Date | Description |
2023-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
delete address SUITE 70 CAPITAL BUSINESS CENTRE CARLTON ROAD CROYDON SURREY CR2 0BS |
2023-04-07 |
insert address 41 THE OVAL SIDCUP ENGLAND DA15 9ER |
2023-04-07 |
update registered_address |
2023-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2023 FROM
SUITE 70 CAPITAL BUSINESS CENTRE
CARLTON ROAD
CROYDON
SURREY
CR2 0BS |
2023-03-17 |
update statutory_documents CORPORATE SECRETARY APPOINTED HAMMOND PROPERTIES MANAGEMENT LTD |
2023-03-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HINDWOODS LIMITED |
2022-09-08 |
update statutory_documents DIRECTOR APPOINTED MS MELISSA ERIN ATKIN |
2022-09-08 |
update statutory_documents CORPORATE SECRETARY APPOINTED HINDWOODS LIMITED |
2022-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL FRANCIS THOMAS / 31/08/2022 |
2022-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES |
2022-09-08 |
update statutory_documents CESSATION OF GABRIEL FRANCIS THOMAS AS A PSC |
2022-09-08 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/09/2022 |
2022-09-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MELLISA ATKIN |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-01-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GABRIEL FRANCIS THOMAS / 27/01/2022 |
2021-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-11-16 |
update statutory_documents SECRETARY APPOINTED MS MELLISA ATKIN |
2020-11-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GABRIEL THOMAS |
2020-10-30 |
delete address 4 LABURNUM COURT 86 AUCKLAND ROAD LONDON SE19 2EE |
2020-10-30 |
insert address SUITE 70 CAPITAL BUSINESS CENTRE CARLTON ROAD CROYDON SURREY CR2 0BS |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-10-30 |
update company_status Active - Proposal to Strike off => Active |
2020-10-30 |
update registered_address |
2020-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES |
2020-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2020 FROM
4 LABURNUM COURT
86 AUCKLAND ROAD
LONDON
SE19 2EE |
2020-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
2020-09-14 |
update statutory_documents COMPANY RESTORED ON 14/09/2020 |
2020-03-03 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2020-01-07 |
update company_status Active => Active - Proposal to Strike off |
2019-12-17 |
update statutory_documents FIRST GAZETTE |
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 |
2019-10-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2018-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
2018-05-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-03-07 |
update company_status Active - Proposal to Strike off => Active |
2018-01-07 |
update company_status Active => Active - Proposal to Strike off |
2018-01-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES |
2017-12-19 |
update statutory_documents FIRST GAZETTE |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2017-06-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN ABBOTT |
2016-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-26 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-09-25 => 2015-09-25 |
2015-12-07 |
update returns_next_due_date 2015-10-23 => 2016-10-23 |
2015-11-24 |
update statutory_documents 25/09/15 NO MEMBER LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-26 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-09-25 => 2014-09-25 |
2015-01-07 |
update returns_next_due_date 2014-10-23 => 2015-10-23 |
2014-12-12 |
update statutory_documents 25/09/14 NO MEMBER 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 |
2014-06-20 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address 4 LABURNUM COURT 86 AUCKLAND ROAD LONDON UNITED KINGDOM SE19 2EE |
2013-12-07 |
insert address 4 LABURNUM COURT 86 AUCKLAND ROAD LONDON SE19 2EE |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-09-25 => 2013-09-25 |
2013-12-07 |
update returns_next_due_date 2013-10-23 => 2014-10-23 |
2013-11-18 |
update statutory_documents 25/09/13 NO MEMBER LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-19 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete sic_code 9800 - Residents property management |
2013-06-23 |
insert sic_code 98000 - Residents property management |
2013-06-23 |
update returns_last_madeup_date 2011-09-25 => 2012-09-25 |
2013-06-23 |
update returns_next_due_date 2012-10-23 => 2013-10-23 |
2012-10-15 |
update statutory_documents 25/09/12 NO MEMBER LIST |
2012-05-15 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-10-24 |
update statutory_documents 25/09/11 NO MEMBER LIST |
2011-08-22 |
update statutory_documents DIRECTOR APPOINTED MR GABRIEL FRANCIS THOMAS |
2011-08-22 |
update statutory_documents SECRETARY APPOINTED MR GABRIEL FRANCIS THOMAS |
2011-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2011 FROM
2 LABURNUM COURT 86 AUCKLAND ROAD
LONDON
SE19 2EE |
2011-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD PATRICK |
2011-08-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD PATRICK |
2011-02-18 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-09-27 |
update statutory_documents 25/09/10 NO MEMBER LIST |
2010-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOUGLAS PATRICK / 25/09/2010 |
2010-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET ABBOTT / 25/09/2010 |
2010-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2010 FROM
10 LABURNUM COURT
86 AUCKLAND ROAD
UPPER NORWOOD
SE19 2EE |
2010-05-05 |
update statutory_documents SECRETARY APPOINTED RICHARD DOUGLAS PATRICK |
2010-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS |
2010-03-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK THOMAS |
2010-03-15 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-10-05 |
update statutory_documents 25/09/09 |
2009-04-02 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-10-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/09/08 |
2008-05-07 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-10-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/09/07 |
2007-04-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/09/06 |
2006-05-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/09/05 |
2005-04-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-10-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/09/04 |
2004-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/09/03 |
2003-07-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-10-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/09/02 |
2002-02-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2001-09-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/09/01 |
2001-02-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-01-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00 |
2000-10-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/09/00 |
2000-09-14 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/09/99 |
1999-08-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1998-12-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-11-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/09/98 |
1998-02-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-02-10 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-10 |
update statutory_documents SECRETARY RESIGNED |
1997-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-02-07 |
update statutory_documents SECRETARY RESIGNED |
1996-09-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/09/96 |
1996-07-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1995-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/09/95 |
1995-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1994-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-10-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/09/94 |
1994-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1994-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/94 FROM:
4 LABURNUM COURT
86 AUCKLAND ROAD
UPPER NORWOOD
LONDON SE19 2EE |
1994-02-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/09/93 |
1993-12-23 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-12-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1992-12-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1992-12-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1992-12-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/09/92 |
1992-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/92 FROM:
C/O STEWART EDWARDS AND PARTNERS
102-104 HIGH STREET
CROYDON
SURREY CR9 1TN |
1992-12-01 |
update statutory_documents DIRECTOR RESIGNED |
1992-12-01 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-03-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/09/91 |
1992-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-08-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/90 |
1991-08-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1990-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/90 FROM:
108 MACKENZIE ROAD
BECKENHAM
KENT BR3 4SD |
1990-02-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-02-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-09-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/09/89 |
1989-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-04-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-03-10 |
update statutory_documents COMPANY NAME CHANGED
MIDRATE PROPERTY MANAGEMENT LIMI
TED
CERTIFICATE ISSUED ON 10/03/89 |
1989-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/89 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1989-03-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-03-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-07-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |