Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2022-03-25 => 2023-03-25 |
2023-08-07 |
update accounts_next_due_date 2023-12-25 => 2024-12-25 |
2023-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/23, WITH UPDATES |
2023-07-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/03/23 |
2022-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/22, NO UPDATES |
2022-07-08 |
update statutory_documents DIRECTOR APPOINTED CUMAREN SIVALINGAM |
2022-06-07 |
update accounts_last_madeup_date 2021-03-25 => 2022-03-25 |
2022-06-07 |
update accounts_next_due_date 2022-12-25 => 2023-12-25 |
2022-05-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/03/22 |
2021-12-07 |
update accounts_last_madeup_date 2020-03-25 => 2021-03-25 |
2021-12-07 |
update accounts_next_due_date 2021-12-25 => 2022-12-25 |
2021-11-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/03/21 |
2021-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/21, NO UPDATES |
2021-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT BARKER / 11/07/2021 |
2021-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL COPE / 11/07/2021 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-07 |
update accounts_last_madeup_date 2019-03-25 => 2020-03-25 |
2020-12-07 |
update accounts_next_due_date 2021-03-25 => 2021-12-25 |
2020-11-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/03/20 |
2020-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-25 => 2021-03-25 |
2019-12-07 |
update accounts_last_madeup_date 2018-03-25 => 2019-03-25 |
2019-12-07 |
update accounts_next_due_date 2019-12-25 => 2020-12-25 |
2019-11-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/03/19 |
2019-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-03-25 => 2018-03-25 |
2018-12-07 |
update accounts_next_due_date 2018-12-25 => 2019-12-25 |
2018-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/03/18 |
2018-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-09 |
update accounts_last_madeup_date 2016-03-25 => 2017-03-25 |
2017-12-09 |
update accounts_next_due_date 2017-12-25 => 2018-12-25 |
2017-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/03/17 |
2017-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-25 => 2016-03-25 |
2016-12-20 |
update accounts_next_due_date 2016-12-25 => 2017-12-25 |
2016-10-27 |
update statutory_documents 25/03/16 TOTAL EXEMPTION SMALL |
2016-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
2015-12-08 |
update accounts_last_madeup_date 2014-03-25 => 2015-03-25 |
2015-12-08 |
update accounts_next_due_date 2015-12-25 => 2016-12-25 |
2015-11-18 |
update statutory_documents 25/03/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
delete address 94 FORE STREET BODMIN CORNWALL PL31 2HR |
2015-11-08 |
insert address UNIT 22 CALLYWITH GATE INDUSTRIAL ESTATE LAUNCESTON ROAD BODMIN CORNWALL UNITED KINGDOM PL31 2RQ |
2015-11-08 |
update registered_address |
2015-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2015 FROM
94 FORE STREET
BODMIN
CORNWALL
PL31 2HR |
2015-08-11 |
update returns_last_madeup_date 2014-07-11 => 2015-07-11 |
2015-08-11 |
update returns_next_due_date 2015-08-08 => 2016-08-08 |
2015-07-31 |
update statutory_documents 11/07/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-25 => 2014-03-25 |
2014-12-07 |
update accounts_next_due_date 2014-12-25 => 2015-12-25 |
2014-11-19 |
update statutory_documents 25/03/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address 94 FORE STREET BODMIN CORNWALL UNITED KINGDOM PL31 2HR |
2014-08-07 |
insert address 94 FORE STREET BODMIN CORNWALL PL31 2HR |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-11 => 2014-07-11 |
2014-08-07 |
update returns_next_due_date 2014-08-08 => 2015-08-08 |
2014-07-23 |
update statutory_documents 11/07/14 FULL LIST |
2014-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL COPE / 01/07/2014 |
2013-12-07 |
update accounts_last_madeup_date 2012-03-25 => 2013-03-25 |
2013-12-07 |
update accounts_next_due_date 2013-12-25 => 2014-12-25 |
2013-11-26 |
update statutory_documents 25/03/13 TOTAL EXEMPTION SMALL |
2013-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME LIPMAN |
2013-09-06 |
update returns_last_madeup_date 2012-07-11 => 2013-07-11 |
2013-09-06 |
update returns_next_due_date 2013-08-08 => 2014-08-08 |
2013-08-29 |
update statutory_documents 11/07/13 FULL LIST |
2013-06-22 |
delete sic_code 9800 - Residents property management |
2013-06-22 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2013-06-22 |
update returns_last_madeup_date 2011-07-11 => 2012-07-11 |
2013-06-22 |
update returns_next_due_date 2012-08-08 => 2013-08-08 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-25 => 2012-03-25 |
2013-06-22 |
update accounts_next_due_date 2012-12-25 => 2013-12-25 |
2012-09-26 |
update statutory_documents 25/03/12 TOTAL EXEMPTION SMALL |
2012-08-08 |
update statutory_documents 11/07/12 FULL LIST |
2012-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT BARKER / 01/07/2012 |
2012-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL COPE / 01/07/2012 |
2012-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2012 FROM
WELLDEN TURNBULL
78 PORTSMOUTH ROAD
COBHAM
SURREY
KT11 1PP |
2012-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLYN OSWALD |
2012-02-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GLYN OSWALD |
2011-12-20 |
update statutory_documents 25/03/11 TOTAL EXEMPTION SMALL |
2011-09-22 |
update statutory_documents 11/07/11 FULL LIST |
2010-12-16 |
update statutory_documents 25/03/10 TOTAL EXEMPTION FULL |
2010-08-09 |
update statutory_documents 11/07/10 FULL LIST |
2010-07-16 |
update statutory_documents DIRECTOR APPOINTED GRAEME MARK LIPMAN |
2010-07-16 |
update statutory_documents DIRECTOR APPOINTED MICHAEL ROBERT BARKER |
2010-01-19 |
update statutory_documents 25/03/09 TOTAL EXEMPTION FULL |
2009-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES NORMAN |
2009-07-23 |
update statutory_documents RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS |
2009-01-22 |
update statutory_documents 25/03/08 TOTAL EXEMPTION FULL |
2008-12-09 |
update statutory_documents RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS |
2008-01-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/07 |
2007-08-22 |
update statutory_documents RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS |
2007-01-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/06 |
2006-09-27 |
update statutory_documents RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS |
2006-01-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/05 |
2005-09-19 |
update statutory_documents RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS |
2005-02-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/04 |
2004-08-10 |
update statutory_documents RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS |
2004-01-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/03 |
2003-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/03 FROM:
WELLDEN LEGG
19A HIGH STREET
COBHAM
KT11 3DH |
2003-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-07 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-07 |
update statutory_documents RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS |
2003-01-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/02 |
2002-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-04 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-04 |
update statutory_documents RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS |
2002-01-21 |
update statutory_documents RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS |
2002-01-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/01 |
2001-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/01 FROM:
WELLS FLOYD
THE OLD RECTORY
CHURCH STREET WEYBRIDGE
SURREY KT13 8DE |
2000-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/00 |
2000-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-01 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-01 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-01 |
update statutory_documents RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS |
1999-09-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-09-27 |
update statutory_documents RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS |
1999-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/99 |
1999-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-24 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-24 |
update statutory_documents S386 DISP APP AUDS 27/08/98 |
1999-05-24 |
update statutory_documents ALTER MEM AND ARTS 27/08/98 |
1998-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/98 |
1998-08-28 |
update statutory_documents RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS |
1997-10-14 |
update statutory_documents RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS |
1997-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/97 |
1997-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-02-12 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/96 |
1996-07-25 |
update statutory_documents RETURN MADE UP TO 11/07/96; NO CHANGE OF MEMBERS |
1995-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1995-09-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1995-09-06 |
update statutory_documents RETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS |
1995-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/95 |
1994-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/94 |
1994-08-03 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-08-03 |
update statutory_documents RETURN MADE UP TO 11/07/94; CHANGE OF MEMBERS |
1994-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/94 |
1993-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/93 FROM:
29-39 LONDON ROAD
TWICKENHAM
MIDDLESEX
TW1 3SZ |
1993-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/93 |
1993-08-20 |
update statutory_documents AUDITOR'S RESIGNATION |
1993-07-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-07-15 |
update statutory_documents RETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS |
1992-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-09-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-09-15 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1992-09-15 |
update statutory_documents RETURN MADE UP TO 20/07/92; NO CHANGE OF MEMBERS |
1992-07-16 |
update statutory_documents DIRECTOR RESIGNED |
1992-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/92 |
1991-08-01 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-08-01 |
update statutory_documents RETURN MADE UP TO 20/07/91; FULL LIST OF MEMBERS |
1991-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/91 |
1990-09-07 |
update statutory_documents RETURN MADE UP TO 23/08/90; NO CHANGE OF MEMBERS |
1990-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/90 |
1990-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/90 FROM:
CHARTER HOUSE
113 HIGH STREET
HAMPTON HILL
MIDDLESEX TW12 1NJ |
1989-08-10 |
update statutory_documents RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS |
1989-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/89 |
1988-10-04 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-10-04 |
update statutory_documents RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS |
1988-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/88 |
1987-09-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-09-21 |
update statutory_documents RETURN MADE UP TO 06/08/87; NO CHANGE OF MEMBERS |
1987-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/87 |
1986-09-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-09-17 |
update statutory_documents RETURN MADE UP TO 24/07/86; FULL LIST OF MEMBERS |
1986-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/86 |