Date | Description |
2024-04-07 |
delete address 60 HARTLEY DOWN PURLEY SURREY CR8 4EA |
2024-04-07 |
insert address 2 PRIMES CORNER HISTON CAMBRIDGE ENGLAND CB24 9AG |
2024-04-07 |
update registered_address |
2023-11-09 |
update statutory_documents SECRETARY APPOINTED MR ANDREW GAYLER |
2023-11-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DYASON |
2023-11-04 |
update statutory_documents DIRECTOR APPOINTED MR JAMIE JOHN MORTON |
2023-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MORTON / 21/10/2023 |
2023-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE MORTON |
2023-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2023 FROM
60 HARTLEY DOWN
PURLEY
SURREY
CR8 4EA |
2023-11-03 |
update statutory_documents DIRECTOR APPOINTED MR JAMES MORTON |
2023-11-03 |
update statutory_documents DIRECTOR APPOINTED MRS FIONA FULFORD |
2023-11-03 |
update statutory_documents DIRECTOR APPOINTED MS REBECCA LOVELL |
2023-11-03 |
update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER ROBERT DYASON |
2023-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GAYLER |
2023-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARRY TWYFORD |
2023-11-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW GAYLER |
2023-10-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
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 |
2023-09-29 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES |
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 |
2022-09-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-05 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/21, WITH 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 |
2020-10-07 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHUTER |
2020-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-04 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-02 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-06 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-09-07 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MARTIN GAYLER |
2016-09-07 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW PAUL CHUTER |
2016-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-08 |
update returns_last_madeup_date 2014-07-25 => 2015-07-25 |
2015-10-08 |
update returns_next_due_date 2015-08-22 => 2016-08-22 |
2015-10-08 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-09-15 |
update statutory_documents 25/07/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
delete address 60 HARTLEY DOWN PURLEY SURREY UNITED KINGDOM CR8 4EA |
2014-10-07 |
insert address 60 HARTLEY DOWN PURLEY SURREY CR8 4EA |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-07-25 => 2014-07-25 |
2014-10-07 |
update returns_next_due_date 2014-08-22 => 2015-08-22 |
2014-10-07 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-09-03 |
update statutory_documents 25/07/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-15 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-10-07 |
update returns_last_madeup_date 2012-07-25 => 2013-07-25 |
2013-10-07 |
update returns_next_due_date 2013-08-22 => 2014-08-22 |
2013-09-30 |
update statutory_documents 25/07/13 FULL LIST |
2013-06-23 |
delete sic_code 9800 - Residents property management |
2013-06-23 |
insert sic_code 98000 - Residents property management |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-07-25 => 2012-07-25 |
2013-06-23 |
update returns_next_due_date 2012-08-22 => 2013-08-22 |
2013-03-11 |
update statutory_documents DIRECTOR APPOINTED MR HARRY JAMES CAMPBELL TWYFORD |
2012-10-17 |
update statutory_documents 25/07/12 FULL LIST |
2012-10-04 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-02-07 |
update statutory_documents COMPANY NAME CHANGED E.F.G.H. MANAGEMENT (STUDLANDS SIX) COMPANY LIMITED
CERTIFICATE ISSUED ON 07/02/12 |
2011-10-04 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2011-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2011 FROM
THE MALTINGS HYDE HALL FARM
SANDON
BUNTINGFORD
HERTFORDSHIRE
SG9 0RU |
2011-10-04 |
update statutory_documents SECRETARY APPOINTED MR ANDREW MARTIN GAYLER |
2011-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN POVEY |
2011-10-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADRIAN POVEY |
2011-07-26 |
update statutory_documents 25/07/11 FULL LIST |
2010-10-01 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-07-30 |
update statutory_documents 25/07/10 FULL LIST |
2010-05-10 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ROBERT DYASON |
2010-05-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAVINIA MITCHELL |
2009-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2009 FROM
PERSIMMON HOUSE
FULFORD
YORK
YO19 4FE |
2009-09-03 |
update statutory_documents RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS |
2009-08-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID BRYANT |
2009-08-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GERALD FRANCIS |
2009-08-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL KILLORAN |
2009-08-08 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY TRACY DAVISON |
2009-06-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TRACY DAVISON / 30/04/2009 |
2009-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-01-20 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED ADRIAN MARTIN POVEY |
2009-01-20 |
update statutory_documents DIRECTOR APPOINTED LAVINIA RUTH MITCHELL |
2008-07-25 |
update statutory_documents RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS |
2008-07-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2007-09-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-08-21 |
update statutory_documents RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS |
2006-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-08-24 |
update statutory_documents RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS |
2005-08-11 |
update statutory_documents RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS |
2005-07-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2004-10-11 |
update statutory_documents RETURN MADE UP TO 25/07/04; CHANGE OF MEMBERS |
2004-05-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-24 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2003-08-26 |
update statutory_documents RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS |
2003-02-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-10-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2002-09-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-08-14 |
update statutory_documents RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS |
2001-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2001-08-31 |
update statutory_documents RETURN MADE UP TO 25/07/01; CHANGE OF MEMBERS |
2001-08-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-08-21 |
update statutory_documents SECRETARY RESIGNED |
2001-08-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-08-01 |
update statutory_documents RETURN MADE UP TO 25/07/00; CHANGE OF MEMBERS |
2000-05-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
1999-08-11 |
update statutory_documents RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS |
1999-08-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
1998-09-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
1998-07-29 |
update statutory_documents RETURN MADE UP TO 25/07/98; CHANGE OF MEMBERS |
1998-06-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1998-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/98 FROM:
PERSIMMON HOUSE
FULFORD
YORK
Y01 4RE |
1998-01-09 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
1997-08-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-20 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-03 |
update statutory_documents RETURN MADE UP TO 25/07/97; CHANGE OF MEMBERS |
1997-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96 |
1996-09-03 |
update statutory_documents RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS |
1996-07-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-07-28 |
update statutory_documents SECRETARY RESIGNED |
1996-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/96 FROM:
GOLDSWORTH HOUSE
THE GOLDSWORTH PARK CENTRE
WOKING
SURREY, GU21 3LF |
1996-07-22 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-13 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-13 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95 |
1995-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-07-28 |
update statutory_documents RETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS |
1995-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-04-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94 |
1995-02-06 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-20 |
update statutory_documents DIRECTOR RESIGNED |
1994-08-24 |
update statutory_documents RETURN MADE UP TO 25/07/94; FULL LIST OF MEMBERS |
1994-04-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-12-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93 |
1993-08-05 |
update statutory_documents RETURN MADE UP TO 25/07/93; BULK LIST AVAILABLE SEPARATELY |
1993-02-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92 |
1992-08-10 |
update statutory_documents RETURN MADE UP TO 25/07/92; FULL LIST OF MEMBERS |
1992-02-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91 |
1991-10-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-09-03 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 20/08/91 |
1991-08-09 |
update statutory_documents RETURN MADE UP TO 25/07/91; BULK LIST AVAILABLE SEPARATELY |
1991-04-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1991-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1991-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/91 FROM:
WEST LODGE
STATION APPROACH
WEST BYFLEET
SURREY KT14 6NZ |
1990-09-04 |
update statutory_documents RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS |
1990-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1989-07-12 |
update statutory_documents RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS |
1989-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88 |
1989-01-25 |
update statutory_documents RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS |
1988-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-08-31 |
update statutory_documents WD 03/08/88 AD 07/06/88-27/07/88
£ SI 8@1=8
£ IC 145/153 |
1988-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-08-04 |
update statutory_documents WD 16/06/88 AD 16/03/88-01/05/88
£ SI 11@1=11
£ IC 134/145 |
1988-07-20 |
update statutory_documents DIRECTOR RESIGNED |
1988-03-23 |
update statutory_documents DIRECTOR RESIGNED |
1988-03-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87 |
1988-03-01 |
update statutory_documents WD 27/01/88 AD 01/01/88---------
£ SI 7@1=7
£ IC 127/134 |
1988-03-01 |
update statutory_documents WD 27/01/88 AD 01/11/87---------
£ SI 31@1=31
£ IC 96/127 |
1988-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-01-20 |
update statutory_documents DIRECTOR RESIGNED |
1987-12-30 |
update statutory_documents WD 01/12/87 AD 31/10/87---------
£ SI 80@1=80
£ IC 162/242 |
1987-12-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-08-24 |
update statutory_documents RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS |
1987-07-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1987-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86 |
1987-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/87 FROM:
GOLDSWORTH HOUSE
ST JOHNS ROAD
WOKING
SURREY GU21 1QY |
1986-10-28 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09 |
1986-06-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-05-09 |
update statutory_documents GAZETTABLE DOCUMENT |
1986-01-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |