Date | Description |
2023-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2022-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES |
2022-09-07 |
delete address LPS LIVINGSTONE, SUITE F3 SUNLEY HOUSE OLDS APPROACH WATFORD ENGLAND WD18 9TB |
2022-09-07 |
insert address LPS LIVINGSTONE, WENZEL HOUSE OLDS APPROACH WATFORD ENGLAND WD18 9AB |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-07 |
update registered_address |
2022-08-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2022 FROM
LPS LIVINGSTONE, SUITE F3 SUNLEY HOUSE OLDS APPROACH
WATFORD
WD18 9TB
ENGLAND |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES |
2020-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES |
2020-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGIA HARRISON |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
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 |
2019-09-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES |
2019-09-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MARY KELISKY |
2019-09-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY DAVID KELISKY |
2019-09-11 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/09/2019 |
2018-10-07 |
update account_category DORMANT => null |
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 |
2018-09-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
2018-04-07 |
delete address 136 PINNER ROAD NORTHWOOD MIDDLESEX HA6 1BP |
2018-04-07 |
insert address LPS LIVINGSTONE, SUITE F3 SUNLEY HOUSE OLDS APPROACH WATFORD ENGLAND WD18 9TB |
2018-04-07 |
update registered_address |
2018-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2018 FROM
136 PINNER ROAD
NORTHWOOD
MIDDLESEX
HA6 1BP |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2017-12-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-12-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
2016-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
2016-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
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 |
2016-06-22 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-26 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-07-01 => 2015-07-01 |
2015-09-07 |
update returns_next_due_date 2015-07-29 => 2016-07-29 |
2015-08-04 |
update statutory_documents 01/07/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-09-07 |
update returns_last_madeup_date 2013-07-01 => 2014-07-01 |
2014-09-07 |
update returns_next_due_date 2014-07-29 => 2015-07-29 |
2014-08-06 |
update statutory_documents 01/07/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-01 |
update returns_last_madeup_date 2012-07-01 => 2013-07-01 |
2013-08-01 |
update returns_next_due_date 2013-07-29 => 2014-07-29 |
2013-07-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-07-09 |
update statutory_documents 01/07/13 FULL LIST |
2013-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGIA LUCY HARRISON / 01/07/2013 |
2013-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY KELISKY / 01/07/2013 |
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 2011-07-01 => 2012-07-01 |
2013-06-22 |
update returns_next_due_date 2012-07-29 => 2013-07-29 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-25 |
update statutory_documents DIRECTOR APPOINTED HELEN MARY KELISKY |
2012-11-09 |
update statutory_documents DIRECTOR APPOINTED GEORGIA LUCY HARRISON |
2012-08-01 |
update statutory_documents 01/07/12 FULL LIST |
2012-06-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-05-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NORTHWOOD REGISTRARS LIMITED |
2011-12-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-08-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARISA RAYNER |
2011-08-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY MIALL |
2011-08-03 |
update statutory_documents 01/07/11 FULL LIST |
2010-12-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-07-19 |
update statutory_documents 01/07/10 FULL LIST |
2010-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNA MACK / 01/07/2010 |
2010-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARISA JUSTINE RAYNER / 01/07/2010 |
2010-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY MIALL / 01/07/2010 |
2010-07-19 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NORTHWOOD REGISTRARS LIMITED / 01/07/2010 |
2010-01-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2010-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN NEWBON |
2009-07-23 |
update statutory_documents RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
2008-12-18 |
update statutory_documents SECRETARY APPOINTED NORTHWOOD REGISTRARS LIMITED |
2008-11-28 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CHARLES LINDON |
2008-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2008 FROM
27 PALACE GATE
KENSINGTON
LONDON
W8 5LS |
2008-10-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-09-29 |
update statutory_documents RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS |
2007-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-30 |
update statutory_documents RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS |
2006-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-13 |
update statutory_documents RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS |
2005-09-14 |
update statutory_documents RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS |
2005-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2005-06-21 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
2005-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/05 FROM:
75 PARK LANE
CROYDON
SURREY
CR9 1XS |
2005-06-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-16 |
update statutory_documents RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS |
2005-03-15 |
update statutory_documents FIRST GAZETTE |
2003-09-30 |
update statutory_documents SECRETARY RESIGNED |
2003-09-19 |
update statutory_documents SECRETARY RESIGNED |
2003-07-25 |
update statutory_documents RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS |
2003-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-07-15 |
update statutory_documents RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS |
2002-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-07-09 |
update statutory_documents RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS |
2001-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-07-24 |
update statutory_documents RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS |
2000-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-07-14 |
update statutory_documents RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS |
1999-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-07-13 |
update statutory_documents RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS |
1997-10-14 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-07-16 |
update statutory_documents RETURN MADE UP TO 01/07/97; NO CHANGE OF MEMBERS |
1997-01-02 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/96 FROM:
322 OLD BROMPTON ROAD
LONDON
SW5 9JH |
1996-07-15 |
update statutory_documents RETURN MADE UP TO 01/07/96; FULL LIST OF MEMBERS |
1995-07-31 |
update statutory_documents RETURN MADE UP TO 01/07/95; FULL LIST OF MEMBERS |
1995-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/95 FROM:
18 QUEENSGATE GARDENS
LONDON
SW7 |
1995-02-13 |
update statutory_documents RETURN MADE UP TO 01/07/94; NO CHANGE OF MEMBERS |
1994-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1993-12-09 |
update statutory_documents RETURN MADE UP TO 01/07/93; NO CHANGE OF MEMBERS |
1993-04-05 |
update statutory_documents RETURN MADE UP TO 01/07/92; FULL LIST OF MEMBERS |
1993-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-07-31 |
update statutory_documents RETURN MADE UP TO 01/07/91; FULL LIST OF MEMBERS |
1991-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-07-01 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-06-19 |
update statutory_documents DIRECTOR RESIGNED |
1990-10-22 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-07-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-06-28 |
update statutory_documents NC INC ALREADY ADJUSTED
31/12/89 |
1990-06-28 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/89 |
1990-05-17 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1990-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/90 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1990-02-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-02-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-12-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |