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 |
2023-04-07 |
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 |
2023-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/22, NO UPDATES |
2022-12-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2021-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-12 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-02-11 |
update statutory_documents FIRST GAZETTE |
2020-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2017-09-30 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-07-07 |
update account_ref_day 30 => 31 |
2019-07-07 |
update account_ref_month 9 => 3 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2019-12-31 |
2019-06-05 |
update statutory_documents PREVEXT FROM 30/09/2018 TO 31/03/2019 |
2019-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2018-03-07 |
update num_mort_charges 4 => 6 |
2018-03-07 |
update num_mort_satisfied 1 => 3 |
2018-02-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-02-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2018-02-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022598140005 |
2018-02-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022598140006 |
2018-01-19 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN JAMES RICKARD |
2018-01-19 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH JANE RICKARD |
2017-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-20 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-16 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update returns_last_madeup_date 2014-11-24 => 2015-11-24 |
2016-01-07 |
update returns_next_due_date 2015-12-22 => 2016-12-22 |
2015-12-08 |
update statutory_documents 24/11/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-15 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-24 => 2014-11-24 |
2015-01-07 |
update returns_next_due_date 2014-12-22 => 2015-12-22 |
2014-12-01 |
update statutory_documents 24/11/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-13 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-11-24 => 2013-11-24 |
2013-12-07 |
update returns_next_due_date 2013-12-22 => 2014-12-22 |
2013-11-26 |
update statutory_documents 24/11/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
update returns_last_madeup_date 2011-11-24 => 2012-11-24 |
2013-06-23 |
update returns_next_due_date 2012-12-22 => 2013-12-22 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-13 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-11-29 |
update statutory_documents 24/11/12 FULL LIST |
2012-06-14 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-12-06 |
update statutory_documents 24/11/11 FULL LIST |
2011-06-16 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-11-25 |
update statutory_documents 24/11/10 FULL LIST |
2010-06-17 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-01-22 |
update statutory_documents 24/11/09 FULL LIST |
2010-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RICKARD / 01/01/2010 |
2010-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORRIANE EDNA RICHARD / 01/01/2010 |
2009-07-09 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-03-20 |
update statutory_documents RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS |
2008-02-27 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-12-13 |
update statutory_documents RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS |
2007-07-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-02-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-19 |
update statutory_documents RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS |
2006-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/06 FROM:
THE GOLDEN LION INN
LANADWELL STREET
PADSTOW
CORNWALL PL28 8AN |
2006-09-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2006-02-16 |
update statutory_documents RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS |
2005-06-21 |
update statutory_documents RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS |
2005-06-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-07-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2004-03-09 |
update statutory_documents RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS |
2003-08-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2003-01-31 |
update statutory_documents RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS |
2002-08-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2001-12-27 |
update statutory_documents RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS |
2001-10-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2001-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2001-01-03 |
update statutory_documents RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS |
2000-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/00 FROM:
WILDERSPOOL HOUSE
GREENALLS AVENUE
WARRINGTON
WA4 6RH |
2000-11-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-11-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-17 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-17 |
update statutory_documents SECRETARY RESIGNED |
1999-12-29 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-29 |
update statutory_documents SECRETARY RESIGNED |
1999-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-30 |
update statutory_documents RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS |
1999-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1998-11-30 |
update statutory_documents RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS |
1998-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1997-12-02 |
update statutory_documents RETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS |
1997-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1996-12-15 |
update statutory_documents RETURN MADE UP TO 24/11/96; NO CHANGE OF MEMBERS |
1996-11-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-11-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1995-12-04 |
update statutory_documents RETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS |
1995-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1994-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/94 FROM:
BROADWALK HOUSE
SOUTHERNHAY
WEST EXETER
EX1 1LF |
1994-12-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1994-12-07 |
update statutory_documents RETURN MADE UP TO 24/11/94; FULL LIST OF MEMBERS |
1994-03-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-03-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1994-01-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-01-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-01-19 |
update statutory_documents RETURN MADE UP TO 24/11/93; NO CHANGE OF MEMBERS |
1993-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/93 FROM:
C/O ERNST & YOUNG
BROADWALK HOUSE
SOUTHERNHAY WEST
EXETER EX1 1LF |
1993-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1993-01-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-01-28 |
update statutory_documents RETURN MADE UP TO 24/11/92; FULL LIST OF MEMBERS |
1992-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/92 FROM:
ST ANDREWS COURT
NOTTE STREET
PLYMOUTH
DEVON PL1 2AH |
1992-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1991-12-17 |
update statutory_documents RETURN MADE UP TO 24/11/91; NO CHANGE OF MEMBERS |
1991-04-24 |
update statutory_documents RETURN MADE UP TO 27/12/90; NO CHANGE OF MEMBERS |
1991-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1990-04-19 |
update statutory_documents RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS |
1990-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1988-08-30 |
update statutory_documents £ NC 100/500 |
1988-08-30 |
update statutory_documents WD 01/08/88 AD 22/07/88---------
PREMIUM
£ SI 498@1=498
£ IC 2/500 |
1988-08-30 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 22/07/88 |
1988-08-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-08-05 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1988-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/88 FROM:
MARSH HOUSE
11 MARSH STREET
BRISTOL
BS99 7BB |
1988-08-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-08-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-08-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/88 FROM:
14 PRINCESS VICTORIA ST
CLIFTON
BRISTOL
BS8 4BP |
1988-07-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-05-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |