Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/23, NO UPDATES |
2023-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN CHIVERS |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/22, NO UPDATES |
2022-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR ASHER |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/21, NO UPDATES |
2021-05-03 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AD INTERIM LTD / 01/05/2021 |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-10-31 => 2021-09-30 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2020-10-31 |
2021-01-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES |
2017-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN SPILLER |
2017-01-12 |
update statutory_documents DIRECTOR APPOINTED MR TREVOR KEITH ASHER |
2017-01-12 |
update statutory_documents DIRECTOR APPOINTED MS EMILY JUDITH GREASLEY |
2017-01-11 |
update statutory_documents DIRECTOR APPOINTED MR ALAN SPILLER |
2017-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CYNTHIA BETTS |
2016-11-30 |
update statutory_documents DIRECTOR APPOINTED MRS CYNTHIA YUEN-SEE BETTS |
2016-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN SPILLER |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
2015-09-07 |
update returns_last_madeup_date 2014-08-20 => 2015-08-20 |
2015-09-07 |
update returns_next_due_date 2015-09-17 => 2016-09-17 |
2015-08-20 |
update statutory_documents 20/08/15 NO MEMBER LIST |
2015-08-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2014-09-07 |
delete address THE LANSDOWNE BUILDING LANSDOWNE ROAD CROYDON UNITED KINGDOM CR9 2ER |
2014-09-07 |
insert address THE LANSDOWNE BUILDING LANSDOWNE ROAD CROYDON CR9 2ER |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-20 => 2014-08-20 |
2014-09-07 |
update returns_next_due_date 2014-09-17 => 2015-09-17 |
2014-08-28 |
update statutory_documents 20/08/14 NO MEMBER LIST |
2014-08-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update returns_last_madeup_date 2012-08-20 => 2013-08-20 |
2013-10-07 |
update returns_next_due_date 2013-09-17 => 2014-09-17 |
2013-09-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-09-16 |
update statutory_documents 20/08/13 NO MEMBER LIST |
2013-06-22 |
delete sic_code 9800 - Residents property management |
2013-06-22 |
insert sic_code 98000 - Residents property management |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
update returns_last_madeup_date 2011-08-20 => 2012-08-20 |
2013-06-22 |
update returns_next_due_date 2012-09-17 => 2013-09-17 |
2012-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONY CHAN |
2012-08-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-08-20 |
update statutory_documents 20/08/12 NO MEMBER LIST |
2011-09-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-08-26 |
update statutory_documents DIRECTOR APPOINTED MR ALAN SPILLER |
2011-08-23 |
update statutory_documents 20/08/11 NO MEMBER LIST |
2011-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2011 FROM
AD INTERIM LTD
36 FORESTERS CLOSE
WALLINGTON
SURREY
SM6 9DH |
2010-09-16 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-08-23 |
update statutory_documents 20/08/10 NO MEMBER LIST |
2010-08-22 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AD INTERIM LTD / 20/08/2010 |
2010-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN SPILLER |
2009-11-13 |
update statutory_documents DIRECTOR APPOINTED MR ALAN ROY CHIVERS |
2009-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEANNIE OOI |
2009-11-04 |
update statutory_documents DIRECTOR APPOINTED MR TONY HINLUN CHAN |
2009-08-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/08/09 |
2009-08-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR TREVOR ASHER |
2009-07-28 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-06-08 |
update statutory_documents DIRECTOR APPOINTED ALAN SPILLER |
2009-05-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALAN SPILLER |
2008-11-06 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-10-08 |
update statutory_documents SECRETARY APPOINTED AD INTERIM LTD |
2008-10-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/08/08 |
2008-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2008 FROM
CASTLE HOUSE
DAWSON ROAD
MOUINT FARM
MILTON KEYNES
MK1 1QY |
2008-10-02 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY TOUCHSTONE CPS |
2008-08-06 |
update statutory_documents DIRECTOR APPOINTED JEANNIE OOI |
2008-08-06 |
update statutory_documents DIRECTOR APPOINTED TREVOR KEITH ASHER |
2008-07-07 |
update statutory_documents DIRECTOR APPOINTED ALAN SPILLER |
2008-07-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CAROLINE PETERS |
2007-11-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-09-19 |
update statutory_documents SECRETARY RESIGNED |
2007-09-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/08/07 |
2007-07-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-12-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/08/06 |
2006-04-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/08/05 |
2006-03-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2006-02-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-08 |
update statutory_documents SECRETARY RESIGNED |
2005-10-27 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/08/03 |
2005-10-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/08/04 |
2004-11-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-10-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-11-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-11-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/08/02 |
2001-09-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/08/01 |
2001-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2001-02-16 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/01 FROM:
65A HIGH STREET
WHITSTABLE
KENT CT5 1BB |
2001-02-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/08/00 |
2000-04-06 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
2000-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
2000-02-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
2000-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-01-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2000-01-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/08/99 |
1999-10-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-10-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/08/98 |
1999-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/99 FROM:
22 NOBLE COURT
261 CHURCH ROAD
MITCHAM
SURREY CR4 3EX |
1999-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-20 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
1999-03-16 |
update statutory_documents FIRST GAZETTE |
1998-08-11 |
update statutory_documents SECRETARY RESIGNED |
1997-09-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/08/97 |
1997-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1997-01-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/08/96 |
1995-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/95 FROM:
35 NOBLE COURT
261 CHURCH ROAD,MITCHAM
SURREY
CR4 3EX |
1995-09-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/08/95 |
1994-11-05 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-10-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-10-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/08/94 |
1994-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/94 FROM:
14 NOBLE COURT
261 CHURCH ROAD
MITCHAM
SURREY CR4 3EX |
1994-06-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/08/93 |
1993-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-10-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1992-10-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/08/92 |
1992-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-10-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/08/91 |
1991-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1990-08-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/08/90 |
1990-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/90 FROM:
681 MITCHAM ROAD
CROYDON
SURREY
CR9 3AP |
1990-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-07-13 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1990-07-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-01-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/89 |
1989-12-22 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-12-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-12-07 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1988-10-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-07-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |