Date | Description |
2023-06-29 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM PARSONS |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-02 |
update statutory_documents DIRECTOR APPOINTED MISS JENNIFER LOUISE CARTER |
2023-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES |
2023-05-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2022-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES |
2022-05-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARON WILKINS |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOBIAS WALSH |
2019-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
2019-05-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM PARSONS |
2018-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2016-07-07 |
update returns_last_madeup_date 2015-06-01 => 2016-06-01 |
2016-07-07 |
update returns_next_due_date 2016-06-29 => 2017-06-29 |
2016-06-08 |
update statutory_documents 01/06/16 NO MEMBER LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2015-10-07 |
delete address DANIELL HOUSE FALMOUTH ROAD TRURO CORNWALL TR1 2HX |
2015-10-07 |
insert address ALLET BARNS BUSINESS CENTRE ALLET TRURO CORNWALL ENGLAND TR4 9DL |
2015-10-07 |
update reg_address_care_of C/O BELMONT PROPERTY MANAGEMENT => null |
2015-10-07 |
update registered_address |
2015-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURA GLANVILLE |
2015-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2015 FROM
ALLET BARNS BUSIKNESS CENTER ALLET
TRURO
CORNWALL
TR4 9DL
ENGLAND |
2015-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2015 FROM
C/O C/O BELMONT PROPERTY MANAGEMENT
DANIELL HOUSE FALMOUTH ROAD
TRURO
CORNWALL
TR1 2HX |
2015-09-16 |
update statutory_documents DIRECTOR APPOINTED MISS SHARON WILKINS |
2015-09-16 |
update statutory_documents DIRECTOR APPOINTED MR TOBIAS WALSH |
2015-09-16 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM PARSONS |
2015-09-16 |
update statutory_documents SECRETARY APPOINTED MR STEPHEN FENTON |
2015-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TRETHEWEY |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-07 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-07-07 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-06-29 |
update statutory_documents 01/06/15 NO MEMBER LIST |
2015-06-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-07 |
delete address DANIELL HOUSE FALMOUTH ROAD TRURO CORNWALL ENGLAND TR1 2HX |
2014-07-07 |
insert address DANIELL HOUSE FALMOUTH ROAD TRURO CORNWALL TR1 2HX |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2014-07-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2014-07-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-06-30 |
update statutory_documents 01/06/14 NO MEMBER LIST |
2013-08-01 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-01 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-08-01 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
2013-07-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-07-01 |
update statutory_documents 01/06/13 NO MEMBER LIST |
2013-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP WADY |
2013-06-21 |
delete address 2A RIVER STREET DOWLING DODD TRURO CORNWALL TR1 2SQ |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert address DANIELL HOUSE FALMOUTH ROAD TRURO CORNWALL ENGLAND TR1 2HX |
2013-06-21 |
insert sic_code 98000 - Residents property management |
2013-06-21 |
update reg_address_care_of null => C/O BELMONT PROPERTY MANAGEMENT |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
2013-06-21 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-07-17 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2012 FROM
2A RIVER STREET DOWLING DODD
TRURO
CORNWALL
TR1 2SQ |
2012-06-29 |
update statutory_documents 01/06/12 NO MEMBER LIST |
2011-08-10 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2011-06-03 |
update statutory_documents 01/06/11 NO MEMBER LIST |
2011-06-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN OSBORNE |
2010-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN JUDD |
2010-06-09 |
update statutory_documents 01/06/10 NO MEMBER LIST |
2010-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD TRETHEWEY / 01/06/2010 |
2010-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA GLANVILLE / 01/06/2010 |
2010-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARGARET SMART / 01/06/2010 |
2010-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WADY / 01/06/2010 |
2010-06-08 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-01-26 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN JUDD |
2009-06-24 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-06-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GARETH MCBAIN |
2009-06-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/06/09 |
2008-08-13 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-06-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALAN OSBOURNE / 01/06/2008 |
2008-06-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/06/08 |
2008-06-20 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY LABYRINTH PROPERTIES LIMITED |
2008-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2008 FROM
2 THE GARDENS OFFICE VILLAGE
FAREHAM
HAMPSHIRE
PO16 8SS |
2008-02-27 |
update statutory_documents DIRECTOR APPOINTED JOHN EDWARD TRETHEWEY |
2008-02-27 |
update statutory_documents DIRECTOR APPOINTED LAURA GLANVILLE |
2008-02-27 |
update statutory_documents DIRECTOR APPOINTED PATRICIA MARGARET SMART |
2008-02-27 |
update statutory_documents SECRETARY APPOINTED ALAN STEPHEN OSBOURNE |
2007-07-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/06/07 |
2007-06-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-04 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/06/06 |
2006-03-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-20 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-20 |
update statutory_documents SECRETARY RESIGNED |
2005-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/06/05 |
2005-04-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-21 |
update statutory_documents SECRETARY RESIGNED |
2005-03-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-26 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-26 |
update statutory_documents SECRETARY RESIGNED |
2004-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-06-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/06/04 |
2004-06-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-06-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-06-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/06/02 |
2001-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-06-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/06/01 |
2001-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-07-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/06/00 |
2000-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-10-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/06/98 |
1998-02-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/06/97 |
1998-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-07-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/06/96 |
1995-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-06-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/06/95 |
1995-05-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1995-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/95 FROM:
BOHAGO FARM
TREGONY
CORNWALL
TR2 5SF |
1995-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-02-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-06-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-06-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/03/94 |
1993-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-08-25 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-08-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/03/93 |
1992-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-04-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-04-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/03/92 |
1991-04-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/02/91 |
1991-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1990-05-23 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1990-03-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |