Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-09-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-08-02 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address FLAT 8 THE BIRCHES FLAT 8 THE BIRCHES 22 AVENUE ROAD LONDON ENGLAND UNITED KINGDOM SE25 4EF |
2023-04-07 |
insert address FLAT 8 22 AVENUE ROAD LONDON ENGLAND SE25 4EF |
2023-04-07 |
update registered_address |
2023-03-25 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 25/03/2023 |
2023-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2023 FROM
FLAT 8 THE BIRCHES FLAT 8 THE BIRCHES
22 AVENUE ROAD
LONDON
ENGLAND
SE25 4EF
UNITED KINGDOM |
2023-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES |
2023-02-26 |
update statutory_documents CESSATION OF CHRIS HEFFERNAN AS A PSC |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-19 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-05-07 |
delete address FLAT 11 22 AVENUE ROAD SOUTH NORWOOD LONDON ENGLAND SE25 4EF |
2022-05-07 |
insert address FLAT 8 THE BIRCHES FLAT 8 THE BIRCHES 22 AVENUE ROAD LONDON ENGLAND UNITED KINGDOM SE25 4EF |
2022-05-07 |
update registered_address |
2022-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2022 FROM
FLAT 11 22 AVENUE ROAD
SOUTH NORWOOD
LONDON
SE25 4EF
ENGLAND |
2022-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON BALLANCE |
2022-04-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISON BALLANCE |
2022-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-09-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-08-08 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES |
2021-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRIS HEFFERNAN |
2021-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ATTEWELL |
2020-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT MASSEY |
2020-11-20 |
update statutory_documents DIRECTOR APPOINTED MR REAGAN CHARLES RODRIGUES |
2020-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTOINETTE BUCKLEY |
2020-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD BLAY |
2020-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHARINE COOLE |
2020-10-30 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-10-30 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-08-04 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
2019-08-07 |
delete address 22 FLAT 7 22 AVENUE ROAD LONDON ENGLAND SE25 4EF |
2019-08-07 |
insert address FLAT 11 22 AVENUE ROAD SOUTH NORWOOD LONDON ENGLAND SE25 4EF |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-08-07 |
update registered_address |
2019-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2019 FROM
22 FLAT 7
22 AVENUE ROAD
LONDON
SE25 4EF
ENGLAND |
2019-07-15 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-02-13 |
update statutory_documents SECRETARY APPOINTED ALISON MARGARET MAY BALLANCE |
2019-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
2019-02-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHARINE COOLE |
2018-04-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-04-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-03-22 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
2018-02-22 |
update statutory_documents DIRECTOR APPOINTED MISS ALISON BALLANCE |
2018-02-22 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT MASSEY |
2017-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ATTEWELL / 13/12/2017 |
2017-04-26 |
delete address 19 RUSSELL DRIVE CHRISTCHURCH DORSET BH23 3PA |
2017-04-26 |
insert address 22 FLAT 7 22 AVENUE ROAD LONDON ENGLAND SE25 4EF |
2017-04-26 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-04-26 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-04-26 |
update registered_address |
2017-03-27 |
update statutory_documents 31/10/16 TOTAL EXEMPTION FULL |
2017-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
2017-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIE BUCKLEY |
2017-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2017 FROM
19 RUSSELL DRIVE
CHRISTCHURCH
DORSET
BH23 3PA |
2017-02-02 |
update statutory_documents DIRECTOR APPOINTED MISS ROSALIND KENNEDY |
2016-09-10 |
update statutory_documents SECRETARY APPOINTED MS KATHARINE REBECCA COOLE |
2016-07-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN ATTEWELL |
2016-05-12 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-05-12 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-05-12 |
update returns_last_madeup_date 2015-02-22 => 2016-02-22 |
2016-05-12 |
update returns_next_due_date 2016-03-21 => 2017-03-22 |
2016-04-18 |
update statutory_documents 22/02/16 FULL LIST |
2016-03-01 |
update statutory_documents 31/10/15 TOTAL EXEMPTION FULL |
2015-10-19 |
update statutory_documents DIRECTOR APPOINTED MS ANTOINETTE BUCKLEY |
2015-10-19 |
update statutory_documents DIRECTOR APPOINTED MS KATHARINE COOLE |
2015-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIE SHARP / 22/06/2015 |
2015-05-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-05-07 |
update accounts_next_due_date 2015-08-31 => 2016-07-31 |
2015-04-07 |
update accounts_next_due_date 2015-07-31 => 2015-08-31 |
2015-03-07 |
update returns_last_madeup_date 2014-02-22 => 2015-02-22 |
2015-03-07 |
update returns_next_due_date 2015-03-22 => 2016-03-21 |
2015-03-05 |
update statutory_documents 31/10/14 TOTAL EXEMPTION FULL |
2015-02-27 |
update statutory_documents 22/02/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-25 |
update statutory_documents 31/10/13 TOTAL EXEMPTION FULL |
2014-03-07 |
update returns_last_madeup_date 2013-02-22 => 2014-02-22 |
2014-03-07 |
update returns_next_due_date 2014-03-22 => 2015-03-22 |
2014-02-26 |
update statutory_documents 22/02/14 FULL LIST |
2013-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE CUNNINGHAM / 12/11/2013 |
2013-11-12 |
update statutory_documents DIRECTOR APPOINTED MS CLAIRE CUNNINGHAM |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-25 |
update returns_last_madeup_date 2012-02-22 => 2013-02-22 |
2013-06-25 |
update returns_next_due_date 2013-03-22 => 2014-03-22 |
2013-03-09 |
update statutory_documents 22/02/13 FULL LIST |
2013-02-06 |
update statutory_documents 31/10/12 TOTAL EXEMPTION FULL |
2012-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WELLS |
2012-02-22 |
update statutory_documents 22/02/12 FULL LIST |
2012-02-09 |
update statutory_documents 31/10/11 TOTAL EXEMPTION FULL |
2011-12-27 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ATTEWELL |
2011-05-27 |
update statutory_documents 31/10/10 TOTAL EXEMPTION FULL |
2011-05-06 |
update statutory_documents 01/04/11 FULL LIST |
2011-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIE SHARP / 01/09/2010 |
2010-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIE SHARP / 13/11/2010 |
2010-04-29 |
update statutory_documents 01/04/10 FULL LIST |
2010-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRIS HEFFERNAN / 01/04/2010 |
2010-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET WELLS / 01/04/2010 |
2010-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIE SHARP / 01/04/2010 |
2010-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD CHARLES BLAY / 01/04/2010 |
2010-02-15 |
update statutory_documents 31/10/09 TOTAL EXEMPTION FULL |
2009-08-25 |
update statutory_documents DIRECTOR APPOINTED MARIE SHARP |
2009-08-20 |
update statutory_documents DIRECTOR APPOINTED MR GERARD BLAY |
2009-07-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN ATTEWELL |
2009-07-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARIE SHARP |
2009-05-13 |
update statutory_documents 31/10/08 TOTAL EXEMPTION FULL |
2009-04-27 |
update statutory_documents RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
2008-07-17 |
update statutory_documents 31/10/07 TOTAL EXEMPTION FULL |
2008-04-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN BYRNE |
2008-04-03 |
update statutory_documents RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS |
2008-04-02 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRIS HEFFERNAN / 19/11/2007 |
2008-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2008 FROM
4 THE BIRCHES
22 AVENUE ROAD
SOUTH NORWOOD
SE25 4EF |
2008-02-12 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
2008-01-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
2007-08-21 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-03 |
update statutory_documents RETURN MADE UP TO 01/04/07; CHANGE OF MEMBERS |
2006-10-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-12 |
update statutory_documents RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS |
2006-05-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
2005-08-19 |
update statutory_documents RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS |
2005-07-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
2005-05-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/04 FROM:
122 MOTSPUR PARK
NEW MALDEN
SURREY KT3 6PF |
2004-11-23 |
update statutory_documents SECRETARY RESIGNED |
2004-07-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-20 |
update statutory_documents SECRETARY RESIGNED |
2004-04-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-04-20 |
update statutory_documents RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS |
2004-03-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
2004-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/04 FROM:
11 THE BIRCHES
AVENUE ROAD
LONDON
SE25 4EF |
2004-02-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-21 |
update statutory_documents RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS; AMEND |
2003-07-08 |
update statutory_documents RETURN MADE UP TO 01/04/03; CHANGE OF MEMBERS |
2002-12-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
2002-05-27 |
update statutory_documents RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS |
2001-11-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
2001-06-11 |
update statutory_documents RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS |
2000-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/00 |
2000-05-05 |
update statutory_documents RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS |
2000-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99 |
1999-08-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-31 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-06-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-06-23 |
update statutory_documents RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS |
1999-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98 |
1998-05-07 |
update statutory_documents RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS |
1998-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/97 |
1997-05-06 |
update statutory_documents RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS |
1997-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/96 |
1996-04-23 |
update statutory_documents RETURN MADE UP TO 01/04/96; NO CHANGE OF MEMBERS |
1996-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/95 |
1995-04-19 |
update statutory_documents RETURN MADE UP TO 01/04/95; NO CHANGE OF MEMBERS |
1995-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/94 |
1994-04-17 |
update statutory_documents DIRECTOR RESIGNED |
1994-04-17 |
update statutory_documents RETURN MADE UP TO 01/04/94; FULL LIST OF MEMBERS |
1994-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/93 |
1993-04-27 |
update statutory_documents RETURN MADE UP TO 01/04/93; FULL LIST OF MEMBERS |
1993-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/93 FROM:
5 THE BIRCHES
22 AVENUE RD
SOUTH NORWOOD
LONDON SE25 4EF |
1993-04-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-02-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 |
1992-01-03 |
update statutory_documents RETURN MADE UP TO 12/12/91; NO CHANGE OF MEMBERS |
1991-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/91 |
1991-01-07 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1990-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/90 |
1990-05-22 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10 |
1990-04-24 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/89 |
1990-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-02-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1989-02-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1989-02-16 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-02-16 |
update statutory_documents RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS |
1989-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/86 |
1989-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/87 |
1989-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/88 |
1987-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-09-23 |
update statutory_documents RETURN MADE UP TO 07/07/87; FULL LIST OF MEMBERS |
1986-11-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/83 |
1986-11-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/84 |
1986-11-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85 |
1986-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/77 |
1986-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/78 |
1986-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/79 |
1986-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/80 |
1986-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/81 |
1986-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/82 |
1986-08-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1986-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/86 FROM:
3 THE BIRCHES
22 AVENUE RD.
LONDON SE25 4DX |
1986-07-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/06/85 |
1986-07-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/04/84 |
1986-07-16 |
update statutory_documents RETURN MADE UP TO 02/06/86; FULL LIST OF MEMBERS |
1986-07-16 |
update statutory_documents RETURN MADE UP TO 26/04/83; FULL LIST OF MEMBERS |
1969-07-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |