Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/23, NO UPDATES |
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 |
2023-09-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update account_category DORMANT => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, NO UPDATES |
2022-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-04-26 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 13/04/2022 |
2021-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, NO UPDATES |
2021-08-07 |
update account_category MICRO ENTITY => DORMANT |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-01-19 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN CONWAY |
2021-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALLEN |
2020-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-20 |
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 |
2020-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FBA (DIRECTORS & SECRETARIES) LTD |
2019-12-07 |
delete address YEW TREE HOUSE 10 CHURCH STREET ST. NEOTS CAMBRIDGESHIRE PE19 2BU |
2019-12-07 |
insert address 94 PARK LANE CROYDON SURREY UNITED KINGDOM CR0 1JB |
2019-12-07 |
update registered_address |
2019-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2019 FROM
YEW TREE HOUSE 10 CHURCH STREET
ST. NEOTS
CAMBRIDGESHIRE
PE19 2BU |
2019-11-28 |
update statutory_documents CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED |
2019-11-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FBA (DIRECTORS & SECRETARIES) LTD |
2019-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-06-10 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN ALLEN |
2019-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HOPKINS |
2018-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
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 |
2018-09-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2017-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
2017-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART GALISE |
2017-10-03 |
update statutory_documents DIRECTOR APPOINTED MRS JACQUELINE HOPKINS |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-03-14 |
update statutory_documents CORPORATE DIRECTOR APPOINTED FBA (DIRECTORS & SECRETARIES) LTD |
2016-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/16, 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 |
2016-07-20 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-11-10 |
update statutory_documents CORPORATE SECRETARY APPOINTED FBA (DIRECTORS & SECRETARIES) LTD |
2015-11-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TERRY BUTSON |
2015-11-07 |
update returns_last_madeup_date 2014-10-05 => 2015-10-05 |
2015-11-07 |
update returns_next_due_date 2015-11-02 => 2016-11-02 |
2015-10-26 |
update statutory_documents 05/10/15 NO MEMBER LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-14 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-05 => 2014-10-05 |
2014-11-07 |
update returns_next_due_date 2014-11-02 => 2015-11-02 |
2014-10-20 |
update statutory_documents 05/10/14 NO MEMBER LIST |
2014-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GALISE |
2014-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE GALISE |
2014-09-18 |
update statutory_documents DIRECTOR APPOINTED STUART CHRISTOPHER GALISE |
2014-08-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-02 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address YEW TREE HOUSE THE SHRUBBERY CHURCH STREET ST NEOTS CAMBS ENGLAND PE19 2BU |
2013-11-07 |
insert address YEW TREE HOUSE 10 CHURCH STREET ST. NEOTS CAMBRIDGESHIRE PE19 2BU |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-05 => 2013-10-05 |
2013-11-07 |
update returns_next_due_date 2013-11-02 => 2014-11-02 |
2013-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2013 FROM
YEW TREE HOUSE THE SHRUBBERY
CHURCH STREET
ST NEOTS
CAMBS
PE19 2BU
ENGLAND |
2013-10-25 |
update statutory_documents 05/10/13 NO MEMBER LIST |
2013-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GALISE / 01/10/2013 |
2013-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE GALISE / 01/10/2013 |
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 |
2013-06-23 |
delete address 30 CAMBRIDGE STREET ST. NEOTS CAMBRIDGESHIRE PE19 1JL |
2013-06-23 |
insert address YEW TREE HOUSE THE SHRUBBERY CHURCH STREET ST NEOTS CAMBS ENGLAND PE19 2BU |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-10-05 => 2012-10-05 |
2013-06-23 |
update returns_next_due_date 2012-11-02 => 2013-11-02 |
2013-06-07 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2012-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2012 FROM
30 CAMBRIDGE STREET
ST. NEOTS
CAMBRIDGESHIRE
PE19 1JL |
2012-10-30 |
update statutory_documents 05/10/12 NO MEMBER LIST |
2012-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE GALISE / 01/06/2012 |
2012-05-30 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2011-10-25 |
update statutory_documents 05/10/11 NO MEMBER LIST |
2011-10-04 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2010-10-21 |
update statutory_documents 05/10/10 NO MEMBER LIST |
2010-05-27 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2009-10-28 |
update statutory_documents 05/10/09 NO MEMBER LIST |
2009-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GALISE / 28/10/2009 |
2009-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE GALISE / 28/10/2009 |
2009-06-24 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2008-10-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/10/08 |
2008-09-16 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER GALISE |
2008-04-14 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2007-11-09 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-10-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/10/07 |
2007-06-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/10/06 |
2006-04-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/10/05 |
2005-05-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-11-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/10/04 |
2004-10-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-10-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/10/03 |
2003-09-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-12-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/10/02 |
2002-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/02 FROM:
87 BEDELLS AVENUE
BLACK NOTLEY
BRAINTREE
ESSEX CM7 8NA |
2002-10-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-10-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/10/01 |
2001-09-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-08-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/10/00 |
2000-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-10-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/10/99 |
1999-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-10-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/10/98 |
1998-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-08-21 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-07-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-10-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/10/97 |
1997-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1996-10-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/10/96 |
1996-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/96 FROM:
NOTLEY PROPERTY MANAGEMENT
87 BEDELLS AVE,BLACK NOTLEY
BRAINTREE,ESSEX
CM7 8NA |
1996-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/96 FROM:
22A ST ANDREWS ROAD
SHOEBURYNESS
ESSEX
SS3 9HX |
1996-03-28 |
update statutory_documents SECRETARY RESIGNED |
1996-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-15 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-10-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/10/95 |
1994-10-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/10/94 |
1994-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1993-10-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/10/93 |
1993-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1992-10-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-10-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/10/92 |
1992-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1991-10-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/10/91 |
1991-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1990-10-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/10/90 |
1990-10-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1989-10-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/10/89 |
1989-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
1989-04-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/88 |
1989-02-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1988-04-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/09/85 |
1988-02-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/12/87 |
1988-02-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
1988-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/88 FROM:
26 HIGH STREET
GREAT BADDOW
CHELMSFORD
ESSEX |
1987-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1987-02-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |