| Date | Description |
| 2025-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/25, NO UPDATES |
| 2024-12-19 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
| 2024-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/24, NO UPDATES |
| 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 |
| 2023-11-09 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
| 2023-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES |
| 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 |
| 2022-11-02 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
| 2022-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES |
| 2021-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, NO UPDATES |
| 2021-06-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
| 2021-06-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
| 2021-05-10 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
| 2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
| 2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
| 2020-10-30 |
delete address 1ST FLOOR BRIDGE HOUSE 25 FIDDLEBRIDGE LANE HATFIELD HERTFORDSHIRE AL10 0SP |
| 2020-10-30 |
insert address BROAD HOUSE 1 THE BROADWAY OLD HATFIELD HERTFORDSHIRE UNITED KINGDOM AL9 5BG |
| 2020-10-30 |
update registered_address |
| 2020-10-13 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
| 2020-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2020 FROM
1ST FLOOR
BRIDGE HOUSE 25 FIDDLEBRIDGE LANE
HATFIELD
HERTFORDSHIRE
AL10 0SP |
| 2020-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP GROUT / 24/08/2020 |
| 2020-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLM HYLAND / 24/08/2020 |
| 2020-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRUCE ARBOURNE / 24/08/2020 |
| 2020-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CARAS / 24/08/2020 |
| 2020-08-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR COLM HYLAND / 24/08/2020 |
| 2020-08-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PENINA TRUSTEES LIMITED / 24/08/2020 |
| 2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
| 2020-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
| 2019-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
| 2019-06-09 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
| 2019-06-09 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
| 2019-05-29 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
| 2019-01-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
| 2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
| 2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
| 2018-12-05 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
| 2018-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
| 2018-06-21 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT BRUCE ARBOURNE |
| 2018-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE REYNOLDS |
| 2017-09-28 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW PHILIP GROUT |
| 2017-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MIKE ROBERTS |
| 2017-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
| 2017-07-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENINA TRUSTEES LIMITED |
| 2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
| 2017-05-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
| 2017-05-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
| 2017-04-19 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
| 2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
| 2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
| 2016-08-07 |
update returns_last_madeup_date 2015-06-27 => 2016-06-27 |
| 2016-08-07 |
update returns_next_due_date 2016-07-25 => 2017-07-25 |
| 2016-08-02 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
| 2016-07-25 |
update statutory_documents 27/06/16 FULL LIST |
| 2015-08-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
| 2015-08-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
| 2015-08-07 |
update returns_last_madeup_date 2014-06-27 => 2015-06-27 |
| 2015-08-07 |
update returns_next_due_date 2015-07-25 => 2016-07-25 |
| 2015-07-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
| 2015-07-16 |
update statutory_documents 27/06/15 FULL LIST |
| 2014-08-07 |
delete address 1ST FLOOR BRIDGE HOUSE 25 FIDDLEBRIDGE LANE HATFIELD HERTFORDSHIRE ENGLAND AL10 0SP |
| 2014-08-07 |
insert address 1ST FLOOR BRIDGE HOUSE 25 FIDDLEBRIDGE LANE HATFIELD HERTFORDSHIRE AL10 0SP |
| 2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
| 2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
| 2014-08-07 |
update registered_address |
| 2014-08-07 |
update returns_last_madeup_date 2013-06-27 => 2014-06-27 |
| 2014-08-07 |
update returns_next_due_date 2014-07-25 => 2015-07-25 |
| 2014-07-24 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
| 2014-07-15 |
update statutory_documents 27/06/14 FULL LIST |
| 2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
| 2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
| 2013-08-01 |
update returns_last_madeup_date 2012-06-27 => 2013-06-27 |
| 2013-08-01 |
update returns_next_due_date 2013-07-25 => 2014-07-25 |
| 2013-07-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
| 2013-07-10 |
update statutory_documents 27/06/13 FULL LIST |
| 2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
| 2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
| 2013-06-22 |
delete address WATERMEAD HOUSE 2 CODICOTE ROAD WELWYN HERTFORDSHIRE AL6 9NB |
| 2013-06-22 |
insert address 1ST FLOOR BRIDGE HOUSE 25 FIDDLEBRIDGE LANE HATFIELD HERTFORDSHIRE ENGLAND AL10 0SP |
| 2013-06-22 |
update registered_address |
| 2013-06-21 |
delete sic_code 7499 - Non-trading company |
| 2013-06-21 |
insert sic_code 74990 - Non-trading company |
| 2013-06-21 |
update returns_last_madeup_date 2011-06-27 => 2012-06-27 |
| 2013-06-21 |
update returns_next_due_date 2012-07-25 => 2013-07-25 |
| 2012-11-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
| 2012-08-28 |
update statutory_documents DIRECTOR APPOINTED MR MIKE ROBERTS |
| 2012-08-24 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN CARAS |
| 2012-08-24 |
update statutory_documents DIRECTOR APPOINTED MR TERENCE JOSEPH REYNOLDS |
| 2012-08-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC ROEBUCK |
| 2012-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2012 FROM
WATERMEAD HOUSE
2 CODICOTE ROAD
WELWYN
HERTFORDSHIRE
AL6 9NB |
| 2012-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ERIC JAMES ROEBUCK / 31/07/2012 |
| 2012-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLM HYLAND / 31/07/2012 |
| 2012-07-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR COLM HYLAND / 31/07/2012 |
| 2012-07-02 |
update statutory_documents 27/06/12 FULL LIST |
| 2012-01-11 |
update statutory_documents DIRECTOR APPOINTED MR COLM HYLAND |
| 2012-01-11 |
update statutory_documents SECRETARY APPOINTED MR COLM HYLAND |
| 2012-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BRITTON |
| 2012-01-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER BRITTON |
| 2011-07-13 |
update statutory_documents 27/06/11 FULL LIST |
| 2011-05-27 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
| 2010-11-10 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
| 2010-10-08 |
update statutory_documents DIRECTOR APPOINTED DR ERIC JAMES ROEBUCK |
| 2010-10-08 |
update statutory_documents DIRECTOR APPOINTED MR PETER JOHN BRITTON |
| 2010-10-08 |
update statutory_documents SECRETARY APPOINTED MR PETER JOHN BRITTON |
| 2010-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMEY DWYER |
| 2010-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIETTE DE GUELLE |
| 2010-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL EMBERY |
| 2010-10-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARCLAYTRUST JERSEY LIMITED |
| 2010-07-19 |
update statutory_documents 27/06/10 FULL LIST |
| 2010-07-19 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BARCLAYTRUST JERSEY LIMITED / 26/06/2010 |
| 2009-12-09 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
| 2009-07-22 |
update statutory_documents RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
| 2008-09-29 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
| 2008-07-11 |
update statutory_documents RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
| 2007-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2007-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2007-10-04 |
update statutory_documents DIRECTOR RESIGNED |
| 2007-10-04 |
update statutory_documents DIRECTOR RESIGNED |
| 2007-07-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 2007-06-29 |
update statutory_documents RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
| 2007-02-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 2006-12-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2006-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2006-09-07 |
update statutory_documents RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
| 2006-07-19 |
update statutory_documents DIRECTOR RESIGNED |
| 2005-10-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
| 2005-09-21 |
update statutory_documents RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
| 2004-09-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
| 2004-07-29 |
update statutory_documents RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS |
| 2003-07-18 |
update statutory_documents RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS |
| 2003-05-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
| 2003-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2003-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2003-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2003-03-19 |
update statutory_documents DIRECTOR RESIGNED |
| 2002-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/02 FROM:
15 HOME FARM
LUTON HOO ESTATE
BEDFORDSHIRE
LU1 3TD |
| 2002-09-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
| 2002-07-10 |
update statutory_documents RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS |
| 2002-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2002-03-25 |
update statutory_documents DIRECTOR RESIGNED |
| 2002-03-25 |
update statutory_documents DIRECTOR RESIGNED |
| 2002-03-25 |
update statutory_documents DIRECTOR RESIGNED |
| 2001-07-23 |
update statutory_documents RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS |
| 2001-05-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2001-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2001-04-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
| 2000-07-11 |
update statutory_documents RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS |
| 2000-06-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
| 2000-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2000-05-17 |
update statutory_documents DIRECTOR RESIGNED |
| 1999-12-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
| 1999-07-28 |
update statutory_documents RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS |
| 1999-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1999-03-25 |
update statutory_documents DIRECTOR RESIGNED |
| 1998-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1998-09-14 |
update statutory_documents DIRECTOR RESIGNED |
| 1998-07-13 |
update statutory_documents RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS |
| 1998-06-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
| 1997-09-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
| 1997-07-10 |
update statutory_documents RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS |
| 1997-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1997-06-18 |
update statutory_documents NEW SECRETARY APPOINTED |
| 1997-06-18 |
update statutory_documents DIRECTOR RESIGNED |
| 1997-06-18 |
update statutory_documents SECRETARY RESIGNED |
| 1997-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/97 FROM:
65 CASTLE STREET
LUTON
BEDFORDSHIRE
LU1 3AG |
| 1997-01-31 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 1997-01-31 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 1997-01-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 |
| 1996-07-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 1996-07-24 |
update statutory_documents RETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS |
| 1996-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/96 FROM:
25A MARKET PLACE
BICESTER
OXON
OX6 7AD |
| 1995-08-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 |
| 1995-07-26 |
update statutory_documents RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS |
| 1994-08-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 |
| 1994-07-18 |
update statutory_documents RETURN MADE UP TO 27/06/94; FULL LIST OF MEMBERS |
| 1993-08-25 |
update statutory_documents RETURN MADE UP TO 27/06/93; NO CHANGE OF MEMBERS |
| 1993-08-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 |
| 1992-07-07 |
update statutory_documents RETURN MADE UP TO 27/06/92; FULL LIST OF MEMBERS |
| 1992-07-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 |
| 1991-12-09 |
update statutory_documents RETURN MADE UP TO 27/06/91; NO CHANGE OF MEMBERS |
| 1991-07-11 |
update statutory_documents RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS |
| 1991-06-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 |
| 1990-10-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1990-10-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1990-10-30 |
update statutory_documents RETURN MADE UP TO 28/09/90; NO CHANGE OF MEMBERS |
| 1990-10-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90 |
| 1990-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/90 FROM:
50 STRATTON STREET
LONDON
W1X 6AU |
| 1989-06-30 |
update statutory_documents RETURN MADE UP TO 27/06/89; FULL LIST OF MEMBERS |
| 1989-06-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89 |
| 1988-10-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88 |
| 1988-06-27 |
update statutory_documents RETURN MADE UP TO 15/03/88; FULL LIST OF MEMBERS |
| 1988-01-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87 |
| 1987-10-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1987-10-30 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 1987-08-18 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 040387 |
| 1987-07-07 |
update statutory_documents RETURN MADE UP TO 16/03/87; FULL LIST OF MEMBERS |
| 1987-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/87 FROM:
211 PICCADILLY
LONDON
W1 |
| 1987-06-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86 |
| 1987-04-23 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 040387 |
| 1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
| 1986-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/86 FROM:
211 PICCADILLY
LONDON
W1 |
| 1986-08-01 |
update statutory_documents RETURN MADE UP TO 17/03/86; FULL LIST OF MEMBERS |
| 1986-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/86 FROM:
45 DOUGHTY STREET
LONDON
WC1N 2LF |
| 1985-03-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |