Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/23, WITH UPDATES |
2023-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES TAYLOR |
2023-09-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES TAYLOR |
2023-04-07 |
delete address FLAT 12, WINDSOR COURT VICARAGE CRESCENT LONDON ENGLAND SW11 3LA |
2023-04-07 |
insert address FLAT 9, WINDSOR COURT VICARAGE CRESCENT LONDON ENGLAND SW11 3LA |
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 |
2023-04-07 |
update registered_address |
2022-12-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2022 FROM
FLAT 12, WINDSOR COURT VICARAGE CRESCENT
LONDON
SW11 3LA
ENGLAND |
2022-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOM FREUD |
2022-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES |
2017-11-08 |
update account_category TOTAL EXEMPTION FULL => null |
2017-11-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-09-15 |
update statutory_documents SECRETARY APPOINTED MR JAMES OLIVER TAYLOR |
2017-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES |
2017-09-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TANIA WADE |
2016-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES |
2016-09-08 |
delete address 9 WINDSOR COURT VICARAGE CRESCENT LONDON SW11 3LA |
2016-09-08 |
insert address FLAT 12, WINDSOR COURT VICARAGE CRESCENT LONDON ENGLAND SW11 3LA |
2016-09-08 |
update registered_address |
2016-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2016 FROM
9 WINDSOR COURT VICARAGE CRESCENT
LONDON
SW11 3LA |
2016-07-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-06-24 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-06-17 |
update statutory_documents DIRECTOR APPOINTED MR JAMES OLIVER TAYLOR |
2015-12-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2015-12-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-24 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-10-08 |
delete address 9 WINDSOR COURT VICARAGE CRESCENT LONDON ENGLAND SW11 3LA |
2015-10-08 |
insert address 9 WINDSOR COURT VICARAGE CRESCENT LONDON SW11 3LA |
2015-10-08 |
update registered_address |
2015-10-08 |
update returns_last_madeup_date 2014-09-15 => 2015-09-15 |
2015-10-08 |
update returns_next_due_date 2015-10-13 => 2016-10-13 |
2015-09-27 |
update statutory_documents 15/09/15 FULL LIST |
2015-06-01 |
update statutory_documents SECRETARY APPOINTED MS TANIA MICHELE WADE |
2015-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON LAWS |
2015-05-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON LAWS |
2015-03-07 |
delete address 13 WINDSOR COURT VICARAGE CRESCENT LONDON SW11 3LA |
2015-03-07 |
insert address 9 WINDSOR COURT VICARAGE CRESCENT LONDON ENGLAND SW11 3LA |
2015-03-07 |
update registered_address |
2015-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2015 FROM
13 WINDSOR COURT
VICARAGE CRESCENT
LONDON
SW11 3LA |
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 |
2014-12-19 |
update statutory_documents DIRECTOR APPOINTED MS TANIA MICHELE WADE |
2014-12-08 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-09-15 => 2014-09-15 |
2014-10-07 |
update returns_next_due_date 2014-10-13 => 2015-10-13 |
2014-09-16 |
update statutory_documents 15/09/14 FULL 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 |
2013-12-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-15 => 2013-09-15 |
2013-10-07 |
update returns_next_due_date 2013-10-13 => 2014-10-13 |
2013-09-20 |
update statutory_documents 15/09/13 FULL LIST |
2013-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HUGHES |
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 94990 - Activities of other membership organizations n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-09-15 => 2012-09-15 |
2013-06-22 |
update returns_next_due_date 2012-10-13 => 2013-10-13 |
2012-12-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-17 |
update statutory_documents 15/09/12 FULL LIST |
2012-09-12 |
update statutory_documents DIRECTOR APPOINTED MR TOM LUKE FREUD |
2012-08-28 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JAMES LAWS |
2011-12-19 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-30 |
update statutory_documents 15/09/11 FULL LIST |
2011-10-30 |
update statutory_documents 30/08/11 STATEMENT OF CAPITAL GBP 14 |
2011-01-19 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2011-01-07 |
update statutory_documents 15/09/10 FULL LIST |
2011-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MARK ALEXANDER HUGHES / 15/09/2010 |
2010-02-01 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-11-16 |
update statutory_documents 15/09/09 FULL LIST |
2009-08-19 |
update statutory_documents RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS |
2009-02-06 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-09-22 |
update statutory_documents RETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS |
2007-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-02 |
update statutory_documents RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS |
2006-03-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2006-02-15 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-28 |
update statutory_documents RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS |
2005-02-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-12-21 |
update statutory_documents RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS |
2004-01-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-12-09 |
update statutory_documents RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS |
2003-03-26 |
update statutory_documents RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS |
2003-03-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2003-03-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-03-10 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-10 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-27 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-01-03 |
update statutory_documents RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS |
2002-01-03 |
update statutory_documents RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS |
2001-12-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-11-03 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/01 FROM:
13 WINDSOR COURT
VICARAGE CRESCENT
BATTERSEA
LONDON SW11 3LA |
2001-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
2000-06-09 |
update statutory_documents SECRETARY RESIGNED |
2000-06-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-12-13 |
update statutory_documents RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS |
1999-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-10 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-24 |
update statutory_documents RETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS |
1998-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-04-29 |
update statutory_documents RETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS |
1997-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-11-30 |
update statutory_documents RETURN MADE UP TO 15/09/95; NO CHANGE OF MEMBERS |
1995-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-09-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-09-22 |
update statutory_documents RETURN MADE UP TO 15/09/94; NO CHANGE OF MEMBERS |
1994-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-11-10 |
update statutory_documents RETURN MADE UP TO 15/09/93; FULL LIST OF MEMBERS |
1993-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-12-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-12-04 |
update statutory_documents RETURN MADE UP TO 15/09/92; NO CHANGE OF MEMBERS |
1992-05-08 |
update statutory_documents RETURN MADE UP TO 15/09/91; FULL LIST OF MEMBERS |
1992-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-08-06 |
update statutory_documents FIRST GAZETTE |
1991-08-05 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
1991-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/91 FROM:
28 SEYMOUR ROAD
HAMPTON WICK
KINGSTON UPON THAMES
SURREY KT1 4HW |
1991-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-06-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-05-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1991-05-17 |
update statutory_documents SECRETARY RESIGNED |
1990-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-04-18 |
update statutory_documents RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS |
1990-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1988-09-01 |
update statutory_documents COMPANY NAME CHANGED
SLOTLEVEL PROPERTY MANAGEMENT LI
MITED
CERTIFICATE ISSUED ON 02/09/88 |
1988-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/88 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1988-08-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-08-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-08-19 |
update statutory_documents ALTER MEM AND ARTS 280488 |
1988-04-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |