Date | Description |
2023-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-08 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-16 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-07-31 |
2021-06-30 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-23 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-12-19 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2019-12-19 |
update statutory_documents ADOPT ARTICLES 06/12/2019 |
2019-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-10 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-11-07 |
delete address CHURCHGATE HOUSE 4 SPITFIRE CLOSE ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XY |
2018-11-07 |
insert address LAMB & HOLMES WEST STREET KETTERING NORTHAMPTONSHIRE UNITED KINGDOM NN16 0AZ |
2018-11-07 |
update registered_address |
2018-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2018 FROM
CHURCHGATE HOUSE 4 SPITFIRE CLOSE
ERMINE BUSINESS PARK
HUNTINGDON
CAMBRIDGESHIRE
PE29 6XY |
2018-10-12 |
update statutory_documents SAIL ADDRESS CREATED |
2018-10-12 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI
REG PSC |
2018-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2018-06-13 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
2017-07-07 |
update num_mort_outstanding 1 => 0 |
2017-07-07 |
update num_mort_satisfied 0 => 1 |
2017-06-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-25 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-05-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, 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 |
2016-06-27 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-09-29 => 2015-09-29 |
2015-11-07 |
update returns_next_due_date 2015-10-27 => 2016-10-27 |
2015-10-16 |
update statutory_documents 29/09/15 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 |
2015-06-29 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-29 => 2014-09-29 |
2014-11-07 |
update returns_next_due_date 2014-10-27 => 2015-10-27 |
2014-10-14 |
update statutory_documents 29/09/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-10-02 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-27 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address CHURCHGATE HOUSE 4 SPITFIRE CLOSE ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE UNITED KINGDOM PE29 6XY |
2013-11-07 |
insert address CHURCHGATE HOUSE 4 SPITFIRE CLOSE ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XY |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-29 => 2013-09-29 |
2013-11-07 |
update returns_next_due_date 2013-10-27 => 2014-10-27 |
2013-10-14 |
update statutory_documents 29/09/13 FULL LIST |
2013-07-01 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-10-02 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-24 |
delete address GRANT THORNTON HOUSE KETTERING PARKWAY KETTERING VENTURE PARK KETTERING NORTHAMPTONSHIRE NN15 6XR |
2013-06-24 |
insert address CHURCHGATE HOUSE 4 SPITFIRE CLOSE ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE UNITED KINGDOM PE29 6XY |
2013-06-24 |
update registered_address |
2013-06-23 |
delete sic_code 0111 - Grow cereals & other crops |
2013-06-23 |
delete sic_code 0122 - Farm sheep, goats, horses, etc. |
2013-06-23 |
delete sic_code 7011 - Development & sell real estate |
2013-06-23 |
insert sic_code 01110 - Growing of cereals (except rice), leguminous crops and oil seeds |
2013-06-23 |
update returns_last_madeup_date 2011-09-29 => 2012-09-29 |
2013-06-23 |
update returns_next_due_date 2012-10-27 => 2013-10-27 |
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 |
2013-06-20 |
update statutory_documents 02/10/12 TOTAL EXEMPTION SMALL |
2013-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2013 FROM
GRANT THORNTON HOUSE
KETTERING PARKWAY KETTERING
VENTURE PARK KETTERING
NORTHAMPTONSHIRE
NN15 6XR |
2012-10-24 |
update statutory_documents 29/09/12 FULL LIST |
2012-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
2011-10-18 |
update statutory_documents 29/09/11 FULL LIST |
2011-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
2010-10-06 |
update statutory_documents 29/09/10 FULL LIST |
2010-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HARPUR / 29/09/2010 |
2010-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDMUND HARPUR / 29/09/2010 |
2010-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
2009-10-27 |
update statutory_documents 29/09/09 FULL LIST |
2009-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
2009-07-02 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE FRANCIS HARPUR |
2009-06-29 |
update statutory_documents DIRECTOR APPOINTED MR JAMES EDMUND HARPUR |
2009-06-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NORMAN TEBBUTT |
2009-06-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR REGINALD NORMAN |
2008-10-16 |
update statutory_documents RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS |
2008-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
2007-11-01 |
update statutory_documents RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS |
2007-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
2006-10-12 |
update statutory_documents RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS |
2006-08-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2006-07-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-10 |
update statutory_documents RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS |
2005-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2005-05-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04 |
2004-10-13 |
update statutory_documents RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS |
2004-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2004-03-12 |
update statutory_documents RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS |
2004-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/04 FROM:
PEAT HOUSE
1 WATERLOO WAY
LEICESTER
LE1 6LP |
2003-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-10-25 |
update statutory_documents RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS |
2002-07-02 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-11-07 |
update statutory_documents RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS |
2001-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-10-27 |
update statutory_documents RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS |
2000-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-11-01 |
update statutory_documents RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS |
1999-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-10-05 |
update statutory_documents RETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS |
1998-08-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-08-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-08-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-08-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-10-07 |
update statutory_documents RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS |
1997-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-09-29 |
update statutory_documents RETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS |
1996-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-10-06 |
update statutory_documents RETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS |
1995-02-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-02-04 |
update statutory_documents ALTER MEM AND ARTS 27/01/95 |
1995-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-10-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-09-24 |
update statutory_documents RETURN MADE UP TO 29/09/93; NO CHANGE OF MEMBERS |
1993-01-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-10-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-10-29 |
update statutory_documents RETURN MADE UP TO 29/09/92; NO CHANGE OF MEMBERS |
1992-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-11-26 |
update statutory_documents RETURN MADE UP TO 29/09/91; FULL LIST OF MEMBERS |
1991-08-28 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-08-28 |
update statutory_documents ALTER MEM AND ARTS 19/08/91 |
1991-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1991-02-04 |
update statutory_documents RETURN MADE UP TO 22/12/90; FULL LIST OF MEMBERS |
1990-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/90 FROM:
ARLEN HOUSE
SALISBURY ROAD
LEICESTER
LE1 7QS |
1990-03-23 |
update statutory_documents RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS |
1990-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1990-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-11-06 |
update statutory_documents NC INC ALREADY ADJUSTED
16/10/89 |
1989-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-11-06 |
update statutory_documents CONVERSION & ISSUE SHAR 16/10/89 |
1988-10-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-09-22 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 22/09/88 |
1988-09-22 |
update statutory_documents COMPANY NAME CHANGED
COPEUPPER LIMITED
CERTIFICATE ISSUED ON 23/09/88 |
1988-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/88 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1988-09-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-09-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-09-01 |
update statutory_documents ALTER MEM AND ARTS 290688 |
1988-06-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |