Date | Description |
2024-04-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-30 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-10 |
update statutory_documents SECRETARY APPOINTED MRS LESLEY LAZENBY |
2023-07-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LUCY WILLIAMS |
2023-04-07 |
update accounts_last_madeup_date 2021-03-25 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES |
2022-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE STONIER |
2022-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER PRITCHARD |
2022-04-28 |
update statutory_documents DIRECTOR APPOINTED MRS LYSSA RUTH MCGOWAN |
2022-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-26 => 2021-03-25 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/21 |
2021-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-28 => 2020-03-26 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-29 => 2019-03-28 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-06 |
update statutory_documents SECRETARY APPOINTED MRS LUCY KATE WILLIAMS |
2020-01-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LOUISE STONIER |
2019-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/19 |
2019-02-07 |
update accounts_last_madeup_date 2017-03-30 => 2018-03-29 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
2019-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/03/18 |
2018-05-01 |
update statutory_documents DIRECTOR APPOINTED PETER PRITCHARD |
2018-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN KELLETT |
2018-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-30 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/17 |
2017-02-09 |
update accounts_last_madeup_date 2015-03-26 => 2016-03-31 |
2017-02-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
2017-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-12-14 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES IDDON |
2016-04-12 |
update statutory_documents DIRECTOR APPOINTED LOUISE ANN STONIER |
2016-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WOOD |
2016-02-11 |
update returns_last_madeup_date 2015-01-23 => 2016-01-23 |
2016-02-11 |
update returns_next_due_date 2016-02-20 => 2017-02-20 |
2016-01-26 |
update statutory_documents 23/01/16 FULL LIST |
2015-12-08 |
update accounts_last_madeup_date 2014-03-27 => 2015-03-26 |
2015-12-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/03/15 |
2015-05-08 |
update returns_last_madeup_date 2014-01-23 => 2015-01-23 |
2015-04-07 |
update returns_next_due_date 2015-02-20 => 2016-02-20 |
2015-03-06 |
update statutory_documents 23/01/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-28 => 2014-03-27 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/03/14 |
2014-04-07 |
update num_mort_outstanding 1 => 0 |
2014-04-07 |
update num_mort_satisfied 6 => 7 |
2014-03-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2014-02-07 |
update returns_last_madeup_date 2013-01-23 => 2014-01-23 |
2014-02-07 |
update returns_next_due_date 2014-02-20 => 2015-02-20 |
2014-01-30 |
update statutory_documents 23/01/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-29 => 2013-03-28 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/13 |
2013-06-26 |
delete company_previous_name LEONARD F JOLLYE LIMITED |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-29 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2012-01-23 => 2013-01-23 |
2013-06-24 |
update returns_next_due_date 2013-02-20 => 2014-02-20 |
2013-01-25 |
update statutory_documents 23/01/13 FULL LIST |
2012-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/03/12 |
2012-07-09 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS WOOD |
2012-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVIES |
2012-03-02 |
update statutory_documents 23/01/12 FULL LIST |
2012-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-02-03 |
update statutory_documents 23/01/11 FULL LIST |
2011-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/10 |
2010-05-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2010-05-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2010-04-15 |
update statutory_documents 23/01/10 FULL LIST |
2009-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/03/09 |
2009-02-18 |
update statutory_documents RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
2009-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/03/08 |
2008-02-06 |
update statutory_documents RETURN MADE UP TO 23/01/08; NO CHANGE OF MEMBERS |
2008-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/03/07 |
2007-05-23 |
update statutory_documents RE RECIEVE ACC APT AUD 06/03/07 |
2007-02-15 |
update statutory_documents RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
2007-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/06 |
2006-08-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-08-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-07-28 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-07-28 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-07-28 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2006-07-28 |
update statutory_documents SENIOR CREDIT AGREEMENT 20/07/06 |
2006-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-19 |
update statutory_documents RECEIVE ACS & APT AUD 21/03/06 |
2006-02-10 |
update statutory_documents RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
2006-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-05-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-05-19 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-05-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-02 |
update statutory_documents RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
2005-01-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/04 |
2004-09-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-08-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-08-03 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-08-03 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-07-30 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-30 |
update statutory_documents APPR FIN/TRAN DOCS 19/07/04 |
2004-07-21 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-05-10 |
update statutory_documents SECRETARY RESIGNED |
2004-01-20 |
update statutory_documents RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
2003-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/03/03 |
2003-04-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/02 |
2003-01-26 |
update statutory_documents RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS |
2002-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/03/01 |
2002-01-21 |
update statutory_documents RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS |
2001-01-30 |
update statutory_documents RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS |
2001-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/00 |
2000-06-06 |
update statutory_documents RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS |
2000-02-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00 |
1999-12-29 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-12-29 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-12-29 |
update statutory_documents ALTERARTICLES14/12/99 |
1999-12-24 |
update statutory_documents NC INC ALREADY ADJUSTED
13/12/99 |
1999-12-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/99 FROM:
EPSOM AVENUE
STANLEY GREEN TRADIN, HANDFORTH
WILMSLOW
CHESHIRE SK9 3RN |
1999-12-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-12-24 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-24 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-24 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-24 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-24 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-12-24 |
update statutory_documents £ NC 390000/43390000
14/ |
1999-12-24 |
update statutory_documents SECTION 95 14/12/99 |
1999-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/99 |
1999-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/99 FROM:
BLOCK E THE DORCAN COMPLEX
FARADAY ROAD
SWINDON
SN3 5HQ |
1999-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-12-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-20 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-24 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-15 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-13 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-08 |
update statutory_documents RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS |
1998-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/02/98 |
1998-08-04 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-09 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-02-16 |
update statutory_documents RETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS |
1997-08-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-07-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/01/98 |
1997-07-22 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/07/96 |
1997-04-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1997-04-03 |
update statutory_documents RETURN MADE UP TO 05/02/97; NO CHANGE OF MEMBERS |
1997-02-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-11 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-11 |
update statutory_documents SECRETARY RESIGNED |
1996-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/96 FROM:
10 STOKE GARDENS
SLOUGH
BERKSHIRE
SL1 3QQ |
1996-09-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-07-19 |
update statutory_documents RETURN MADE UP TO 05/02/96; FULL LIST OF MEMBERS |
1995-11-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/07/95 |
1995-11-17 |
update statutory_documents DIRECTOR RESIGNED |
1995-04-26 |
update statutory_documents RETURN MADE UP TO 05/02/95; NO CHANGE OF MEMBERS |
1995-04-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1995-03-30 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07 |
1995-02-02 |
update statutory_documents ADOPT MEM AND ARTS 26/01/95 |
1994-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/04/94 |
1994-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-09-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-08-17 |
update statutory_documents ADOPT MEM AND ARTS 08/08/94 |
1994-08-15 |
update statutory_documents DIRECTOR RESIGNED |
1994-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-04-05 |
update statutory_documents RETURN MADE UP TO 05/02/94; FULL LIST OF MEMBERS |
1993-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/04/93 |
1993-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/93 FROM:
51 HIGH STREET
ETON
WINDSOR
BERKSHIRE SL4 6BL |
1993-05-26 |
update statutory_documents COMPANY NAME CHANGED
LEONARD F JOLLYE LIMITED
CERTIFICATE ISSUED ON 27/05/93 |
1993-05-11 |
update statutory_documents RETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS |
1993-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/92 |
1992-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-07-13 |
update statutory_documents RETURN MADE UP TO 05/02/92; FULL LIST OF MEMBERS |
1992-06-10 |
update statutory_documents SHARES AGREEMENT OTC |
1992-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-11-13 |
update statutory_documents CONSO
31/10/91 |
1991-11-13 |
update statutory_documents £ NC 40000/390000
31/10/91 |
1991-11-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-11-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 31/10/91 |
1991-07-03 |
update statutory_documents RETURN MADE UP TO 05/02/91; FULL LIST OF MEMBERS |
1991-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/91 FROM:
30 QUEEN CHARLOTTE STREET
BRISTOL
BS99 7QQ |
1991-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-06-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-04-12 |
update statutory_documents DIRECTOR RESIGNED |
1991-04-12 |
update statutory_documents DIRECTOR RESIGNED |
1991-03-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-03-19 |
update statutory_documents ALTER MEM AND ARTS 08/03/91 |
1991-02-19 |
update statutory_documents DIRECTOR RESIGNED |
1990-11-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1990-05-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-05-09 |
update statutory_documents COMPANY NAME CHANGED
OVAL (590) LIMITED
CERTIFICATE ISSUED ON 10/05/90 |
1990-05-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-05-08 |
update statutory_documents REDESIGNATION SHARES 06/04/90 |
1990-05-01 |
update statutory_documents £ NC 100/40000
06/04/90 |
1990-05-01 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1990-05-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-04-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-02-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |