Date | Description |
2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES |
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 |
2023-03-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-03-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2023-02-28 |
update statutory_documents FIRST GAZETTE |
2022-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-03-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-02-25 |
update statutory_documents CESSATION OF CLIVE SMIT AS A PSC |
2022-02-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE SMIT |
2022-02-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update account_category TOTAL EXEMPTION FULL => null |
2021-06-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-06-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-05-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2021-02-11 |
update statutory_documents CORPORATE SECRETARY APPOINTED CHARRISON DAVIS (HARLINGTON) LIMITED |
2021-02-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE SMIT |
2021-02-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJEN SHAH |
2021-02-11 |
update statutory_documents CESSATION OF LUZ ELENA ELHAWARY AS A PSC |
2021-02-07 |
delete address UNIT 12 ST.GEORGES TOWER HATLEY ST. GEORGE SANDY BEDS ENGLAND SG19 3SH |
2021-02-07 |
insert address 208 HIGH STREET HARLINGTON HAYES ENGLAND UB3 5DS |
2021-02-07 |
update registered_address |
2021-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2021 FROM
UNIT 12 ST.GEORGES TOWER
HATLEY ST. GEORGE
SANDY
BEDS
SG19 3SH
ENGLAND |
2021-01-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WARMANS PROPERTY MANAGEMENT LTD |
2020-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUZ ELHAWARY |
2020-08-09 |
delete address 438 BROMYARD HOUSE BROMYARD AVENUE ACTON LONDON W3 7BY |
2020-08-09 |
delete sic_code 81100 - Combined facilities support activities |
2020-08-09 |
insert address UNIT 12 ST.GEORGES TOWER HATLEY ST. GEORGE SANDY BEDS ENGLAND SG19 3SH |
2020-08-09 |
insert sic_code 98000 - Residents property management |
2020-08-09 |
update registered_address |
2020-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES |
2020-07-07 |
delete address MANSFIELD LODGE SLOUGH ROAD IVER HEATH MIDDLESEX SL0 0EB |
2020-07-07 |
insert address 438 BROMYARD HOUSE BROMYARD AVENUE ACTON LONDON W3 7BY |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-07 |
update registered_address |
2020-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2020 FROM
438 BROMYARD HOUSE BROMYARD AVENUE
ACTON
LONDON
W3 7BY |
2020-06-19 |
update statutory_documents DIRECTOR APPOINTED MR CLIVE SMIT |
2020-06-19 |
update statutory_documents DIRECTOR APPOINTED MR RAJEN RAMNIKLAL MEGHJI SHAH |
2020-06-19 |
update statutory_documents DIRECTOR APPOINTED MS LUZ ELENA ELHAWARY |
2020-06-19 |
update statutory_documents CORPORATE SECRETARY APPOINTED WARMANS ASSET MANAGEMENT |
2020-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE SMIT / 19/06/2020 |
2020-06-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUZ ELENA ELHAWARY |
2020-06-19 |
update statutory_documents CESSATION OF MARK CHRISTOPHER DONNELLAN AS A PSC |
2020-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK DONNELIAN |
2020-06-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GOLDFIELD PROPERTIES LIMITED |
2020-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2020 FROM
MANSFIELD LODGE
SLOUGH ROAD
IVER HEATH
MIDDLESEX
SL0 0EB |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-28 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-05 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-13 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
2015-09-07 |
update returns_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-09-07 |
update returns_next_due_date 2015-08-28 => 2016-08-28 |
2015-08-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-06 |
update statutory_documents 31/07/15 FULL LIST |
2015-07-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-07 |
update returns_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-09-07 |
update returns_next_due_date 2014-08-28 => 2015-08-28 |
2014-08-28 |
update statutory_documents 31/07/14 FULL LIST |
2014-08-13 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-09-06 |
update returns_next_due_date 2013-08-28 => 2014-08-28 |
2013-08-01 |
update statutory_documents 31/07/13 FULL LIST |
2013-07-01 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-07-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-22 |
delete sic_code 9800 - Residents property management |
2013-06-22 |
insert sic_code 81100 - Combined facilities support activities |
2013-06-22 |
update returns_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-22 |
update returns_next_due_date 2012-08-28 => 2013-08-28 |
2013-06-21 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2012-08-02 |
update statutory_documents 31/07/12 FULL LIST |
2012-07-26 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2011-08-10 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-05 |
update statutory_documents 31/07/11 FULL LIST |
2010-08-03 |
update statutory_documents 31/07/10 FULL LIST |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER DONNELIAN / 31/07/2010 |
2010-08-03 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GOLDFIELD PROPERTIES LIMITED / 31/07/2010 |
2010-07-20 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-03 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-08-06 |
update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS |
2009-02-10 |
update statutory_documents DIRECTOR APPOINTED MARK CHRISTOPHER DONNELIAN |
2009-01-19 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-10-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOAN KIRKLEY |
2008-07-31 |
update statutory_documents RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS |
2007-09-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-16 |
update statutory_documents RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS |
2006-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-23 |
update statutory_documents RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS |
2006-08-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-26 |
update statutory_documents RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS |
2004-10-21 |
update statutory_documents RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS |
2004-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/04 FROM:
4 MARLBOROUGH PARADE
UXBRIDGE ROAD
HILLINGDON
MIDDLESEX UB10 0LR |
2004-08-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-08-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-10-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-09 |
update statutory_documents SECRETARY RESIGNED |
2003-07-24 |
update statutory_documents RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS |
2003-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/03 FROM:
C/O SIMMONDS AND PARTNERS
29-39 THE BROADWAY
STANMORE
MIDDLESEX HA7 4DJ |
2003-07-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-02 |
update statutory_documents SECRETARY RESIGNED |
2003-07-02 |
update statutory_documents SECRETARY RESIGNED |
2003-01-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-08-19 |
update statutory_documents RETURN MADE UP TO 31/07/02; NO CHANGE OF MEMBERS |
2002-08-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-02 |
update statutory_documents SECRETARY RESIGNED |
2002-06-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-06-02 |
update statutory_documents SECRETARY RESIGNED |
2002-05-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-12-14 |
update statutory_documents SECRETARY RESIGNED |
2001-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/01 FROM:
ROXETH HOUSE
SHAFTESBURY AVENUE
HARROW
MIDDLESEX HA2 0PZ |
2001-09-03 |
update statutory_documents RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS |
2001-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2001-01-19 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-06 |
update statutory_documents RETURN MADE UP TO 31/07/00; CHANGE OF MEMBERS |
2000-06-02 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-08-18 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-18 |
update statutory_documents RETURN MADE UP TO 31/07/99; CHANGE OF MEMBERS |
1999-05-18 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-11-05 |
update statutory_documents RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS |
1998-10-23 |
update statutory_documents SECRETARY RESIGNED |
1998-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-08 |
update statutory_documents RETURN MADE UP TO 31/07/97; CHANGE OF MEMBERS |
1996-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-08-18 |
update statutory_documents RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS |
1996-07-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/96 FROM:
10 NORTHWOOD WAY
NORTHWOOD
MIDDX
HA6 1AT |
1996-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-10-12 |
update statutory_documents RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS |
1995-07-12 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1995-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-08-31 |
update statutory_documents RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS |
1994-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-10-11 |
update statutory_documents DIRECTOR RESIGNED |
1993-10-11 |
update statutory_documents DIRECTOR RESIGNED |
1993-10-11 |
update statutory_documents RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS |
1993-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-08-28 |
update statutory_documents RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS |
1991-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/91 FROM:
49 HAWTHORNE CRESCENT
WEST DRAYTON
MIDDLESEX
UB7 9PA |
1991-10-10 |
update statutory_documents RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS |
1991-08-30 |
update statutory_documents DIRECTOR RESIGNED |
1991-08-14 |
update statutory_documents AUDITOR'S RESIGNATION |
1990-08-01 |
update statutory_documents RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS |
1990-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1990-02-20 |
update statutory_documents AUDITOR'S RESIGNATION |
1989-10-02 |
update statutory_documents RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS |
1989-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/89 FROM:
PAGE STREET,
MILL HILL,
LONDON,
NW7 2ER. |
1989-09-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-09-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-09-12 |
update statutory_documents DIRECTOR RESIGNED |
1989-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-06-08 |
update statutory_documents WD 26/05/89 AD 01/10/88-31/10/88
PREMIUM
£ SI 1@5=5
£ IC 175/180 |
1989-06-08 |
update statutory_documents WD 26/05/89 AD 01/11/88-30/11/88
PREMIUM
£ SI 20@5=100
£ IC 75/175 |
1989-05-26 |
update statutory_documents WD 19/05/89 AD 01/12/88-31/12/88
PREMIUM
£ SI 13@5=65
£ IC 10/75 |
1989-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/89 FROM:
ICC HOUSE
110 WHITCHURCH ROAD
CARDIFF
CF4 3LY |
1989-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-05-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-05-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1989-04-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-05-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |