Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, NO UPDATES |
2023-07-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
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 |
2022-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/22, NO UPDATES |
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 |
2021-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-05-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-04-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GARDINER |
2019-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-05-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-04-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
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 |
2018-12-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES |
2017-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2016-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES |
2016-05-14 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-14 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-04-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2015-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JEAN EYRE / 19/09/2015 |
2015-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATALIE SHERMAN |
2015-09-08 |
update returns_last_madeup_date 2014-08-03 => 2015-08-03 |
2015-09-08 |
update returns_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-13 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-13 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-05 |
update statutory_documents 03/08/15 NO MEMBER LIST |
2015-07-04 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address 11 BURNASTON CLOSE DRONFIELD WOODHOUSE DRONFIELD DERBYSHIRE ENGLAND S18 8QU |
2014-09-07 |
insert address 11 BURNASTON CLOSE DRONFIELD WOODHOUSE DRONFIELD DERBYSHIRE S18 8QU |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-03 => 2014-08-03 |
2014-09-07 |
update returns_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-28 |
update statutory_documents 03/08/14 NO MEMBER LIST |
2014-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE ANNE SHERMAN / 09/07/2014 |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-06 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-08-03 => 2013-08-03 |
2013-09-06 |
update returns_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-26 |
update statutory_documents 03/08/13 NO MEMBER 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 |
2013-07-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS GARDINER / 16/07/2013 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 9800 - Residents property management |
2013-06-22 |
insert sic_code 98000 - Residents property management |
2013-06-22 |
update returns_last_madeup_date 2011-08-03 => 2012-08-03 |
2013-06-22 |
update returns_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-21 |
delete address 28 BROADMEAD CORSHAM WILTSHIRE SN13 9AW |
2013-06-21 |
insert address 11 BURNASTON CLOSE DRONFIELD WOODHOUSE DRONFIELD DERBYSHIRE ENGLAND S18 8QU |
2013-06-21 |
update registered_address |
2013-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE ROBINSON / 24/01/2013 |
2012-12-04 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATALIE ANNE EELS / 30/11/2012 |
2012-08-24 |
update statutory_documents 03/08/12 NO MEMBER LIST |
2012-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2012 FROM
28 BROADMEAD
CORSHAM
WILTSHIRE
SN13 9AW |
2012-07-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS JEAN EYRE / 31/07/2012 |
2012-01-03 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-12-21 |
update statutory_documents SECRETARY APPOINTED MISS JEAN EYRE |
2011-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN EYRE / 19/12/2011 |
2011-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2011 FROM
6 GAY STREET
BATH
BANES
BA1 2PH |
2011-09-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEBORAH VELLEMAN |
2011-08-05 |
update statutory_documents 03/08/11 NO MEMBER LIST |
2011-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOREEN MABEL MONNERY / 02/08/2011 |
2011-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN EYRE / 02/08/2011 |
2011-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS GARDINER / 02/08/2011 |
2010-12-02 |
update statutory_documents DIRECTOR APPOINTED LEE ROBINSON |
2010-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2010 FROM
6 GAY STREET
BATH
BANES
BA1 2PH |
2010-11-11 |
update statutory_documents SECRETARY APPOINTED DEBORAH MARY VELLEMAN |
2010-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2010 FROM
3 WEAVERN COURT, FROGWELL
CHIPPENHAM
WILTSHIRE
SN14 0LU
UNITED KINGDOM |
2010-11-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NATALIE EELS |
2010-08-12 |
update statutory_documents 03/08/10 |
2010-06-23 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-01-16 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2010-01-16 |
update statutory_documents DIRECTOR APPOINTED NATALIE ANNE EELS |
2010-01-16 |
update statutory_documents SECRETARY APPOINTED NATALIE ANNE EELS |
2009-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2009 FROM
17 BEECH CLOSE
WALTON ON THAMES
SURREY
KT12 5RG |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNDA HALL / 02/12/2009 |
2009-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNDA HALL |
2009-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNDA HALL |
2009-05-12 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2009 FROM
134 QUEENSWAY
MELKSHAM
WILTSHIRE
SN12 7DL |
2009-05-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-05-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/09 |
2009-04-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR EDITH HANNA |
2009-04-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL GUTTRIDGE |
2009-04-02 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MICHAEL GUTTRIDGE |
2008-07-09 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNDA HALL / 01/04/2008 |
2008-04-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/08 |
2007-09-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/07 |
2006-05-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/06 FROM:
3 WEAVERN COURT
CHIPPENHAM
WILTSHIRE
SN14 0LU |
2006-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-04-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/06 |
2006-04-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/06 FROM:
4 WEAVERN COURT
CHIPPENHAM
WILTSHIRE SN14 0LU |
2005-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-29 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/05 |
2005-04-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/05 FROM:
7 PARLIAMENT STREET
CHIPPENHAM
WILTSHIRE
SN14 0DE |
2004-04-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/04 |
2003-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/03 |
2003-04-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2002-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/02 FROM:
11 NOYES CLOSE
CHIPPENHAM
WILTSHIRE SN14 0TP |
2002-05-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-07 |
update statutory_documents SECRETARY RESIGNED |
2002-04-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/02 |
2002-04-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2001-04-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/01 |
2001-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2000-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-06-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2000-06-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/00 |
2000-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/00 FROM:
1 WEAVERN COURT
FROGWELL, CHIPPENHAM
WILTSHIRE
SN14 0LU |
2000-05-24 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-24 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-09 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/99 |
1999-07-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1998-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-20 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-30 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-04-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/97 |
1997-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-02-20 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-20 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-31 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/96 |
1996-04-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 |
1995-04-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 |
1995-03-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/95 |
1994-04-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 |
1994-04-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/94 |
1994-02-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 |
1993-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-05-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/93 |
1993-05-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
1993-05-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/93 |
1992-04-03 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-04-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/92 |
1992-04-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 |
1991-04-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/91 |
1991-04-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 |
1990-04-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90 |
1990-03-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/90 |
1989-04-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/89 |
1989-04-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89 |
1988-07-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/04/88 |
1988-06-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-05-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88 |
1987-07-10 |
update statutory_documents 31/03/87 NSC |
1987-07-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87 |
1987-07-10 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 080687 |
1987-03-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |