Date | Description |
2024-04-07 |
update account_ref_day 30 => 31 |
2024-04-07 |
update account_ref_month 6 => 12 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2024-09-30 |
2023-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES |
2023-07-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HEMMING GROUP LIMITED / 30/09/2022 |
2023-04-07 |
delete address 32 VAUXHALL BRIDGE ROAD LONDON SW1V 2SS |
2023-04-07 |
insert address FOURTH FLOOR 3 DORSET RISE LONDON ENGLAND EC4Y 8EN |
2023-04-07 |
update account_category DORMANT => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-07 |
update registered_address |
2023-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2023-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2023 FROM
32 VAUXHALL BRIDGE ROAD
LONDON
SW1V 2SS |
2023-03-31 |
update statutory_documents DIRECTOR APPOINTED MRS ABIGAIL WALLER GRACE GAYNOR |
2023-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH DOWLING |
2022-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-04-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21 |
2021-08-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-07-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
2021-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES |
2020-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2019-12-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-12-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-11-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
2019-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
2019-02-08 |
update statutory_documents SECRETARY APPOINTED MRS ABIGAIL WALLER GRACE GAYNOR |
2019-02-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOSEPH DOWLING |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-01-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
2018-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
2017-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM BOND |
2017-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-08 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
2016-10-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2016-09-20 |
update statutory_documents FIRST GAZETTE |
2016-03-11 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2016-03-11 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-11 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
2015-08-10 |
update returns_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-08-10 |
update returns_next_due_date 2015-07-28 => 2016-07-28 |
2015-07-28 |
update statutory_documents 30/06/15 FULL LIST |
2015-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALASTAIR MCFEE DOUGLAS SERVICE / 30/06/2015 |
2015-02-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-01-21 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-08-07 |
update returns_next_due_date 2014-07-28 => 2015-07-28 |
2014-07-24 |
update statutory_documents 30/06/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-12-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
2013-08-01 |
update returns_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-08-01 |
update returns_next_due_date 2013-07-28 => 2014-07-28 |
2013-07-02 |
update statutory_documents 30/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 9999 - Dormant company |
2013-06-21 |
insert sic_code 99999 - Dormant Company |
2013-06-21 |
update returns_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-21 |
update returns_next_due_date 2012-07-28 => 2013-07-28 |
2013-03-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
2012-07-27 |
update statutory_documents 30/06/12 FULL LIST |
2012-03-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
2011-07-21 |
update statutory_documents 30/06/11 FULL LIST |
2010-12-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
2010-07-20 |
update statutory_documents 30/06/10 FULL LIST |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN BOND / 30/06/2010 |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DOWLING / 30/06/2010 |
2010-07-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOSEPH DOWLING / 30/06/2010 |
2010-01-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
2009-07-22 |
update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
2009-04-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
2008-07-15 |
update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
2008-02-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
2007-07-17 |
update statutory_documents RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
2007-04-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
2006-07-19 |
update statutory_documents RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
2006-03-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
2005-07-22 |
update statutory_documents RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
2005-03-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
2004-07-27 |
update statutory_documents RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS |
2004-01-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-07-28 |
update statutory_documents RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS |
2002-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-07-24 |
update statutory_documents RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS |
2002-03-15 |
update statutory_documents RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS |
2001-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-10-28 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/06/01 |
2001-08-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2001-07-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/01 FROM:
UNIT 8
THE OLD YARN MILLS
WESTBURY
SHERBORNE DORSET DT9 3RG |
2001-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-07-08 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-08 |
update statutory_documents SECRETARY RESIGNED |
2001-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2001-04-20 |
update statutory_documents RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS |
2000-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
2000-04-16 |
update statutory_documents RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS |
1999-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98 |
1999-05-19 |
update statutory_documents RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS |
1998-11-26 |
update statutory_documents ADOPT MEM AND ARTS 24/11/98 |
1998-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/97 |
1998-02-20 |
update statutory_documents RETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS |
1997-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/96 |
1997-02-28 |
update statutory_documents RETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS |
1996-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/95 |
1996-06-06 |
update statutory_documents RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS |
1995-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
1995-05-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-05-15 |
update statutory_documents RETURN MADE UP TO 20/02/95; NO CHANGE OF MEMBERS |
1994-11-03 |
update statutory_documents RETURN MADE UP TO 20/02/94; FULL LIST OF MEMBERS |
1994-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
1993-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/92 |
1993-08-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-08-06 |
update statutory_documents £ NC 100/200
29/07/93 |
1993-08-06 |
update statutory_documents NC INC ALREADY ADJUSTED 29/07/93 |
1993-02-25 |
update statutory_documents RETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS |
1992-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/91 |
1992-05-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-05-27 |
update statutory_documents RETURN MADE UP TO 20/02/92; FULL LIST OF MEMBERS |
1991-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/90 |
1991-03-08 |
update statutory_documents RETURN MADE UP TO 20/02/91; NO CHANGE OF MEMBERS |
1990-07-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1990-05-31 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10 |
1990-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/90 FROM:
MATLOCK HOUSE
229 HIGH STREET
ACTON
LONDON W3 9BY |
1990-03-29 |
update statutory_documents RETURN MADE UP TO 23/03/90; FULL LIST OF MEMBERS |
1990-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/89 |
1989-09-19 |
update statutory_documents RETURN MADE UP TO 07/09/89; FULL LIST OF MEMBERS |
1989-09-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/88 |
1989-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/89 FROM:
3 WOODHURST ROAD
ACTON
LONDON
W3 6SS |
1988-11-15 |
update statutory_documents WD 07/11/88 AD 01/09/88---------
£ SI 98@1=98
£ IC 2/100 |
1988-11-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-11-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-11-01 |
update statutory_documents ALTER MEM AND ARTS 010988 |
1988-09-26 |
update statutory_documents ADOPT MEM AND ARTS 010988 |
1988-09-26 |
update statutory_documents ALTER MEM AND ARTS 010988 |
1988-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/88 FROM:
ICC HOUSE
110 WHITCHURCH ROAD
CARDIFF
CF4 3LY |
1988-09-22 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-09-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-09-15 |
update statutory_documents COMPANY NAME CHANGED
HOVERLANE LIMITED
CERTIFICATE ISSUED ON 16/09/88 |
1988-03-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |