Date | Description |
2023-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MIST |
2023-11-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN MIST |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2022-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-01-07 |
delete address 3 - 4 EASTWOOD COURT BROADWATER ROAD ROMSEY HAMPSHIRE SO51 8JJ |
2022-01-07 |
insert address 3 EASTWOOD COURT BROADWATER ROAD ROMSEY HAMPSHIRE UNITED KINGDOM SO51 8JJ |
2022-01-07 |
update registered_address |
2021-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2021 FROM
3 - 4
EASTWOOD COURT BROADWATER ROAD
ROMSEY
HAMPSHIRE
SO51 8JJ |
2021-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, NO UPDATES |
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 |
2021-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES |
2021-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN GOULDEN / 01/10/2018 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES |
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 |
2019-09-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-08-01 |
update statutory_documents DIRECTOR APPOINTED MR MAXIMILLIAN PETER GOULDEN |
2019-08-01 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JOHN GOULDEN |
2019-08-01 |
update statutory_documents DIRECTOR APPOINTED MRS AMANDA JANE DODD |
2019-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY GLAZIER |
2019-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GOULDEN |
2018-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES |
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 |
2018-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN GOULDEN / 01/10/2018 |
2018-08-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2017-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2016-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-09-19 |
update statutory_documents SECRETARY APPOINTED MR JOHN WILLIAM JAMES MIST |
2016-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GOULDEN |
2016-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY GOULDEN |
2016-09-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEFFREY GOULDEN |
2016-01-08 |
update returns_last_madeup_date 2014-12-07 => 2015-12-07 |
2016-01-08 |
update returns_next_due_date 2016-01-04 => 2017-01-04 |
2015-12-17 |
update statutory_documents 07/12/15 FULL LIST |
2015-10-08 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-02-07 |
update returns_last_madeup_date 2013-12-07 => 2014-12-07 |
2015-02-07 |
update returns_next_due_date 2015-01-04 => 2016-01-04 |
2015-01-02 |
update statutory_documents 07/12/14 FULL LIST |
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 |
2014-10-01 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address 3 - 4 EASTWOOD COURT BROADWATER ROAD ROMSEY HAMPSHIRE ENGLAND SO51 8JJ |
2014-03-07 |
insert address 3 - 4 EASTWOOD COURT BROADWATER ROAD ROMSEY HAMPSHIRE SO51 8JJ |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2012-12-07 => 2013-12-07 |
2014-03-07 |
update returns_next_due_date 2014-01-04 => 2015-01-04 |
2014-02-03 |
update statutory_documents 07/12/13 FULL LIST |
2013-11-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-02 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
delete address WESTBURY HOUSE 14 BELLEVUE ROAD SOUTHAMPTON HAMPSHIRE SO15 2AY |
2013-06-26 |
insert address 3 - 4 EASTWOOD COURT BROADWATER ROAD ROMSEY HAMPSHIRE ENGLAND SO51 8JJ |
2013-06-26 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-12-07 => 2012-12-07 |
2013-06-24 |
update returns_next_due_date 2013-01-04 => 2014-01-04 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2013 FROM
WESTBURY HOUSE
14 BELLEVUE ROAD
SOUTHAMPTON
HAMPSHIRE
SO15 2AY |
2012-12-18 |
update statutory_documents 07/12/12 FULL LIST |
2012-10-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-01-16 |
update statutory_documents 07/12/11 FULL LIST |
2012-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN GOULDEN / 08/12/2010 |
2011-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-01-17 |
update statutory_documents 07/12/10 FULL LIST |
2010-09-10 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-21 |
update statutory_documents 07/12/09 FULL LIST |
2009-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS GOULDEN / 06/12/2009 |
2009-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROBERT MARTIN GOULDEN / 06/12/2009 |
2009-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIMON GOULDEN / 06/12/2009 |
2009-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY EDWARD GLAZIER / 06/12/2009 |
2009-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN GOULDEN / 01/10/2009 |
2009-11-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2008-12-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MIST / 01/11/2008 |
2008-12-24 |
update statutory_documents RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
2008-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-01-25 |
update statutory_documents RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS |
2007-10-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-01-12 |
update statutory_documents RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS |
2006-10-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-04 |
update statutory_documents RETURN MADE UP TO 07/12/05; NO CHANGE OF MEMBERS |
2005-11-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-11 |
update statutory_documents RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
2004-10-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-12-24 |
update statutory_documents RETURN MADE UP TO 15/12/03; CHANGE OF MEMBERS |
2003-11-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-02-18 |
update statutory_documents RETURN MADE UP TO 15/12/02; NO CHANGE OF MEMBERS |
2002-11-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-01-09 |
update statutory_documents RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS |
2001-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-01-26 |
update statutory_documents RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS |
2000-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-01-11 |
update statutory_documents RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS |
1999-11-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-01-27 |
update statutory_documents RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS |
1998-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-01-11 |
update statutory_documents RETURN MADE UP TO 15/12/97; CHANGE OF MEMBERS |
1997-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-01-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-01-17 |
update statutory_documents ALTER MEM AND ARTS 26/11/96 |
1997-01-13 |
update statutory_documents RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS |
1996-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-01-08 |
update statutory_documents RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS |
1995-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-12-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/94 |
1994-12-30 |
update statutory_documents RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS |
1994-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-07-25 |
update statutory_documents S369(4) SHT NOTICE MEET 14/07/94 |
1994-01-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-01-09 |
update statutory_documents RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS |
1993-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
1992-11-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1992-01-30 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1991-03-22 |
update statutory_documents RETURN MADE UP TO 12/01/91; FULL LIST OF MEMBERS |
1991-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-02-19 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/01/90 |
1990-01-26 |
update statutory_documents £ NC 100/10000
22/01/90 |
1990-01-26 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1990-01-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-01-26 |
update statutory_documents ALTER MEM AND ARTS 15/01/90 |
1990-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/90 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1990-01-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-01-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |