Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-18 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BUNDELL |
2023-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM MORRIS / 12/09/2023 |
2023-09-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM MORRIS / 12/09/2023 |
2023-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES |
2023-04-07 |
delete address 38B HIGH STREET KEYNSHAM BRISTOL ENGLAND BS31 1DX |
2023-04-07 |
insert address 12 WHITELADIES ROAD CLIFTON BRISTOL UNITED KINGDOM BS8 1PD |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update registered_address |
2022-11-25 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2022 FROM
38B HIGH STREET
KEYNSHAM
BRISTOL
BS31 1DX
ENGLAND |
2022-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, NO UPDATES |
2022-07-08 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ALAN DAVIS |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-12-08 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-03 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
2021-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-07-29 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2021-07-27 |
update statutory_documents CESSATION OF NICKY ROBERTSON AS A PSC |
2021-07-23 |
update statutory_documents DIRECTOR APPOINTED MS NICOLA JANE ROBERTSON |
2021-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, NO UPDATES |
2021-07-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICKY ROBERTSON |
2021-07-23 |
update statutory_documents CESSATION OF CLAIRE HELEN GRIMMER AS A PSC |
2021-05-07 |
update company_status Active - Proposal to Strike off => Active |
2021-04-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-04-07 |
update company_status Active => Active - Proposal to Strike off |
2021-04-06 |
update statutory_documents FIRST GAZETTE |
2020-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
2020-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE GRIMMER |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-01 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-07 |
delete address 43 QUEEN SQUARE BRISTOL BS1 4QP |
2019-09-07 |
insert address 38B HIGH STREET KEYNSHAM BRISTOL ENGLAND BS31 1DX |
2019-09-07 |
update registered_address |
2019-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2019 FROM
43 QUEEN SQUARE
BRISTOL
BS1 4QP |
2019-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2019 FROM
43 QUEEN SQUARE
BRISTOL
BS1 4QP
ENGLAND |
2019-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, 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 |
2018-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
2018-08-14 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE HELEN GRIMMER / 06/12/2017 |
2017-12-07 |
delete address VICTORIA HOUSE 51 VICTORIA STREET BRISTOL BS1 6AD |
2017-12-07 |
insert address 43 QUEEN SQUARE BRISTOL BS1 4QP |
2017-12-07 |
update registered_address |
2017-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE HELEN GRIMMER / 06/12/2017 |
2017-12-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CLAIRE HELEN GRIMMER / 06/12/2017 |
2017-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2017 FROM
VICTORIA HOUSE
51 VICTORIA STREET
BRISTOL
BS1 6AD |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-02 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-01 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-20 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-07 |
update returns_last_madeup_date 2014-07-14 => 2015-07-14 |
2015-08-07 |
update returns_next_due_date 2015-08-11 => 2016-08-11 |
2015-07-23 |
update statutory_documents 14/07/15 FULL LIST |
2015-03-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDITH STEWART |
2014-10-07 |
update returns_last_madeup_date 2013-07-14 => 2014-07-14 |
2014-10-07 |
update returns_next_due_date 2014-08-11 => 2015-08-11 |
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 |
2014-09-02 |
update statutory_documents DIRECTOR APPOINTED MRS JUDITH HELENA STEWART |
2014-09-02 |
update statutory_documents 14/07/14 FULL LIST |
2014-08-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-01 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-14 => 2013-07-14 |
2013-09-06 |
update returns_next_due_date 2013-08-11 => 2014-08-11 |
2013-08-02 |
update statutory_documents 14/07/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
delete sic_code 9800 - Residents property management |
2013-06-22 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-22 |
update returns_last_madeup_date 2011-07-14 => 2012-07-14 |
2013-06-22 |
update returns_next_due_date 2012-08-11 => 2013-08-11 |
2012-10-05 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-08-29 |
update statutory_documents 14/07/12 FULL LIST |
2011-10-14 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-08-09 |
update statutory_documents 14/07/11 FULL LIST |
2011-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SAGE |
2010-12-03 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-08-13 |
update statutory_documents 14/07/10 FULL LIST |
2010-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SAGE / 01/10/2009 |
2010-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWIN BUNDELL / 01/10/2009 |
2009-11-05 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-08-19 |
update statutory_documents SECRETARY APPOINTED ANDREW WILLIAM MORRIS |
2009-08-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JANE LOVELL |
2009-08-10 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JANE LOVELL |
2009-08-10 |
update statutory_documents RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS |
2009-03-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANTHONY RUSSE |
2008-10-31 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-08-01 |
update statutory_documents RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS |
2008-01-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-15 |
update statutory_documents RETURN MADE UP TO 14/07/07; CHANGE OF MEMBERS |
2007-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/07 FROM:
5TH FLOOR, BRIDGE HOUSE,
48-52, BALDWIN STREET,
BRISTOL,
AVON. BS1 1QD. |
2006-11-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-01 |
update statutory_documents RETURN MADE UP TO 14/07/06; CHANGE OF MEMBERS |
2005-11-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-09 |
update statutory_documents RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS |
2004-10-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-08-13 |
update statutory_documents RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS |
2003-11-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-23 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-10 |
update statutory_documents RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS |
2003-02-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-02-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-17 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-07-29 |
update statutory_documents RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS |
2002-05-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-10-29 |
update statutory_documents RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS |
2001-10-22 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-22 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-22 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-08-17 |
update statutory_documents RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS |
2000-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-08-13 |
update statutory_documents RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS |
1999-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-08-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-08-11 |
update statutory_documents RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS |
1997-08-05 |
update statutory_documents RETURN MADE UP TO 14/07/97; CHANGE OF MEMBERS |
1997-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-08-07 |
update statutory_documents SECRETARY RESIGNED |
1996-08-07 |
update statutory_documents RETURN MADE UP TO 14/07/96; CHANGE OF MEMBERS |
1995-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-08-11 |
update statutory_documents RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS |
1995-06-16 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-06 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-08-15 |
update statutory_documents RETURN MADE UP TO 14/07/94; CHANGE OF MEMBERS |
1993-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-08-03 |
update statutory_documents RETURN MADE UP TO 14/07/93; NO CHANGE OF MEMBERS |
1992-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-10-07 |
update statutory_documents RETURN MADE UP TO 14/07/92; FULL LIST OF MEMBERS |
1992-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-08-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1991-08-19 |
update statutory_documents RETURN MADE UP TO 14/07/91; CHANGE OF MEMBERS |
1991-04-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/91 FROM:
BARNACK BUSINESS CENTRE,
24/27, BLAKEY ROAD,
SALISBURY,
WILTS. SP1 2LP. |
1991-03-25 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1991-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-12 |
update statutory_documents DIRECTOR RESIGNED |
1991-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-02-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-12-07 |
update statutory_documents DIRECTOR RESIGNED |
1989-12-05 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1989-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/89 FROM:
3 WEST BOROUGH
WIMBORNE
DORSET
BH21 1LU |
1988-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/88 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP |
1988-08-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-07-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |