Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-06 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ANDERSON |
2023-04-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANDERSON |
2022-11-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-14 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
REG PSC |
2021-06-11 |
update statutory_documents SAIL ADDRESS CREATED |
2021-06-11 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
REG PSC |
2021-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES |
2021-06-11 |
update statutory_documents CESSATION OF PANKAJ PATEL AS A PSC |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-07-07 |
delete address 3 REEVES WAY SOUTH WOODHAM FERRES CHELMSFORD ESSEX CM3 5XF |
2019-07-07 |
insert address 11 REEVES WAY SOUTH WOODHAM FERRERS CHELMSFORD ENGLAND CM3 5XF |
2019-07-07 |
update reg_address_care_of ESSEX PROPERTIES LTD => null |
2019-07-07 |
update registered_address |
2019-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2019 FROM
11 REEVES WAY
SOUTH WOODHAM FERRERS
CHELMSFORD
CM3 5XF
ENGLAND |
2019-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2019 FROM
C/O ESSEX PROPERTIES LTD
3 REEVES WAY
SOUTH WOODHAM FERRES
CHELMSFORD
ESSEX
CM3 5XF |
2019-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
2018-06-12 |
update statutory_documents CESSATION OF JOHN ANDERSON AS A PSC |
2018-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON |
2018-03-07 |
update account_category DORMANT => null |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PANKAJ PATEL |
2018-01-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
2017-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULINE SALMON |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PANKAJ PATEL / 01/12/2016 |
2016-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL BOXLEY / 01/12/2016 |
2016-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE HELEN HARRIS / 01/12/2016 |
2016-07-07 |
update returns_last_madeup_date 2015-06-14 => 2016-06-14 |
2016-07-07 |
update returns_next_due_date 2016-07-12 => 2017-07-12 |
2016-06-29 |
update statutory_documents 14/06/16 FULL LIST |
2016-05-05 |
update statutory_documents CORPORATE SECRETARY APPOINTED ESSEX PROPERTIES LTD |
2016-05-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES SULLIVAN |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-07-07 |
update returns_last_madeup_date 2014-06-14 => 2015-06-14 |
2015-07-07 |
update returns_next_due_date 2015-07-12 => 2016-07-12 |
2015-06-25 |
update statutory_documents 14/06/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-07-07 |
delete address 3 REEVES WAY SOUTH WOODHAM FERRES CHELMSFORD ESSEX ENGLAND CM3 5XF |
2014-07-07 |
insert address 3 REEVES WAY SOUTH WOODHAM FERRES CHELMSFORD ESSEX CM3 5XF |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-14 => 2014-06-14 |
2014-07-07 |
update returns_next_due_date 2014-07-12 => 2015-07-12 |
2014-06-20 |
update statutory_documents 14/06/14 FULL LIST |
2014-06-11 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM LUCUS |
2014-06-11 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ANDERSON |
2014-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM LUCUS |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-08-01 |
update returns_last_madeup_date 2012-06-14 => 2013-06-14 |
2013-08-01 |
update returns_next_due_date 2013-07-12 => 2014-07-12 |
2013-07-26 |
update statutory_documents SECRETARY APPOINTED MR JAMES VICTOR SULLIVAN |
2013-07-10 |
update statutory_documents 14/06/13 FULL LIST |
2013-06-25 |
delete address SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE ENGLAND SY2 6LG |
2013-06-25 |
insert address 3 REEVES WAY SOUTH WOODHAM FERRES CHELMSFORD ESSEX ENGLAND CM3 5XF |
2013-06-25 |
update reg_address_care_of null => ESSEX PROPERTIES LTD |
2013-06-25 |
update registered_address |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 98000 - Residents property management |
2013-06-21 |
update returns_last_madeup_date 2011-06-14 => 2012-06-14 |
2013-06-21 |
update returns_next_due_date 2012-07-12 => 2013-07-12 |
2013-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2013 FROM
SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK
SHREWSBURY
SHROPSHIRE
SY2 6LG
ENGLAND |
2013-04-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED |
2012-08-07 |
update statutory_documents DIRECTOR APPOINTED STEVEN PAUL BOXLEY |
2012-06-18 |
update statutory_documents 14/06/12 FULL LIST |
2012-06-15 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LIMITED / 07/02/2012 |
2012-04-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2012-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2012 FROM
2 THE GARDENS OFFICE VILLAGE
FAREHAM
HAMPSHIRE
PO16 8SS |
2012-01-12 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-09-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULINE SALMON |
2011-07-06 |
update statutory_documents 14/06/11 FULL LIST |
2011-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2011 FROM
RUTLAND HOUSE 90-92 BAXTER AVENUE
SOUTHEND-ON-SEA
ESSEX
SS2 6HZ |
2011-04-01 |
update statutory_documents CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED |
2010-11-17 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-08-19 |
update statutory_documents 14/06/10 FULL LIST |
2010-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE HELEN HARRIS / 19/05/2010 |
2010-04-30 |
update statutory_documents SECRETARY APPOINTED MRS PAULINE VIRGINIA SALMON |
2010-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULINE VIRGINIA SALMON / 01/04/2010 |
2010-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARINA MURGATROYD |
2010-04-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM MURGATROYD |
2010-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2010-01-26 |
update statutory_documents SECTION 519 |
2010-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2010 FROM
SUTHERLAND HOUSE
1759 LONDON ROAD
LEIGH ON SEA
ESSEX
SS9 2RZ |
2009-12-21 |
update statutory_documents DIRECTOR APPOINTED PAULINE VIRGINIA SALMON |
2009-08-26 |
update statutory_documents DIRECTOR APPOINTED CLAIRE HARRIS |
2009-07-30 |
update statutory_documents RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
2009-05-20 |
update statutory_documents DIRECTOR APPOINTED PANKAJ PATEL |
2009-04-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JANICE MUNSON |
2009-04-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAULINE SALMON |
2009-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-10-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANN BUSHBY |
2008-08-26 |
update statutory_documents RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
2007-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-31 |
update statutory_documents RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS |
2007-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2007-01-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-11 |
update statutory_documents RETURN MADE UP TO 14/06/06; NO CHANGE OF MEMBERS |
2006-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/06 FROM:
BELCON HOUSE
ESSEX ROAD
HODDESDON
HERTFORDSHIRE EN11 0DR |
2006-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-19 |
update statutory_documents RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
2005-02-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-13 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-16 |
update statutory_documents RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS |
2004-02-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-06-24 |
update statutory_documents RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS |
2003-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2003-01-16 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-25 |
update statutory_documents RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS |
2002-05-23 |
update statutory_documents SECRETARY RESIGNED |
2002-05-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-12-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-27 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-23 |
update statutory_documents RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS |
2001-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/01 FROM:
1-3 EVRON PLACE
HERTFORD
SG14 1PA |
2001-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-19 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-04 |
update statutory_documents RETURN MADE UP TO 14/06/00; NO CHANGE OF MEMBERS |
2000-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-11-04 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-29 |
update statutory_documents RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS |
1999-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/99 FROM:
GARDNERS
ARDELEY
STEVENAGE
HERTS SG2 7AR |
1998-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-07-14 |
update statutory_documents RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS |
1998-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-11-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-24 |
update statutory_documents SECRETARY RESIGNED |
1997-08-20 |
update statutory_documents RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS |
1997-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-10-16 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-10-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-10-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-09-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-24 |
update statutory_documents RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS |
1995-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-11-08 |
update statutory_documents RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS |
1995-10-04 |
update statutory_documents DIRECTOR RESIGNED |
1994-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-09-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-06-29 |
update statutory_documents RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS |
1993-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1993-07-29 |
update statutory_documents DIRECTOR RESIGNED |
1993-06-27 |
update statutory_documents DIRECTOR RESIGNED |
1993-06-27 |
update statutory_documents RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS |
1993-06-21 |
update statutory_documents DIRECTOR RESIGNED |
1993-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/93 FROM:
KENTAX HOUSE
131 WARE ROAD
HERTFORD
HERTS, SG13 7EF |
1993-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-09-11 |
update statutory_documents DIRECTOR RESIGNED |
1992-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-06-30 |
update statutory_documents RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS |
1992-05-14 |
update statutory_documents DIRECTOR RESIGNED |
1991-11-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-07-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-07-05 |
update statutory_documents RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS |
1990-07-13 |
update statutory_documents RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS |
1990-07-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1990-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/90 FROM:
ECKARD HOUSE
EASTON ROAD
WITHAM
ESSEX, CM8 2DW |
1990-07-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-07-05 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-07-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/89 FROM:
C/O NEEDHAM & JAMES
WINDSOR HOUSE
TEMPLE ROW
BIRMINGHAM B2 5LF |
1989-09-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-09-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-08-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |