Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-19 => 2022-12-19 |
2023-09-07 |
update accounts_next_due_date 2023-09-19 => 2024-09-19 |
2023-08-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 19/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-19 => 2021-12-19 |
2023-04-07 |
update accounts_next_due_date 2022-09-19 => 2023-09-19 |
2022-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/22, NO UPDATES |
2022-09-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 19/12/21 |
2021-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-19 => 2020-12-19 |
2021-09-07 |
update accounts_next_due_date 2021-09-19 => 2022-09-19 |
2021-09-07 |
update num_mort_outstanding 6 => 0 |
2021-09-07 |
update num_mort_satisfied 15 => 21 |
2021-08-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 19/12/20 |
2021-08-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018734400022 |
2021-08-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018734400023 |
2021-08-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 |
2021-08-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 |
2021-08-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 |
2021-08-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-01-11 |
update statutory_documents DIRECTOR APPOINTED MS ALEXANDRIA LOWELLS |
2020-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-12-19 => 2019-12-19 |
2020-07-07 |
update accounts_next_due_date 2020-09-19 => 2021-09-19 |
2020-06-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 19/12/19 |
2020-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDRIA LOWELLS |
2019-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-19 => 2018-12-19 |
2019-10-07 |
update accounts_next_due_date 2019-09-19 => 2020-09-19 |
2019-09-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 19/12/18 |
2018-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-10-07 |
update accounts_last_madeup_date 2016-12-19 => 2017-12-19 |
2018-10-07 |
update accounts_next_due_date 2018-09-19 => 2019-09-19 |
2018-09-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 19/12/17 |
2018-05-21 |
update statutory_documents DIRECTOR APPOINTED MRS ALEXANDRIA DIANA LOWELLS |
2018-04-07 |
update num_mort_charges 20 => 21 |
2018-04-07 |
update num_mort_outstanding 5 => 6 |
2018-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEX LOWELLS |
2018-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEX LOWELLS |
2018-03-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEX LOWELLS |
2018-03-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018734400023 |
2018-03-07 |
update num_mort_charges 19 => 20 |
2018-03-07 |
update num_mort_outstanding 4 => 5 |
2018-01-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018734400022 |
2017-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-19 => 2016-12-19 |
2017-10-07 |
update accounts_next_due_date 2017-09-19 => 2018-09-19 |
2017-09-18 |
update statutory_documents 19/12/16 TOTAL EXEMPTION SMALL |
2017-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES |
2017-01-07 |
delete address 13 BETA ROAD FARNBOROUGH ENGLAND GU14 8PG |
2017-01-07 |
insert address BRAY BROC HALL HIBBERT ROAD MAIDENHEAD ENGLAND SL6 1UT |
2017-01-07 |
update registered_address |
2016-12-21 |
update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER LEWIS ROBINSON |
2016-12-20 |
delete address BRAY BROC HALL HIBBERT ROAD BRAY MAIDENHEAD BERKSHIRE SL6 1UT |
2016-12-20 |
insert address 13 BETA ROAD FARNBOROUGH ENGLAND GU14 8PG |
2016-12-20 |
update registered_address |
2016-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2016 FROM
13 BETA ROAD
FARNBOROUGH
GU14 8PG
ENGLAND |
2016-12-20 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER LEWIS ROBINSON |
2016-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2016 FROM
BRAY BROC HALL
HIBBERT ROAD BRAY
MAIDENHEAD
BERKSHIRE
SL6 1UT |
2016-11-08 |
update statutory_documents DIRECTOR APPOINTED MS ALEX LOWELLS |
2016-11-08 |
update statutory_documents SECRETARY APPOINTED MS ALEX ROBINSON |
2016-11-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS ALEX ROBINSON / 20/09/2016 |
2016-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBINSON |
2016-11-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ROBINSON |
2016-10-07 |
update accounts_last_madeup_date 2014-12-19 => 2015-12-19 |
2016-10-07 |
update accounts_next_due_date 2016-09-19 => 2017-09-19 |
2016-09-19 |
update statutory_documents 19/12/15 TOTAL EXEMPTION SMALL |
2016-02-09 |
delete company_previous_name CRISTONY DEVELOPMENTS LIMITED |
2016-02-09 |
update returns_last_madeup_date 2014-12-27 => 2015-12-27 |
2016-02-09 |
update returns_next_due_date 2016-01-24 => 2017-01-24 |
2016-01-09 |
update statutory_documents 27/12/15 FULL LIST |
2016-01-07 |
update num_mort_outstanding 5 => 4 |
2016-01-07 |
update num_mort_satisfied 14 => 15 |
2015-12-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018734400021 |
2015-10-07 |
update accounts_last_madeup_date 2013-12-19 => 2014-12-19 |
2015-10-07 |
update accounts_next_due_date 2015-09-19 => 2016-09-19 |
2015-09-17 |
update statutory_documents 19/12/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update num_mort_charges 18 => 19 |
2015-05-07 |
update num_mort_outstanding 4 => 5 |
2015-04-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018734400021 |
2015-01-07 |
update returns_last_madeup_date 2013-12-27 => 2014-12-27 |
2015-01-07 |
update returns_next_due_date 2015-01-24 => 2016-01-24 |
2014-12-30 |
update statutory_documents 27/12/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-19 => 2013-12-19 |
2014-10-07 |
update accounts_next_due_date 2014-09-19 => 2015-09-19 |
2014-09-15 |
update statutory_documents 19/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-12-27 => 2013-12-27 |
2014-01-07 |
update returns_next_due_date 2014-01-24 => 2015-01-24 |
2013-12-31 |
update statutory_documents 27/12/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-19 => 2012-12-19 |
2013-10-07 |
update accounts_next_due_date 2013-09-19 => 2014-09-19 |
2013-09-17 |
update statutory_documents 19/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-27 => 2012-12-27 |
2013-06-24 |
update returns_next_due_date 2013-01-24 => 2014-01-24 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-19 => 2011-12-19 |
2013-06-22 |
update accounts_next_due_date 2012-09-19 => 2013-09-19 |
2012-12-31 |
update statutory_documents 27/12/12 FULL LIST |
2012-09-10 |
update statutory_documents 19/12/11 TOTAL EXEMPTION SMALL |
2012-02-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 |
2012-02-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 |
2011-12-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 |
2011-12-28 |
update statutory_documents 27/12/11 FULL LIST |
2011-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BOBBI ROBINSON |
2011-11-03 |
update statutory_documents DIRECTOR APPOINTED MS BOBBI ROBINSON |
2011-09-15 |
update statutory_documents 19/12/10 TOTAL EXEMPTION SMALL |
2011-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDRIA ROBINSON |
2011-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALICIA ROBINSON |
2011-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BOBBI ROBINSON |
2011-01-13 |
update statutory_documents 27/12/10 FULL LIST |
2010-09-07 |
update statutory_documents 19/12/09 TOTAL EXEMPTION SMALL |
2010-08-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 |
2010-08-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-08-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-08-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2010-08-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2010-08-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2010-05-11 |
update statutory_documents DIRECTOR APPOINTED MRS BOBBI ROBINSON |
2010-01-13 |
update statutory_documents 27/12/09 FULL LIST |
2009-09-09 |
update statutory_documents 19/12/08 TOTAL EXEMPTION SMALL |
2008-12-30 |
update statutory_documents RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS |
2008-10-08 |
update statutory_documents 19/12/07 TOTAL EXEMPTION SMALL |
2008-05-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 |
2008-01-02 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-02 |
update statutory_documents RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS |
2007-10-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/12/06 |
2006-12-28 |
update statutory_documents RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS |
2006-10-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/12/05 |
2006-06-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-02-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-02-21 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2006-01-16 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/12/04 |
2005-01-07 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-11-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/12/03 |
2004-01-12 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2004-01-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-01-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-01-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-09-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/12/02 |
2003-03-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-23 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/02 FROM:
STAFFORD HOUSE
33-39 STATION ROAD
ALDERSHOT
HAMPSHIRE GU11 1BA |
2002-09-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/12/01 |
2002-09-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-03-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-01-15 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-12-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/12/00 |
2001-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-11-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-11-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/01 FROM:
ST ANNS HOUSE
GUILDFORD ROAD
LIGHTWATER
SURREY GU18 5RA |
2001-02-07 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/12/99 |
2000-01-13 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 19/12/98 |
1999-01-15 |
update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
1998-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 19/12/97 |
1998-02-18 |
update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
1997-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-24 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 19/12/96 |
1997-01-22 |
update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
1996-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/12/95 |
1996-01-25 |
update statutory_documents COMPANY NAME CHANGED
CRISTONY DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 26/01/96 |
1996-01-03 |
update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
1995-08-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/12/94 |
1995-01-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-01-04 |
update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
1994-08-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/12/93 |
1994-01-16 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1994-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/94 FROM:
ST.ANN'S HOUSE
GUILDFORD ROAD
LIGHTWATER
SURREY GU18 5RA |
1993-11-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/12/92 |
1993-11-10 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 01/10/93 |
1993-08-19 |
update statutory_documents DIRECTOR RESIGNED |
1993-01-17 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1992-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 19/12/91 |
1992-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 19/12/90 |
1992-02-17 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1991-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/91 FROM:
BRAY LODGE
FISHEMES ROAD
BRAY
MAIDENHEAD BERKS SL6 1UP |
1990-10-04 |
update statutory_documents RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS |
1990-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 19/12/89 |
1990-03-23 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-03-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 19/12/88 |
1988-10-17 |
update statutory_documents RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS |
1988-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 19/12/87 |
1988-07-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-03-09 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 19/12 |
1988-03-09 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 19/12/86 |
1988-01-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-02-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-01-13 |
update statutory_documents RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS |
1987-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 19/12/85 |