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 |
2023-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES |
2023-04-14 |
update statutory_documents 01/02/23 STATEMENT OF CAPITAL GBP 900100 |
2023-04-07 |
delete address 25-27 CHURCH STREET RUSHDEN ENGLAND NN10 9YU |
2023-04-07 |
insert address 155 WELLINGBOROUGH ROAD RUSHDEN NORTHAMPTONSHIRE ENGLAND NN10 9TB |
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 |
2023-04-07 |
update registered_address |
2023-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2023 FROM
25-27 CHURCH STREET
RUSHDEN
NN10 9YU
ENGLAND |
2023-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MALCOLM WRAY / 20/03/2023 |
2023-03-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN MALCOLM WRAY / 20/03/2023 |
2022-12-20 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, NO UPDATES |
2022-01-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-16 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update num_mort_outstanding 2 => 0 |
2021-04-07 |
update num_mort_satisfied 2 => 4 |
2021-03-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024679060003 |
2021-03-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024679060004 |
2021-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES |
2021-02-07 |
update account_category null => UNAUDITED ABRIDGED |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-24 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
2020-02-07 |
delete address BEDFORD HEIGHTS MANTON LANE BEDFORD MK41 7PH |
2020-02-07 |
insert address 25-27 CHURCH STREET RUSHDEN ENGLAND NN10 9YU |
2020-02-07 |
update registered_address |
2020-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2020 FROM
BEDFORD HEIGHTS MANTON LANE
BEDFORD
MK41 7PH |
2020-01-07 |
update account_category UNAUDITED ABRIDGED => null |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, 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 |
2018-12-19 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-05-07 |
update num_mort_charges 2 => 4 |
2018-05-07 |
update num_mort_outstanding 0 => 2 |
2018-04-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024679060003 |
2018-04-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024679060004 |
2018-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-07 |
update num_mort_outstanding 1 => 0 |
2017-12-07 |
update num_mort_satisfied 1 => 2 |
2017-11-17 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-11-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-04-07 |
update statutory_documents ADOPT ARTICLES 22/03/2017 |
2017-04-07 |
update statutory_documents 22/03/17 STATEMENT OF CAPITAL GBP 300100 |
2017-04-07 |
update statutory_documents 22/03/17 STATEMENT OF CAPITAL GBP 100 |
2017-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-03-09 => 2016-03-09 |
2016-05-12 |
update returns_next_due_date 2016-04-06 => 2017-04-06 |
2016-04-08 |
update statutory_documents 09/03/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-02 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-01 |
update statutory_documents DIRECTOR APPOINTED MS ANNABEL SOPHIE WRAY |
2015-09-01 |
update statutory_documents DIRECTOR APPOINTED MS GABRIELLA VICTORIA WRAY |
2015-05-07 |
update returns_last_madeup_date 2014-03-09 => 2015-03-09 |
2015-04-07 |
update returns_next_due_date 2015-04-06 => 2016-04-06 |
2015-03-16 |
update statutory_documents 09/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address BEDFORD HEIGHTS MANTON LANE BEDFORD UNITED KINGDOM MK41 7PH |
2014-04-07 |
insert address BEDFORD HEIGHTS MANTON LANE BEDFORD MK41 7PH |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-09 => 2014-03-09 |
2014-04-07 |
update returns_next_due_date 2014-04-06 => 2015-04-06 |
2014-03-20 |
update statutory_documents 09/03/14 FULL LIST |
2014-03-07 |
delete company_previous_name CLAYGATE INVESTMENTS LIMITED |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
delete address BEDFORD HEIGHTS MANTON LANE BEDFORD BEDS UNITED KINGDOM MK41 7PH |
2013-06-25 |
insert address BEDFORD HEIGHTS MANTON LANE BEDFORD UNITED KINGDOM MK41 7PH |
2013-06-25 |
update reg_address_care_of WMW.CONSULTANTS => null |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-03-09 => 2013-03-09 |
2013-06-25 |
update returns_next_due_date 2013-04-06 => 2014-04-06 |
2013-06-25 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-25 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-09 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2013-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2013 FROM
C/O WMW.CONSULTANTS
BEDFORD HEIGHTS MANTON LANE
BEDFORD
BEDS
MK41 7PH
UNITED KINGDOM |
2013-03-25 |
update statutory_documents 09/03/13 FULL LIST |
2012-03-13 |
update statutory_documents 09/03/12 FULL LIST |
2011-12-28 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-09 |
update statutory_documents 09/03/11 FULL LIST |
2011-01-18 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2010 FROM
27 ST. CUTHBERTS STREET
BEDFORD
MK40 3JG |
2010-04-14 |
update statutory_documents 09/03/10 FULL LIST |
2010-02-02 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-05-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-04-01 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY OFFICE COMPLIANCE SOLUTIONS LTD |
2009-04-01 |
update statutory_documents RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
2009-01-29 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-05-07 |
update statutory_documents RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
2008-04-30 |
update statutory_documents RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
2007-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-10 |
update statutory_documents RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS; AMEND |
2007-04-20 |
update statutory_documents NC INC ALREADY ADJUSTED
07/02/07 |
2007-04-20 |
update statutory_documents £ NC 20000/500000
07/02 |
2007-03-23 |
update statutory_documents RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
2006-12-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
2006-11-06 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-04-12 |
update statutory_documents RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS |
2005-11-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-12 |
update statutory_documents RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-06 |
update statutory_documents RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS |
2003-11-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-27 |
update statutory_documents RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS |
2002-05-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-03-18 |
update statutory_documents RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS |
2002-01-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-12-03 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01 |
2001-12-03 |
update statutory_documents SECRETARY RESIGNED |
2001-11-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
2001-05-17 |
update statutory_documents RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS |
2000-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
2000-03-15 |
update statutory_documents RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS |
1999-11-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1999-05-27 |
update statutory_documents RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS |
1998-12-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
1998-05-11 |
update statutory_documents RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS |
1997-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
1997-03-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1997-03-04 |
update statutory_documents RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS |
1997-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
1996-04-16 |
update statutory_documents RETURN MADE UP TO 07/02/96; NO CHANGE OF MEMBERS |
1995-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
1995-02-21 |
update statutory_documents RETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS |
1994-11-04 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01 |
1994-05-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-05-18 |
update statutory_documents RETURN MADE UP TO 07/02/94; FULL LIST OF MEMBERS |
1994-05-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 |
1994-03-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-02-23 |
update statutory_documents ALTER MEM AND ARTS 29/12/93 |
1994-02-14 |
update statutory_documents COMPANY NAME CHANGED
CLAYGATE INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 14/02/94 |
1994-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-02-15 |
update statutory_documents RETURN MADE UP TO 07/02/93; NO CHANGE OF MEMBERS |
1993-02-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92 |
1992-03-11 |
update statutory_documents RETURN MADE UP TO 07/02/92; NO CHANGE OF MEMBERS |
1992-03-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91 |
1991-12-06 |
update statutory_documents RETURN MADE UP TO 07/02/91; FULL LIST OF MEMBERS |
1991-12-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90 |
1991-12-06 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 02/12/91 |
1991-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/91 FROM:
C/O HOPE AGAR
27 ST CUTHBERTS STREET
BEDFORD
MK40 3JG |
1990-09-25 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-09-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1990-09-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-09-21 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1990-09-20 |
update statutory_documents COMPANY NAME CHANGED
GUIDEGAIN LIMITED
CERTIFICATE ISSUED ON 21/09/90 |
1990-09-17 |
update statutory_documents NC INC ALREADY ADJUSTED
22/02/90 |
1990-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/90 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1990-09-17 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/02/90 |
1990-09-17 |
update statutory_documents ALTER MEM AND ARTS 22/02/90 |
1990-08-20 |
update statutory_documents ADOPT MEM AND ARTS 07/02/90 |
1990-02-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |