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 |
2023-08-16 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-05-23 |
update statutory_documents DIRECTOR APPOINTED MR ALAN FREDERICK PALMER |
2023-05-22 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ROBERT LEEDING |
2023-05-22 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN FRANCIS PATTRICK |
2023-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WATSON |
2022-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-23 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAMELA BISHOP |
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 |
2021-08-16 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2021-01-03 |
update statutory_documents CESSATION OF GRAEME JAMES CAVEY AS A PSC |
2021-01-03 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 03/01/2021 |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-27 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-24 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-07 |
delete address ROUNCE & EVANS PROP MAN LTD KINGS LYNN INNOVATIION CENTRE KINGS LYNN NORFOLK ENGLAND PE30 5BY |
2019-02-07 |
insert address 16 CHURCH STREET KING'S LYNN ENGLAND PE30 5EB |
2019-02-07 |
update registered_address |
2019-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2019 FROM
ROUNCE & EVANS PROP MAN LTD KINGS LYNN INNOVATIION CENTRE
KINGS LYNN
NORFOLK
PE30 5BY
ENGLAND |
2019-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, 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 |
2018-09-25 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
2018-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD PEPPER |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-14 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-07 |
delete address 11 KING STREET KINGS LYNN NORFOLK PE30 1ET |
2017-05-07 |
insert address ROUNCE & EVANS PROP MAN LTD KINGS LYNN INNOVATIION CENTRE KINGS LYNN NORFOLK ENGLAND PE30 5BY |
2017-05-07 |
update registered_address |
2017-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2017 FROM
11 KING STREET
KINGS LYNN
NORFOLK
PE30 1ET |
2017-04-19 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROUNCE & EVANS PROPERTY MANAGEMENT LTD / 11/04/2017 |
2017-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-10-04 |
update statutory_documents CORPORATE SECRETARY APPOINTED ROUNCE & EVANS PROPERTY MANAGEMENT LTD |
2016-07-12 |
update statutory_documents DIRECTOR APPOINTED MR PETER WATSON |
2016-05-24 |
update statutory_documents DIRECTOR APPOINTED MR RUSSELL JAMES |
2016-05-16 |
update statutory_documents DIRECTOR APPOINTED MR GRAEME JAMES CAVEY |
2016-05-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FERGUS MCLELLAN |
2016-05-14 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-14 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-07 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-13 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-13 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-02-01 |
update statutory_documents 31/12/15 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-04 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-02-05 |
update statutory_documents 31/12/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-16 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-28 |
update statutory_documents 31/12/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-12 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-03-06 |
update statutory_documents 31/12/12 FULL LIST |
2013-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD IVAN PEPPER / 01/01/2012 |
2012-06-08 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-10 |
update statutory_documents 31/12/11 FULL LIST |
2012-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD IVAN PEPPER / 01/01/2011 |
2012-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JOAN BISHOP / 01/01/2011 |
2012-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD IVAN PEPPER / 01/12/2011 |
2011-04-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD IVAN PEPPER / 04/01/2011 |
2011-01-26 |
update statutory_documents 31/12/10 FULL LIST |
2010-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ENID NICE |
2010-04-21 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-29 |
update statutory_documents 31/12/09 NO CHANGES |
2009-05-29 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-03 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2009-02-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AMY CARSON |
2008-06-04 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-02-26 |
update statutory_documents RETURN MADE UP TO 31/12/07; CHANGE OF MEMBERS |
2007-08-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-24 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-19 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-01 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2007-04-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-08 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-06-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-03 |
update statutory_documents RETURN MADE UP TO 31/12/04; CHANGE OF MEMBERS |
2004-10-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-07 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-02 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2004-01-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-05-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-27 |
update statutory_documents RETURN MADE UP TO 31/12/02; CHANGE OF MEMBERS |
2002-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/02 FROM:
46 GREEVEGATE
HUNSTANTON
NORFOLK PE36 6AG |
2002-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-04-11 |
update statutory_documents RETURN MADE UP TO 31/12/01; CHANGE OF MEMBERS |
2002-03-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-02-23 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-03-01 |
update statutory_documents RETURN MADE UP TO 31/12/99; CHANGE OF MEMBERS |
1999-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-02-24 |
update statutory_documents RETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS |
1998-06-29 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-03-31 |
update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
1997-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-01-14 |
update statutory_documents RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS |
1996-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-22 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-01 |
update statutory_documents RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS |
1995-06-02 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-06-02 |
update statutory_documents SECRETARY RESIGNED |
1995-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-01-11 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-11 |
update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
1994-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-17 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1993-12-03 |
update statutory_documents SECRETARY RESIGNED |
1993-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/93 FROM:
2 REDGATE TOWERS
LYNN ROAD
HUNSTANTON
NORFOLK PE36 6HJ |
1993-09-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-08-26 |
update statutory_documents DIRECTOR RESIGNED |
1993-05-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-02-13 |
update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
1992-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-03-03 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1991-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1991-03-25 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1990-07-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1990-07-12 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1988-08-25 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
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 |