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 |
2023-10-07 |
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 |
2023-09-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RHOD DAVIES / 12/05/2022 |
2022-02-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2022-02-07 |
insert sic_code 98000 - Residents property management |
2022-02-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2022-02-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-02-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-01-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-01-05 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2022-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES |
2022-01-05 |
update statutory_documents CESSATION OF RHOD DAVIES AS A PSC |
2022-01-05 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 05/01/2022 |
2021-10-07 |
delete address 2 MOSTYN COURT WEYBRIDGE SURREY UNITED KINGDOM KT13 0PW |
2021-10-07 |
insert address 26 WORSLEY ROAD FRIMLEY CAMBERLEY SURREY ENGLAND GU16 9AU |
2021-10-07 |
update registered_address |
2021-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2021 FROM
2 MOSTYN COURT
WEYBRIDGE
SURREY
KT13 0PW
UNITED KINGDOM |
2021-09-01 |
update statutory_documents CORPORATE SECRETARY APPOINTED KITES PROPERTY SERVICES LIMITED |
2021-04-12 |
update statutory_documents DIRECTOR APPOINTED MS JANA RAJAN |
2021-04-07 |
delete address 24 SUFFOLK DRIVE GUILDFORD ENGLAND GU4 7FD |
2021-04-07 |
insert address 2 MOSTYN COURT WEYBRIDGE SURREY UNITED KINGDOM KT13 0PW |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-07 |
update registered_address |
2021-03-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2021 FROM
24 SUFFOLK DRIVE
GUILDFORD
GU4 7FD
ENGLAND |
2021-03-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADRIAN HAYWARD |
2021-02-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN HAYWARD / 01/01/2021 |
2021-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-10-30 |
delete address 7 DEVOIL CLOSE GUILDFORD ENGLAND GU4 7FG |
2020-10-30 |
insert address 24 SUFFOLK DRIVE GUILDFORD ENGLAND GU4 7FD |
2020-10-30 |
update registered_address |
2020-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2020 FROM
7 DEVOIL CLOSE
GUILDFORD
GU4 7FG
ENGLAND |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-25 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-11-07 |
delete address 2 MOSTYN COURT EGERTON ROAD WEYBRIDGE SURREY KT13 0PW |
2019-11-07 |
insert address 7 DEVOIL CLOSE GUILDFORD ENGLAND GU4 7FG |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-07 |
update registered_address |
2019-10-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2019 FROM
2 MOSTYN COURT
EGERTON ROAD
WEYBRIDGE
SURREY
KT13 0PW |
2019-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
2018-05-09 |
update account_category null => TOTAL EXEMPTION FULL |
2018-05-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-17 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-04-27 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-04-27 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-27 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-05-13 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-15 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-11 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-11 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-27 |
update statutory_documents 31/12/15 FULL LIST |
2015-06-05 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT DEFELICE |
2015-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN LAMONT |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-18 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-14 |
update statutory_documents 31/12/14 FULL LIST |
2014-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2014-03-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-03-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-02-13 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-04 |
update statutory_documents 31/12/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-01-28 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-01-03 |
update statutory_documents 31/12/12 FULL LIST |
2012-01-20 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-07 |
update statutory_documents 31/12/11 FULL LIST |
2011-03-09 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-07 |
update statutory_documents SAIL ADDRESS CREATED |
2011-01-07 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2011-01-07 |
update statutory_documents 31/12/10 FULL LIST |
2010-09-30 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-03-30 |
update statutory_documents DIRECTOR APPOINTED MR RHOD DAVIES |
2010-03-29 |
update statutory_documents DIRECTOR APPOINTED MRS KAREN LAMONT |
2010-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RHOD DAVIES |
2010-02-24 |
update statutory_documents 31/12/09 FULL LIST |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YVONNE MARIE PAYNE / 31/12/2009 |
2010-01-16 |
update statutory_documents DIRECTOR APPOINTED MR RHOD DAVIES |
2010-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YVONNE PAYNE |
2009-12-11 |
update statutory_documents SECRETARY APPOINTED MR ADRIAN HAYWARD |
2009-11-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL WILES |
2009-09-03 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-05 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-09-12 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-07 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-09-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-20 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2007-01-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/07 FROM:
PORTMORE HOUSE
54 CHURCH STREET
WEYBRIDGE
SURREY KT13 8DP |
2007-01-17 |
update statutory_documents SECRETARY RESIGNED |
2006-11-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-23 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2006-01-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-14 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-05-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-12 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-11-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/03 FROM:
2 MOSTYN COURT
EGERTON ROAD
WEYBRIDGE
SURREY KT13 0PW |
2003-04-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-04-07 |
update statutory_documents SECRETARY RESIGNED |
2003-04-07 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-10-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-03-13 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2002-01-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-05-16 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2001-04-12 |
update statutory_documents SECRETARY RESIGNED |
2000-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-12 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-12 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-21 |
update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
1998-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-08-27 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-23 |
update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
1998-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/98 FROM:
6 MOSTYN COURT
EGERTON ROAD
WEYBRIDGE
SURREY KT13 0PW |
1997-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-31 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-10-31 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-31 |
update statutory_documents SECRETARY RESIGNED |
1997-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-01-16 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1996-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-01-08 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1995-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-01-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1995-01-29 |
update statutory_documents RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS |
1994-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-02-11 |
update statutory_documents RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS |
1993-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-01-22 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1992-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-05-07 |
update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
1992-04-21 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1991-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-09-18 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/90 FROM:
1 MOSTYN COURT
EGERTON ROAD
WEYBRIDGE
SURREY KT13 0PW |
1990-05-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1990-01-11 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1988-07-11 |
update statutory_documents RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS |
1988-07-11 |
update statutory_documents RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS |
1988-07-11 |
update statutory_documents RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS |
1988-07-11 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1988-07-11 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-07-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/84 |
1988-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1988-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1988-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-02-19 |
update statutory_documents DISSOLUTION DISCONTINUED |
1987-11-06 |
update statutory_documents FIRST GAZETTE |
1986-09-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/83 |