Date | Description |
2023-06-07 |
delete address 35 BROADWAY PETERBOROUGH ENGLAND PE1 1SQ |
2023-06-07 |
insert address 1ST FLOOR UNIT D2 MINERVA HOUSE MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH ENGLAND PE2 6FT |
2023-06-07 |
update registered_address |
2023-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2023 FROM
35 BROADWAY
PETERBOROUGH
PE1 1SQ
ENGLAND |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/23, WITH UPDATES |
2022-12-09 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM FROGGETT |
2022-12-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2022-03-07 |
delete sic_code 68209 - Other letting and operating of own or leased real estate |
2022-03-07 |
insert sic_code 98000 - Residents property management |
2022-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-01-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-12-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-03-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2021-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES |
2021-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD PAGE |
2020-12-07 |
delete address 1 WEST STREET BUSINESS PARK WEST STREET STAMFORD LINCOLNSHIRE PE9 2PL |
2020-12-07 |
insert address 35 BROADWAY PETERBOROUGH ENGLAND PE1 1SQ |
2020-12-07 |
update reg_address_care_of MICHELLE FEASEY & CO LTD => null |
2020-12-07 |
update registered_address |
2020-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2020 FROM
C/O MICHELLE FEASEY & CO LTD
1 WEST STREET BUSINESS PARK
WEST STREET
STAMFORD
LINCOLNSHIRE
PE9 2PL |
2020-10-05 |
update statutory_documents SECRETARY APPOINTED MR GARY LEE MARTIN |
2020-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2019-12-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-11-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2019-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-01-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-12-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2018-06-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-06-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2018-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
2017-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MILLER |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
2017-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
2017-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH JACKSON |
2017-03-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEXANDER MILLER |
2017-03-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEXANDER MILLER |
2016-05-12 |
update returns_last_madeup_date 2015-02-12 => 2016-02-12 |
2016-05-12 |
update returns_next_due_date 2016-03-11 => 2017-03-12 |
2016-03-15 |
update statutory_documents 12/02/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-12-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-11-23 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-02-12 => 2015-02-12 |
2015-04-07 |
update returns_next_due_date 2015-03-12 => 2016-03-11 |
2015-03-13 |
update statutory_documents 12/02/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-01-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-12-03 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address 1 WEST STREET BUSINESS PARK WEST STREET STAMFORD LINCOLNSHIRE UNITED KINGDOM PE9 2PL |
2014-04-07 |
insert address 1 WEST STREET BUSINESS PARK WEST STREET STAMFORD LINCOLNSHIRE PE9 2PL |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-12 => 2014-02-12 |
2014-04-07 |
update returns_next_due_date 2014-03-12 => 2015-03-12 |
2014-03-25 |
update statutory_documents 12/02/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-12-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-11-15 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-12 => 2013-02-12 |
2013-06-25 |
update returns_next_due_date 2013-03-12 => 2014-03-12 |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-04-29 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-03-21 |
update statutory_documents 12/02/13 FULL LIST |
2012-03-30 |
update statutory_documents 12/02/12 FULL LIST |
2011-12-23 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-05-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2011 FROM
10 BROWNLOW QUAY
BELTON STREET
STAMFORD
LINCOLNSHIRE
PE9 2EF |
2011-04-27 |
update statutory_documents 12/02/11 FULL LIST |
2011-03-11 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-04-26 |
update statutory_documents 12/02/10 FULL LIST |
2010-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WILLIAM CAMPBELL MILLER / 31/10/2009 |
2010-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH EDWARD JACKSON / 31/10/2009 |
2010-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN PAGE / 31/10/2009 |
2010-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAMES BLESSETT / 31/10/2009 |
2009-12-15 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-05-21 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2009-04-01 |
update statutory_documents RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
2008-03-03 |
update statutory_documents RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
2007-12-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
2007-06-01 |
update statutory_documents RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
2007-01-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-03-20 |
update statutory_documents RETURN MADE UP TO 12/02/06; NO CHANGE OF MEMBERS |
2006-01-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-01-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-12-02 |
update statutory_documents SECRETARY RESIGNED |
2005-08-11 |
update statutory_documents RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
2005-05-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-11-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-15 |
update statutory_documents SECRETARY RESIGNED |
2004-09-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-09-08 |
update statutory_documents RETURN MADE UP TO 12/02/04; CHANGE OF MEMBERS |
2004-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-02-11 |
update statutory_documents SECRETARY RESIGNED |
2004-02-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-25 |
update statutory_documents RETURN MADE UP TO 12/02/03; NO CHANGE OF MEMBERS |
2003-01-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2002-02-15 |
update statutory_documents RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS |
2001-09-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2001-02-15 |
update statutory_documents RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS |
2000-11-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-02-28 |
update statutory_documents RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS |
2000-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/99 FROM:
10C MILL STREET
OAKHAM
LEICESTERSHIRE
LE15 6EA |
1999-02-16 |
update statutory_documents RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS |
1998-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1998-02-20 |
update statutory_documents RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS |
1997-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97 |
1997-02-25 |
update statutory_documents RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS |
1997-02-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96 |
1996-03-22 |
update statutory_documents RETURN MADE UP TO 12/02/96; CHANGE OF MEMBERS |
1995-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/95 |
1995-03-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1995-03-10 |
update statutory_documents RETURN MADE UP TO 12/02/95; NO CHANGE OF MEMBERS |
1994-12-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
1994-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-13 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1994-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/94 |
1994-03-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-03-13 |
update statutory_documents RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS |
1994-02-24 |
update statutory_documents AUDITOR'S RESIGNATION |
1994-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/93 |
1993-12-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-12-22 |
update statutory_documents DIRECTOR RESIGNED |
1993-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-12-22 |
update statutory_documents SECRETARY RESIGNED |
1993-06-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/92 |
1993-04-15 |
update statutory_documents RETURN MADE UP TO 12/02/93; NO CHANGE OF MEMBERS |
1992-05-08 |
update statutory_documents RETURN MADE UP TO 12/02/92; FULL LIST OF MEMBERS |
1992-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/91 |
1991-09-04 |
update statutory_documents NC INC ALREADY ADJUSTED
19/03/90 |
1991-09-04 |
update statutory_documents £ NC 100/160
19/03/90 |
1991-08-14 |
update statutory_documents RETURN MADE UP TO 11/02/91; FULL LIST OF MEMBERS |
1991-04-10 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07 |
1990-03-05 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1990-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/90 FROM:
4 BISHOPS AVENUE
NORTHWOOD
MIDDLESEX
HA6 3DG |
1990-03-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-02-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |