Date | Description |
2024-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/24, NO UPDATES |
2023-11-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CARRIE SPOONER / 01/08/2023 |
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 |
2023-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAYNE RODE |
2023-06-07 |
delete address SUITE 31 MIDSHIRES HOUSE SMEATON CLOSE AYLESBURY BUCKS ENGLAND HP19 8HL |
2023-06-07 |
insert address 103 REGENT HOUSE 13-15 GEORGE STREET AYLESBURY BUCKS ENGLAND HP20 2HU |
2023-06-07 |
update registered_address |
2023-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2023 FROM
SUITE 31 MIDSHIRES HOUSE SMEATON CLOSE
AYLESBURY
BUCKS
HP19 8HL
ENGLAND |
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 |
2023-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, NO UPDATES |
2022-09-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-08-16 |
update statutory_documents SECRETARY APPOINTED MRS CARRIE SPOONER |
2022-08-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLOTTE KEMP |
2022-08-07 |
delete address 73 GROVE AVENUE HARPENDEN HERTFORDSHIRE ENGLAND AL5 1EZ |
2022-08-07 |
insert address SUITE 31 MIDSHIRES HOUSE SMEATON CLOSE AYLESBURY BUCKS ENGLAND HP19 8HL |
2022-08-07 |
update reg_address_care_of MULBERRY HOUSE MANAGEMENT => null |
2022-08-07 |
update registered_address |
2022-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2022 FROM
C/O MULBERRY HOUSE MANAGEMENT
73 GROVE AVENUE
HARPENDEN
HERTFORDSHIRE
AL5 1EZ
ENGLAND |
2022-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, NO UPDATES |
2022-01-19 |
update statutory_documents DIRECTOR APPOINTED MRS JAYNE RODE |
2022-01-19 |
update statutory_documents DIRECTOR APPOINTED MS LUCYNA DOMINIAK |
2022-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SPENCER |
2022-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNA SPENCER |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
2019-10-07 |
update account_category null => DORMANT |
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 |
2019-09-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
2017-11-06 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW PETER SPENCER |
2017-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARLY EATON |
2017-09-07 |
update account_category DORMANT => null |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, 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 |
2016-10-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-05-13 |
delete address 73 GROVE AVENUE HARPENDEN HERTFORDSHIRE AL5 1EZ |
2016-05-13 |
insert address 73 GROVE AVENUE HARPENDEN HERTFORDSHIRE ENGLAND AL5 1EZ |
2016-05-13 |
update reg_address_care_of null => MULBERRY HOUSE MANAGEMENT |
2016-05-13 |
update registered_address |
2016-05-13 |
update returns_last_madeup_date 2015-03-26 => 2016-03-26 |
2016-05-13 |
update returns_next_due_date 2016-04-23 => 2017-04-23 |
2016-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2016 FROM
73 GROVE AVENUE
HARPENDEN
HERTFORDSHIRE
AL5 1EZ |
2016-04-11 |
update statutory_documents 26/03/16 NO MEMBER LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-05-07 |
update returns_last_madeup_date 2014-03-26 => 2015-03-26 |
2015-05-07 |
update returns_next_due_date 2015-04-23 => 2016-04-23 |
2015-04-13 |
update statutory_documents 26/03/15 NO MEMBER LIST |
2014-12-15 |
update statutory_documents DIRECTOR APPOINTED MISS CARLY EATON |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-05-07 |
delete address 73 GROVE AVENUE HARPENDEN HERTFORDSHIRE UNITED KINGDOM AL5 1EZ |
2014-05-07 |
insert address 73 GROVE AVENUE HARPENDEN HERTFORDSHIRE AL5 1EZ |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-26 => 2014-03-26 |
2014-05-07 |
update returns_next_due_date 2014-04-23 => 2015-04-23 |
2014-04-07 |
update statutory_documents 26/03/14 NO MEMBER LIST |
2014-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNA SUSAN SPENCER / 29/03/2013 |
2013-09-06 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2012-03-26 => 2013-03-26 |
2013-06-25 |
update returns_next_due_date 2013-04-23 => 2014-04-23 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-18 |
update statutory_documents 26/03/13 NO MEMBER LIST |
2012-07-18 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-04-12 |
update statutory_documents 26/03/12 NO MEMBER LIST |
2011-08-17 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-04-19 |
update statutory_documents 26/03/11 NO MEMBER LIST |
2011-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNA SUSAN SPENCER / 19/04/2011 |
2010-09-22 |
update statutory_documents SECRETARY APPOINTED MRS CHARLOTTE LUCY CLOVER KEMP |
2010-09-17 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2010 FROM
SUITE 141 MK BUSINESS CENTRE FOXHUNTER DRIVE
LINGFORD WOOD
MILTON KEYNES
BUCKS
MK14 6GD |
2010-09-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BROADLANDS ESTATE MANAGEMENT LLP |
2010-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2010 FROM
C/O TOUCHSTONE CPS
CASTLE HOUSE DAWSON ROAD
MILTON KEYNES
BUCKS
MK1 1QT |
2010-04-20 |
update statutory_documents CORPORATE SECRETARY APPOINTED BROADLANDS ESTATE MANAGEMENT LLP |
2010-04-20 |
update statutory_documents 26/03/10 |
2010-04-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TOUCHSTONE CPS |
2009-04-20 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2009 FROM
C/O MARTIN KEMP PROPERTY
MANAGEMENT THE OLD BANK
BUCKINGHAM STREET AYLESBURY
BUCKINGHAMSHIRE
HP20 2LL |
2009-02-24 |
update statutory_documents SECRETARY APPOINTED TOUCHSTONE CPS |
2009-02-24 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MARTIN KEMP PROPERTY MANAGEMENT II |
2009-02-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/01/09 |
2008-10-28 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/07 |
2007-06-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-31 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/06 |
2006-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-27 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/06 |
2006-02-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/05 |
2005-12-05 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/04 |
2004-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-06-30 |
update statutory_documents SECRETARY RESIGNED |
2004-01-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/03 |
2003-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-01-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/02 |
2002-12-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-12-02 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-01-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/01 |
2001-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/01 FROM:
1-3 EVRON PLACE
HERTFORD
HERTFORDSHIRE SG14 1PA |
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 |
2000-01-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/99 |
2000-01-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1999-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-02-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/98 |
1998-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-01-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/97 |
1997-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-01-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/96 |
1996-08-09 |
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 |
1995-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-02-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/94 |
1994-08-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-02-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/93 |
1993-12-14 |
update statutory_documents DIRECTOR RESIGNED |
1993-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-02-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/92 |
1993-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/93 FROM:
KENTAX HOUSE
131 WARE ROAD
HERTFORD
HERTS SG13 7EF |
1992-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-07-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-05-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-02-25 |
update statutory_documents DIRECTOR RESIGNED |
1992-01-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/91 |
1991-07-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1991-06-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1991-02-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/90 |
1990-10-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/89 |
1990-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1990-01-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-09-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-08-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/88 |
1989-08-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
1989-08-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-09-23 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/88 FROM:
38 GRASSLANDS
THE COPPICE ESTATE
AYLESBURY
BUCKS |
1988-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1987-10-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/10/87 |
1987-10-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86 |
1987-10-27 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 290987 |
1987-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/87 FROM:
250 TODDINGTON ROAD
LUTON
BEDFORDSHIRE
LU4 9EE |
1987-10-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-05-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-05-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-01-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-10-07 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1986-09-05 |
update statutory_documents CERTIFICATE OF INCORPORATION |