Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER ORFORD |
2023-04-07 |
update account_category MICRO ENTITY => DORMANT |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/22, NO UPDATES |
2022-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH MCMULLON |
2022-09-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-04-14 |
update statutory_documents DIRECTOR APPOINTED MR LESLIE HARRY DRAPER |
2022-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2022-01-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-01-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-04-07 |
delete address 11 REEVES WAY SOUTH WOODHAM FERRERS CHELMSFORD ENGLAND CM3 5XF |
2021-04-07 |
insert address UNIT 7 ASTRA CENTRE HARLOW ESSEX UNITED KINGDOM CM20 2BN |
2021-04-07 |
update registered_address |
2021-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2021 FROM
11 REEVES WAY
SOUTH WOODHAM FERRERS
CHELMSFORD
CM3 5XF
ENGLAND |
2021-03-22 |
update statutory_documents CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LTD |
2021-03-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER ORFORD / 22/03/2021 |
2021-03-22 |
update statutory_documents CESSATION OF KRISTIAN ALEXANDER SULLIVAN AS A PSC |
2021-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KRISTIAN SULLIVAN |
2021-03-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ESSEX PROPERTIES LTD |
2021-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-29 |
update statutory_documents DIRECTOR APPOINTED MR KRISTIAN ALEXANDER SULLIVAN |
2019-10-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTIAN ALEXANDER SULLIVAN |
2019-10-29 |
update statutory_documents CESSATION OF COLIN RICHARD WHITE AS A PSC |
2019-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN WHITE |
2019-10-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-07-08 |
delete address 3 REEVES WAY SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5XF |
2019-07-08 |
insert address 11 REEVES WAY SOUTH WOODHAM FERRERS CHELMSFORD ENGLAND CM3 5XF |
2019-07-08 |
update registered_address |
2019-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2019 FROM
3 REEVES WAY
SOUTH WOODHAM FERRERS
CHELMSFORD
ESSEX
CM3 5XF |
2019-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2018-01-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN WHITE |
2018-01-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH MCMULLON |
2018-01-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ORFORD |
2018-01-12 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/01/2018 |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-09-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-03 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-12 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-12 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-08 |
update statutory_documents CORPORATE SECRETARY APPOINTED ESSEX PROPERTIES LTD |
2016-01-08 |
update statutory_documents 31/12/15 NO MEMBER LIST |
2016-01-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES SULLIVAN |
2015-08-13 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-13 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-21 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-09 |
update statutory_documents 31/12/14 NO MEMBER LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-08 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-10 |
update statutory_documents SECRETARY APPOINTED MR JAMES VICTOR SULLIVAN |
2014-01-10 |
update statutory_documents 31/12/13 NO MEMBER LIST |
2014-01-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROL SULLIVAN |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-02 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-01-16 |
update statutory_documents 31/12/12 NO MEMBER LIST |
2012-12-02 |
update statutory_documents DIRECTOR APPOINTED MR KEITH DOUGLAS MCMULLON |
2012-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELEANOR HELMORE |
2012-08-20 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-04 |
update statutory_documents 31/12/11 NO MEMBER LIST |
2011-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR LUCY CHALLIS / 23/08/2011 |
2011-09-12 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-06-22 |
update statutory_documents DIRECTOR APPOINTED MR PETER ORFORD |
2011-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER ORFORD |
2011-01-04 |
update statutory_documents 31/12/10 NO MEMBER LIST |
2010-08-16 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2009-12-31 |
update statutory_documents 31/12/09 NO MEMBER LIST |
2009-10-27 |
update statutory_documents DIRECTOR APPOINTED COLIN RICHARD WHITE |
2009-10-27 |
update statutory_documents DIRECTOR APPOINTED ELEANOR LUCY CHALLIS |
2009-10-27 |
update statutory_documents DIRECTOR APPOINTED PETER ORFORD |
2009-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN WHITE |
2009-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BOYLAN |
2009-08-28 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2008-12-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/08 |
2008-10-02 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-05-06 |
update statutory_documents DIRECTOR APPOINTED JOHN BOYLAN LOGGED FORM |
2008-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/07 |
2008-01-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/07 FROM:
TRINITY HOUSE 1-3 TRINITY SQUARE
SOUTH WOODHAM FERRERS
CHELMSFORD
ESSEX CM3 5JX |
2007-09-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-08-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-08-01 |
update statutory_documents SECRETARY RESIGNED |
2007-01-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/06 |
2006-12-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-10-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-09-13 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/06 FROM:
BELCON HOUSE
ESSEX ROAD
HODDESDON
HERTFORDSHIRE EN11 0DR |
2006-07-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-02-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/05 |
2005-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/04 |
2004-09-23 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/03 |
2003-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-08-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/02 |
2002-12-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-06 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-01-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/01 |
2001-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/01 FROM:
1-3 EVRON PLACE
HERTFORD
HERTFORDSHIRE
SG14 1PA |
2001-09-07 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-04-02 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-03-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/00 |
2000-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/99 |
1999-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-10-05 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/98 |
1998-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-02-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-02-05 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/97 |
1998-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-02-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/96 |
1996-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-03-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/95 |
1995-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-06-20 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/94 |
1994-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-05-26 |
update statutory_documents DIRECTOR RESIGNED |
1994-05-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-03-16 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/93 |
1994-03-09 |
update statutory_documents DIRECTOR RESIGNED |
1993-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/93 FROM:
KENTAX HOUSE
131 WARE ROAD
HERTFORD
HERTS SG13 7EF |
1993-01-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1993-01-25 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1993-01-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/92 |
1992-12-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-02-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/91 |
1992-01-21 |
update statutory_documents DIRECTOR RESIGNED |
1991-09-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/90 |
1991-09-09 |
update statutory_documents DIRECTOR RESIGNED |
1991-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1991-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-03-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/89 |
1990-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1990-02-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-09-18 |
update statutory_documents DIRECTOR RESIGNED |
1989-06-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/88 |
1989-06-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/87 |
1989-06-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
1989-06-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87 |
1989-06-15 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 311287 |
1989-05-05 |
update statutory_documents FIRST GAZETTE |
1989-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-03-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/88 FROM:
1 CRITTALL ROAD
WITHAM
ESSEX
CM8 3AF |
1988-09-23 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-09-20 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-09-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-08-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-01-16 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-01-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86 |
1987-01-16 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS ******** |
1985-12-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |