Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-04-05 => 2023-04-05 |
2023-10-07 |
update accounts_next_due_date 2024-01-05 => 2025-01-05 |
2023-09-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/23 |
2023-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES |
2023-05-30 |
update statutory_documents DIRECTOR APPOINTED MR JAMIE ORTON |
2023-05-26 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B-HIVE COMPANY SECRETARIAL SERVICES LIMITED / 26/05/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-05 => 2022-04-05 |
2023-04-07 |
update accounts_next_due_date 2023-01-05 => 2024-01-05 |
2022-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GABRIELLE PAINE |
2022-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/22 |
2022-09-20 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B-HIVE COMPANY SECRETARIAL SERVICES LIMITED / 20/09/2022 |
2022-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES |
2022-05-03 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 13/04/2022 |
2022-04-07 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 07/04/2022 |
2021-12-07 |
update accounts_last_madeup_date 2020-04-05 => 2021-04-05 |
2021-12-07 |
update accounts_next_due_date 2022-01-05 => 2023-01-05 |
2021-09-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/21 |
2021-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES |
2020-10-30 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2020-10-30 |
update accounts_last_madeup_date 2019-04-05 => 2020-04-05 |
2020-10-30 |
update accounts_next_due_date 2021-04-05 => 2022-01-05 |
2020-08-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/20 |
2020-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-01-05 => 2021-04-05 |
2019-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
2019-07-08 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2019-07-08 |
update accounts_last_madeup_date 2018-04-05 => 2019-04-05 |
2019-07-08 |
update accounts_next_due_date 2020-01-05 => 2021-01-05 |
2019-06-20 |
update statutory_documents 05/04/19 TOTAL EXEMPTION FULL |
2019-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL MANNERS |
2019-05-22 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 01/03/2019 |
2019-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY SETFORD |
2018-11-07 |
update accounts_last_madeup_date 2017-04-05 => 2018-04-05 |
2018-11-07 |
update accounts_next_due_date 2019-01-05 => 2020-01-05 |
2018-10-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18 |
2018-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
2018-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID TREBLE |
2018-06-13 |
update statutory_documents DIRECTOR APPOINTED DAVID EDWARD TREBLE |
2017-11-08 |
update accounts_last_madeup_date 2016-04-05 => 2017-04-05 |
2017-11-08 |
update accounts_next_due_date 2018-01-05 => 2019-01-05 |
2017-10-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17 |
2017-09-06 |
update statutory_documents DIRECTOR APPOINTED MRS GABRIELLE SUSANNAH PAINE |
2017-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES |
2017-06-06 |
update statutory_documents DIRECTOR APPOINTED MISS CHARLOTTE MORRISON |
2017-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD RYDDERCH |
2017-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN VICKERMAN |
2016-12-21 |
update accounts_last_madeup_date 2015-04-05 => 2016-04-05 |
2016-12-21 |
update accounts_next_due_date 2017-01-05 => 2018-01-05 |
2016-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16 |
2016-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
2016-04-21 |
update statutory_documents DIRECTOR APPOINTED MRS MARY HELEN PAGE |
2016-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMILY MURDOCH |
2016-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIM FOY |
2016-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MANNERS / 15/02/2016 |
2015-11-09 |
update accounts_last_madeup_date 2014-04-05 => 2015-04-05 |
2015-11-09 |
update accounts_next_due_date 2016-01-05 => 2017-01-05 |
2015-10-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15 |
2015-08-13 |
update returns_last_madeup_date 2014-07-18 => 2015-07-18 |
2015-08-13 |
update returns_next_due_date 2015-08-15 => 2016-08-15 |
2015-07-20 |
update statutory_documents 18/07/15 FULL LIST |
2014-12-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2014-12-07 |
update accounts_last_madeup_date 2013-04-05 => 2014-04-05 |
2014-12-07 |
update accounts_next_due_date 2015-01-05 => 2016-01-05 |
2014-11-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14 |
2014-08-07 |
delete address 94 PARK LANE CROYDON SURREY UNITED KINGDOM CR0 1JB |
2014-08-07 |
insert address 94 PARK LANE CROYDON SURREY CR0 1JB |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-18 => 2014-07-18 |
2014-08-07 |
update returns_next_due_date 2014-08-15 => 2015-08-15 |
2014-07-21 |
update statutory_documents 18/07/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-04-05 => 2013-04-05 |
2013-12-07 |
update accounts_next_due_date 2014-01-05 => 2015-01-05 |
2013-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER ZHDAN |
2013-11-20 |
update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-18 => 2013-07-18 |
2013-08-01 |
update returns_next_due_date 2013-08-15 => 2014-08-15 |
2013-07-25 |
update statutory_documents 18/07/13 FULL LIST |
2013-07-11 |
update statutory_documents DIRECTOR APPOINTED MRS EMILY MURDOCH |
2013-06-24 |
update accounts_last_madeup_date 2011-04-05 => 2012-04-05 |
2013-06-24 |
update accounts_next_due_date 2013-01-05 => 2014-01-05 |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 98000 - Residents property management |
2013-06-21 |
update returns_last_madeup_date 2011-07-18 => 2012-07-18 |
2013-06-21 |
update returns_next_due_date 2012-08-15 => 2013-08-15 |
2013-06-19 |
update statutory_documents DIRECTOR APPOINTED KIM FOY |
2012-12-20 |
update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL |
2012-07-18 |
update statutory_documents 18/07/12 FULL LIST |
2012-02-17 |
update statutory_documents DIRECTOR APPOINTED MR NEIL MANNERS |
2011-12-20 |
update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL |
2011-07-19 |
update statutory_documents 18/07/11 FULL LIST |
2010-12-24 |
update statutory_documents 05/04/10 TOTAL EXEMPTION SMALL |
2010-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2010 FROM
CHRISTOPHER WREN YARD
117 HIGH STREET
CROYDON
SURREY
CR0 1QG |
2010-07-19 |
update statutory_documents CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED |
2010-07-19 |
update statutory_documents 18/07/10 FULL LIST |
2010-07-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES |
2010-01-08 |
update statutory_documents 05/04/09 TOTAL EXEMPTION FULL |
2009-07-21 |
update statutory_documents RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS |
2009-04-17 |
update statutory_documents DIRECTOR APPOINTED GUY SETFORD |
2009-04-17 |
update statutory_documents DIRECTOR APPOINTED RICHARD RYDDERCH |
2009-02-09 |
update statutory_documents 05/04/08 TOTAL EXEMPTION FULL |
2008-11-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JANET MUGGERIDGE |
2008-07-24 |
update statutory_documents RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS |
2008-02-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07 |
2007-10-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-03 |
update statutory_documents SECRETARY RESIGNED |
2007-09-10 |
update statutory_documents RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS |
2007-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/07 FROM:
15 HILLSIDE COURT
HARVEY ROAD
GUILDFORD
SURREY GU1 3NA |
2007-03-01 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06 |
2006-08-10 |
update statutory_documents RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS |
2005-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05 |
2005-09-19 |
update statutory_documents RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS |
2005-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/05 FROM:
20TH FLOOR PARTRIDGE MUIR &
WARREN TOLWORTH TOWER EWELL ROAD
SURBITON
SURREY KT6 7EL |
2005-03-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-03-24 |
update statutory_documents SECRETARY RESIGNED |
2005-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-22 |
update statutory_documents RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS |
2004-07-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04 |
2004-03-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-29 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03 |
2003-07-26 |
update statutory_documents RETURN MADE UP TO 18/07/03; NO CHANGE OF MEMBERS |
2002-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-09 |
update statutory_documents RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS |
2002-07-25 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02 |
2001-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/01 FROM:
PARTRIDGE MUIR & WARREN
20TH FLOOR TOLWORTH TOWER
EWELL ROAD
SURBITON SURREY KT6 7EL |
2001-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/01 FROM:
1 SOUTH STREET
DORKING
SURREY RH4 2DY |
2001-08-21 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-08 |
update statutory_documents RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS |
2001-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/01 |
2000-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/00 |
2000-08-02 |
update statutory_documents RETURN MADE UP TO 31/07/00; CHANGE OF MEMBERS |
2000-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/00 FROM:
15 HILLSIDE COURT
HARVEY ROAD
GUILDFORD SURREY
GU1 3NA |
2000-04-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-04-03 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-03 |
update statutory_documents SECRETARY RESIGNED |
2000-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/99 |
1999-11-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-31 |
update statutory_documents RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS |
1998-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/98 |
1998-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-20 |
update statutory_documents RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS; AMEND |
1998-08-19 |
update statutory_documents RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS |
1997-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/97 |
1997-08-26 |
update statutory_documents RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS |
1997-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-23 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-07 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96 |
1996-08-15 |
update statutory_documents RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS |
1995-07-24 |
update statutory_documents RETURN MADE UP TO 31/07/95; CHANGE OF MEMBERS |
1995-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/95 |
1995-05-19 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-31 |
update statutory_documents NOTICE OF RESOLUTION REMOVING AUDITOR |
1995-03-31 |
update statutory_documents ALTER MEM AND ARTS 23/03/95 |
1994-10-03 |
update statutory_documents DIRECTOR RESIGNED |
1994-08-03 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1994-08-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1994-08-03 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-08-03 |
update statutory_documents RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS |
1994-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/94 |
1994-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/94 FROM:
PRUDENTIAL BUILDINGS
GUILDFORD
SURREY
GU1 3JW |
1993-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/93 |
1993-08-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-08-02 |
update statutory_documents RETURN MADE UP TO 31/07/93; CHANGE OF MEMBERS |
1993-01-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/92 |
1992-08-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-08-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1992-08-04 |
update statutory_documents RETURN MADE UP TO 31/07/92; CHANGE OF MEMBERS |
1992-01-27 |
update statutory_documents DIRECTOR RESIGNED |
1991-08-07 |
update statutory_documents RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS |
1991-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/91 |
1990-10-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-08-22 |
update statutory_documents RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS |
1990-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/90 |
1990-01-31 |
update statutory_documents RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS |
1990-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/89 |
1989-10-03 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-10-03 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-10-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-03-21 |
update statutory_documents ALTER MEM AND ARTS 230688 |
1988-11-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-11-10 |
update statutory_documents WD 27/10/88 AD 11/10/88---------
£ SI 4498@1=4498
£ IC 2/4500 |
1988-08-22 |
update statutory_documents NC INC ALREADY ADJUSTED |
1988-08-22 |
update statutory_documents £ NC 1000/50000
23/06/ |
1988-08-11 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04 |
1988-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/88 FROM:
124-128 CITY ROAD
LONDON
EC1V 2NJ |
1988-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-07-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-07-28 |
update statutory_documents ALTER MEM AND ARTS 230688 |
1988-03-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |