Date | Description |
2024-04-07 |
delete address FORESTERS HALL 25-27 WESTOW STREET LONDON ENGLAND SE19 3RY |
2024-04-07 |
insert address 137-139 HIGH STREET BECKENHAM ENGLAND BR3 1AG |
2024-04-07 |
update registered_address |
2023-10-11 |
update statutory_documents CORPORATE SECRETARY APPOINTED VFM PROCUREMENT LIMITED |
2023-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2023 FROM
FORESTERS HALL 25-27 WESTOW STREET
LONDON
SE19 3RY
ENGLAND |
2023-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNA JANINA KISIELESKA / 11/10/2023 |
2023-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MEQELE DAVNE BLEASDILLE / 11/10/2023 |
2023-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA HALL-WILLIAMS / 11/10/2023 |
2023-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERRY PATRICK COONEY / 11/10/2023 |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-28 => 2024-06-28 |
2023-06-27 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-02-15 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-02-14 |
update statutory_documents DIRECTOR APPOINTED MS LAURA HALL-WILLIAMS |
2023-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/22, NO UPDATES |
2023-02-07 |
update statutory_documents FIRST GAZETTE |
2022-08-07 |
delete address FLAT 1 BAKERS COURT 36B WRIGHTS ROAD LONDON ENGLAND SE25 6RX |
2022-08-07 |
insert address FORESTERS HALL 25-27 WESTOW STREET LONDON ENGLAND SE19 3RY |
2022-08-07 |
update registered_address |
2022-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2022 FROM
FLAT 1 BAKERS COURT
36B WRIGHTS ROAD
LONDON
SE25 6RX
ENGLAND |
2022-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH VALLOTTON |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-28 => 2023-06-28 |
2022-06-21 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/21, NO UPDATES |
2021-07-07 |
delete address ACCOUNTANCY GROUP 2B OLIVER GROVE LONDON ENGLAND SE25 6EJ |
2021-07-07 |
insert address FLAT 1 BAKERS COURT 36B WRIGHTS ROAD LONDON ENGLAND SE25 6RX |
2021-07-07 |
update registered_address |
2021-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2021 FROM
ACCOUNTANCY GROUP 2B OLIVER GROVE
LONDON
SE25 6EJ
ENGLAND |
2021-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BROWN |
2021-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-02-08 |
update accounts_next_due_date 2021-06-28 => 2022-06-28 |
2020-12-10 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-12-07 |
update accounts_last_madeup_date 2018-09-28 => 2019-09-30 |
2020-12-07 |
update accounts_next_due_date 2020-09-28 => 2021-06-28 |
2020-10-30 |
delete address 49 STANLEY ROAD CARSHALTON SURREY SM5 4LE |
2020-10-30 |
insert address ACCOUNTANCY GROUP 2B OLIVER GROVE LONDON ENGLAND SE25 6EJ |
2020-10-30 |
update registered_address |
2020-10-09 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2020 FROM
49 STANLEY ROAD
CARSHALTON
SURREY
SM5 4LE |
2020-09-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN BYATT |
2020-07-07 |
update accounts_next_due_date 2020-06-28 => 2020-09-28 |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-09-28 => 2018-09-28 |
2019-04-07 |
update accounts_next_due_date 2019-06-28 => 2020-06-28 |
2019-03-19 |
update statutory_documents 28/09/18 TOTAL EXEMPTION FULL |
2019-01-05 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER BROWN |
2019-01-04 |
update statutory_documents DIRECTOR APPOINTED MISS MEQELE DAVNE BLEASDILLE |
2018-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES |
2018-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FOLEY |
2018-05-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-10 |
update accounts_last_madeup_date 2016-09-28 => 2017-09-28 |
2018-05-10 |
update accounts_next_due_date 2018-06-28 => 2019-06-28 |
2018-04-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON HUMPHREYS |
2018-04-09 |
update statutory_documents 28/09/17 TOTAL EXEMPTION FULL |
2018-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNA JANINA KISIELESKA / 21/12/2017 |
2018-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON CARTER |
2017-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-28 => 2016-09-28 |
2017-07-07 |
update accounts_next_due_date 2017-06-28 => 2018-06-28 |
2017-06-15 |
update statutory_documents 28/09/16 TOTAL EXEMPTION SMALL |
2017-01-16 |
update statutory_documents DIRECTOR APPOINTED JASON GEOFFREY HUMPHREYS |
2016-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-28 => 2015-09-28 |
2016-07-07 |
update accounts_next_due_date 2016-06-28 => 2017-06-28 |
2016-06-08 |
update statutory_documents 28/09/15 TOTAL EXEMPTION SMALL |
2016-01-25 |
update statutory_documents DIRECTOR APPOINTED JOANNA JANINA KISIELESKA |
2016-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JORDI CAROL |
2016-01-08 |
update returns_last_madeup_date 2014-11-17 => 2015-11-17 |
2016-01-08 |
update returns_next_due_date 2015-12-15 => 2016-12-15 |
2015-12-15 |
update statutory_documents 17/11/15 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2013-09-28 => 2014-09-28 |
2015-06-08 |
update accounts_next_due_date 2015-06-28 => 2016-06-28 |
2015-05-14 |
update statutory_documents 28/09/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
delete sic_code 81100 - Combined facilities support activities |
2015-02-07 |
delete sic_code 94990 - Activities of other membership organizations n.e.c. |
2015-02-07 |
insert sic_code 98000 - Residents property management |
2015-02-07 |
update returns_last_madeup_date 2013-11-17 => 2014-11-17 |
2015-02-07 |
update returns_next_due_date 2014-12-15 => 2015-12-15 |
2015-01-07 |
update statutory_documents 17/11/14 FULL LIST |
2015-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE FOLEY / 15/10/2014 |
2014-05-07 |
update accounts_last_madeup_date 2012-09-28 => 2013-09-28 |
2014-05-07 |
update accounts_next_due_date 2014-06-28 => 2015-06-28 |
2014-04-08 |
update statutory_documents 28/09/13 TOTAL EXEMPTION SMALL |
2014-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ANDREW CARTER / 12/01/2014 |
2014-01-07 |
update returns_last_madeup_date 2012-11-17 => 2013-11-17 |
2014-01-07 |
update returns_next_due_date 2013-12-15 => 2014-12-15 |
2014-01-07 |
update statutory_documents DIRECTOR APPOINTED JORDI CAROL |
2013-12-31 |
update statutory_documents 17/11/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-09-28 => 2012-09-28 |
2013-06-26 |
update accounts_next_due_date 2013-06-28 => 2014-06-28 |
2013-06-24 |
update returns_last_madeup_date 2011-11-17 => 2012-11-17 |
2013-06-24 |
update returns_next_due_date 2012-12-15 => 2013-12-15 |
2013-06-21 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date 2010-09-28 => 2011-09-28 |
2013-06-21 |
update accounts_next_due_date 2012-06-28 => 2013-06-28 |
2013-05-02 |
update statutory_documents 28/09/12 TOTAL EXEMPTION SMALL |
2012-12-17 |
update statutory_documents 17/11/12 FULL LIST |
2012-06-19 |
update statutory_documents 28/09/11 TOTAL EXEMPTION SMALL |
2012-01-06 |
update statutory_documents 17/11/11 FULL LIST |
2011-03-24 |
update statutory_documents 28/09/10 TOTAL EXEMPTION FULL |
2011-01-07 |
update statutory_documents 17/11/10 FULL LIST |
2010-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD INGRAM |
2010-06-16 |
update statutory_documents 28/09/09 TOTAL EXEMPTION FULL |
2010-01-07 |
update statutory_documents 17/11/09 FULL LIST |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE FOLEY / 01/10/2009 |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON ANDREW CARTER / 01/10/2009 |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE INGRAM / 01/10/2009 |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH VALLOTTON / 10/10/2009 |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERRY PATRICK COONEY / 01/10/2009 |
2009-06-09 |
update statutory_documents 28/09/08 TOTAL EXEMPTION FULL |
2009-01-29 |
update statutory_documents RETURN MADE UP TO 17/11/08; CHANGE OF MEMBERS |
2008-02-28 |
update statutory_documents 28/09/07 TOTAL EXEMPTION FULL |
2008-02-27 |
update statutory_documents DIRECTOR APPOINTED JANE FOLEY |
2008-02-07 |
update statutory_documents RETURN MADE UP TO 17/11/07; CHANGE OF MEMBERS |
2007-01-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-30 |
update statutory_documents RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS |
2007-01-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/06 |
2007-01-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-21 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-21 |
update statutory_documents RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS |
2006-03-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/05 |
2005-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-18 |
update statutory_documents RETURN MADE UP TO 17/11/04; CHANGE OF MEMBERS |
2005-02-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/04 |
2004-02-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-11 |
update statutory_documents RETURN MADE UP TO 17/11/03; NO CHANGE OF MEMBERS |
2004-02-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/03 |
2003-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-23 |
update statutory_documents RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS |
2003-01-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/02 |
2001-12-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-12-14 |
update statutory_documents RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS |
2001-12-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/01 |
2001-07-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/00 |
2001-01-30 |
update statutory_documents RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS |
2000-11-24 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/09/99 |
2000-01-14 |
update statutory_documents RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS |
1999-06-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1998-11-25 |
update statutory_documents RETURN MADE UP TO 17/11/98; CHANGE OF MEMBERS |
1998-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/09/97 |
1998-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-02 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-26 |
update statutory_documents RETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS |
1997-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/09/96 |
1997-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-02 |
update statutory_documents RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS |
1996-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/95 |
1995-11-27 |
update statutory_documents RETURN MADE UP TO 17/11/95; CHANGE OF MEMBERS |
1995-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/09/94 |
1994-11-21 |
update statutory_documents RETURN MADE UP TO 17/11/94; CHANGE OF MEMBERS |
1994-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/09/93 |
1993-12-20 |
update statutory_documents RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS |
1993-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/09/92 |
1992-12-11 |
update statutory_documents RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS |
1992-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/09/91 |
1992-03-06 |
update statutory_documents RETURN MADE UP TO 24/12/91; CHANGE OF MEMBERS |
1991-11-25 |
update statutory_documents AUDITOR'S RESIGNATION |
1991-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/89 |
1991-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/90 |
1991-01-16 |
update statutory_documents RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS |
1990-04-03 |
update statutory_documents RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS |
1989-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/87 |
1989-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/88 |
1989-03-30 |
update statutory_documents RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS |
1988-02-05 |
update statutory_documents RETURN MADE UP TO 09/03/87; FULL LIST OF MEMBERS |
1988-02-05 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1988-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/09/86 |
1988-01-28 |
update statutory_documents FIRST GAZETTE |
1987-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/87 FROM:
51 ONSLOW GARDENS
WALLINGTON
SURREY
SM6 9QH |
1987-03-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/85 |
1986-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/84 |
1982-05-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |