Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-11-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23 |
2023-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-10-25 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LTD / 25/10/2022 |
2022-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/21, NO UPDATES |
2021-10-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-11-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2019-12-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-12-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-11-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
2019-02-07 |
update account_category DORMANT => null |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-01-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
2017-12-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-12-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-11-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
2017-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BUZZA |
2017-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES |
2017-09-07 |
update statutory_documents DIRECTOR APPOINTED MR JULIKN PROBERT |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
2016-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
2015-11-07 |
update returns_last_madeup_date 2014-10-03 => 2015-10-03 |
2015-11-07 |
update returns_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2015-10-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-10-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-10-05 |
update statutory_documents 03/10/15 NO MEMBER LIST |
2015-09-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
2015-01-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-01-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-12-07 |
delete address 94 PARK LANE CROYDON SURREY UNITED KINGDOM CR0 1JB |
2014-12-07 |
insert address 94 PARK LANE CROYDON SURREY CR0 1JB |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-10-03 => 2014-10-03 |
2014-12-07 |
update returns_next_due_date 2014-10-31 => 2015-10-31 |
2014-12-05 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address CHILTON ESTATE MANAGEMENT LTD 6 GAY STREET BATH BANES BA1 2PH |
2014-11-07 |
insert address 94 PARK LANE CROYDON SURREY UNITED KINGDOM CR0 1JB |
2014-11-07 |
update registered_address |
2014-11-04 |
update statutory_documents 03/10/14 NO MEMBER LIST |
2014-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2014 FROM
CHILTON ESTATE MANAGEMENT LTD 6 GAY STREET
BATH
BANES
BA1 2PH |
2014-10-13 |
update statutory_documents CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD |
2014-10-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEBORAH VELLEMAN |
2014-04-17 |
update statutory_documents DIRECTOR APPOINTED MR MARK BUZZA |
2013-12-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-12-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-26 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARVEY MAYCOCK |
2013-11-07 |
update returns_last_madeup_date 2012-10-03 => 2013-10-03 |
2013-11-07 |
update returns_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-07 |
update statutory_documents 03/10/13 NO MEMBER LIST |
2013-06-23 |
update returns_last_madeup_date 2011-10-03 => 2012-10-03 |
2013-06-23 |
update returns_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2012-11-23 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-10-22 |
update statutory_documents 03/10/12 NO MEMBER LIST |
2011-11-11 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-10-27 |
update statutory_documents 03/10/11 NO MEMBER LIST |
2010-11-19 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-10-21 |
update statutory_documents 03/10/10 NO MEMBER LIST |
2010-03-23 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-11-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN PROBERT |
2009-10-20 |
update statutory_documents 03/10/09 NO MEMBER LIST |
2009-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARVEY REX MAYCOCK / 01/10/2009 |
2009-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGH STEPHEN MARSHALL / 01/10/2009 |
2009-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ERIC PROBERT / 01/10/2009 |
2008-11-06 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-10-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/10/08 |
2008-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2008 FROM
CHILTERN ESTATE MANAGEMENT LTD
6 GAY STREET BATH
BATH AND NORTH EAST SOMERSET
BA1 2PH |
2007-10-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/10/07 |
2007-08-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-06 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/10/06 |
2006-08-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-05-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-10-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/10/05 |
2005-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/05 FROM:
33 GREEN PARK
BATH
BATH AND NORTH EAST SOMERSET
BA1 1HZ |
2005-09-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-30 |
update statutory_documents SECRETARY RESIGNED |
2004-10-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/10/04 |
2004-10-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-05 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/10/03 |
2003-10-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2002-10-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/10/02 |
2002-10-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-23 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/02 FROM:
6 GAY STREET
BATH
BA1 2PH |
2002-08-08 |
update statutory_documents SECRETARY RESIGNED |
2001-11-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-08 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-28 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/10/01 |
2001-10-22 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
2000-10-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/10/00 |
2000-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-14 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/10/99 |
1999-07-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 |
1998-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/98 FROM:
QUEEN ANN HOUSE
11 CHARLOTTE STREET
BATH
BA1 2NE |
1998-10-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/10/98 |
1998-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 |
1998-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-26 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 |
1997-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/97 FROM:
33 GREEN PARK
BATH
NORTH EAST SOMERSET
BA1 1HZ |
1997-11-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-11-26 |
update statutory_documents SECRETARY RESIGNED |
1997-11-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/10/97 |
1997-05-19 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96 |
1997-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-04-22 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-22 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/96 FROM:
27 MONMOUTH STREET
BATH
BA1 2AP |
1996-11-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/10/96 |
1996-08-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/10/95 |
1996-05-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95 |
1995-04-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94 |
1994-12-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/10/94 |
1994-04-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93 |
1993-12-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/10/93 |
1992-12-04 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 08/08/92 |
1992-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/92 |
1992-11-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/10/92 |
1992-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/92 FROM:
BLENHEIM HOUSE
HENRY ST
BATH
AVON BA1 1JR |
1992-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1991-11-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/10/91 |
1991-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1990-10-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/10/90 |
1990-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1989-10-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/87 |
1989-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88 |
1989-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89 |
1989-09-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/08/89 |
1989-09-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/88 |
1989-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/89 FROM:
33 GREEN PARK
BATH
BA1 1HZ |
1989-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/89 FROM:
EMERY HOUSE
EMERY LANE
CHIPPENHAM
WILTSHIRE SN15 3JP |
1988-03-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/01/88 |
1987-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/87 FROM:
71A MARKET PLACE
CHIPPENHAM
WILTSHIRE |
1987-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-10-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/85 |