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 |
2023-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/23, NO UPDATES |
2023-06-07 |
delete address THE TREASURER MARILYN COURT 73 SEA ROAD WESTGATE-ON-SEA KENT CT8 8QG |
2023-06-07 |
insert address 26A CASTLE STREET CANTERBURY KENT ENGLAND CT1 2PU |
2023-06-07 |
update registered_address |
2023-04-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNE FRANCES SHORT / 27/04/2023 |
2023-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2023 FROM
73 THE TREASURER
MARILYN COURT 73 SEA ROAD
WESTGATE-ON-SEA
KENT
CT8 8QG
UNITED KINGDOM |
2023-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2023 FROM
THE TREASURER
MARILYN COURT 73 SEA ROAD
WESTGATE-ON-SEA
KENT
CT8 8QG |
2023-04-27 |
update statutory_documents CORPORATE SECRETARY APPOINTED ICONN LIMITED |
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 |
2022-12-06 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/22, NO UPDATES |
2022-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DANA LEA MURLEY / 05/05/2022 |
2022-02-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE FRANCES SHORT |
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 |
2022-02-04 |
update statutory_documents CESSATION OF SHARON JOAN SULLIVAN AS A PSC |
2022-01-28 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-11-26 |
update statutory_documents DIRECTOR APPOINTED MS DANA LEA MURLEY |
2021-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, NO UPDATES |
2021-11-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHARON SULLIVAN |
2020-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-16 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-21 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, 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 |
2018-12-28 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-12-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES |
2017-10-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON JOAN SULLIVAN |
2017-10-28 |
update statutory_documents CESSATION OF LINDA MAVIS HOPKINS AS A PSC |
2017-04-20 |
update statutory_documents SECRETARY APPOINTED MRS SHARON JOAN SULLIVAN |
2017-04-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE SHORT |
2017-03-02 |
update statutory_documents SECRETARY APPOINTED MRS ANNE SHORT |
2017-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA HOPKINS |
2017-03-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDA HOPKINS |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
2015-11-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-08 |
update returns_last_madeup_date 2014-10-17 => 2015-10-17 |
2015-11-08 |
update returns_next_due_date 2015-11-14 => 2016-11-14 |
2015-10-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-17 |
update statutory_documents 17/10/15 NO MEMBER LIST |
2014-11-07 |
update returns_last_madeup_date 2013-10-17 => 2014-10-17 |
2014-11-07 |
update returns_next_due_date 2014-11-14 => 2015-11-14 |
2014-10-20 |
update statutory_documents 17/10/14 NO MEMBER LIST |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-04 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-28 |
update statutory_documents SECRETARY APPOINTED MRS LINDA MAVIS HOPKINS |
2014-05-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KENNETH ARMSTRONG |
2013-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA AVIS HOPKINS / 20/11/2013 |
2013-11-19 |
update statutory_documents DIRECTOR APPOINTED MRS LINDA AVIS HOPKINS |
2013-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RITA APPS |
2013-11-07 |
update returns_last_madeup_date 2012-10-17 => 2013-10-17 |
2013-11-07 |
update returns_next_due_date 2013-11-14 => 2014-11-14 |
2013-10-21 |
update statutory_documents 17/10/13 NO MEMBER LIST |
2013-06-26 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-26 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-24 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-10-17 => 2012-10-17 |
2013-06-23 |
update returns_next_due_date 2012-11-14 => 2013-11-14 |
2013-05-31 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2012-10-17 |
update statutory_documents 17/10/12 NO MEMBER LIST |
2012-05-14 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-10-26 |
update statutory_documents 17/10/11 NO MEMBER LIST |
2011-07-08 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2010-10-19 |
update statutory_documents 17/10/10 NO MEMBER LIST |
2010-10-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH DAVID THOMAS ARMSTRONG / 17/10/2010 |
2010-07-23 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2009-11-16 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-16 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2009-11-16 |
update statutory_documents 23/10/09 NO MEMBER LIST |
2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE FRANCES SHORT / 16/11/2009 |
2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RITA GEORGINA APPS / 16/11/2009 |
2009-11-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KENNETH DAVID THOMAS ARMSTRONG / 16/11/2009 |
2009-06-08 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2008-10-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/10/08 |
2008-06-24 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2007-12-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/12/07 |
2007-05-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-02 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/12/06 |
2006-06-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2005-12-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-12-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/12/05 |
2005-11-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-01-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-01-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/12/04 |
2005-01-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2003-12-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/12/03 |
2003-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-01-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-01-09 |
update statutory_documents SECRETARY RESIGNED |
2003-01-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/12/02 |
2002-05-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2001-12-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/12/01 |
2001-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-02-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/12/00 |
2000-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-03-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/99 |
2000-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1998-12-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/12/98 |
1998-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-02-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/12/97 |
1998-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/98 FROM:
ROGERS & HAMBRIDGE
50 HIGH STREET
WESTGATE ON SEA
KENT CT8 8QY |
1998-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-01-10 |
update statutory_documents RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS |
1996-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-03-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1996-02-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1996-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1996-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/96 |
1996-01-25 |
update statutory_documents RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS |
1995-04-09 |
update statutory_documents RETURN MADE UP TO 19/12/94; FULL LIST OF MEMBERS |
1995-02-27 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-02-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-10-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/12/92 |
1994-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/94 FROM:
1 KINGS AVENUE
MINNIS BAY
BIRCHINGTON
KENT CT7 9QL |
1993-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-04-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/12/91 |
1993-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/93 FROM:
THE ESTATE OFFICES
WESTGATE-ON-SEA
KENT
CT8 8QY |
1992-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/92 FROM:
37 ST MARGARETS ST
CANTERBURY
KENT
CT1 2TU |
1992-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1992-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1990-01-16 |
update statutory_documents SECRETARY RESIGNED |
1990-01-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-12-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |