Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, NO UPDATES |
2022-10-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-04-21 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES JOHN MIDDLETON |
2022-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLISH |
2022-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY SILLS |
2022-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD ULLMAN |
2022-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-11-11 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ADAM LING |
2020-10-28 |
update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER ADAM LING |
2020-10-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN WOODMANSEY |
2020-10-19 |
update statutory_documents SECRETARY APPOINTED MR JONATHAN KIRK WOODMANSEY |
2020-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASDAIR LOCH |
2020-10-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALASDAIR LOCH |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, NO 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 |
2019-09-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
2019-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR BELL LOCH / 03/01/2019 |
2019-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY NORMAN CLISH / 03/01/2019 |
2019-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALAN SILLS / 03/01/2019 |
2019-01-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALASDAIR BELL LOCH / 03/01/2019 |
2019-01-02 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD LEWIS ULLMAN |
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 |
2018-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-04-26 |
update num_mort_outstanding 1 => 0 |
2017-04-26 |
update num_mort_satisfied 3 => 4 |
2017-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
2017-02-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024778710004 |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
2016-05-12 |
update returns_last_madeup_date 2015-03-06 => 2016-03-06 |
2016-05-12 |
update returns_next_due_date 2016-04-03 => 2017-04-03 |
2016-03-31 |
update statutory_documents 06/03/16 FULL LIST |
2016-02-09 |
delete address COGHURST HALL IVYHOUSE LANE ORE HASTINGS EAST SUSSEX TN35 4NP |
2016-02-09 |
insert address GLOVERS HOUSE GLOVERS END BEXHILL-ON-SEA EAST SUSSEX ENGLAND TN39 5ES |
2016-02-09 |
update registered_address |
2016-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2016 FROM
COGHURST HALL
IVYHOUSE LANE ORE
HASTINGS
EAST SUSSEX
TN35 4NP |
2015-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
2015-05-07 |
update returns_last_madeup_date 2014-03-06 => 2015-03-06 |
2015-05-07 |
update returns_next_due_date 2015-04-03 => 2016-04-03 |
2015-04-02 |
update statutory_documents 06/03/15 FULL LIST |
2014-12-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2014-12-07 |
update account_ref_month 3 => 12 |
2014-12-07 |
update accounts_last_madeup_date 2012-12-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-09-30 |
2014-11-25 |
update statutory_documents CURRSHO FROM 31/03/2015 TO 31/12/2014 |
2014-11-24 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-03-06 => 2014-03-06 |
2014-04-07 |
update returns_next_due_date 2014-04-03 => 2015-04-03 |
2014-03-24 |
update statutory_documents 06/03/14 FULL LIST |
2014-01-07 |
update account_ref_month 12 => 3 |
2014-01-07 |
update accounts_next_due_date 2014-09-30 => 2014-12-31 |
2013-12-07 |
update num_mort_charges 3 => 4 |
2013-12-07 |
update num_mort_satisfied 2 => 3 |
2013-12-04 |
update statutory_documents CURREXT FROM 31/12/2013 TO 31/03/2014 |
2013-11-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024778710004 |
2013-11-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
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 |
2013-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2012-03-06 => 2013-03-06 |
2013-06-25 |
update returns_next_due_date 2013-04-03 => 2014-04-03 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-03-26 |
update statutory_documents 06/03/13 FULL LIST |
2012-09-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-04-16 |
update statutory_documents 06/03/12 FULL LIST |
2011-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-05-09 |
update statutory_documents 06/03/11 FULL LIST |
2011-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BULL |
2010-11-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-04-06 |
update statutory_documents 06/03/10 FULL LIST |
2009-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR BELL LOCH / 05/10/2009 |
2009-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY NORMAN CLISH / 05/10/2009 |
2009-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALAN SILLS / 05/10/2009 |
2009-10-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALASDAIR BELL LOCH / 05/10/2009 |
2009-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-04-17 |
update statutory_documents RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
2009-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-06-09 |
update statutory_documents RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
2008-06-06 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALASDAIR LOCH / 05/10/2007 |
2007-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-30 |
update statutory_documents RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS |
2006-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-27 |
update statutory_documents SECRETARY RESIGNED |
2006-03-27 |
update statutory_documents RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS |
2006-02-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-01-27 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-01-25 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-01-25 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-01-25 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-01-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-25 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2005-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-18 |
update statutory_documents RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS |
2005-03-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-17 |
update statutory_documents RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS |
2003-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-29 |
update statutory_documents RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS |
2003-01-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02 |
2003-01-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-12-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
2002-11-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-08-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-07-26 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-07-26 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-07-26 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-07-26 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-07-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/02 FROM:
NEW BEACH HOLIDAY VILLAGE
HYTHE ROAD
DYMCHURCH
KENT TN29 0JX |
2002-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-07-23 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-23 |
update statutory_documents SECRETARY RESIGNED |
2002-07-23 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-07-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-07-23 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2002-05-08 |
update statutory_documents RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS |
2001-11-20 |
update statutory_documents £ IC 3236/2859
13/11/01
£ SR 3771@.1=377 |
2001-11-20 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2001-11-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
2001-05-08 |
update statutory_documents RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS |
2000-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
2000-05-02 |
update statutory_documents RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS |
1999-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1999-04-07 |
update statutory_documents RETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS |
1999-01-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-12-15 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-06-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/01/99 |
1998-06-02 |
update statutory_documents S252 DISP LAYING ACC 19/05/98 |
1998-06-02 |
update statutory_documents S366A DISP HOLDING AGM 19/05/98 |
1998-06-02 |
update statutory_documents S386 DISP APP AUDS 19/05/98 |
1998-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/98 FROM:
WAIGHT & COMPANY
6 LONDON ROAD
TUNBRIDGE WELLS
KENT TN1 1DQ |
1998-03-24 |
update statutory_documents RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS |
1997-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-06-03 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1997-05-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-05-30 |
update statutory_documents RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS |
1997-03-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-02-11 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-03-14 |
update statutory_documents RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS |
1996-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-10 |
update statutory_documents RETURN MADE UP TO 06/03/95; NO CHANGE OF MEMBERS |
1995-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-03-04 |
update statutory_documents RETURN MADE UP TO 06/03/94; NO CHANGE OF MEMBERS |
1994-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-03-26 |
update statutory_documents RETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS |
1993-02-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1993-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/93 FROM:
52 ST. MARGARETS STREET
ROCHESTER
KENT
ME1 1TY |
1992-11-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 |
1992-08-28 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 14/04/92 |
1992-08-26 |
update statutory_documents RETURN MADE UP TO 06/03/92; FULL LIST OF MEMBERS |
1992-08-17 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/91 |
1992-03-11 |
update statutory_documents RETURN MADE UP TO 06/03/91; FULL LIST OF MEMBERS |
1992-03-11 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
1992-01-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-12-18 |
update statutory_documents S-DIV
05/11/91 |
1991-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-11-20 |
update statutory_documents £ NC 100/5000
05/11/91 |
1991-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/91 FROM:
31 CORSHAM STREET
LONDON
N1 6DR |
1991-11-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-11-05 |
update statutory_documents FIRST GAZETTE |
1990-03-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |