Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-24 => 2023-03-24 |
2024-04-07 |
update accounts_next_due_date 2023-12-24 => 2024-12-24 |
2023-10-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 24/03/23 |
2023-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, WITH UPDATES |
2023-04-07 |
delete address THE DUTCH BARN MANOR FARM COURTYARD MANOR ROAD ROWSHAM BUCKINGHAMSHIRE HP22 4QP |
2023-04-07 |
insert address C/O NEIL DOUGLAS BLOCK MANAGEMENT LIMITED PORTLAND HOUSE, WESTFIELD ROAD PITSTONE LEIGHTON BUZZARD ENGLAND LU7 9GU |
2023-04-07 |
update accounts_last_madeup_date 2021-03-24 => 2022-03-24 |
2023-04-07 |
update accounts_next_due_date 2022-12-24 => 2023-12-24 |
2023-04-07 |
update reg_address_care_of NEIL DOUGLAS ESTATE AND BLOCK MANAGEMENT => null |
2023-04-07 |
update registered_address |
2023-01-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 24/03/22 |
2022-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2022 FROM
C/O NEIL DOUGLAS ESTATE AND BLOCK MANAGEMENT
THE DUTCH BARN MANOR FARM COURTYARD
MANOR ROAD
ROWSHAM
BUCKINGHAMSHIRE
HP22 4QP |
2022-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-24 => 2021-03-24 |
2021-12-07 |
update accounts_next_due_date 2021-12-24 => 2022-12-24 |
2021-11-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 24/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-03-24 => 2020-03-24 |
2021-07-07 |
update accounts_next_due_date 2021-03-24 => 2021-12-24 |
2021-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES |
2021-06-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 24/03/20 |
2021-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARIGOLD |
2020-07-07 |
update accounts_next_due_date 2020-12-24 => 2021-03-24 |
2020-06-26 |
update statutory_documents CORPORATE SECRETARY APPOINTED NEIL DOUGLAS BLOCK MANAGEMENT |
2020-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-24 => 2019-03-24 |
2019-12-07 |
update accounts_next_due_date 2019-12-24 => 2020-12-24 |
2019-11-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 24/03/19 |
2019-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-01-07 |
update accounts_last_madeup_date 2016-12-31 => 2018-03-24 |
2019-01-07 |
update accounts_next_due_date 2018-12-24 => 2019-12-24 |
2018-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 24/03/18 |
2018-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-12-24 |
2017-07-11 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
2017-06-07 |
update account_ref_day 31 => 24 |
2017-06-07 |
update account_ref_month 12 => 3 |
2017-05-17 |
update statutory_documents CURREXT FROM 31/12/2017 TO 24/03/2018 |
2016-08-07 |
update returns_last_madeup_date 2015-06-11 => 2016-06-11 |
2016-08-07 |
update returns_next_due_date 2016-07-09 => 2017-07-09 |
2016-07-22 |
update statutory_documents 11/06/16 FULL LIST |
2016-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEMMA WYLDE / 27/10/2015 |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-20 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
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 |
2015-09-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-07-07 |
delete address 8 KINGSBURY AYLESBURY BUCKINGHAMSHIRE HP20 2HT |
2015-07-07 |
insert address THE DUTCH BARN MANOR FARM COURTYARD MANOR ROAD ROWSHAM BUCKINGHAMSHIRE HP22 4QP |
2015-07-07 |
update reg_address_care_of null => NEIL DOUGLAS ESTATE AND BLOCK MANAGEMENT |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-06-11 => 2015-06-11 |
2015-07-07 |
update returns_next_due_date 2015-07-09 => 2016-07-09 |
2015-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2015 FROM
8 KINGSBURY
AYLESBURY
BUCKINGHAMSHIRE
HP20 2HT |
2015-06-12 |
update statutory_documents 11/06/15 FULL LIST |
2014-11-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-03 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-07-07 |
delete address 8 KINGSBURY AYLESBURY BUCKINGHAMSHIRE ENGLAND HP20 2HT |
2014-07-07 |
insert address 8 KINGSBURY AYLESBURY BUCKINGHAMSHIRE HP20 2HT |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-11 => 2014-06-11 |
2014-07-07 |
update returns_next_due_date 2014-07-09 => 2015-07-09 |
2014-06-15 |
update statutory_documents 11/06/14 FULL LIST |
2014-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEMMA PRATLEY / 01/12/2013 |
2013-12-07 |
delete address 1 PURLEY PLACE LONDON ENGLAND N1 1QA |
2013-12-07 |
insert address 8 KINGSBURY AYLESBURY BUCKINGHAMSHIRE ENGLAND HP20 2HT |
2013-12-07 |
update reg_address_care_of ACCOUNTSCO => null |
2013-12-07 |
update registered_address |
2013-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2013 FROM
C/O ACCOUNTSCO
1 PURLEY PLACE
LONDON
N1 1QA
ENGLAND |
2013-11-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY INTEGRITY PROPERTY MANAGEMENT LTD |
2013-08-01 |
delete address UNIT 1 THE COURTYARD MILTON ROAD AYLESBURY BUCKINGHAMSHIRE UNITED KINGDOM HP21 7LZ |
2013-08-01 |
insert address 1 PURLEY PLACE LONDON ENGLAND N1 1QA |
2013-08-01 |
update reg_address_care_of null => ACCOUNTSCO |
2013-08-01 |
update registered_address |
2013-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2013 FROM
UNIT 1 THE COURTYARD
MILTON ROAD
AYLESBURY
BUCKINGHAMSHIRE
HP21 7LZ
UNITED KINGDOM |
2013-07-01 |
update returns_last_madeup_date 2012-06-11 => 2013-06-11 |
2013-07-01 |
update returns_next_due_date 2013-07-09 => 2014-07-09 |
2013-06-28 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERSMEET CHARTERED SURVEYORS / 28/06/2013 |
2013-06-25 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
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 |
2013-06-22 |
delete address PEARSON COURT 3 KINGS ROAD FLEET HAMPSHIRE GU51 3DL |
2013-06-22 |
insert address UNIT 1 THE COURTYARD MILTON ROAD AYLESBURY BUCKINGHAMSHIRE UNITED KINGDOM HP21 7LZ |
2013-06-22 |
update registered_address |
2013-06-22 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
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 2011-06-11 => 2012-06-11 |
2013-06-21 |
update returns_next_due_date 2012-07-09 => 2013-07-09 |
2013-06-12 |
update statutory_documents 11/06/13 FULL LIST |
2013-03-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUE CAPEWELL |
2012-09-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2012 FROM
PEARSON COURT 3 KINGS ROAD
FLEET
HAMPSHIRE
GU51 3DL |
2012-08-09 |
update statutory_documents CORPORATE SECRETARY APPOINTED WATERSMEET CHARTERED SURVEYORS |
2012-08-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MERLIN ESTATES LIMITED |
2012-07-10 |
update statutory_documents 11/06/12 FULL LIST |
2011-09-30 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-06-13 |
update statutory_documents 11/06/11 FULL LIST |
2011-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LAWRENCE HERCHMER MARIGOLD / 13/06/2011 |
2011-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEMMA PRATLEY / 13/06/2011 |
2011-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BASTIN / 13/06/2011 |
2011-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY HINTON-LEVER / 13/06/2011 |
2011-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUE MARGARET MARY CAPEWELL / 13/06/2011 |
2011-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2011 FROM
29 THE MALTINGS ROYDON ROAD
STANSTEAD ABBOTTS
HERTFORDSHIRE
SG12 8HG |
2011-04-08 |
update statutory_documents CORPORATE SECRETARY APPOINTED MERLIN ESTATES LIMITED |
2011-04-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MERLIN COMPANY SECRETARIES LIMITED |
2010-09-20 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-09-10 |
update statutory_documents CORPORATE SECRETARY APPOINTED MERLIN COMPANY SECRETARIES LIMITED |
2010-09-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY REMUS MANAGEMENT LIMITED |
2010-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2010 FROM
THE MALTINGS ROYDON ROAD
STANSTEAD ABBOTTS
HERTS
SG12 8HG |
2010-09-09 |
update statutory_documents 11/06/10 FULL LIST |
2010-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2010 FROM
36 ST ANN STREET
SALISBURY
WILTSHIRE
SP1 2DP |
2009-08-18 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-06-18 |
update statutory_documents RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
2009-03-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANNA MILWARD |
2009-02-17 |
update statutory_documents DIRECTOR APPOINTED JEMMA PRATLEY |
2008-10-30 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-07-18 |
update statutory_documents RETURN MADE UP TO 11/06/08; NO CHANGE OF MEMBERS |
2008-05-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SALLY KRAU SHAAR |
2007-12-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-06 |
update statutory_documents RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS |
2006-10-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-04 |
update statutory_documents RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
2006-06-08 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-01-04 |
update statutory_documents RETURN MADE UP TO 11/06/04; CHANGE OF MEMBERS |
2005-08-25 |
update statutory_documents RETURN MADE UP TO 11/06/05; NO CHANGE OF MEMBERS |
2005-06-24 |
update statutory_documents SECRETARY RESIGNED |
2005-03-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/04 FROM:
ODEON HOUSE
146 COLLEGE ROAD
HARROW
HA1 1BH |
2004-06-10 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-09-26 |
update statutory_documents RETURN MADE UP TO 11/06/03; CHANGE OF MEMBERS |
2003-08-08 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-27 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-16 |
update statutory_documents SECRETARY RESIGNED |
2002-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/02 FROM:
BELCON HOUSE
ESSEX ROAD
HODDESDON
HERTFORDSHIRE EN11 0DR |
2002-09-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-16 |
update statutory_documents RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS |
2001-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-07-02 |
update statutory_documents RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS |
2001-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/01 FROM:
1-3 EVRON PLACE CPM LTD
HERTFORD
HERTFORDSHIRE
SG14 1PA |
2000-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-06-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-26 |
update statutory_documents RETURN MADE UP TO 11/06/00; NO CHANGE OF MEMBERS |
2000-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-11-08 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-10-25 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-07-15 |
update statutory_documents RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS |
1999-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-05-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-05-23 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-07-28 |
update statutory_documents RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS |
1998-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/98 FROM:
LEYWOOD HOUSE
47 WOODSIDE ROAD
AMERSHAM BUCKS
HP6 6AA |
1998-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-01-26 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-26 |
update statutory_documents SECRETARY RESIGNED |
1997-06-19 |
update statutory_documents RETURN MADE UP TO 11/06/97; CHANGE OF MEMBERS |
1997-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-07-04 |
update statutory_documents RETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS |
1996-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-06-19 |
update statutory_documents RETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS |
1995-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1994-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-08-23 |
update statutory_documents AUDITOR'S RESIGNATION |
1994-06-27 |
update statutory_documents RETURN MADE UP TO 11/06/94; FULL LIST OF MEMBERS |
1993-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-06-17 |
update statutory_documents RETURN MADE UP TO 11/06/93; FULL LIST OF MEMBERS |
1992-07-21 |
update statutory_documents RETURN MADE UP TO 11/06/92; NO CHANGE OF MEMBERS |
1992-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-06-21 |
update statutory_documents RETURN MADE UP TO 11/06/91; FULL LIST OF MEMBERS |
1990-11-27 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1990-05-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-04-30 |
update statutory_documents ALTER MEM AND ARTS 23/04/90 |
1990-04-30 |
update statutory_documents ALTER MEM AND ARTS 23/04/90 |
1990-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/90 FROM:
SHAIBERN HOUSE
28 SCRUTTON STREET
LONDON
EC2A 4RQ |
1990-04-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-04-19 |
update statutory_documents ALTER MEM AND ARTS 27/01/90 |
1990-04-12 |
update statutory_documents COMPANY NAME CHANGED
LARKDISK LIMITED
CERTIFICATE ISSUED ON 13/04/90 |
1989-12-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |