Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-08 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/23, WITH UPDATES |
2023-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN POTTINGER |
2023-04-20 |
update statutory_documents 06/07/22 STATEMENT OF CAPITAL GBP 25.00 |
2023-04-07 |
delete address C/O PENNYCUICK COLLINS 54 HAGLEY ROAD BIRMINGHAM ENGLAND B16 8PE |
2023-04-07 |
insert address BROOK HOUSE 47 HIGH STREET HENLEY-IN-ARDEN ENGLAND B95 5AA |
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 |
2023-03-29 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2023-03-21 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-02-16 |
update statutory_documents DIRECTOR APPOINTED DR JULIO GRAU |
2023-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CECILY GALE |
2023-01-16 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CANNON JONES ESTATE MANAGEMENT LIMITED / 13/01/2023 |
2023-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2023 FROM
C/O PENNYCUICK COLLINS 54 HAGLEY ROAD
BIRMINGHAM
B16 8PE
ENGLAND |
2023-01-03 |
update statutory_documents CORPORATE SECRETARY APPOINTED CANNON JONES ESTATE MANAGEMENT LIMITED |
2023-01-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PENNYCUICK COLLINS LIMITED |
2022-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/22, WITH UPDATES |
2022-10-07 |
update statutory_documents CORPORATE SECRETARY APPOINTED PENNYCUICK COLLINS LIMITED |
2022-10-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYNDSEY CANNON-LEACH |
2022-02-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-01-06 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES |
2021-04-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-15 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-11-12 |
update statutory_documents DIRECTOR APPOINTED MS MICHELE WILBY |
2020-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES |
2020-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES |
2020-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCY FINUCANE |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
2019-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
2019-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HARTSHORNE |
2019-03-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-03-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
2018-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL VAUGHN DAVIES / 25/10/2018 |
2018-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
2018-08-16 |
update statutory_documents DIRECTOR APPOINTED MS LUCY CLARE FINUCANE |
2018-08-03 |
update statutory_documents DIRECTOR APPOINTED MR NEIL VAUGHN DAVIES |
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 FOR 'SMALL' CO. MADE UP TO 30/06/17 |
2017-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
2017-10-07 |
delete address C/O PENNYCUICK CLOSE, 54 HAGLEY ROAD 54 HAGLEY ROAD BIRMINGHAM B16 8PE |
2017-10-07 |
insert address C/O PENNYCUICK COLLINS 54 HAGLEY ROAD BIRMINGHAM ENGLAND B16 8PE |
2017-10-07 |
update registered_address |
2017-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2017 FROM
C/O PENNYCUICK CLOSE, 54 HAGLEY ROAD 54 HAGLEY ROAD
BIRMINGHAM
B16 8PE |
2017-07-25 |
update statutory_documents SECRETARY APPOINTED MRS LYNDSEY CANNON-LEACH |
2017-07-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER DENING |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
2016-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
2016-03-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
2015-11-09 |
delete address C/O PENNYCUICK CLOSE, 54 HAGLEY ROAD 54 HAGLEY ROAD BIRMINGHAM ENGLAND B16 8PE |
2015-11-09 |
insert address C/O PENNYCUICK CLOSE, 54 HAGLEY ROAD 54 HAGLEY ROAD BIRMINGHAM B16 8PE |
2015-11-09 |
update registered_address |
2015-11-09 |
update returns_last_madeup_date 2014-10-14 => 2015-10-14 |
2015-11-09 |
update returns_next_due_date 2015-11-11 => 2016-11-11 |
2015-10-15 |
update statutory_documents 14/10/15 FULL LIST |
2015-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE DAVIES-HOBBS |
2015-03-07 |
delete address PENNYCUICK COLLINS 9 THE SQUARE 111 BROAD STREET BIRMINGHAM WEST MIDLANDS B15 1AS |
2015-03-07 |
insert address C/O PENNYCUICK CLOSE, 54 HAGLEY ROAD 54 HAGLEY ROAD BIRMINGHAM ENGLAND B16 8PE |
2015-03-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-03-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-03-07 |
update registered_address |
2015-02-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
2015-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2015 FROM
PENNYCUICK COLLINS
9 THE SQUARE 111 BROAD STREET
BIRMINGHAM
WEST MIDLANDS
B15 1AS |
2014-12-07 |
update returns_last_madeup_date 2013-10-14 => 2014-10-14 |
2014-12-07 |
update returns_next_due_date 2014-11-11 => 2015-11-11 |
2014-11-27 |
update statutory_documents 14/10/14 FULL LIST |
2014-10-14 |
update statutory_documents DIRECTOR APPOINTED MRS CLAIRE MARIANNE DAVIES-HOBBS |
2014-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDA HOAR |
2014-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RAYNER |
2014-03-08 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-08 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
2013-12-07 |
update returns_last_madeup_date 2012-10-14 => 2013-10-14 |
2013-12-07 |
update returns_next_due_date 2013-11-11 => 2014-11-11 |
2013-11-19 |
update statutory_documents 14/10/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-14 => 2012-10-14 |
2013-06-23 |
update returns_next_due_date 2012-11-11 => 2013-11-11 |
2013-01-04 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ANTHONY POTTINGER |
2012-12-11 |
update statutory_documents ALTER ARTICLES 12/11/2012 |
2012-12-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-12-11 |
update statutory_documents 11/12/12 STATEMENT OF CAPITAL GBP 3200 |
2012-12-10 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY WILLIAM RAYNER |
2012-12-10 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY WILLIAM RAYNER |
2012-10-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
2012-10-17 |
update statutory_documents 14/10/12 FULL LIST |
2011-11-16 |
update statutory_documents 14/10/11 FULL LIST |
2011-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
2011-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN WHALLEY |
2010-11-16 |
update statutory_documents 14/10/10 FULL LIST |
2010-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
2010-07-13 |
update statutory_documents DIRECTOR APPOINTED MR DAVID WILLIAM HARTSHORNE |
2010-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
2010-05-17 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW CLIFFORD PARTON |
2010-01-11 |
update statutory_documents 14/10/09 FULL LIST |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDA HOAR / 01/10/2009 |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BRADLEY WHALLEY / 01/10/2009 |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CECILY GALE / 01/10/2009 |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GEOFFREY DICKINSON / 01/10/2009 |
2008-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-10-30 |
update statutory_documents RETURN MADE UP TO 14/10/08; CHANGE OF MEMBERS |
2007-11-20 |
update statutory_documents RETURN MADE UP TO 14/10/07; CHANGE OF MEMBERS |
2007-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-11-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-06 |
update statutory_documents SECRETARY RESIGNED |
2007-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2007-02-15 |
update statutory_documents RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
2006-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-11 |
update statutory_documents COMPANY BUSINESS 06/06/06 |
2006-04-27 |
update statutory_documents RETURN MADE UP TO 14/10/05; NO CHANGE OF MEMBERS |
2006-02-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-07 |
update statutory_documents SECRETARY RESIGNED |
2005-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2004-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-11-17 |
update statutory_documents RETURN MADE UP TO 14/10/04; CHANGE OF MEMBERS |
2004-01-05 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-11-21 |
update statutory_documents RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS |
2003-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/03 FROM:
C/O PENNYCUICK COLLINS
9 THE SQUARE 111 ROAD STREET
BIRMINGHAM
WEST MIDLANDS B15 1AS |
2003-05-17 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/03 FROM:
ESTATE OFFICE THE LODGE
VICEROY CLOSE EDGBASTON
BIRMINGHAM
WEST MIDLANDS B5 7UX |
2003-04-25 |
update statutory_documents SECRETARY RESIGNED |
2003-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-12-12 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-12 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-06 |
update statutory_documents RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS |
2002-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-10-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-05-23 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-01-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-31 |
update statutory_documents RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS |
2001-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-03-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-03-01 |
update statutory_documents SECRETARY RESIGNED |
2001-03-01 |
update statutory_documents ALTER ARTICLES 22/01/01 |
2001-01-09 |
update statutory_documents RE ARTICLE 3B 12/11/00 |
2000-11-06 |
update statutory_documents RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS |
2000-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
1999-11-01 |
update statutory_documents RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS |
1999-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-01-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-11-04 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-21 |
update statutory_documents RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS |
1998-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-29 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-21 |
update statutory_documents RETURN MADE UP TO 14/10/97; BULK LIST AVAILABLE SEPARATELY |
1997-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1996-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/96 FROM:
41 CHURCH STREET
BIRMINGHAM
WEST MIDLANDS
B3 2RT |
1996-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-10-17 |
update statutory_documents RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS |
1995-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1995-10-19 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-19 |
update statutory_documents RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS |
1994-10-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-10-19 |
update statutory_documents RETURN MADE UP TO 14/10/94; FULL LIST OF MEMBERS |
1994-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94 |
1993-10-25 |
update statutory_documents RETURN MADE UP TO 14/10/93; BULK LIST AVAILABLE SEPARATELY |
1993-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93 |
1993-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-31 |
update statutory_documents ALTER MEM AND ARTS 08/10/92 |
1992-10-21 |
update statutory_documents RETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS |
1992-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1991-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1991-11-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/91 |
1991-11-21 |
update statutory_documents RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS |
1990-12-06 |
update statutory_documents RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS |
1990-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1990-01-12 |
update statutory_documents RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS |
1990-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89 |
1990-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/90 FROM:
1ST FLOOR 20 WATERLOO STREET
VICTORIA SQUARE
BIRMINGHAM
WEST MIDLANDS B2 5TH |
1989-09-15 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06 |
1989-03-02 |
update statutory_documents WD 16/02/89 AD 11/11/88-16/01/89
£ SI 6@25=150
£ IC 2802/2952 |
1988-11-03 |
update statutory_documents WD 24/10/88 AD 06/10/88---------
£ SI 7@25=175
£ IC 2627/2802 |
1988-09-21 |
update statutory_documents WD 07/09/88 AD 24/08/88---------
£ SI 23@25=575
£ IC 2052/2627 |
1988-09-06 |
update statutory_documents WD 12/08/88 AD 16/05/88-20/07/88
£ SI 82@25=2050
£ IC 2/2052 |
1988-04-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |