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 |
2023-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/23, NO UPDATES |
2022-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/22, NO UPDATES |
2022-09-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ELIZABETH ANDERSON |
2022-09-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN BARRALET |
2022-09-21 |
update statutory_documents CESSATION OF MARY IRENE BARRALET AS A PSC |
2022-06-07 |
delete address BATCHWORTH HOUSE BATCHWORTH PLACE CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1JE |
2022-06-07 |
insert address C/O MERCER & HOLE TRINITY COURT CHURCH STREET RICKMANSWORTH UNITED KINGDOM WD3 1RT |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-07 |
update registered_address |
2022-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2022 FROM
BATCHWORTH HOUSE
BATCHWORTH PLACE CHURCH STREET
RICKMANSWORTH
HERTFORDSHIRE
WD3 1JE |
2022-05-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
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 |
2020-09-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BARRALET / 10/09/2020 |
2020-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
2020-07-07 |
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 |
2019-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES |
2019-09-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
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 |
2018-09-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES |
2017-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES |
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 |
2017-07-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-04-26 |
delete company_previous_name BARRALETS OF EALING LIMITED |
2016-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/16, WITH 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 |
2016-09-20 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-09-05 => 2015-09-05 |
2015-11-07 |
update returns_next_due_date 2015-10-03 => 2016-10-03 |
2015-10-09 |
update statutory_documents 05/09/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-16 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update accounts_last_madeup_date 2013-02-28 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-08 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-09-05 => 2014-09-05 |
2014-10-07 |
update returns_next_due_date 2014-10-03 => 2015-10-03 |
2014-09-29 |
update statutory_documents 05/09/14 FULL LIST |
2014-05-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-04-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-02-07 |
update account_ref_day 28 => 31 |
2014-02-07 |
update account_ref_month 2 => 12 |
2014-02-07 |
update accounts_next_due_date 2014-11-30 => 2014-09-30 |
2014-01-16 |
update statutory_documents PREVSHO FROM 28/02/2014 TO 31/12/2013 |
2013-12-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-28 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-05 => 2013-09-05 |
2013-11-07 |
update returns_next_due_date 2013-10-03 => 2014-10-03 |
2013-10-09 |
update statutory_documents 05/09/13 FULL LIST |
2013-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY IRENE BARRALET / 05/09/2013 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-22 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-22 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-09-05 => 2012-09-05 |
2013-06-22 |
update returns_next_due_date 2012-10-03 => 2013-10-03 |
2012-11-27 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-09-24 |
update statutory_documents 05/09/12 FULL LIST |
2012-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY BARRALET / 05/09/2012 |
2011-11-04 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-11-02 |
update statutory_documents 05/09/11 FULL LIST |
2010-10-13 |
update statutory_documents 05/09/10 FULL LIST |
2010-09-17 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2009-09-24 |
update statutory_documents RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS |
2009-07-07 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2008-10-30 |
update statutory_documents RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS |
2008-08-18 |
update statutory_documents DIRECTOR APPOINTED PETER JOHN BARRALET |
2008-08-18 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2007-11-14 |
update statutory_documents RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS |
2007-11-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2006-11-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-09-29 |
update statutory_documents RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS |
2006-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-15 |
update statutory_documents NC INC ALREADY ADJUSTED
08/05/06 |
2006-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-06-15 |
update statutory_documents £ NC 2000/10000
08/05/ |
2006-06-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-06-15 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2006-06-15 |
update statutory_documents 1874 SHARES 08/05/06 |
2006-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/06 FROM:
24 CHURCH STREET
RICKMANSWORTH
HERTFORDSHIRE WD3 1DD |
2006-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-19 |
update statutory_documents RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS |
2005-05-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
2004-09-09 |
update statutory_documents RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS |
2004-06-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
2003-09-15 |
update statutory_documents RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS |
2003-05-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
2002-09-12 |
update statutory_documents RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS |
2002-06-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
2001-09-25 |
update statutory_documents RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS |
2001-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/01 |
2000-09-14 |
update statutory_documents RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS |
2000-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/00 |
1999-09-03 |
update statutory_documents RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS |
1999-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/99 |
1999-04-21 |
update statutory_documents SECRETARY RESIGNED |
1998-09-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-09-15 |
update statutory_documents RETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS |
1998-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/98 |
1998-04-23 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-04-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-09-09 |
update statutory_documents RETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS |
1997-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/97 |
1997-03-11 |
update statutory_documents COMPANY NAME CHANGED
BARRALETS OF EALING LIMITED
CERTIFICATE ISSUED ON 12/03/97 |
1997-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/97 FROM:
51A PITSHANGER LANE
LONDON
W5 1RH |
1997-03-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-03-06 |
update statutory_documents SECRETARY RESIGNED |
1997-01-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/97 TO 28/02/97 |
1996-09-16 |
update statutory_documents RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS |
1996-06-04 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
1995-10-03 |
update statutory_documents RETURN MADE UP TO 12/09/95; CHANGE OF MEMBERS |
1995-08-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
1995-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/95 FROM:
THE HOUSE PLANT CENTRE
PITSHANGER LANE
LONDON
W5 1RH |
1994-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
1994-09-16 |
update statutory_documents RETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS |
1993-11-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 |
1993-10-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-10-14 |
update statutory_documents DIRECTOR RESIGNED |
1993-10-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1993-10-14 |
update statutory_documents RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS |
1992-10-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-10-02 |
update statutory_documents RETURN MADE UP TO 12/09/92; NO CHANGE OF MEMBERS |
1992-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 |
1991-11-04 |
update statutory_documents RETURN MADE UP TO 12/09/91; NO CHANGE OF MEMBERS |
1991-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91 |
1990-11-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90 |
1990-11-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-10-01 |
update statutory_documents DIRECTOR RESIGNED |
1990-10-01 |
update statutory_documents RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS |
1990-05-24 |
update statutory_documents COMPANY NAME CHANGED
BARRALET'S OF EALING LIMITED
CERTIFICATE ISSUED ON 25/05/90 |
1989-10-16 |
update statutory_documents RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS |
1989-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89 |
1989-09-27 |
update statutory_documents AUDITOR'S RESIGNATION |
1988-11-01 |
update statutory_documents SHARES AGREEMENT OTC |
1988-10-13 |
update statutory_documents WD 06/10/88 AD 28/07/88---------
£ SI 1872@1=1872
£ IC 2/1874 |
1988-09-19 |
update statutory_documents £ NC 1000/2000
28/07/8 |
1988-09-07 |
update statutory_documents COMPANY NAME CHANGED
SLP PROPERTY SIX LIMITED
CERTIFICATE ISSUED ON 08/09/88 |
1988-08-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-08-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-08-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-08-10 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
1988-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/88 FROM:
8 BOLTON STREET
PICCADILLY
LONDON
W1Y 8AU |
1988-08-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-02-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |