Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-11-30 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-08-07 |
delete address FLAT 4 COMPTON COURT BROOK CRESCENT SLOUGH BERKSHIRE ENGLAND SL1 6LL |
2023-08-07 |
insert address REAR OF 81 HIGH STREET WALLINGFORD OXFORDSHIRE UNITED KINGDOM OX10 0BX |
2023-08-07 |
update registered_address |
2023-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES |
2023-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2023 FROM
FLAT 4 COMPTON COURT BROOK CRESCENT
SLOUGH
BERKSHIRE
SL1 6LL
ENGLAND |
2023-04-07 |
delete address C/O BLOCK MANAGEMENT UK LIMITED UNIT 5 STOUR VALLEY BUSINESS CENTRE SUDBURY SUFFOLK ENGLAND CO10 7GB |
2023-04-07 |
insert address FLAT 4 COMPTON COURT BROOK CRESCENT SLOUGH BERKSHIRE ENGLAND SL1 6LL |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-04-07 |
update registered_address |
2022-11-28 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2022 FROM
C/O BLOCK MANAGEMENT UK LIMITED UNIT 5
STOUR VALLEY BUSINESS CENTRE
SUDBURY
SUFFOLK
CO10 7GB
ENGLAND |
2022-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KAMAL KOSHAL / 31/10/2022 |
2022-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN HORN / 31/10/2022 |
2022-10-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH JOHN HORN / 31/10/2022 |
2022-10-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BLOCK MANAGEMENT UK LIMITED |
2022-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES |
2021-09-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2021-09-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-09-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-08-24 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-02-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-12-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
2020-10-30 |
delete address UNIT 3 HENDERSON HOUSE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE UNITED KINGDOM OX10 9DG |
2020-10-30 |
insert address C/O BLOCK MANAGEMENT UK LIMITED UNIT 5 STOUR VALLEY BUSINESS CENTRE SUDBURY SUFFOLK ENGLAND CO10 7GB |
2020-10-30 |
update registered_address |
2020-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2020 FROM
UNIT 3 HENDERSON HOUSE
HITHERCROFT ROAD
WALLINGFORD
OXFORDSHIRE
OX10 9DG
UNITED KINGDOM |
2020-08-13 |
update statutory_documents CORPORATE SECRETARY APPOINTED BLOCK MANAGEMENT UK LIMITED |
2020-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KAMAL KOSHAL / 13/08/2020 |
2020-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN HORN / 13/08/2020 |
2020-08-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH JOHN HORN / 13/08/2020 |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
2019-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-06 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
2018-05-07 |
delete address 10A ST MARTIN'S STREET WALLINGFORD OXFORDSHIRE OX10 0AL |
2018-05-07 |
insert address UNIT 3 HENDERSON HOUSE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE UNITED KINGDOM OX10 9DG |
2018-05-07 |
update registered_address |
2018-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2018 FROM, 10A ST MARTIN'S STREET, WALLINGFORD, OXFORDSHIRE, OX10 0AL |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-12-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
2017-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-08-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-07-11 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-02-08 |
update returns_last_madeup_date 2014-12-29 => 2015-12-29 |
2016-02-08 |
update returns_next_due_date 2016-01-26 => 2017-01-26 |
2016-01-24 |
update statutory_documents 29/12/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-09-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-08-23 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2013-12-29 => 2014-12-29 |
2015-03-07 |
update returns_next_due_date 2015-01-26 => 2016-01-26 |
2015-02-03 |
update statutory_documents 29/12/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-08-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-07-04 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-12-29 => 2013-12-29 |
2014-02-07 |
update returns_next_due_date 2014-01-26 => 2015-01-26 |
2014-01-14 |
update statutory_documents 29/12/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-07-01 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-29 => 2012-12-29 |
2013-06-24 |
update returns_next_due_date 2013-01-26 => 2014-01-26 |
2013-06-24 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-21 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-01-28 |
update statutory_documents 29/12/12 FULL LIST |
2012-06-12 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-01-24 |
update statutory_documents 29/12/11 FULL LIST |
2011-11-09 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-01-16 |
update statutory_documents 29/12/10 FULL LIST |
2010-06-07 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-01-25 |
update statutory_documents SAIL ADDRESS CREATED |
2010-01-25 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC |
2010-01-25 |
update statutory_documents 29/12/09 FULL LIST |
2010-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAMAL KOSHAL / 22/01/2010 |
2010-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN HORN / 22/01/2010 |
2009-06-29 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-01-13 |
update statutory_documents RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
2008-07-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANTHONY JAY |
2008-05-19 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2008-01-14 |
update statutory_documents RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
2007-06-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-02-01 |
update statutory_documents RETURN MADE UP TO 29/12/06; CHANGE OF MEMBERS |
2006-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-03-20 |
update statutory_documents RETURN MADE UP TO 29/12/05; CHANGE OF MEMBERS |
2006-03-14 |
update statutory_documents SECRETARY RESIGNED |
2006-01-13 |
update statutory_documents SECRETARY RESIGNED |
2005-11-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
2005-03-23 |
update statutory_documents RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
2004-06-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
2004-02-10 |
update statutory_documents RETURN MADE UP TO 29/12/03; CHANGE OF MEMBERS |
2003-06-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
2003-02-07 |
update statutory_documents RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
2002-07-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
2002-01-29 |
update statutory_documents RETURN MADE UP TO 29/12/01; CHANGE OF MEMBERS |
2001-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
2001-01-23 |
update statutory_documents RETURN MADE UP TO 29/12/00; CHANGE OF MEMBERS |
2000-07-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 |
2000-04-12 |
update statutory_documents RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS |
2000-03-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-28 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
1999-01-19 |
update statutory_documents RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS |
1998-07-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
1998-01-11 |
update statutory_documents RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS |
1997-11-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-11-26 |
update statutory_documents SECRETARY RESIGNED |
1997-07-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
1997-01-26 |
update statutory_documents RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS |
1996-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96 |
1996-07-23 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-03-24 |
update statutory_documents RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS |
1995-12-01 |
update statutory_documents DIRECTOR RESIGNED |
1995-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 |
1995-03-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1995-03-06 |
update statutory_documents RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS |
1994-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
1994-09-26 |
update statutory_documents AUDITOR'S RESIGNATION |
1994-09-16 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1994-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/94 FROM:
21/23 STATION ROAD, HENLEY ON THAMES, OXON RG9 1AT |
1994-02-27 |
update statutory_documents DIRECTOR RESIGNED |
1994-02-27 |
update statutory_documents DIRECTOR RESIGNED |
1994-02-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-02-27 |
update statutory_documents RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS |
1993-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 |
1993-02-01 |
update statutory_documents RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS |
1993-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92 |
1992-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-03-16 |
update statutory_documents DIRECTOR RESIGNED |
1992-02-20 |
update statutory_documents RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS |
1992-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/91 |
1991-03-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-03-01 |
update statutory_documents RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS |
1991-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/90 |
1990-03-19 |
update statutory_documents RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS |
1989-04-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89 |
1989-03-15 |
update statutory_documents DIRECTOR RESIGNED |
1989-03-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-03-15 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1988-06-22 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1987-10-30 |
update statutory_documents DIRECTOR RESIGNED |
1987-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/87 |
1987-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-08-04 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1986-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/86 |
1986-09-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-06-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/85 |
1986-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/85 |