Date | Description |
2023-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY WOOD / 26/09/2023 |
2023-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/23, NO UPDATES |
2023-07-07 |
update account_category MICRO ENTITY => DORMANT |
2023-07-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-10-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/22, NO UPDATES |
2022-09-13 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 13/09/2022 |
2022-09-05 |
update statutory_documents CESSATION OF KELLY WILCOX AS A PSC |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-12-07 |
delete address OWL LODGE TUBWELL LANE CROWBOROUGH ENGLAND TN6 3RJ |
2021-12-07 |
insert address 48 MOUNT EPHRAIM TUNBRIDGE WELLS ENGLAND TN4 8AU |
2021-12-07 |
update registered_address |
2021-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2021 FROM
OWL LODGE TUBWELL LANE
CROWBOROUGH
TN6 3RJ
ENGLAND |
2021-11-01 |
update statutory_documents CORPORATE SECRETARY APPOINTED ALEXANDRE BOYES LTD |
2021-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/21, NO UPDATES |
2021-11-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM SOAR |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY WILCOX |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-07 |
update statutory_documents CESSATION OF JOHN RAYMOND TOALSTER AS A PSC |
2020-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TOALSTER |
2020-01-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SOUTH EAST BLOCK MANAGEMENT LTD |
2019-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-10-07 |
delete address UNIT 12 OLD TIMBER YARD GROOMBRIDGE LANE ERIDGE GREEN TUNBRIDGE WELLS ENGLAND TN3 9LB |
2019-10-07 |
insert address OWL LODGE TUBWELL LANE CROWBOROUGH ENGLAND TN6 3RJ |
2019-10-07 |
update registered_address |
2019-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2019 FROM
UNIT 12 OLD TIMBER YARD GROOMBRIDGE LANE
ERIDGE GREEN
TUNBRIDGE WELLS
TN3 9LB
ENGLAND |
2019-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-10-07 |
delete address MISTRAL CLACKHAMS LANE CROWBOROUGH EAST SUSSEX TN6 3RN |
2018-10-07 |
insert address UNIT 12 OLD TIMBER YARD GROOMBRIDGE LANE ERIDGE GREEN TUNBRIDGE WELLS ENGLAND TN3 9LB |
2018-10-07 |
update registered_address |
2018-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2018 FROM
MISTRAL CLACKHAMS LANE
CROWBOROUGH
EAST SUSSEX
TN6 3RN |
2018-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
2018-07-31 |
update statutory_documents DIRECTOR APPOINTED MS KELLY WILLCOX |
2018-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW MAY |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES |
2017-09-04 |
update statutory_documents SECRETARY APPOINTED SOUTH EAST BLOCK MANAGEMENT LTD SOUTH EAST BLOCK MANAGEMENT LTD |
2017-09-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DION BAILEY |
2017-08-03 |
update statutory_documents SECRETARY APPOINTED MR DION BAILEY |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-19 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-31 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-09-11 => 2015-09-11 |
2015-10-07 |
update returns_next_due_date 2015-10-09 => 2016-10-09 |
2015-09-16 |
update statutory_documents 11/09/15 NO MEMBER LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address MISTRAL CLACKHAMS LANE CROWBOROUGH EAST SUSSEX UNITED KINGDOM TN6 3RN |
2014-10-07 |
insert address MISTRAL CLACKHAMS LANE CROWBOROUGH EAST SUSSEX TN6 3RN |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-11 => 2014-09-11 |
2014-10-07 |
update returns_next_due_date 2014-10-09 => 2015-10-09 |
2014-09-12 |
update statutory_documents 11/09/14 NO MEMBER LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-31 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-12 => 2013-09-11 |
2013-10-07 |
update returns_next_due_date 2013-10-10 => 2014-10-09 |
2013-09-11 |
update statutory_documents 11/09/13 NO MEMBER LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 9800 - Residents property management |
2013-06-22 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2013-06-22 |
update returns_last_madeup_date 2011-09-12 => 2012-09-12 |
2013-06-22 |
update returns_next_due_date 2012-10-10 => 2013-10-10 |
2012-12-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-19 |
update statutory_documents 12/09/12 NO MEMBER LIST |
2011-12-31 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-14 |
update statutory_documents 12/09/11 NO MEMBER LIST |
2010-12-30 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-17 |
update statutory_documents 12/09/10 NO MEMBER LIST |
2010-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY WOOD / 01/09/2010 |
2010-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN MAY / 01/09/2010 |
2010-01-30 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-09-29 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2009 FROM
MISTRAL CLACKHAMS LANE
CROWBOROUGH
EAST SUSSEX
TN6 3RN |
2009-09-29 |
update statutory_documents SECRETARY APPOINTED MR GRAHAM SOAR |
2009-09-29 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY RACHEL SEARS |
2009-09-29 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-09-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/09/09 |
2009-04-29 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2008 FROM
BROWN & CO HOUSE
4 HIGH STREET BRASTED
KENT
TN16 1JA |
2008-09-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JANE NOON |
2008-09-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/09/08 |
2008-02-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/09/07 |
2007-10-04 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/07 FROM:
45 LIME HILL ROAD
TUNBRIDGE WELLS
KENT |
2007-07-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-18 |
update statutory_documents SECRETARY RESIGNED |
2006-12-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/09/06 |
2005-11-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-22 |
update statutory_documents SECRETARY RESIGNED |
2005-09-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-09-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/09/05 |
2005-07-26 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-10-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/09/04 |
2003-10-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-10-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/09/03 |
2003-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-09-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/09/02 |
2002-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-15 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-09-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/09/01 |
2001-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/09/00 |
2000-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-01-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-11-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/09/99 |
1999-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-18 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-18 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-18 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/09/98 |
1999-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-01-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/09/97 |
1998-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-01-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/09/96 |
1997-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1995-12-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/09/95 |
1995-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-01-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/09/94 |
1995-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-03-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/09/93 |
1994-01-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1992-09-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-09-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/09/92 |
1992-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/92 FROM:
16 LONSDALE GARDENS
TUNBRIDGE WELLS
KENT
TN1 1NU |
1992-01-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/92 |
1992-01-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/09/91 |
1991-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1991-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-03-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/90 |
1991-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1990-04-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/09/89 |
1989-09-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1988-03-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |