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 |
2023-04-07 |
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 |
2023-01-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-12-07 |
update statutory_documents DIRECTOR APPOINTED MISS GEMMA LOUISE HICKS |
2022-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES |
2022-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEWIS COX |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES |
2020-12-07 |
update statutory_documents DIRECTOR APPOINTED MR LEWIS MARTIN COX |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-07 |
delete address FLAT 3 22 THE STREET TONGHAM SURREY UNITED KINGDOM GU10 1DQ |
2020-03-07 |
insert address C/O MR J ROBERTON FLAT 4, 22 THE STREET TONGHAM FARNHAM SURREY ENGLAND GU10 1DQ |
2020-03-07 |
update reg_address_care_of C/O J E NEWELL => null |
2020-03-07 |
update registered_address |
2020-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2020 FROM
C/O C/O J E NEWELL
FLAT 3 22 THE STREET
TONGHAM
SURREY
GU10 1DQ
UNITED KINGDOM |
2020-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANICE NEWELL |
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 |
2019-12-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
2019-09-24 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ALEC ROBERTON |
2019-09-24 |
update statutory_documents DIRECTOR APPOINTED MR PAUL RICHARD WINTER |
2019-09-24 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT INGRAM |
2019-09-24 |
update statutory_documents DIRECTOR APPOINTED MRS KAREN ELSPETH BALDOCK |
2019-09-24 |
update statutory_documents DIRECTOR APPOINTED MS GRACE JOANNA ROBERTSHAWE |
2019-08-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-08-12 |
update statutory_documents ALTER ARTICLES 27/07/2019 |
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 |
2018-12-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
2018-03-07 |
delete address FLAT 3 22 THE STREET TONGHAM SURREY GREAT BRITAIN GU10 1DQ |
2018-03-07 |
insert address FLAT 3 22 THE STREET TONGHAM SURREY UNITED KINGDOM GU10 1DQ |
2018-03-07 |
update registered_address |
2018-02-09 |
update statutory_documents SECOND FILING OF AP01 FOR JANICE NEWELL |
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 |
2017-12-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JAN NEWELL / 01/12/2017 |
2017-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES |
2016-12-19 |
delete address 22 THE STREET TONGHAM FARNHAM SURREY GU10 1DQ |
2016-12-19 |
insert address FLAT 3 22 THE STREET TONGHAM SURREY GREAT BRITAIN GU10 1DQ |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-19 |
update reg_address_care_of FLAT 3, => C/O J E NEWELL |
2016-12-19 |
update registered_address |
2016-11-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2016 FROM
C/O FLAT 3,
22 THE STREET
TONGHAM
FARNHAM
SURREY
GU10 1DQ |
2016-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-07 |
update returns_last_madeup_date 2014-11-21 => 2015-11-21 |
2015-12-07 |
update returns_next_due_date 2015-12-19 => 2016-12-19 |
2015-11-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-11-25 |
update statutory_documents 21/11/15 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 |
2015-01-07 |
update returns_last_madeup_date 2013-11-21 => 2014-11-21 |
2015-01-07 |
update returns_next_due_date 2014-12-19 => 2015-12-19 |
2014-12-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-12-04 |
update statutory_documents 21/11/14 FULL LIST |
2014-05-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NADIA EATON |
2014-01-07 |
delete address 22 THE STREET TONGHAM FARNHAM SURREY UNITED KINGDOM GU10 1DQ |
2014-01-07 |
insert address 22 THE STREET TONGHAM FARNHAM SURREY GU10 1DQ |
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 |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-21 => 2013-11-21 |
2014-01-07 |
update returns_next_due_date 2013-12-19 => 2014-12-19 |
2013-12-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-12-18 |
update statutory_documents 21/11/13 FULL LIST |
2013-06-24 |
delete address FLAT 2 22 THE STREET TONGHAM FARNHAM SURREY UNITED KINGDOM GU10 1OQ |
2013-06-24 |
insert address 22 THE STREET TONGHAM FARNHAM SURREY UNITED KINGDOM GU10 1DQ |
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 |
2013-06-24 |
update reg_address_care_of null => FLAT 3, |
2013-06-24 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-11-21 => 2012-11-21 |
2013-06-24 |
update returns_next_due_date 2012-12-19 => 2013-12-19 |
2012-12-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2012-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2012 FROM
FLAT 2 22 THE STREET
TONGHAM
FARNHAM
SURREY
GU10 1OQ
UNITED KINGDOM |
2012-12-19 |
update statutory_documents 21/11/12 FULL LIST |
2012-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAN NEWELL / 19/12/2012 |
2012-04-16 |
update statutory_documents DIRECTOR APPOINTED JAN NEWELL |
2012-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES BENNETT |
2012-01-05 |
update statutory_documents 21/11/11 FULL LIST |
2012-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PATRICK MABLEY BENNETT / 03/01/2012 |
2011-12-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2011-11-28 |
update statutory_documents SECRETARY APPOINTED NADIA EATON |
2011-11-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TINA WOODHAMS |
2011-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2011 FROM
FLAT 2 22 THE STREET
TONGHAM
FARNHAM
SURREY
GU10 1OQ
UNITED KINGDOM |
2011-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2011 FROM
C/0 BLOCKMANAGEMENT UK
THE BLACK BARN,CYGNET COURT,SWAN STREET
BOXFORD
SUFFOLK
CO10 5NZ |
2011-08-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BLOCK MANAGEMENT UK LTD |
2011-01-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-11-22 |
update statutory_documents 21/11/10 FULL LIST |
2010-01-07 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-11-24 |
update statutory_documents 21/11/09 FULL LIST |
2009-11-23 |
update statutory_documents CORPORATE SECRETARY APPOINTED BLOCK MANAGEMENT UK LTD |
2009-03-18 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2009-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2009 FROM
THE BLACK BARN CYGNET COURT SWAN STREET
BOXFORD
SUFFOLK
CO10 5NZ |
2009-02-04 |
update statutory_documents RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS |
2009-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2009 FROM
SHERWOOD HOUSE
41 QUEENS ROAD
FARNBOROUGH
GU14 6JP |
2008-05-08 |
update statutory_documents RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS |
2008-01-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-09-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-09-27 |
update statutory_documents SECRETARY RESIGNED |
2007-04-27 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-07 |
update statutory_documents RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS |
2007-02-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2005-12-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-11-28 |
update statutory_documents RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS |
2005-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-09 |
update statutory_documents RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS |
2004-10-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-23 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-05 |
update statutory_documents RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS |
2003-10-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-01-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2003-01-02 |
update statutory_documents RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS |
2001-12-24 |
update statutory_documents RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS |
2001-11-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-14 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-05 |
update statutory_documents £ NC 5/6
27/11/00 |
2001-03-05 |
update statutory_documents NC INC ALREADY ADJUSTED 27/11/00 |
2000-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-11-24 |
update statutory_documents RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS |
2000-02-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-12-14 |
update statutory_documents RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS |
1999-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-12-31 |
update statutory_documents RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS |
1998-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-11-26 |
update statutory_documents RETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS |
1997-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-18 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-11-26 |
update statutory_documents RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS |
1996-03-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1996-01-16 |
update statutory_documents RETURN MADE UP TO 21/11/95; NO CHANGE OF MEMBERS |
1995-03-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-03-10 |
update statutory_documents RETURN MADE UP TO 21/11/94; NO CHANGE OF MEMBERS |
1994-08-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 |
1994-02-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-02-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-02-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-02-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1994-02-09 |
update statutory_documents RETURN MADE UP TO 21/11/93; FULL LIST OF MEMBERS |
1994-02-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 |
1993-01-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 |
1993-01-28 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/03/92 |
1993-01-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-01-26 |
update statutory_documents RETURN MADE UP TO 21/11/92; CHANGE OF MEMBERS |
1992-08-03 |
update statutory_documents RETURN MADE UP TO 21/11/91; FULL LIST OF MEMBERS |
1992-06-30 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
1992-06-30 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/03/90 |
1992-06-30 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/03/91 |
1992-06-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 |
1992-05-19 |
update statutory_documents FIRST GAZETTE |
1992-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/92 FROM:
BIRCHETT HOUSE
BIRCHETT ROAD
ALDERSHOT
HAMPSHIRE |
1992-04-22 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-04-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1989-11-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |