Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/23, WITH UPDATES |
2023-08-17 |
update statutory_documents CESSATION OF MARYANNA SARAH BASTON AS A PSC |
2023-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARYANNA BASTON |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES |
2022-01-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES |
2021-11-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE ANN PRATT |
2021-11-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARYANNA SARAH BASTON |
2021-11-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE THOMAS |
2021-11-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE ELAINE DIAPER |
2021-11-03 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/11/2021 |
2021-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAIL PERRIOR |
2021-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAYNE WALLACE |
2020-12-09 |
update statutory_documents DIRECTOR APPOINTED MRS CAROLE ANN PRATT |
2020-12-09 |
update statutory_documents DIRECTOR APPOINTED MS SOPHIE THOMAS |
2020-12-08 |
update statutory_documents DIRECTOR APPOINTED MISS MARYANNA SARAH BASTON |
2020-12-08 |
update statutory_documents DIRECTOR APPOINTED MRS SUZANNE ELAINE DIAPER |
2020-12-07 |
insert sic_code 99999 - Dormant Company |
2020-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES |
2020-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARYANNA BASTON |
2020-08-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-10 |
update statutory_documents DIRECTOR APPOINTED MISS MARYANNA SARAH BASTON |
2020-07-10 |
update statutory_documents CORPORATE SECRETARY APPOINTED EAVES PROPERTY MANAGEMENT SERVICES LIMITED |
2020-07-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARYANNA BASTON |
2020-07-07 |
delete address 90 CROFTON CLOSE BRACKNELL ENGLAND RG12 0UT |
2020-07-07 |
insert address SUITE NO 1 STUBBINGS HOUSE HENLEY ROAD MAIDENHEAD BERKSHIRE SL6 6QL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-07 |
update registered_address |
2020-07-02 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2020 FROM
90 CROFTON CLOSE
BRACKNELL
RG12 0UT
ENGLAND |
2020-01-07 |
delete address 17 DUKES RIDE CROWTHORNE BERKSHIRE RG45 6LZ |
2020-01-07 |
insert address 90 CROFTON CLOSE BRACKNELL ENGLAND RG12 0UT |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-07 |
update registered_address |
2019-12-09 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2019 FROM
17 DUKES RIDE
CROWTHORNE
BERKSHIRE
RG45 6LZ |
2019-12-02 |
update statutory_documents SECRETARY APPOINTED MISS MARYANNA SARAH BASTON |
2019-12-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEVILLE PEDERSEN |
2019-11-27 |
update statutory_documents DIRECTOR APPOINTED MRS GAIL ELAINE PERRIOR |
2019-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATILIE PARKER |
2019-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES |
2018-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-24 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES |
2017-10-30 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES |
2016-10-27 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2015-12-07 |
update returns_last_madeup_date 2014-11-03 => 2015-11-03 |
2015-12-07 |
update returns_next_due_date 2015-12-01 => 2016-12-01 |
2015-11-03 |
update statutory_documents 03/11/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-10 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-07 |
update returns_last_madeup_date 2013-11-03 => 2014-11-03 |
2014-12-07 |
update returns_next_due_date 2014-12-01 => 2015-12-01 |
2014-12-02 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-11-03 |
update statutory_documents 03/11/14 FULL LIST |
2013-12-07 |
update returns_last_madeup_date 2012-11-03 => 2013-11-03 |
2013-12-07 |
update returns_next_due_date 2013-12-01 => 2014-12-01 |
2013-11-04 |
update statutory_documents 03/11/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-22 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-07-17 |
update statutory_documents DIRECTOR APPOINTED WAYNE MARK WALLACE |
2013-06-23 |
delete sic_code 68320 - Management of real estate on a fee or contract basis |
2013-06-23 |
insert sic_code 98000 - Residents property management |
2013-06-23 |
update returns_last_madeup_date 2011-11-03 => 2012-11-03 |
2013-06-23 |
update returns_next_due_date 2012-12-01 => 2013-12-01 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR |
2012-11-05 |
update statutory_documents 03/11/12 FULL LIST |
2012-08-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2011-11-03 |
update statutory_documents 03/11/11 FULL LIST |
2011-09-21 |
update statutory_documents DIRECTOR APPOINTED STEPHEN MILES TAYLOR |
2011-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIM PRIOR |
2011-09-14 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER PATTISON |
2010-12-17 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-11-03 |
update statutory_documents 03/11/10 FULL LIST |
2010-01-20 |
update statutory_documents 03/11/09 FULL LIST |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIM DAWN PRIOR / 01/11/2009 |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATILIE JANE PARKER / 01/11/2009 |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD PATTISON / 01/11/2009 |
2009-08-10 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2008-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATALIE MASON / 01/11/2008 |
2008-11-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NEVILLE PEDERSEN / 01/03/2007 |
2008-11-13 |
update statutory_documents RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS |
2008-10-17 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-09-01 |
update statutory_documents DIRECTOR APPOINTED NATALIE JANE MASON |
2008-08-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LAURENCE NORTON |
2008-07-01 |
update statutory_documents DIRECTOR APPOINTED KIM DAWN PRIOR |
2007-11-09 |
update statutory_documents RETURN MADE UP TO 30/10/07; CHANGE OF MEMBERS |
2007-10-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-11-11 |
update statutory_documents RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS |
2006-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/06 FROM:
7-8 EGHAMS COURT
BOSTON DRIVE
BOURNE END
BUCKINGHAMSHIRE SL8 5YX |
2005-11-21 |
update statutory_documents RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS |
2005-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-04-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-06 |
update statutory_documents SECRETARY RESIGNED |
2005-02-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2005-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-19 |
update statutory_documents SECRETARY RESIGNED |
2004-12-14 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-14 |
update statutory_documents RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS |
2004-12-09 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-09 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-02-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2004-02-06 |
update statutory_documents RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS |
2004-01-27 |
update statutory_documents SECRETARY RESIGNED |
2003-12-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-05-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-29 |
update statutory_documents RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS |
2002-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-11-19 |
update statutory_documents RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS |
2000-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/00 FROM:
M R SAVAGE 7-8 EGHAMS COURT
BOSTON DRIVE
BOURNE END
BUCKINGHAMSHIRE SL8 5YS |
2000-11-20 |
update statutory_documents RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS |
2000-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-04-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-12-09 |
update statutory_documents RETURN MADE UP TO 30/10/99; NO CHANGE OF MEMBERS |
1999-05-26 |
update statutory_documents RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS |
1999-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/99 FROM:
83 CROFTON CLOSE
FOREST PARK
BRACKNELL
BERKSHIRE RG12 0UT |
1999-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1998-04-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-04-08 |
update statutory_documents SECRETARY RESIGNED |
1997-12-10 |
update statutory_documents RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS |
1997-10-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-10-22 |
update statutory_documents SECRETARY RESIGNED |
1997-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/96 FROM:
93 CROFTON CLOSE
FOREST PARK
BRACKNELL
RG12 OUT |
1996-05-22 |
update statutory_documents DIRECTOR RESIGNED |
1996-05-22 |
update statutory_documents DIRECTOR RESIGNED |
1996-05-22 |
update statutory_documents DIRECTOR RESIGNED |
1996-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-22 |
update statutory_documents SECRETARY RESIGNED |
1996-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-07-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1995-07-17 |
update statutory_documents RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS |
1995-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-02-23 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1994-02-23 |
update statutory_documents RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS |
1994-01-11 |
update statutory_documents DIRECTOR RESIGNED |
1994-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/93 FROM:
93 CROFTON CLOSE
FOREST PARK
BRACKNELL
BERKS, RG12 3UT |
1993-08-31 |
update statutory_documents DIRECTOR RESIGNED |
1993-08-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-31 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-08-31 |
update statutory_documents SECRETARY RESIGNED |
1993-08-22 |
update statutory_documents RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS |
1993-07-20 |
update statutory_documents DIRECTOR RESIGNED |
1993-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/93 FROM:
105 CROFTON CLOSE
BRACKNELL
BERKS
RG12 3UT |
1992-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1991-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1991-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1991-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1991-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1991-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1991-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1983-09-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |