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 |
2023-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/23, NO UPDATES |
2023-04-07 |
delete address ARTISAN'S HOUSE 7 QUEENSBRIDGE NORTHAMPTON ENGLAND NN4 7BF |
2023-04-07 |
insert address GOFFS FARM MILL LANE GRIMSCOTE TOWCESTER ENGLAND NN12 8LJ |
2023-04-07 |
update registered_address |
2023-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2023 FROM
THISTLEDOWN BARN HOLCOT LANE
SYWELL
NORTHAMPTON
NN6 0BG
ENGLAND |
2023-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2023 FROM
ARTISAN'S HOUSE 7 QUEENSBRIDGE
NORTHAMPTON
NN4 7BF
ENGLAND |
2022-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
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 |
2021-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/21, NO UPDATES |
2021-09-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2020-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES |
2020-05-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2019-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES |
2019-09-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-21 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-07 |
delete address FISHER HOUSE 84 FISHERTON STREET SALISBURY WILTSHIRE SP2 7QY |
2019-04-07 |
insert address ARTISAN'S HOUSE 7 QUEENSBRIDGE NORTHAMPTON ENGLAND NN4 7BF |
2019-04-07 |
update registered_address |
2019-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISBETH DOROTHEA KANE / 15/03/2019 |
2019-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2019 FROM
FISHER HOUSE 84 FISHERTON STREET
SALISBURY
WILTSHIRE
SP2 7QY |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
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 |
2018-09-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES |
2017-10-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
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 |
2017-09-21 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
2015-12-22 |
update statutory_documents DIRECTOR APPOINTED MISS JOANNE LOUISE WHITE |
2015-12-22 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN CAPEWELL |
2015-10-08 |
update returns_last_madeup_date 2014-09-17 => 2015-09-17 |
2015-10-08 |
update returns_next_due_date 2015-10-15 => 2016-10-15 |
2015-09-17 |
update statutory_documents 17/09/15 FULL LIST |
2015-08-12 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-12 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-07-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN TEBBUTT |
2015-07-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN TEBBUTT |
2015-07-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER KANE |
2014-11-06 |
update statutory_documents DIRECTOR APPOINTED MR PETER JOSEPH KANE |
2014-10-07 |
delete address FISHER HOUSE 84 FISHERTON STREET SALISBURY WILTSHIRE ENGLAND SP2 7QY |
2014-10-07 |
insert address FISHER HOUSE 84 FISHERTON STREET SALISBURY WILTSHIRE SP2 7QY |
2014-10-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
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 |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-17 => 2014-09-17 |
2014-10-07 |
update returns_next_due_date 2014-10-15 => 2015-10-15 |
2014-09-18 |
update statutory_documents 17/09/14 FULL LIST |
2014-09-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2013-11-07 |
update returns_last_madeup_date 2012-09-17 => 2013-09-17 |
2013-11-07 |
update returns_next_due_date 2013-10-15 => 2014-10-15 |
2013-10-09 |
update statutory_documents 17/09/13 FULL LIST |
2013-10-07 |
delete address 36 ST ANN STREET SALISBURY WILTSHIRE SP1 2DP |
2013-10-07 |
insert address FISHER HOUSE 84 FISHERTON STREET SALISBURY WILTSHIRE ENGLAND SP2 7QY |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update registered_address |
2013-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2013 FROM
36 ST ANN STREET
SALISBURY
WILTSHIRE
SP1 2DP |
2013-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2013 FROM
FISHER HOUSE 84 FISHERTON STREET
SALISBURY
WILTSHIRE
SP2 7QY
ENGLAND |
2013-09-05 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete sic_code 9800 - Residents property management |
2013-06-23 |
insert sic_code 98000 - Residents property management |
2013-06-23 |
update returns_last_madeup_date 2011-09-17 => 2012-09-17 |
2013-06-23 |
update returns_next_due_date 2012-10-15 => 2013-10-15 |
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 |
2012-10-04 |
update statutory_documents 17/09/12 FULL LIST |
2012-09-19 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-10-14 |
update statutory_documents 17/09/11 FULL LIST |
2011-09-29 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-10-08 |
update statutory_documents 17/09/10 FULL LIST |
2010-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN TEBBUTT / 01/09/2010 |
2010-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISBETH DOROTHEA KANE / 01/09/2010 |
2010-09-02 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-09-28 |
update statutory_documents RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS |
2009-06-25 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-11-12 |
update statutory_documents RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS |
2008-06-24 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-11-19 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-19 |
update statutory_documents RETURN MADE UP TO 17/09/07; CHANGE OF MEMBERS |
2007-08-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-06 |
update statutory_documents RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS |
2006-10-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-24 |
update statutory_documents RETURN MADE UP TO 17/09/05; CHANGE OF MEMBERS |
2005-06-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-03 |
update statutory_documents RETURN MADE UP TO 17/09/04; NO CHANGE OF MEMBERS |
2004-06-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-10-03 |
update statutory_documents RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS |
2003-05-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-10-07 |
update statutory_documents RETURN MADE UP TO 17/09/02; NO CHANGE OF MEMBERS |
2002-06-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2001-10-09 |
update statutory_documents RETURN MADE UP TO 17/09/01; CHANGE OF MEMBERS |
2001-07-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2000-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-10-30 |
update statutory_documents RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS |
2000-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-10-18 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-11-17 |
update statutory_documents RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS |
1999-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1998-11-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99 |
1998-09-22 |
update statutory_documents RETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS |
1998-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1998-06-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-06-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-10-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-31 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-10-31 |
update statutory_documents RETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS |
1997-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1996-11-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-11-06 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-06 |
update statutory_documents SECRETARY RESIGNED |
1996-09-19 |
update statutory_documents RETURN MADE UP TO 17/09/96; NO CHANGE OF MEMBERS |
1996-08-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1995-10-17 |
update statutory_documents RETURN MADE UP TO 17/09/95; NO CHANGE OF MEMBERS |
1995-07-27 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1994-10-14 |
update statutory_documents RETURN MADE UP TO 17/09/94; FULL LIST OF MEMBERS |
1994-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1993-11-29 |
update statutory_documents RETURN MADE UP TO 17/09/93; NO CHANGE OF MEMBERS |
1993-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1992-09-30 |
update statutory_documents RETURN MADE UP TO 17/09/92; NO CHANGE OF MEMBERS |
1992-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
1992-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
1992-09-04 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09 |
1992-07-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-05-15 |
update statutory_documents DIRECTOR RESIGNED |
1992-05-15 |
update statutory_documents DIRECTOR RESIGNED |
1992-05-15 |
update statutory_documents DIRECTOR RESIGNED |
1992-05-15 |
update statutory_documents DIRECTOR RESIGNED |
1992-05-15 |
update statutory_documents DIRECTOR RESIGNED |
1992-05-15 |
update statutory_documents DIRECTOR RESIGNED |
1992-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-15 |
update statutory_documents RETURN MADE UP TO 17/09/91; FULL LIST OF MEMBERS |
1991-10-25 |
update statutory_documents DIRECTOR RESIGNED |
1991-09-05 |
update statutory_documents RETURN MADE UP TO 30/10/89; NO CHANGE OF MEMBERS |
1991-07-16 |
update statutory_documents RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS |
1991-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/91 FROM:
KENTAX HOUSE
131 WARE ROAD
HERTFORD
HERTS SG13 7EF |
1990-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1990-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1990-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-08-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-02-16 |
update statutory_documents RETURN MADE UP TO 17/09/88; FULL LIST OF MEMBERS |
1989-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1988-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/88 FROM:
BEECH HOUSE
551 AVEBURY BOULEVARD
CENTRAL MILTON KEYNES
BUCKS |
1988-12-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-06-16 |
update statutory_documents WD 09/05/88 AD 30/03/88---------
£ SI 16@1=16
£ IC 2/18 |
1988-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/88 FROM:
CRESTWOOD HOUSE
BIRCHES RISE
WILLENHALL
WEST MIDLANDS WV13 2DD |
1988-05-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-09-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-06-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-06-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/87 FROM:
C/O NEEDHAM & JAMES
WINDSOR HOUSE
TEMPLE ROW
BIRMINGHAM B2 5LF |
1987-03-04 |
update statutory_documents CERTIFICATE OF INCORPORATION |