Date | Description |
2023-10-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013215500007 |
2023-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/22 |
2022-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/21 |
2021-07-07 |
delete sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2021-07-07 |
insert sic_code 99999 - Dormant Company |
2021-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES |
2021-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE CAROLE LAWRENSON / 15/03/2021 |
2021-02-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20 |
2020-07-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / KETECH GROUP LIMITED / 03/02/2020 |
2020-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
2020-07-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / KETECH GROUP LIMITED / 03/02/2020 |
2020-04-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-04-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-03-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19 |
2020-03-07 |
delete address GLAISDALE DRIVE EAST BILBOROUGH NOTTINGHAM NG8 4GU |
2020-03-07 |
insert address FIRST FLOOR, 3 FULWOOD OFFICE PARK CAXTON ROAD FULWOOD PRESTON ENGLAND PR2 9NZ |
2020-03-07 |
update registered_address |
2020-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2020 FROM
GLAISDALE DRIVE EAST
BILBOROUGH
NOTTINGHAM
NG8 4GU |
2019-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL TEBBUTT |
2019-10-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL TEBBUTT |
2019-10-11 |
update statutory_documents DIRECTOR APPOINTED MS DENISE CAROLE LAWRENSON |
2019-10-07 |
update num_mort_outstanding 5 => 4 |
2019-10-07 |
update num_mort_satisfied 5 => 6 |
2019-09-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2019-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TEBBUTT / 25/06/2019 |
2019-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-01-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2018-12-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18 |
2018-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
2017-12-07 |
update account_category FULL => SMALL |
2017-12-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2017-12-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2017-11-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17 |
2017-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
2017-04-26 |
update account_category SMALL => FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-04-26 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-02-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16 |
2017-02-22 |
update statutory_documents SOLVENCY STATEMENT DATED 08/02/17 |
2017-02-22 |
update statutory_documents REDUCE ISSUED CAPITAL 08/02/2017 |
2017-02-22 |
update statutory_documents 22/02/17 STATEMENT OF CAPITAL GBP 1 |
2017-02-22 |
update statutory_documents STATEMENT BY DIRECTORS |
2016-08-07 |
update returns_last_madeup_date 2015-06-21 => 2016-06-21 |
2016-08-07 |
update returns_next_due_date 2016-07-19 => 2017-07-19 |
2016-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN BERG |
2016-07-13 |
update statutory_documents 21/06/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-12 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-03-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15 |
2016-01-07 |
update company_status Voluntary Arrangement => Active |
2015-12-07 |
update num_mort_charges 6 => 10 |
2015-12-07 |
update num_mort_outstanding 3 => 5 |
2015-12-07 |
update num_mort_satisfied 3 => 5 |
2015-12-02 |
update statutory_documents ADOPT ARTICLES 05/11/2015 |
2015-12-01 |
update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
2015-11-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013215500009 |
2015-11-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013215500010 |
2015-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2015-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2015-11-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013215500007 |
2015-11-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013215500008 |
2015-10-09 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2015 |
2015-08-09 |
update returns_last_madeup_date 2014-06-21 => 2015-06-21 |
2015-08-09 |
update returns_next_due_date 2015-07-19 => 2016-07-19 |
2015-07-13 |
update statutory_documents 21/06/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2014-12-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2014-11-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14 |
2014-10-13 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2014 |
2014-08-07 |
update returns_last_madeup_date 2013-06-21 => 2014-06-21 |
2014-08-07 |
update returns_next_due_date 2014-07-19 => 2015-07-19 |
2014-07-08 |
update statutory_documents 21/06/14 FULL LIST |
2014-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TEBBUTT / 01/08/2013 |
2014-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW BERG / 01/08/2013 |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 |
2014-02-12 |
update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2014-02-12 |
update statutory_documents COURT ORDER INSOLVENCY:RE COURT ORDER REPLACEMENT OF SUPERVISOR |
2013-10-01 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2013 |
2013-08-01 |
update returns_last_madeup_date 2012-06-21 => 2013-06-21 |
2013-08-01 |
update returns_next_due_date 2013-07-19 => 2014-07-19 |
2013-07-11 |
update statutory_documents 21/06/13 FULL LIST |
2013-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW BERG / 10/07/2013 |
2013-06-26 |
update account_category FULL => SMALL |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-21 => 2012-06-21 |
2013-06-21 |
update returns_next_due_date 2012-07-19 => 2013-07-19 |
2013-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 |
2012-10-11 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2012 |
2012-07-18 |
update statutory_documents 21/06/12 FULL LIST |
2012-07-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11 |
2011-10-12 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2011 |
2011-07-19 |
update statutory_documents 21/06/11 FULL LIST |
2011-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10 |
2010-08-23 |
update statutory_documents 21/06/10 FULL LIST |
2010-08-19 |
update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2010-05-19 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN TEBBUTT |
2010-05-19 |
update statutory_documents SECRETARY APPOINTED MICHAEL JOHN TEBBUTT |
2010-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN KEARNEY |
2010-05-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN BERG |
2009-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/09 |
2009-12-30 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/08/08 |
2009-09-25 |
update statutory_documents RETURN MADE UP TO 21/06/09; NO CHANGE OF MEMBERS |
2009-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2009 FROM
CLIFTON HOUSE 4A GOLDINGTON ROAD
BEDFORD
BEDS
MK40 3NF |
2009-08-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2009-08-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRAHAM BAWDEN |
2009-08-07 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED STEVEN ANDREW BERG |
2009-08-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2008-11-06 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-07-04 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2008 FROM
CLIFTON HOUSE
4A GOLDINGTON ROAD
BEDFORD
MK42 0NH |
2008-07-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-07-04 |
update statutory_documents RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
2008-04-09 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-08-19 |
update statutory_documents RE GUARANTEE 30/07/07 |
2007-08-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-26 |
update statutory_documents RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
2007-04-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/07 FROM:
35-37 TAVISTOCK PLACE
BEDFORD
BEDFORDSHIRE MK40 2RZ |
2006-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/06 FROM:
14-15 ALBURY CLOSE
LOVEROCK ROAD
READING
BERKS RG30 1BD |
2006-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-11-15 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-15 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-15 |
update statutory_documents SECRETARY RESIGNED |
2006-07-04 |
update statutory_documents RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
2006-05-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 |
2005-07-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-15 |
update statutory_documents RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
2005-03-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-03-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-03-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-01-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 |
2004-06-28 |
update statutory_documents RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS |
2004-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
2003-06-28 |
update statutory_documents RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS |
2003-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
2002-07-19 |
update statutory_documents RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS |
2002-02-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 |
2001-06-27 |
update statutory_documents RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS |
2001-02-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2000-07-19 |
update statutory_documents RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS |
2000-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
1999-12-29 |
update statutory_documents £ IC 11167/6988
19/11/99
£ SR 4179@1=4179 |
1999-12-29 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 19/11/99 |
1999-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1999-06-29 |
update statutory_documents RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS |
1998-06-29 |
update statutory_documents RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS |
1998-05-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1997-07-24 |
update statutory_documents RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS |
1997-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
1997-03-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-07-01 |
update statutory_documents RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS |
1996-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1995-11-23 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-10 |
update statutory_documents RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS |
1995-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
1994-06-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-06-27 |
update statutory_documents RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS |
1994-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
1994-02-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-06-16 |
update statutory_documents RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS |
1993-06-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 |
1992-06-29 |
update statutory_documents RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS |
1992-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91 |
1991-07-04 |
update statutory_documents RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS |
1991-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90 |
1990-09-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89 |
1990-06-27 |
update statutory_documents RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS |
1989-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88 |
1989-05-17 |
update statutory_documents RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS |
1988-06-30 |
update statutory_documents RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS |
1988-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87 |
1987-11-16 |
update statutory_documents DIRECTOR RESIGNED |
1987-06-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86 |
1987-06-16 |
update statutory_documents RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS |
1987-04-28 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1980-05-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1977-07-14 |
update statutory_documents CERTIFICATE OF INCORPORATION |