Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23 |
2023-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES |
2022-08-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
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 |
2021-11-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLE ANN BURRELL / 01/08/2021 |
2021-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-10-30 |
delete address 32 PORTLAND TERRACE JESMOND NEWCASTLE UPON TYNE NE2 1QP |
2020-10-30 |
insert address CHEVIOT HOUSE BEAMINSTER WAY EAST NEWCASTLE UPON TYNE TYNE AND WEAR ENGLAND NE3 2ER |
2020-10-30 |
update registered_address |
2020-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2020 FROM
32 PORTLAND TERRACE
JESMOND
NEWCASTLE UPON TYNE
NE2 1QP |
2020-08-21 |
update statutory_documents CORPORATE SECRETARY APPOINTED KINGSTON PROPERTY SERVICES LIMITED |
2020-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLE ANN BURRELL / 14/08/2020 |
2020-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES |
2020-08-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLE BURRELL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-09-08 |
update returns_last_madeup_date 2014-08-15 => 2015-08-15 |
2015-09-08 |
update returns_next_due_date 2015-09-12 => 2016-09-12 |
2015-08-28 |
update statutory_documents 15/08/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-09-07 |
delete address BOROUGH HALL WELLWAY MORPETH NORTHUMBERLAND NE61 1BN |
2014-09-07 |
insert address 32 PORTLAND TERRACE JESMOND NEWCASTLE UPON TYNE NE2 1QP |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-15 => 2014-08-15 |
2014-09-07 |
update returns_next_due_date 2014-09-12 => 2015-09-12 |
2014-08-22 |
update statutory_documents 15/08/14 FULL LIST |
2014-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2014 FROM
BOROUGH HALL
WELLWAY
MORPETH
NORTHUMBERLAND
NE61 1BN |
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 |
2013-12-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-11-07 |
update returns_last_madeup_date 2012-08-15 => 2013-08-15 |
2013-11-07 |
update returns_next_due_date 2013-09-12 => 2014-09-12 |
2013-10-07 |
update statutory_documents 15/08/13 FULL LIST |
2013-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON ROBSON |
2013-06-24 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
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 |
2013-06-22 |
delete sic_code 9800 - Residents property management |
2013-06-22 |
insert sic_code 98000 - Residents property management |
2013-06-22 |
update returns_last_madeup_date 2011-08-15 => 2012-08-15 |
2013-06-22 |
update returns_next_due_date 2012-09-12 => 2013-09-12 |
2012-12-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2012-09-11 |
update statutory_documents 15/08/12 FULL LIST |
2011-12-19 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-02 |
update statutory_documents 15/08/11 FULL LIST |
2011-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON DOROTHY ROBSON / 15/08/2011 |
2011-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN BURRELL / 15/08/2011 |
2011-09-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLE ANN BURRELL / 15/08/2011 |
2011-04-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-09-16 |
update statutory_documents 15/08/10 FULL LIST |
2010-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON DOROTHY ROBSON / 01/10/2009 |
2010-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN BURRELL / 01/10/2009 |
2010-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-10-29 |
update statutory_documents 15/08/09 FULL LIST |
2009-02-06 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-12-02 |
update statutory_documents RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS |
2008-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-28 |
update statutory_documents RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS |
2007-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-12-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2006-12-11 |
update statutory_documents RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS |
2005-09-12 |
update statutory_documents RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS |
2005-03-16 |
update statutory_documents RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS |
2005-03-07 |
update statutory_documents RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS |
2005-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/05 |
2005-02-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
2005-02-28 |
update statutory_documents RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS |
2005-02-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2003-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/03 FROM:
15 TANKERVILLE TERRACE
JESMOND
NEWCASTLE UPON TYNE
NE2 3AH |
2002-02-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2002-02-01 |
update statutory_documents RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS |
2000-10-19 |
update statutory_documents RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS |
2000-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-08-23 |
update statutory_documents RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS |
1998-09-14 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-14 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-14 |
update statutory_documents RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS |
1998-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-01-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-01-07 |
update statutory_documents SECRETARY RESIGNED |
1997-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-09-26 |
update statutory_documents RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS |
1996-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-09-11 |
update statutory_documents RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS |
1996-07-31 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-31 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-07-31 |
update statutory_documents SECRETARY RESIGNED |
1995-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-09-04 |
update statutory_documents RETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS |
1995-01-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-09-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1994-09-13 |
update statutory_documents RETURN MADE UP TO 15/08/94; CHANGE OF MEMBERS |
1994-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-09-13 |
update statutory_documents RETURN MADE UP TO 15/08/93; CHANGE OF MEMBERS |
1992-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-09-23 |
update statutory_documents DIRECTOR RESIGNED |
1992-09-23 |
update statutory_documents RETURN MADE UP TO 15/08/92; FULL LIST OF MEMBERS |
1992-08-25 |
update statutory_documents DIRECTOR RESIGNED |
1992-08-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1992-04-10 |
update statutory_documents DIRECTOR RESIGNED |
1992-04-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-09-07 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/03 |
1991-09-07 |
update statutory_documents RETURN MADE UP TO 15/08/91; FULL LIST OF MEMBERS |
1991-09-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1990-07-24 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 |
1990-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/90 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1990-01-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-01-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-01-30 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-10-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |