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 |
2023-03-01 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN PAUL GOODALL |
2023-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES |
2022-12-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON COX |
2022-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES |
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 |
2021-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
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 |
2021-03-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2021-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-05-31 |
update statutory_documents DIRECTOR APPOINTED MR GORDON SPENCER COX |
2017-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOODALL |
2017-05-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD COMSTIVE |
2017-05-07 |
delete address 5 TRENT COURT TRENT SHERBORNE DORSET DT9 4SL |
2017-05-07 |
insert address HARLING TAYLOR 5 HOUND STREET SHERBORNE DORSET ENGLAND DT9 3AB |
2017-05-07 |
update reg_address_care_of STANGRAY PROPERTY MANAGEMENT => null |
2017-05-07 |
update registered_address |
2017-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2017-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2017 FROM
C/O STANGRAY PROPERTY MANAGEMENT
5 TRENT COURT
TRENT
SHERBORNE
DORSET
DT9 4SL |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-12 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-04-21 |
update statutory_documents 31/03/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-12 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-07 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-04-28 |
update statutory_documents 31/03/15 FULL LIST |
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 |
2014-12-17 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address 5 TRENT COURT TRENT SHERBORNE DORSET ENGLAND DT9 4SL |
2014-06-07 |
insert address 5 TRENT COURT TRENT SHERBORNE DORSET DT9 4SL |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-06-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-05-13 |
update statutory_documents SECRETARY APPOINTED MR RICHARD WILLIAM TAYLOR COMSTIVE |
2014-05-13 |
update statutory_documents 31/03/14 FULL LIST |
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 |
2013-06-26 |
delete address 32 PRINCES STREET YEOVIL SOMERSET BA20 1EQ |
2013-06-26 |
insert address 5 TRENT COURT TRENT SHERBORNE DORSET ENGLAND DT9 4SL |
2013-06-26 |
update reg_address_care_of null => STANGRAY PROPERTY MANAGEMENT |
2013-06-26 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-25 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-20 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN PAUL GOODALL |
2013-06-05 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2013 FROM
32 PRINCES STREET
YEOVIL
SOMERSET
BA20 1EQ |
2013-05-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY OWEN POPE |
2013-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON COX |
2013-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARON BARBER |
2013-04-09 |
update statutory_documents 31/03/13 FULL LIST |
2013-03-19 |
update statutory_documents DIRECTOR APPOINTED MR GRANT DAVID PARSONS |
2012-10-05 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-04 |
update statutory_documents 31/03/12 FULL LIST |
2011-12-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-17 |
update statutory_documents 31/03/11 FULL LIST |
2011-02-28 |
update statutory_documents DIRECTOR APPOINTED MISS SHARON BARBER |
2011-01-24 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-30 |
update statutory_documents DIRECTOR APPOINTED MR GORDON COX |
2010-04-30 |
update statutory_documents 31/03/10 FULL LIST |
2010-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PHILLIPS / 31/03/2010 |
2010-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOWARD LEWIS PATTISON / 31/03/2010 |
2010-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN PHILLIPS |
2010-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD PATTISON |
2009-12-31 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-13 |
update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
2008-10-31 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / OWEN POPE / 02/04/2007 |
2008-04-17 |
update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
2008-03-13 |
update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL |
2007-04-25 |
update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
2006-10-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-26 |
update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
2006-01-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-28 |
update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
2004-06-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-28 |
update statutory_documents RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
2003-10-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-04-30 |
update statutory_documents RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS |
2002-07-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-09 |
update statutory_documents SECRETARY RESIGNED |
2002-07-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-03-25 |
update statutory_documents RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS |
2001-10-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-04-20 |
update statutory_documents RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS |
2000-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-05-03 |
update statutory_documents RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS |
1999-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-04-29 |
update statutory_documents RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS |
1999-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-05-22 |
update statutory_documents RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS |
1998-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-03-09 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-09 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-09 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-06-24 |
update statutory_documents RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS |
1997-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-03-28 |
update statutory_documents RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS |
1996-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-06-01 |
update statutory_documents AUDITOR'S RESIGNATION |
1995-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-30 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-30 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-03-30 |
update statutory_documents RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS |
1994-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-06-25 |
update statutory_documents RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS |
1993-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1993-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/93 FROM:
6 BEAUFORT COURT
EAGLE CLOSE
ILCHESTER
NR. YEOVIL,SOMERSET BA22 8JZ |
1992-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/92 FROM:
10 BEAUFORT COURT
EAGLE CLOSE
ILCHESTER
SOMERSET BA22 8JZ |
1992-05-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1992-04-10 |
update statutory_documents RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS |
1991-11-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-11-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/91 FROM:
THE ABBEY
PRESTON
YEOVIL
SOMERSET BA20 2EN |
1991-04-17 |
update statutory_documents RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS |
1991-04-17 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1991-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1991-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1988-06-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |