Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, WITH 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 |
2022-12-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-01 |
update statutory_documents SECRETARY APPOINTED MR CALLUM DAVID SUTTON |
2020-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALL |
2020-03-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANGELA SUTTON |
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 |
2019-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
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 |
2018-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-06 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-18 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DAVID HALL |
2016-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
2016-06-15 |
update statutory_documents SECRETARY APPOINTED MRS ANGELA MOREEN SUTTON |
2016-06-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD FELL |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-09 |
delete address ALBION LODGE FORDHAM ROAD NEWMARKET SUFFOLK CB8 7AQ |
2015-12-09 |
insert address 77 WOODLANDS WAY MILDENHALL BURY ST. EDMUNDS SUFFOLK ENGLAND IP28 7JA |
2015-12-09 |
update registered_address |
2015-12-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2015 FROM
ALBION LODGE
FORDHAM ROAD
NEWMARKET
SUFFOLK
CB8 7AQ |
2015-10-09 |
update returns_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-10-09 |
update returns_next_due_date 2015-08-28 => 2016-08-28 |
2015-09-04 |
update statutory_documents 31/07/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-07 |
update returns_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-09-07 |
update returns_next_due_date 2014-08-28 => 2015-08-28 |
2014-09-04 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-29 |
update statutory_documents 31/07/14 FULL LIST |
2014-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JUNE SKEATS / 01/08/2012 |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-06 |
update returns_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-09-06 |
update returns_next_due_date 2013-08-28 => 2014-08-28 |
2013-09-04 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-27 |
update statutory_documents 31/07/13 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 sic_code 9800 - Residents property management |
2013-06-22 |
insert sic_code 98000 - Residents property management |
2013-06-22 |
update returns_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-22 |
update returns_next_due_date 2012-08-28 => 2013-08-28 |
2013-05-13 |
update statutory_documents DIRECTOR APPOINTED MR NORMAN PETER THOMAS KANE |
2012-10-23 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALFRED LAWRENCE |
2012-08-06 |
update statutory_documents 31/07/12 FULL LIST |
2012-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN LEWIS |
2011-12-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-12 |
update statutory_documents 31/07/11 FULL LIST |
2011-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROY LEWIS / 01/04/2011 |
2011-01-11 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-14 |
update statutory_documents 31/07/10 FULL LIST |
2010-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PAUL SCHRADER / 31/07/2010 |
2010-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALFRED JAMES LAWRENCE / 31/07/2010 |
2010-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROY LEWIS / 31/07/2010 |
2010-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN JUNE SKEATS / 31/07/2010 |
2010-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WARREN HARVEY SUTTON / 31/07/2010 |
2010-01-07 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-09-24 |
update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS |
2009-01-30 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-10-02 |
update statutory_documents RETURN MADE UP TO 31/07/08; CHANGE OF MEMBERS |
2008-01-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-22 |
update statutory_documents RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS |
2007-02-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-14 |
update statutory_documents RETURN MADE UP TO 31/07/06; CHANGE OF MEMBERS |
2006-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-10 |
update statutory_documents RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS |
2005-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-11-12 |
update statutory_documents RETURN MADE UP TO 31/07/04; CHANGE OF MEMBERS |
2004-05-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-06 |
update statutory_documents RETURN MADE UP TO 31/07/03; CHANGE OF MEMBERS |
2004-01-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-18 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-12-04 |
update statutory_documents RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS |
2002-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-15 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2002-01-24 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00 |
2002-01-24 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/99 |
2001-11-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-19 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-19 |
update statutory_documents RETURN MADE UP TO 31/07/01; CHANGE OF MEMBERS |
2001-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-12-11 |
update statutory_documents RETURN MADE UP TO 31/07/00; CHANGE OF MEMBERS |
2000-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-28 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-10-18 |
update statutory_documents RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS |
1999-02-15 |
update statutory_documents RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS |
1999-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-10-27 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-27 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-02 |
update statutory_documents RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS |
1997-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1997-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/97 FROM:
PRICE BAILEY
7/8 BLACK BEAR COURT
HIGH STREET NEWMARKET
SUFFOLK CB8 9AF |
1997-04-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-04-27 |
update statutory_documents SECRETARY RESIGNED |
1996-10-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-10-18 |
update statutory_documents RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS |
1996-02-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-08-29 |
update statutory_documents RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS |
1995-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/95 FROM:
162 HIGH STREET
NEWMARKET
SUFFOLK
CB8 9AQ |
1995-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1995-01-05 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-05 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-01-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-12-07 |
update statutory_documents DIRECTOR RESIGNED |
1994-12-07 |
update statutory_documents SECRETARY RESIGNED |
1994-10-18 |
update statutory_documents RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS |
1994-02-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-09-22 |
update statutory_documents RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS |
1992-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-12-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1992-12-09 |
update statutory_documents RETURN MADE UP TO 31/07/92; CHANGE OF MEMBERS |
1992-12-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-16 |
update statutory_documents DIRECTOR RESIGNED |
1992-02-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-08-29 |
update statutory_documents DIRECTOR RESIGNED |
1991-08-29 |
update statutory_documents DIRECTOR RESIGNED |
1991-08-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-08-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1991-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/91 FROM:
4 HIGH STREET
MILDENHALL
BURY ST EDMUNDS
SUFFOLK IP28 7EJ |
1991-08-09 |
update statutory_documents RETURN MADE UP TO 14/07/90; FULL LIST OF MEMBERS |
1991-08-09 |
update statutory_documents RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS |
1991-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-04-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1990-11-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1990-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-02-05 |
update statutory_documents RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS |
1989-10-27 |
update statutory_documents DIRECTOR RESIGNED |
1989-10-27 |
update statutory_documents DIRECTOR RESIGNED |
1989-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1988-09-30 |
update statutory_documents RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS |
1988-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1988-08-23 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-08-23 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1988-01-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-10-27 |
update statutory_documents RETURN MADE UP TO 23/06/87; FULL LIST OF MEMBERS |
1987-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/87 FROM:
9 & 10 REDWELL STREET
NORWICH
NORFOLK
NR2 4SN |
1986-12-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-05-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1985-12-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |