Date | Description |
2023-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, NO UPDATES |
2023-05-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD RONALD RAWLINGS / 02/05/2023 |
2023-05-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD RONALD RAWLINGS / 02/05/2023 |
2023-04-07 |
delete address HURST HOUSE HIGH STREET RIPLEY SURREY GU23 6AY |
2023-04-07 |
insert address 12 BRIDGE ROAD RUDGWICK HORSHAM WEST SUSSEX UNITED KINGDOM RH12 3HD |
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 |
2023-03-06 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2023 FROM
HURST HOUSE
HIGH STREET
RIPLEY
SURREY
GU23 6AY |
2023-03-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RAWLINGS COMMERCIAL HOLDINGS LIMITED / 02/03/2023 |
2022-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-21 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-05-17 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD RONALD RAWLINGS / 18/01/2021 |
2020-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-12-18 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 20/11/2016 |
2019-12-18 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 20/11/2018 |
2019-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
2019-12-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAWLINGS COMMERCIAL HOLDINGS LIMITED |
2019-12-06 |
update statutory_documents CESSATION OF RICHARD RONALD RAWLINGS AS A PSC |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-28 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES |
2018-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD RONALD RAWLINGS / 02/10/2018 |
2018-10-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD RONALD RAWLINGS / 02/10/2018 |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2018-03-28 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES |
2017-10-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD RONALD RAWLINGS / 06/04/2016 |
2017-10-06 |
update statutory_documents CESSATION OF INGEBURG MINNA KNIGHT (DECEASED) AS A PSC |
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 |
2017-03-29 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-16 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-11-20 => 2015-11-20 |
2016-01-08 |
update returns_next_due_date 2015-12-18 => 2016-12-18 |
2015-12-18 |
update statutory_documents 20/11/15 FULL LIST |
2015-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD RONALD RAWLINGS / 20/11/2015 |
2015-12-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD RONALD RAWLINGS / 20/11/2015 |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-25 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-20 => 2014-11-20 |
2015-01-07 |
update returns_next_due_date 2014-12-18 => 2015-12-18 |
2014-12-23 |
update statutory_documents 20/11/14 FULL LIST |
2014-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID KNIGHT |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-10 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
update num_mort_charges 4 => 5 |
2014-03-07 |
update num_mort_satisfied 2 => 3 |
2014-02-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022543300005 |
2014-02-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-01-07 |
update returns_last_madeup_date 2012-11-20 => 2013-11-20 |
2014-01-07 |
update returns_next_due_date 2013-12-18 => 2014-12-18 |
2013-12-11 |
update statutory_documents 20/11/13 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 |
2013-06-24 |
update returns_last_madeup_date 2011-11-20 => 2012-11-20 |
2013-06-24 |
update returns_next_due_date 2012-12-18 => 2013-12-18 |
2013-03-18 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-12-11 |
update statutory_documents 20/11/12 FULL LIST |
2012-03-15 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-12-13 |
update statutory_documents 20/11/11 FULL LIST |
2011-04-04 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-11-26 |
update statutory_documents 20/11/10 FULL LIST |
2010-04-06 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-02-22 |
update statutory_documents SHARE FOR SHARE EXCHANGE 02/12/2009 |
2010-02-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2009-11-26 |
update statutory_documents 20/11/09 FULL LIST |
2009-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KNIGHT / 20/11/2009 |
2009-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD RONALD RAWLINGS / 20/11/2009 |
2009-11-21 |
update statutory_documents ADOPT ARTICLES 31/10/2009 |
2009-09-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-05-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR INGEBURG KNIGHT |
2009-04-30 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-12-04 |
update statutory_documents RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS |
2008-05-01 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-12-19 |
update statutory_documents RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS |
2007-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-12-19 |
update statutory_documents RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS |
2006-06-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-04-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2006-01-13 |
update statutory_documents RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS |
2005-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-12-21 |
update statutory_documents RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS |
2004-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2004-01-05 |
update statutory_documents RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS |
2003-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2002-11-28 |
update statutory_documents RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS |
2002-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2001-12-03 |
update statutory_documents RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS |
2001-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-12-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-17 |
update statutory_documents RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS |
2000-06-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-01-26 |
update statutory_documents £ NC 250000/300000
03/11/99 |
2000-01-26 |
update statutory_documents NC INC ALREADY ADJUSTED 03/11/99 |
1999-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-11-17 |
update statutory_documents RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS |
1999-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1999-01-04 |
update statutory_documents RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS |
1998-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1998-02-18 |
update statutory_documents RETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS |
1997-08-15 |
update statutory_documents £ NC 100000/250000
24/06/97 |
1997-08-15 |
update statutory_documents NC INC ALREADY ADJUSTED 24/06/97 |
1997-08-15 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/06/97 |
1997-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-11-19 |
update statutory_documents RETURN MADE UP TO 10/11/96; CHANGE OF MEMBERS |
1996-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1996-03-12 |
update statutory_documents PURCH BUSINESS 02/01/96 |
1995-11-20 |
update statutory_documents RETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS |
1995-04-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-11-17 |
update statutory_documents RETURN MADE UP TO 10/11/94; NO CHANGE OF MEMBERS |
1994-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/94 FROM:
HURST HOUSE
HIGH STREET
RIPLEY
SURREY GU23 6AU |
1994-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1993-11-29 |
update statutory_documents RETURN MADE UP TO 10/11/93; NO CHANGE OF MEMBERS |
1993-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1993-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/93 FROM:
POUND HOUSE
NO 1 POUND LANE
GODALMING
SURREY GU7 1BX |
1993-01-19 |
update statutory_documents RETURN MADE UP TO 10/11/92; FULL LIST OF MEMBERS |
1992-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1991-12-04 |
update statutory_documents RETURN MADE UP TO 10/11/91; NO CHANGE OF MEMBERS |
1991-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1991-02-26 |
update statutory_documents RETURN MADE UP TO 10/11/90; NO CHANGE OF MEMBERS |
1990-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89 |
1990-03-27 |
update statutory_documents RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS |
1990-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/90 FROM:
140,HIGH STREET,
GODALMING,
SURREY.
GU7 1AD |
1989-11-27 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06 |
1988-08-09 |
update statutory_documents WD 20/06/88 AD 20/06/88---------
£ SI 170@1=170
£ IC 2/172 |
1988-07-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/88 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP |
1988-05-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-05-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |