Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2024-09-30 |
2023-03-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/22, NO UPDATES |
2022-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOY PUTT |
2022-11-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VICTORIA HELLINGS |
2022-09-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2021-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES |
2021-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/21, NO UPDATES |
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 |
2021-09-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2020-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/20, 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 |
2020-09-23 |
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 |
2019-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
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 |
2019-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2018-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2017-12-07 |
delete address 85 HOOK ROAD EPSOM SURREY KT19 8TP |
2017-12-07 |
insert address 5 ASH COURT 96 COLLEGE ROAD BROMLEY KENT ENGLAND BR1 3PF |
2017-12-07 |
update registered_address |
2017-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2017 FROM
85 HOOK ROAD
EPSOM
SURREY
KT19 8TP |
2017-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-09-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS VICTORIA HEWITT / 27/09/2017 |
2016-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
2016-07-28 |
update statutory_documents DIRECTOR APPOINTED MS GABRIELLE ELIZABETH RUTHVEN-LLOYD |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH MCGILL |
2016-06-06 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-10-30 => 2015-10-30 |
2015-12-07 |
update returns_next_due_date 2015-11-27 => 2016-11-27 |
2015-11-21 |
update statutory_documents 30/10/15 FULL 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 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-10-30 => 2014-10-30 |
2014-12-07 |
update returns_next_due_date 2014-11-27 => 2015-11-27 |
2014-11-21 |
update statutory_documents 30/10/14 FULL LIST |
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 31/12/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address 85 HOOK ROAD EPSOM SURREY ENGLAND KT19 8TP |
2013-12-07 |
insert address 85 HOOK ROAD EPSOM SURREY KT19 8TP |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-30 => 2013-10-30 |
2013-12-07 |
update returns_next_due_date 2013-11-27 => 2014-11-27 |
2013-11-25 |
update statutory_documents 30/10/13 FULL LIST |
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 |
2013-08-06 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-30 => 2012-10-30 |
2013-06-23 |
update returns_next_due_date 2012-11-27 => 2013-11-27 |
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 |
2012-11-27 |
update statutory_documents 30/10/12 FULL LIST |
2012-09-20 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-17 |
update statutory_documents 30/10/11 FULL LIST |
2011-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELINDA JANE TAYLOR / 01/10/2011 |
2011-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN SEARLE / 01/10/2011 |
2011-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELINDA JANE LOGAN / 19/10/2011 |
2011-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN SEARLE / 19/10/2011 |
2011-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARUNANITHU KAMALAKUMAR |
2011-09-30 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2011 FROM
314 LEWISHAM HIGH STREET
LONDON
SE13 6JZ |
2011-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2011 FROM
85 HOOK ROAD
EPSOM
SURREY
KT19 8TP
ENGLAND |
2011-01-19 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JOHN SEARLE |
2011-01-19 |
update statutory_documents SECRETARY APPOINTED MISS VICTORIA HEWITT |
2011-01-19 |
update statutory_documents 30/10/10 FULL LIST |
2010-09-29 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-09-22 |
update statutory_documents APPOINT PERSON AS DIRECTOR |
2010-01-25 |
update statutory_documents 30/10/09 FULL LIST |
2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JOYCE MCGILL / 01/01/2010 |
2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KARUNANITHU KAMALAKUMAR / 01/01/2010 |
2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELINDA JANE LOGAN / 01/01/2010 |
2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JOY AILEEN PUTT / 01/01/2010 |
2010-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARLY BARBER |
2010-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW BUTLER |
2010-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER DOLAN |
2010-01-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ACTION HOMES MANAGEMENT ESTATES LIMITED |
2009-12-02 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-11-07 |
update statutory_documents RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
2008-10-24 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2007-12-20 |
update statutory_documents RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
2007-10-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-21 |
update statutory_documents RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS |
2006-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/06 FROM:
FLAT 4
96 COLLEGE ROAD
BROMLEY
KENT BR1 3PF |
2006-10-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-15 |
update statutory_documents RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS |
2005-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-08 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-08 |
update statutory_documents SECRETARY RESIGNED |
2005-07-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-16 |
update statutory_documents RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS |
2004-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/04 FROM:
94 EDGEHILL ROAD
CHISLEHURST
KENT BR7 6LB |
2004-10-22 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-22 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-22 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-22 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-05 |
update statutory_documents RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS |
2003-10-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-11-08 |
update statutory_documents RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS |
2002-10-25 |
update statutory_documents SECRETARY RESIGNED |
2002-10-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-11-16 |
update statutory_documents RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS |
2001-09-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2000-10-30 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-30 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-10-30 |
update statutory_documents RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS |
2000-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/00 FROM:
LYLON HOUSE
50 LONDON ROAD
BROMLEY
KENT BR1 3RA |
2000-07-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-06 |
update statutory_documents RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS |
1999-11-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-11-04 |
update statutory_documents SECRETARY RESIGNED |
1999-09-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-08-24 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-24 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-24 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-02 |
update statutory_documents RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS |
1998-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-11-13 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-13 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-13 |
update statutory_documents RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS |
1997-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-03-07 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-26 |
update statutory_documents RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS |
1996-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-02 |
update statutory_documents RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS |
1995-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-01-18 |
update statutory_documents RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS |
1994-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1993-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-12-22 |
update statutory_documents RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS |
1993-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-10-29 |
update statutory_documents RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS |
1992-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1991-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-11-29 |
update statutory_documents RETURN MADE UP TO 24/10/91; NO CHANGE OF MEMBERS |
1991-06-19 |
update statutory_documents RETURN MADE UP TO 13/11/90; NO CHANGE OF MEMBERS |
1991-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-05-11 |
update statutory_documents RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS |
1989-08-04 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1989-06-09 |
update statutory_documents RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS |
1989-06-09 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-06-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1989-04-21 |
update statutory_documents FIRST GAZETTE |
1988-08-26 |
update statutory_documents WD 27/07/88 AD 22/07/87---------
£ SI 6@10=60 |
1987-06-26 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES E 050587 |
1986-12-01 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1986-12-01 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1986-11-24 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1986-11-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |