Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2022-03-25 => 2023-03-25 |
2023-07-07 |
update accounts_next_due_date 2023-12-25 => 2024-12-25 |
2023-06-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/03/23 |
2023-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES |
2022-09-08 |
update accounts_last_madeup_date 2021-03-25 => 2022-03-25 |
2022-09-08 |
update accounts_next_due_date 2022-12-25 => 2023-12-25 |
2022-08-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/03/22 |
2022-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-03-25 => 2021-03-25 |
2021-09-07 |
update accounts_next_due_date 2021-12-25 => 2022-12-25 |
2021-08-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES |
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 |
2020-11-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-25 => 2021-03-25 |
2020-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
2019-06-20 |
delete address 60 TELFORD ROAD LONDON SE9 3RD |
2019-06-20 |
insert address BROUGHTON & CO LTD, OFFICE SUITE 5&7, 3RD FLOOR 20-22 STATION ROAD SIDCUP KENT ENGLAND DA15 7EJ |
2019-06-20 |
update accounts_last_madeup_date 2018-03-25 => 2019-03-25 |
2019-06-20 |
update accounts_next_due_date 2019-12-25 => 2020-12-25 |
2019-06-20 |
update registered_address |
2019-05-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/03/19 |
2019-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2019 FROM
60 TELFORD ROAD
LONDON
SE9 3RD |
2019-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
2018-06-08 |
update account_category TOTAL EXEMPTION FULL => null |
2018-06-08 |
update accounts_last_madeup_date 2017-03-25 => 2018-03-25 |
2018-06-08 |
update accounts_next_due_date 2018-12-25 => 2019-12-25 |
2018-05-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/03/18 |
2018-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2016-03-25 => 2017-03-25 |
2017-07-07 |
update accounts_next_due_date 2017-12-25 => 2018-12-25 |
2017-06-25 |
update statutory_documents 25/03/17 TOTAL EXEMPTION FULL |
2017-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-03-25 => 2016-03-25 |
2016-08-07 |
update accounts_next_due_date 2016-12-25 => 2017-12-25 |
2016-07-22 |
update statutory_documents 25/03/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-06-08 |
update returns_next_due_date 2016-05-28 => 2017-05-28 |
2016-05-09 |
update statutory_documents 30/04/16 FULL LIST |
2015-07-10 |
update accounts_last_madeup_date 2014-03-25 => 2015-03-25 |
2015-07-10 |
update accounts_next_due_date 2015-12-25 => 2016-12-25 |
2015-06-30 |
update statutory_documents DIRECTOR APPOINTED MR JOHN HUNNEX |
2015-06-29 |
update statutory_documents 25/03/15 TOTAL EXEMPTION SMALL |
2015-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA GURNHAM |
2015-06-10 |
delete address 10 WESTMINSTER COURT 81 ALBEMARLE ROAD BECKENHAM KENT ENGLAND BR3 5HP |
2015-06-10 |
insert address 60 TELFORD ROAD LONDON SE9 3RD |
2015-06-10 |
update registered_address |
2015-06-10 |
update returns_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-06-10 |
update returns_next_due_date 2015-05-28 => 2016-05-28 |
2015-05-21 |
update statutory_documents 30/04/15 FULL LIST |
2015-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2015 FROM
10 WESTMINSTER COURT 81 ALBEMARLE ROAD
BECKENHAM
KENT
BR3 5HP
ENGLAND |
2014-12-07 |
delete address FLAT 4 WESTMINSTER COURT 81 ALBEMARLE ROAD BECKENHAM KENT BR3 5HP |
2014-12-07 |
insert address 10 WESTMINSTER COURT 81 ALBEMARLE ROAD BECKENHAM KENT ENGLAND BR3 5HP |
2014-12-07 |
update registered_address |
2014-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2014 FROM
FLAT 4 WESTMINSTER COURT 81 ALBEMARLE ROAD
BECKENHAM
KENT
BR3 5HP |
2014-11-01 |
update statutory_documents DIRECTOR APPOINTED MRS JACQUELINE MARY SCHALBURG |
2014-11-01 |
update statutory_documents DIRECTOR APPOINTED MS MARY JANE WARD |
2014-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC HIRONS |
2014-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY WOOKEY |
2014-11-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADRIENNE POLLOCK |
2014-06-07 |
update accounts_last_madeup_date 2013-03-25 => 2014-03-25 |
2014-06-07 |
update accounts_next_due_date 2014-12-25 => 2015-12-25 |
2014-06-07 |
update returns_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-06-07 |
update returns_next_due_date 2014-05-28 => 2015-05-28 |
2014-05-17 |
update statutory_documents 30/04/14 FULL LIST |
2014-05-12 |
update statutory_documents 25/03/14 TOTAL EXEMPTION SMALL |
2013-06-26 |
update accounts_last_madeup_date 2012-03-25 => 2013-03-25 |
2013-06-26 |
update accounts_next_due_date 2013-12-25 => 2014-12-25 |
2013-06-26 |
update returns_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-06-26 |
update returns_next_due_date 2013-05-28 => 2014-05-28 |
2013-05-21 |
update statutory_documents DIRECTOR APPOINTED MR. ERIC WILLIAM HIRONS |
2013-05-20 |
update statutory_documents 30/04/13 FULL LIST |
2013-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HUNNEX |
2013-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HUNNEX |
2013-05-16 |
update statutory_documents 25/03/13 TOTAL EXEMPTION SMALL |
2012-05-11 |
update statutory_documents 30/04/12 FULL LIST |
2012-05-08 |
update statutory_documents 25/03/12 TOTAL EXEMPTION SMALL |
2011-05-14 |
update statutory_documents 30/04/11 FULL LIST |
2011-05-11 |
update statutory_documents 28/03/11 TOTAL EXEMPTION SMALL |
2010-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2010 FROM
FLAT 7 WESTMINSTER COURT
81 ALBEMARLE ROAD
BECKENHAM
KENT
BR3 5HP |
2010-08-02 |
update statutory_documents DIRECTOR APPOINTED MS NICOLA JANE GURNHAM |
2010-08-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ERIC HIRONS |
2010-08-01 |
update statutory_documents SECRETARY APPOINTED MRS ADRIENNE POLLOCK |
2010-07-31 |
update statutory_documents SAIL ADDRESS CREATED |
2010-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REX FLIN |
2010-07-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ERIC HIRONS |
2010-06-15 |
update statutory_documents 30/04/10 FULL LIST |
2010-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY WOOKEY / 30/04/2010 |
2010-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUNNEX / 30/04/2010 |
2010-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR REX ALAN FLIN / 30/04/2010 |
2010-05-19 |
update statutory_documents 25/03/10 TOTAL EXEMPTION SMALL |
2010-01-05 |
update statutory_documents 25/03/09 TOTAL EXEMPTION SMALL |
2009-05-26 |
update statutory_documents RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
2008-12-11 |
update statutory_documents 25/03/08 TOTAL EXEMPTION SMALL |
2008-09-26 |
update statutory_documents RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
2008-01-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/07 |
2007-09-12 |
update statutory_documents RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
2006-10-10 |
update statutory_documents RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
2006-10-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/06 |
2005-12-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/05 |
2005-09-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-13 |
update statutory_documents RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
2005-04-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/04 |
2005-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/05 FROM:
HAYWARDS PROPERTY SERVICES
LIMITED PHOENIX HOUSE
11 WELLESLEY ROAD
CROYDON CR0 2NW |
2005-02-22 |
update statutory_documents SECRETARY RESIGNED |
2004-07-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-07-07 |
update statutory_documents RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
2003-12-11 |
update statutory_documents RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
2003-10-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/03 |
2003-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-12-18 |
update statutory_documents SECRETARY RESIGNED |
2002-11-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-11-28 |
update statutory_documents SECRETARY RESIGNED |
2002-07-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/02 |
2002-05-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-16 |
update statutory_documents SECRETARY RESIGNED |
2002-05-16 |
update statutory_documents RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS |
2002-04-04 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-13 |
update statutory_documents RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS |
2002-01-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/01 |
2001-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/00 |
2000-05-09 |
update statutory_documents RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS |
2000-01-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/99 |
1999-05-15 |
update statutory_documents RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS |
1999-05-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/98 |
1998-05-20 |
update statutory_documents RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS |
1997-11-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/97 |
1997-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-08 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-08 |
update statutory_documents RETURN MADE UP TO 30/04/97; CHANGE OF MEMBERS |
1997-01-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/96 |
1996-05-14 |
update statutory_documents RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS |
1996-05-14 |
update statutory_documents RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS |
1996-01-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/95 |
1995-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/94 |
1994-06-30 |
update statutory_documents RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS |
1994-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/93 |
1993-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/93 FROM:
FLAT 10 WESTMINSTER COURT
81 ALBEMARLE ROAD
BECKENHAM
KENT BR3 2HP |
1993-07-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-07-30 |
update statutory_documents RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS |
1992-10-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-10-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/92 |
1992-05-15 |
update statutory_documents RETURN MADE UP TO 30/04/92; CHANGE OF MEMBERS |
1992-03-31 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-09-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-09-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-09-16 |
update statutory_documents RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS |
1991-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/91 |
1991-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/90 |
1990-05-17 |
update statutory_documents RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS |
1990-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/89 |
1990-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-04-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1987-12-04 |
update statutory_documents RETURN MADE UP TO 15/11/87; FULL LIST OF MEMBERS |
1987-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/87 |
1987-09-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-07-27 |
update statutory_documents AUDITOR'S RESIGNATION |
1987-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/86 |
1986-11-24 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-11-13 |
update statutory_documents RETURN MADE UP TO 18/06/86; FULL LIST OF MEMBERS |
1986-07-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1977-01-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |