Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/23, NO UPDATES |
2023-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THELMA AUSTIN |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/21, NO UPDATES |
2021-02-07 |
update account_category TOTAL EXEMPTION FULL => null |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-07 |
update statutory_documents DIRECTOR APPOINTED MR GARETH PHILIP BROWN |
2021-01-04 |
update statutory_documents DIRECTOR APPOINTED MR GARETH PHILLIP BROWN |
2021-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY VINSON |
2020-12-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
2020-06-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN SHAW |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
2019-07-05 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-01 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-17 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-10 => 2016-06-10 |
2016-07-07 |
update returns_next_due_date 2016-07-08 => 2017-07-08 |
2016-06-13 |
update statutory_documents 10/06/16 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-07 |
update returns_last_madeup_date 2014-06-10 => 2015-06-10 |
2015-07-07 |
update returns_next_due_date 2015-07-08 => 2016-07-08 |
2015-06-25 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-25 |
update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH MARGARET DOLLERY |
2015-06-10 |
update statutory_documents 10/06/15 FULL LIST |
2015-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET JARMAN |
2014-07-07 |
delete address 8 GUNVILLE ROAD NEWPORT ISLE OF WIGHT UNITED KINGDOM PO30 5LB |
2014-07-07 |
insert address 8 GUNVILLE ROAD NEWPORT ISLE OF WIGHT PO30 5LB |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-10 => 2014-06-10 |
2014-07-07 |
update returns_next_due_date 2014-07-08 => 2015-07-08 |
2014-06-20 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-16 |
update statutory_documents 10/06/14 FULL LIST |
2014-06-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / REBECCA BLAKE / 01/02/2014 |
2013-07-01 |
delete address 4 THE COURTYARD ASHENGROVE CALBOURNE ISLE OF WIGHT PO30 4HU |
2013-07-01 |
insert address 8 GUNVILLE ROAD NEWPORT ISLE OF WIGHT UNITED KINGDOM PO30 5LB |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-01 |
update registered_address |
2013-07-01 |
update returns_last_madeup_date 2012-06-10 => 2013-06-10 |
2013-07-01 |
update returns_next_due_date 2013-07-08 => 2014-07-08 |
2013-06-26 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 98000 - Residents property management |
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 |
2013-06-21 |
update returns_last_madeup_date 2011-06-10 => 2012-06-10 |
2013-06-21 |
update returns_next_due_date 2012-07-08 => 2013-07-08 |
2013-06-12 |
update statutory_documents 10/06/13 FULL LIST |
2013-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2013 FROM
4 THE COURTYARD
ASHENGROVE CALBOURNE
ISLE OF WIGHT
PO30 4HU |
2013-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2013 FROM
8 GUNVILLE ROAD
NEWPORT
ISLE OF WIGHT
PO30 5LB
UNITED KINGDOM |
2013-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET JONES |
2012-07-12 |
update statutory_documents DIRECTOR APPOINTED JEREMY MICHAEL GREENFIELD |
2012-06-26 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-06-22 |
update statutory_documents 10/06/12 FULL LIST |
2011-06-10 |
update statutory_documents 10/06/11 FULL LIST |
2011-06-07 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-06-06 |
update statutory_documents DIRECTOR APPOINTED DONALD JAMES BONIFACE |
2011-06-06 |
update statutory_documents DIRECTOR APPOINTED SALLY VINSON |
2011-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DOLLERY |
2010-06-16 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-06-16 |
update statutory_documents 10/06/10 FULL LIST |
2010-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARGARET DOLLERY / 01/06/2010 |
2010-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANET ANN JONES / 01/06/2010 |
2010-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THELMA MARY AUSTIN / 01/06/2010 |
2009-06-11 |
update statutory_documents RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
2009-06-10 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-06-23 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-06-20 |
update statutory_documents RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS |
2008-06-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID DUNLEAVY |
2007-10-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-21 |
update statutory_documents RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS |
2007-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-05 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-20 |
update statutory_documents RETURN MADE UP TO 10/06/06; CHANGE OF MEMBERS |
2006-06-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-20 |
update statutory_documents RETURN MADE UP TO 10/06/05; CHANGE OF MEMBERS |
2005-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-03 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-13 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-24 |
update statutory_documents RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS |
2004-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/04 FROM:
19 HIGH SALTERNS
SEAVIEW
ISLE OF WIGHT PO34 5AS |
2004-06-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-10-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/03 FROM:
PINETREES CHILTERN WAY
ASTON CLINTON
AYLESBURY
BUCKINGHAMSHIRE HP22 5NH |
2003-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-22 |
update statutory_documents SECRETARY RESIGNED |
2003-07-12 |
update statutory_documents RETURN MADE UP TO 10/06/03; CHANGE OF MEMBERS |
2003-06-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-25 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-25 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-07-02 |
update statutory_documents RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS |
2002-07-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-05 |
update statutory_documents RETURN MADE UP TO 10/06/01; CHANGE OF MEMBERS |
2001-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-09-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-06 |
update statutory_documents RETURN MADE UP TO 10/06/00; CHANGE OF MEMBERS |
2000-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-06-10 |
update statutory_documents RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS |
1999-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-06 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/98 FROM:
25 HIGH SALTERNS
SEAVIEW
ISLE OF WIGHT PO34 5AS |
1998-07-27 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-07-27 |
update statutory_documents RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS |
1998-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-02-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-02-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-12-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/97 FROM:
7 RAMLEY ROAD
PENNINGTON
LYMINGTON
HAMPSHIRE SO41 8HF |
1997-12-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-11 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-16 |
update statutory_documents RETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS |
1997-10-15 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1996-09-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-09-03 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-09-03 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-09-03 |
update statutory_documents RETURN MADE UP TO 10/06/96; FULL LIST OF MEMBERS |
1995-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-07-20 |
update statutory_documents RETURN MADE UP TO 10/06/95; NO CHANGE OF MEMBERS |
1994-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-07-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-07-19 |
update statutory_documents RETURN MADE UP TO 10/06/94; NO CHANGE OF MEMBERS |
1993-08-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/93 |
1993-07-12 |
update statutory_documents DIRECTOR RESIGNED |
1993-07-12 |
update statutory_documents RETURN MADE UP TO 10/06/93; FULL LIST OF MEMBERS |
1993-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/92 |
1992-07-29 |
update statutory_documents RETURN MADE UP TO 10/06/92; NO CHANGE OF MEMBERS |
1992-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-08-05 |
update statutory_documents RETURN MADE UP TO 10/06/91; NO CHANGE OF MEMBERS |
1991-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1990-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/90 FROM:
35 FITZROY STREET
SANDOWN
ISLE OF WIGHT
PO36 8HZ |
1990-10-09 |
update statutory_documents RETURN MADE UP TO 05/05/90; FULL LIST OF MEMBERS |
1990-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1989-07-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-07-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1989-07-07 |
update statutory_documents RETURN MADE UP TO 10/06/89; FULL LIST OF MEMBERS |
1989-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1988-09-29 |
update statutory_documents RETURN MADE UP TO 14/05/88; NO CHANGE OF MEMBERS |
1988-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1987-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-08-14 |
update statutory_documents RETURN MADE UP TO 18/07/87; FULL LIST OF MEMBERS |
1986-07-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-07-01 |
update statutory_documents RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS |
1986-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1976-06-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |