORTHING
WEST SUSSEX
BN12 5BW |
2020-04-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2019-12-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RODERICK MCINTOSH |
2019-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
2019-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-22 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2018-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELENA SMITH |
2018-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEANETTE MCINTOSH |
2018-07-08 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
2018-06-13 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-15 |
update statutory_documents DIRECTOR APPOINTED MR PAUL RUSS |
2018-05-15 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD DAVID BRANDON |
2018-05-15 |
update statutory_documents DIRECTOR APPOINTED MS SARAH CLEMENTS |
2018-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZY MARTIN |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-29 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
2016-10-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-22 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-08 |
update returns_last_madeup_date 2015-05-24 => 2016-05-24 |
2016-09-08 |
update returns_next_due_date 2016-06-21 => 2017-06-21 |
2016-08-02 |
update statutory_documents 24/05/16 NO MEMBER LIST |
2015-12-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-12-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-21 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-09 |
delete address 7 HERONS CROFT, WEYBRIDGE, SURREY 7 HERONS CROFT WEYBRIDGE SURREY ENGLAND KT13 0PL |
2015-09-09 |
insert address 5 BLUEBELL WAY GORING-BY-SEA WORTHING WEST SUSSEX BN12 5BW |
2015-09-09 |
update reg_address_care_of MR RODERICK RUSSELL GRAHAM MCINTOSH => null |
2015-09-09 |
update registered_address |
2015-09-09 |
update returns_last_madeup_date 2014-05-24 => 2015-05-24 |
2015-09-09 |
update returns_next_due_date 2015-06-21 => 2016-06-21 |
2015-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2015 FROM
C/O MR RODERICK RUSSELL GRAHAM MCINTOSH
7 HERONS CROFT, WEYBRIDGE, SURREY 7 HERONS CROFT
WEYBRIDGE
SURREY
KT13 0PL
ENGLAND |
2015-08-27 |
update statutory_documents 24/05/15 NO MEMBER LIST |
2014-10-07 |
update returns_last_madeup_date 2013-05-24 => 2014-05-24 |
2014-10-07 |
update returns_next_due_date 2014-06-21 => 2015-06-21 |
2014-09-18 |
update statutory_documents 24/05/14 |
2014-08-15 |
update statutory_documents DIRECTOR APPOINTED JEANETTE YATES MCINTOSH |
2014-06-19 |
update statutory_documents DIRECTOR APPOINTED SUZY MARTIN |
2014-06-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-06-19 |
update statutory_documents ALTER ARTICLES 13/05/2014 |
2014-05-07 |
delete address 5 WINCHESTER HOUSE 16 CAMBRIDGE PARK TWICKENHAM MDDX TW1 2JG |
2014-05-07 |
insert address 7 HERONS CROFT, WEYBRIDGE, SURREY 7 HERONS CROFT WEYBRIDGE SURREY ENGLAND KT13 0PL |
2014-05-07 |
update reg_address_care_of null => MR RODERICK RUSSELL GRAHAM MCINTOSH |
2014-05-07 |
update registered_address |
2014-04-23 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2014-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA STAMATIS |
2014-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2014 FROM
5 WINCHESTER HOUSE 16 CAMBRIDGE PARK
TWICKENHAM
MDDX
TW1 2JG |
2014-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BRANDON |
2014-03-08 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-03-08 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BRANDON |
2014-02-14 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-12-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-20 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-10-01 |
update statutory_documents DIRECTOR APPOINTED MRS HELENA SMITH |
2013-09-06 |
update returns_last_madeup_date 2012-05-24 => 2013-05-24 |
2013-09-06 |
update returns_next_due_date 2013-06-21 => 2014-06-21 |
2013-08-06 |
update statutory_documents 24/05/13 NO MEMBER LIST |
2013-06-23 |
delete sic_code 9800 - Residents property management |
2013-06-23 |
insert sic_code 98000 - Residents property management |
2013-06-23 |
update company_status Active - Proposal to Strike off => Active |
2013-06-23 |
update returns_last_madeup_date 2011-05-20 => 2012-05-24 |
2013-06-23 |
update returns_next_due_date 2012-06-21 => 2013-06-21 |
2013-06-22 |
delete address 7 HERONS CROFT WEYBRIDGE SURREY KT13 0PL |
2013-06-22 |
insert address 5 WINCHESTER HOUSE 16 CAMBRIDGE PARK TWICKENHAM MDDX TW1 2JG |
2013-06-22 |
update company_status Active => Active - Proposal to Strike off |
2013-06-22 |
update registered_address |
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 |
2012-10-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-10-18 |
update statutory_documents 24/05/12 NO MEMBER LIST |
2012-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HELENA MARTIN / 12/10/2012 |
2012-10-16 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD DAVID BRANDON |
2012-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELENA MARTIN |
2012-10-12 |
update statutory_documents DIRECTOR APPOINTED MRS ANGELA ANASTASIA STAMATIS |
2012-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH BLAXILL |
2012-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH BLAXILL |
2012-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2012 FROM
7 HERONS CROFT
WEYBRIDGE
SURREY
KT13 0PL |
2012-09-18 |
update statutory_documents FIRST GAZETTE |
2012-06-19 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-09-26 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-07-13 |
update statutory_documents 20/05/11 |
2010-08-24 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-08-24 |
update statutory_documents 20/05/10 |
2010-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ELIZABETH PROVENZALE / 01/03/2010 |
2009-11-25 |
update statutory_documents 20/05/08 |
2009-11-25 |
update statutory_documents 20/05/09 |
2009-02-27 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-03-26 |
update statutory_documents SECRETARY APPOINTED RODERICK RUSSELL GRAHAM MCINTOSH |
2008-03-26 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DEBORAH PROVENZALE |
2008-03-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD BRANDON |
2008-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2008 FROM
12 WINCHESTER HOUSE
116 CAMBRIDGE PARK
EAST TWICKENHAM
TW1 2JG |
2008-03-13 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2007-06-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/05/07 |
2007-03-26 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
2006-06-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/05/06 |
2005-12-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-06-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/05/05 |
2005-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-12 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2004-09-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/05/04 |
2003-06-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/05/03 |
2003-05-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/03 FROM:
104 VICTORIA ROAD NORTH
SOUTHSEA
HAMPSHIRE PO5 1QE |
2003-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-27 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-06-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/05/02 |
2001-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-06-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/05/01 |
2000-07-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/00 FROM:
8 WINCHESTER HOUSE,
16 CAMBRIDGE PARK,
TWICKENHAM,
MIDDX TW1 2JG |
2000-06-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/05/00 |
2000-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/99 |
1999-06-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/05/99 |
1998-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-06-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/05/98 |
1997-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-06-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/05/97 |
1996-07-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-07-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-07-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-07-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/05/96 |
1996-03-22 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1995-06-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/05/95 |
1995-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-06-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/05/94 |
1994-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1993-05-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/05/93 |
1993-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-07-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/05/92 |
1992-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-06-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/05/91 |
1991-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1990-06-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/05/90 |
1990-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1989-07-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/05/89 |
1989-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1988-06-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/05/88 |
1988-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1987-08-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/05/87 |
1987-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-01-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/86 |
1986-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1968-06-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |