| Date | Description |
| 2025-07-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/25 |
| 2025-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/25, WITH UPDATES |
| 2025-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2025 FROM
94 PARK LANE CROYDON
SURREY
CR0 1JB
UNITED KINGDOM |
| 2025-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS PARDOE SWIFT / 25/03/2025 |
| 2024-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MISTER |
| 2024-09-05 |
update statutory_documents DIRECTOR APPOINTED MR JAMES FRANCIS PARDOE SWIFT |
| 2024-08-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
| 2024-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/24, WITH UPDATES |
| 2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
| 2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
| 2023-07-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
| 2023-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, 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 |
| 2022-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
| 2022-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES |
| 2022-05-03 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 13/04/2022 |
| 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 |
| 2021-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WEBER |
| 2021-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES |
| 2021-10-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 2021-07-07 |
update account_category null => MICRO ENTITY |
| 2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
| 2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
| 2020-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES |
| 2020-09-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
| 2019-12-07 |
delete address YEW TREE HOUSE 10 CHURCH STREET ST. NEOTS CAMBRIDGESHIRE PE19 2BU |
| 2019-12-07 |
insert address 94 PARK LANE CROYDON SURREY UNITED KINGDOM CR0 1JB |
| 2019-12-07 |
update registered_address |
| 2019-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2019 FROM
YEW TREE HOUSE
10 CHURCH STREET
ST. NEOTS
CAMBRIDGESHIRE
PE19 2BU |
| 2019-11-28 |
update statutory_documents CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED |
| 2019-11-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FBA (DIRECTORS & SECRETARIES) LTD |
| 2019-10-10 |
update statutory_documents DIRECTOR APPOINTED MR PAUL STEPHEN WEBER |
| 2019-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN CORBETT |
| 2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
| 2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
| 2019-09-30 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL LAWRENCE MISTER |
| 2019-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES |
| 2019-09-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
| 2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
| 2018-11-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 2018-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
| 2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => null |
| 2017-12-10 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
| 2017-12-10 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
| 2017-11-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 2017-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
| 2016-12-21 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
| 2016-12-21 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
| 2016-10-31 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
| 2016-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
| 2015-11-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
| 2015-11-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
| 2015-11-09 |
update returns_last_madeup_date 2014-09-20 => 2015-09-20 |
| 2015-11-09 |
update returns_next_due_date 2015-10-18 => 2016-10-18 |
| 2015-10-29 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
| 2015-10-01 |
update statutory_documents CORPORATE SECRETARY APPOINTED FBA (DIRECTORS & SECRETARIES) LTD |
| 2015-10-01 |
update statutory_documents 20/09/15 FULL LIST |
| 2015-10-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TERRY BUTSON |
| 2014-11-07 |
delete address YEW TREE HOUSE 10 CHURCH STREET ST. NEOTS CAMBRIDGESHIRE ENGLAND PE19 2BU |
| 2014-11-07 |
insert address YEW TREE HOUSE 10 CHURCH STREET ST. NEOTS CAMBRIDGESHIRE PE19 2BU |
| 2014-11-07 |
update registered_address |
| 2014-11-07 |
update returns_last_madeup_date 2013-09-20 => 2014-09-20 |
| 2014-11-07 |
update returns_next_due_date 2014-10-18 => 2015-10-18 |
| 2014-10-09 |
update statutory_documents 20/09/14 FULL LIST |
| 2014-10-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TERRY BUTSON / 01/09/2014 |
| 2014-10-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TERRY BUTSON / 01/09/2014 |
| 2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
| 2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
| 2014-08-28 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
| 2014-01-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
| 2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
| 2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
| 2013-12-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
| 2013-11-07 |
delete address YEW TREE HOUSE THE SHRUBBERY CHURCH STREET ST NEOTS CAMBS ENGLAND PE19 2BU |
| 2013-11-07 |
insert address YEW TREE HOUSE 10 CHURCH STREET ST. NEOTS CAMBRIDGESHIRE ENGLAND PE19 2BU |
| 2013-11-07 |
update registered_address |
| 2013-11-07 |
update returns_last_madeup_date 2012-09-20 => 2013-09-20 |
| 2013-11-07 |
update returns_next_due_date 2013-10-18 => 2014-10-18 |
| 2013-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2013 FROM
YEW TREE HOUSE THE SHRUBBERY
CHURCH STREET
ST NEOTS
CAMBS
PE19 2BU
ENGLAND |
| 2013-10-01 |
update statutory_documents 20/09/13 FULL LIST |
| 2013-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CORBETT / 01/08/2013 |
| 2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
| 2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
| 2013-06-23 |
delete address 30 CAMBRIDGE STREET ST. NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 1JL |
| 2013-06-23 |
delete sic_code 9800 - Residents property management |
| 2013-06-23 |
insert address YEW TREE HOUSE THE SHRUBBERY CHURCH STREET ST NEOTS CAMBS ENGLAND PE19 2BU |
| 2013-06-23 |
insert sic_code 98000 - Residents property management |
| 2013-06-23 |
update registered_address |
| 2013-06-23 |
update returns_last_madeup_date 2011-09-20 => 2012-09-20 |
| 2013-06-23 |
update returns_next_due_date 2012-10-18 => 2013-10-18 |
| 2013-01-05 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
| 2012-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2012 FROM
30 CAMBRIDGE STREET
ST. NEOTS
HUNTINGDON
CAMBRIDGESHIRE
PE19 1JL |
| 2012-10-01 |
update statutory_documents 20/09/12 FULL LIST |
| 2011-11-01 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
| 2011-09-23 |
update statutory_documents 20/09/11 FULL LIST |
| 2010-10-21 |
update statutory_documents 20/09/10 FULL LIST |
| 2010-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CORBETT / 01/01/2010 |
| 2010-10-18 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
| 2009-10-15 |
update statutory_documents 20/09/09 FULL LIST |
| 2009-10-09 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
| 2008-10-17 |
update statutory_documents RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS |
| 2008-09-11 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
| 2007-10-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
| 2007-10-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 2007-10-22 |
update statutory_documents RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS |
| 2007-10-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
| 2006-10-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 2006-10-12 |
update statutory_documents RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS |
| 2005-10-20 |
update statutory_documents RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS |
| 2005-09-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 2004-11-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
| 2004-09-24 |
update statutory_documents RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS |
| 2003-12-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
| 2003-11-27 |
update statutory_documents DIRECTOR RESIGNED |
| 2003-11-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
| 2003-11-13 |
update statutory_documents RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS |
| 2003-01-07 |
update statutory_documents DIRECTOR RESIGNED |
| 2002-12-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
| 2002-10-29 |
update statutory_documents RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS |
| 2002-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2002-07-26 |
update statutory_documents DIRECTOR RESIGNED |
| 2002-07-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2002-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2002-01-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
| 2001-10-24 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2001-10-24 |
update statutory_documents SECRETARY RESIGNED |
| 2001-10-24 |
update statutory_documents RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS |
| 2001-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
| 2000-10-23 |
update statutory_documents RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS |
| 2000-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
| 1999-10-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 1999-10-19 |
update statutory_documents RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS |
| 1999-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/99 FROM:
35 ULLSWATER
STUKELEY MEADOWS
HUNTINGDON
CAMBRIDGEHIRE |
| 1999-09-13 |
update statutory_documents NEW SECRETARY APPOINTED |
| 1999-09-10 |
update statutory_documents SECRETARY RESIGNED |
| 1998-10-26 |
update statutory_documents RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS |
| 1998-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
| 1998-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1998-06-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1998-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
| 1997-10-22 |
update statutory_documents RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS |
| 1996-12-12 |
update statutory_documents RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS |
| 1996-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
| 1996-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
| 1996-06-20 |
update statutory_documents NEW SECRETARY APPOINTED |
| 1995-12-21 |
update statutory_documents RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS |
| 1995-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
| 1994-11-28 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-11-28 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-11-28 |
update statutory_documents RETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS |
| 1993-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
| 1993-08-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
| 1992-11-12 |
update statutory_documents RETURN MADE UP TO 20/09/92; FULL LIST OF MEMBERS |
| 1992-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
| 1991-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1991-11-20 |
update statutory_documents RETURN MADE UP TO 20/09/91; FULL LIST OF MEMBERS |
| 1991-10-25 |
update statutory_documents DIRECTOR RESIGNED |
| 1991-10-25 |
update statutory_documents DIRECTOR RESIGNED |
| 1991-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
| 1991-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/91 FROM:
TARTAN HOUSE
ETNA ROAD
BURY ST.EDMUNDS
SUFFOLK, IP33 1JF |
| 1991-03-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1991-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1991-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1991-03-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 1991-02-18 |
update statutory_documents RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS |
| 1989-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/89 FROM:
C/O NEEDHAM & JAMES
WINDSOR HOUSE
TEMPLE ROW
BIRMINGHAM B2 5LF |
| 1989-09-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1989-09-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 1989-09-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |