Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-21 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-01-18 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-01-14 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-02-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-01-09 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-25 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-27 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, 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 => 2018-03-31 |
2016-12-20 |
update account_ref_day 31 => 30 |
2016-12-20 |
update account_ref_month 3 => 6 |
2016-12-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-24 |
update statutory_documents CURREXT FROM 31/03/2017 TO 30/06/2017 |
2016-07-07 |
update returns_last_madeup_date 2015-06-04 => 2016-06-04 |
2016-07-07 |
update returns_next_due_date 2016-07-02 => 2017-07-02 |
2016-06-10 |
update statutory_documents 04/06/16 FULL LIST |
2016-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ROBERT NEWTON / 03/03/2016 |
2016-06-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GERALD ROBERT NEWTON / 03/03/2016 |
2016-05-13 |
delete address 4 HALL COTTAGES DILLINGTON DEREHAM NORFOLK NR19 2QB |
2016-05-13 |
insert address SWIFT BARN GATELEY DEREHAM NORFOLK ENGLAND NR20 5EF |
2016-05-13 |
update registered_address |
2016-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2016 FROM
4 HALL COTTAGES
DILLINGTON
DEREHAM
NORFOLK
NR19 2QB |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-03 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-06-04 => 2015-06-04 |
2015-07-08 |
update returns_next_due_date 2015-07-02 => 2016-07-02 |
2015-06-08 |
update statutory_documents 04/06/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-09 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update num_mort_outstanding 2 => 0 |
2014-11-07 |
update num_mort_satisfied 6 => 8 |
2014-10-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2014-10-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2014-07-07 |
delete address 4 HALL COTTAGES DILLINGTON DEREHAM NORFOLK UNITED KINGDOM NR19 2QB |
2014-07-07 |
insert address 4 HALL COTTAGES DILLINGTON DEREHAM NORFOLK NR19 2QB |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-04 => 2014-06-04 |
2014-07-07 |
update returns_next_due_date 2014-07-02 => 2015-07-02 |
2014-06-06 |
update statutory_documents 04/06/14 FULL LIST |
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 |
2013-12-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-06-04 => 2013-06-04 |
2013-07-01 |
update returns_next_due_date 2013-07-02 => 2014-07-02 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 7011 - Development & sell real estate |
2013-06-21 |
delete sic_code 7020 - Letting of own property |
2013-06-21 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-21 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-21 |
update reg_address_care_of 4 HALL COTTAGES => null |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2011-06-04 => 2012-06-04 |
2013-06-21 |
update returns_next_due_date 2012-07-02 => 2013-07-02 |
2013-06-06 |
update statutory_documents 04/06/13 FULL LIST |
2013-01-05 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2012 FROM
C/O 4 HALL COTTAGES
PO BOX DILLINGTON
4 HALL COTTAGES
DILLINGTON
DEREHAM
NORFOLK
NR19 2QB
UNITED KINGDOM |
2012-06-12 |
update statutory_documents 04/06/12 FULL LIST |
2012-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2012 FROM
KINGS HALL
PARSONS GREEN
ST IVES
CAMBRIDGESHIRE
PE27 4WY |
2011-12-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-08 |
update statutory_documents 04/06/11 FULL LIST |
2011-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HEREWARD HELM NEWTON / 01/05/2011 |
2011-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ROBERT NEWTON / 18/05/2011 |
2011-06-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GERALD ROBERT NEWTON / 18/05/2011 |
2011-06-07 |
update statutory_documents 04/06/10 FULL LIST |
2010-12-30 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-01-30 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BARTLETT / 03/05/2009 |
2009-06-10 |
update statutory_documents RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
2008-09-08 |
update statutory_documents DIRECTOR APPOINTED DANIEL HEREWARD HELM BARTLETT |
2008-09-08 |
update statutory_documents SECRETARY APPOINTED GERALD ROBERT NEWTON |
2008-09-08 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY LUKE NEWTON |
2008-08-29 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-06-17 |
update statutory_documents RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
2008-06-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-01-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-06-21 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-06-21 |
update statutory_documents RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS |
2007-05-29 |
update statutory_documents £ IC 30/15
10/04/07
£ SR 1500@.01=15 |
2007-03-29 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-03-23 |
update statutory_documents £ IC 60/30
22/02/07
£ SR 3000@.01=30 |
2007-03-23 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-03-08 |
update statutory_documents PURCHASE OF SHARES 20/02/07 |
2006-12-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/06 FROM:
8 HUNTINGDON STREET
ST NEOTS
HUNTINGDON
CAMBRIDGESHIRE PE19 1BH |
2006-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/06 FROM:
KINGS HALL
PARSONS GREEN
ST. IVES
CAMBRIDGESHIRE PE27 4WY |
2006-07-10 |
update statutory_documents RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
2005-11-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-18 |
update statutory_documents RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
2005-04-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-03-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-03-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-03-23 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-11-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-06-17 |
update statutory_documents RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS |
2003-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-06-15 |
update statutory_documents RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS |
2003-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-07-26 |
update statutory_documents RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS |
2002-06-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-06-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-03-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-03-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-06-04 |
update statutory_documents RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS |
2000-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-06-23 |
update statutory_documents RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS |
2000-03-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-06-21 |
update statutory_documents RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS |
1999-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/98 FROM:
31 ST NEOTS ROAD
EATON FORD ST NEOTS
HUINTINGDON
CAMBS PE19 3BA |
1998-06-26 |
update statutory_documents RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS |
1997-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-06-20 |
update statutory_documents RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS |
1997-05-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-05-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-07-07 |
update statutory_documents SECRETARY RESIGNED |
1996-07-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-07-07 |
update statutory_documents RETURN MADE UP TO 04/06/96; CHANGE OF MEMBERS |
1996-02-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1996-01-25 |
update statutory_documents SECRETARY RESIGNED |
1996-01-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-12-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-11-07 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-01 |
update statutory_documents RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS |
1995-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-06-17 |
update statutory_documents RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS; AMEND |
1994-05-26 |
update statutory_documents DIRECTOR RESIGNED |
1994-05-26 |
update statutory_documents RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS |
1994-02-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-06-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-06-11 |
update statutory_documents RETURN MADE UP TO 04/06/93; NO CHANGE OF MEMBERS |
1993-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-09-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-09-28 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1992-09-28 |
update statutory_documents RETURN MADE UP TO 04/06/92; CHANGE OF MEMBERS |
1991-09-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1991-07-29 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03 |
1991-07-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 |
1991-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/91 FROM:
8 THE MEADOW
MEADOW LANE
ST IVES, HUNTINGDON
CAMBS.PE17 4LG |
1991-07-22 |
update statutory_documents DIRECTOR RESIGNED |
1991-07-22 |
update statutory_documents DIRECTOR RESIGNED |
1991-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-07-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-07-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-06-14 |
update statutory_documents RETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS |
1991-06-14 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 04/06/91 |
1991-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/91 FROM:
93 REGENT STREET
CAMBRIDGE |
1991-04-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/90 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVE
LONDON
EC4Y 0HP |
1990-04-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-04-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |