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 |
2023-09-30 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-10 |
update statutory_documents SECRETARY APPOINTED MRS HELEN MARGARET WILSON |
2023-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, NO UPDATES |
2022-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES |
2022-08-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GUY WILSON |
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 |
2022-05-03 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES WILSON |
2022-02-09 |
update statutory_documents DIRECTOR APPOINTED MR GUY ROBERT WILSON |
2021-10-09 |
update statutory_documents SECRETARY APPOINTED MR GUY ROBERT WILSON |
2021-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY WILSON |
2021-09-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
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 |
2021-08-21 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-08-14 |
update statutory_documents DIRECTOR APPOINTED MR GUY ROBERT WILSON |
2020-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
2020-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY WILSON |
2020-08-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GUY WILSON |
2020-08-07 |
update account_category TOTAL EXEMPTION FULL => null |
2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-23 |
update statutory_documents DIRECTOR APPOINTED MR GUY ROBERT WILSON |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-26 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
2018-10-07 |
update account_category null => TOTAL EXEMPTION FULL |
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 |
2018-09-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY ROBERT WILSON |
2018-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
2017-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2016-09-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2016-09-07 |
update returns_last_madeup_date 2015-06-22 => 2016-06-22 |
2016-09-07 |
update returns_next_due_date 2016-07-20 => 2017-07-20 |
2016-08-15 |
update statutory_documents 22/06/16 FULL LIST |
2016-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GUY WILSON / 15/08/2016 |
2016-08-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GUY ROBERT WILSON / 15/08/2016 |
2016-02-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-01-01 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-07 |
delete address RED HOUSE FARM STAR LANE NASH ISLE OF THANET KENT CT9 4LE |
2015-09-07 |
insert address RED HOUSE FARM MANSTON COURT ROAD MARGATE KENT CT9 4LE |
2015-09-07 |
update registered_address |
2015-09-07 |
update returns_last_madeup_date 2014-06-22 => 2015-06-22 |
2015-09-07 |
update returns_next_due_date 2015-07-20 => 2016-07-20 |
2015-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2015 FROM
RED HOUSE FARM STAR LANE
NASH
ISLE OF THANET
KENT
CT9 4LE |
2015-08-11 |
update statutory_documents 22/06/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-12-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-11-15 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address 45 SALISBURY AVENUE ST. ALBANS HERTFORDSHIRE ENGLAND AL1 4TZ |
2014-09-07 |
insert address RED HOUSE FARM STAR LANE NASH ISLE OF THANET KENT CT9 4LE |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-06-22 => 2014-06-22 |
2014-09-07 |
update returns_next_due_date 2014-07-20 => 2015-07-20 |
2014-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2014 FROM
45 SALISBURY AVENUE
ST. ALBANS
HERTFORDSHIRE
AL1 4TZ
ENGLAND |
2014-08-04 |
update statutory_documents 22/06/14 FULL LIST |
2014-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GUY WILSON / 04/06/2014 |
2014-08-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GUY ROBERT WILSON / 16/06/2014 |
2013-09-06 |
update returns_last_madeup_date 2012-06-22 => 2013-06-22 |
2013-09-06 |
update returns_next_due_date 2013-07-20 => 2014-07-20 |
2013-08-28 |
update statutory_documents 22/06/13 FULL LIST |
2013-08-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GUY WILSON / 10/06/2013 |
2013-06-26 |
update num_mort_outstanding 9 => 2 |
2013-06-26 |
update num_mort_satisfied 2 => 9 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
delete sic_code 7020 - Letting of own property |
2013-06-21 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-21 |
update returns_last_madeup_date 2011-06-22 => 2012-06-22 |
2013-06-21 |
update returns_next_due_date 2012-07-20 => 2013-07-20 |
2013-05-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2013-05-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2013-05-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-05-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-05-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2013-05-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2013-05-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2013-04-02 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY WILSON |
2012-08-01 |
update statutory_documents DIRECTOR APPOINTED MR GUY ROBERT WILSON |
2012-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN REGO |
2012-07-06 |
update statutory_documents 22/06/12 FULL LIST |
2012-05-31 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2012 FROM
C/O HARDING & BOULTER LTD
BROOK HOUSE CRANBROOK ROAD
HAWKHURST
CRANBROOK
KENT
TN18 5EE
ENGLAND |
2011-11-22 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN MARK REGO |
2011-08-25 |
update statutory_documents 22/06/11 FULL LIST |
2011-06-22 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2011 FROM
66 KIBBLES LANE
SOUTHBOROUGH
TUNBRIDGE WELLS
KENT
TN4 0JP
UK |
2011-04-05 |
update statutory_documents PREVSHO FROM 30/06/2011 TO 31/12/2010 |
2011-04-05 |
update statutory_documents SECRETARY APPOINTED MR GUY WILSON |
2011-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY WILSON |
2011-03-29 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-01-24 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES GUY WILSON |
2010-06-23 |
update statutory_documents 22/06/10 FULL LIST |
2010-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ROBERT WILSON / 22/06/2010 |
2010-03-23 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES WILSON |
2010-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN REGO |
2010-01-17 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES GUY WILSON |
2010-01-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BIDBOROUGH RIDGE LIMITED |
2009-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUY WILSON / 30/09/2008 |
2009-08-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BIDBOROUGH RIDGE LIMITED / 12/05/2009 |
2009-08-12 |
update statutory_documents RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
2009-05-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARK DYER |
2009-04-29 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-01-22 |
update statutory_documents DIRECTOR APPOINTED MR MARK RANDOLPH DYER |
2008-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2008 FROM
64 KIBBLES LANE
SOUTHBOROUGH
TUNBRIDGE WELLS
KENT
TN4 0JP |
2008-07-08 |
update statutory_documents RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
2007-12-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08 |
2007-12-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-06-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-06-11 |
update statutory_documents RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
2007-03-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-27 |
update statutory_documents SECRETARY RESIGNED |
2007-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-27 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-27 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-22 |
update statutory_documents RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
2005-11-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-20 |
update statutory_documents RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
2005-03-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-03-29 |
update statutory_documents SECRETARY RESIGNED |
2005-02-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-01 |
update statutory_documents RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
2004-06-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-05-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-01-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-06-05 |
update statutory_documents RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
2003-01-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-21 |
update statutory_documents SECRETARY RESIGNED |
2003-01-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-12-23 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-03 |
update statutory_documents RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
2002-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02 |
2001-08-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-12 |
update statutory_documents RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS |
2001-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-30 |
update statutory_documents RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS |
2000-01-14 |
update statutory_documents £ NC 250000/375000
11/10/99 |
2000-01-14 |
update statutory_documents NC INC ALREADY ADJUSTED 11/10/99 |
1999-11-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-19 |
update statutory_documents SECRETARY RESIGNED |
1999-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-07-15 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-07-15 |
update statutory_documents RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS |
1999-03-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1999-02-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-02-22 |
update statutory_documents SECRETARY RESIGNED |
1998-06-01 |
update statutory_documents RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS |
1998-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1998-03-06 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-01-26 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-26 |
update statutory_documents SECRETARY RESIGNED |
1997-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/97 FROM:
137 STATION ROAD
HAMPTON
MIDDX
TW12 2AL |
1997-07-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-06-12 |
update statutory_documents RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS |
1997-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-05-23 |
update statutory_documents RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS |
1995-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1995-07-13 |
update statutory_documents RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS |
1995-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-05-27 |
update statutory_documents RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS |
1994-02-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-12-22 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06 |
1993-07-06 |
update statutory_documents DIRECTOR RESIGNED |
1993-05-25 |
update statutory_documents RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS |
1993-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/93 FROM:
6 MARSHALLS ROAD
RAUNDS
WELLINGBOROUGH
NN9 6LL |
1992-06-04 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-06-04 |
update statutory_documents RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS |
1992-02-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1991-08-28 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1991-08-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1991-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/91 FROM:
71 BROOK STREET
RAUNDS
WELLINGBOROUGH
NORTHAMPTONSHIRE NN9 6LL |
1991-07-04 |
update statutory_documents RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS |
1990-11-30 |
update statutory_documents RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS |
1990-01-20 |
update statutory_documents £ NC 100/250000
13/10/89 |
1990-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/90 FROM:
31 CORSHAM STREET
LONDON
N1 6DR |
1990-01-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-01-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-01-20 |
update statutory_documents NC INC ALREADY ADJUSTED 13/10/89 |
1990-01-20 |
update statutory_documents ADOPT MEM AND ARTS 13/10/89 |
1990-01-10 |
update statutory_documents COMPANY NAME CHANGED
CORALKEMP LIMITED
CERTIFICATE ISSUED ON 11/01/90 |
1989-10-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |