| Date | Description |
| 2025-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/25, NO UPDATES |
| 2025-01-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/24 |
| 2024-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/24, NO UPDATES |
| 2024-04-08 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
| 2024-04-08 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
| 2024-01-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23 |
| 2023-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/23, NO UPDATES |
| 2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
| 2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
| 2023-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
| 2022-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/22, NO UPDATES |
| 2022-05-23 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN CHARLES CALVERT BOSSEY |
| 2022-05-23 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES EDWARD WILLIAM EMMETT |
| 2022-04-07 |
delete address NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE ENGLAND SY1 3BF |
| 2022-04-07 |
insert address 6 THE QUAY PORTCATHO CORNWALL ENGLAND TR2 5HF |
| 2022-04-07 |
update registered_address |
| 2022-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2022 FROM
NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK
SHREWSBURY
SHROPSHIRE
SY1 3BF
ENGLAND |
| 2022-03-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED |
| 2021-09-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
| 2021-09-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
| 2021-08-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
| 2021-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES |
| 2021-07-07 |
update account_category null => MICRO ENTITY |
| 2021-02-08 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
| 2021-02-08 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
| 2021-01-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 2020-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES |
| 2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
| 2020-01-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
| 2020-01-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
| 2019-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 2019-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES |
| 2018-10-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
| 2018-10-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
| 2018-09-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 2018-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES |
| 2018-03-07 |
update account_category TOTAL EXEMPTION FULL => null |
| 2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
| 2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
| 2018-01-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 2017-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES |
| 2017-01-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-01-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
| 2017-01-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
| 2016-12-18 |
update statutory_documents 30/04/16 TOTAL EXEMPTION FULL |
| 2016-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
| 2016-02-12 |
delete address SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SY2 6LG |
| 2016-02-12 |
insert address NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE ENGLAND SY1 3BF |
| 2016-02-12 |
update registered_address |
| 2016-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2016 FROM
SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK
SHREWSBURY
SY2 6LG |
| 2015-10-09 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
| 2015-10-09 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
| 2015-10-09 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
| 2015-09-30 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
| 2015-09-08 |
update returns_last_madeup_date 2014-08-10 => 2015-08-10 |
| 2015-09-08 |
update returns_next_due_date 2015-09-07 => 2016-09-07 |
| 2015-08-18 |
update statutory_documents 10/08/15 FULL LIST |
| 2015-01-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
| 2015-01-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
| 2014-12-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
| 2014-09-07 |
delete address SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY ENGLAND SY2 6LG |
| 2014-09-07 |
insert address SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SY2 6LG |
| 2014-09-07 |
update registered_address |
| 2014-09-07 |
update returns_last_madeup_date 2013-08-10 => 2014-08-10 |
| 2014-09-07 |
update returns_next_due_date 2014-09-07 => 2015-09-07 |
| 2014-08-11 |
update statutory_documents 10/08/14 FULL LIST |
| 2013-09-06 |
update returns_last_madeup_date 2012-08-10 => 2013-08-10 |
| 2013-09-06 |
update returns_next_due_date 2013-09-07 => 2014-09-07 |
| 2013-08-14 |
update statutory_documents 10/08/13 FULL LIST |
| 2013-08-01 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
| 2013-08-01 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
| 2013-07-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
| 2013-06-22 |
delete sic_code 9800 - Residents property management |
| 2013-06-22 |
insert sic_code 98000 - Residents property management |
| 2013-06-22 |
update returns_last_madeup_date 2011-08-10 => 2012-08-10 |
| 2013-06-22 |
update returns_next_due_date 2012-09-07 => 2013-09-07 |
| 2012-08-14 |
update statutory_documents 10/08/12 FULL LIST |
| 2012-05-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
| 2012-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2012 FROM
2 THE GARDENS OFFICE VILLAGE
FAREHAM
HAMPSHIRE
PO16 8SS |
| 2012-02-08 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LIMITED / 07/02/2012 |
| 2011-08-12 |
update statutory_documents 10/08/11 FULL LIST |
| 2011-07-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
| 2010-09-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
| 2010-08-17 |
update statutory_documents 10/08/10 FULL LIST |
| 2009-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DESMOND FORBES |
| 2009-11-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
| 2009-08-24 |
update statutory_documents RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS |
| 2009-05-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LIMITED / 06/05/2009 |
| 2008-11-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
| 2008-08-20 |
update statutory_documents RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS |
| 2008-05-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
| 2008-04-24 |
update statutory_documents SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED |
| 2008-04-24 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY LABRINTH PROPERTIES LIMITED |
| 2008-03-10 |
update statutory_documents DIRECTOR APPOINTED DESMOND FORBES |
| 2008-03-10 |
update statutory_documents DIRECTOR APPOINTED TREVOR THOMAS POND |
| 2007-10-15 |
update statutory_documents DIRECTOR RESIGNED |
| 2007-08-31 |
update statutory_documents RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS |
| 2007-07-16 |
update statutory_documents DIRECTOR RESIGNED |
| 2007-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2007-03-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 2006-08-25 |
update statutory_documents RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS |
| 2006-02-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 2005-11-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2005-10-20 |
update statutory_documents RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS |
| 2005-09-08 |
update statutory_documents DIRECTOR RESIGNED |
| 2005-01-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 2004-09-15 |
update statutory_documents RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS |
| 2004-02-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
| 2003-09-01 |
update statutory_documents RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS |
| 2003-08-30 |
update statutory_documents SECRETARY RESIGNED |
| 2003-06-13 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2003-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/03 FROM:
VICTORIA HOUSE
9 EDWARD STREET
TRURO
CORNWALL TR1 3AJ |
| 2002-09-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
| 2002-08-20 |
update statutory_documents RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS |
| 2002-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2002-07-25 |
update statutory_documents DIRECTOR RESIGNED |
| 2001-11-09 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2001-11-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 2001-09-06 |
update statutory_documents RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS |
| 2001-09-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
| 2001-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
| 2000-08-29 |
update statutory_documents RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS |
| 2000-02-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
| 1999-09-06 |
update statutory_documents RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS |
| 1999-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
| 1998-12-22 |
update statutory_documents RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS |
| 1998-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/98 FROM:
FLAT 2 WESLEY COURT
WEST STREET
PENRYN
CORNWALL TR10 8EW |
| 1998-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
| 1997-10-29 |
update statutory_documents RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS |
| 1997-02-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 1997-02-18 |
update statutory_documents DIRECTOR RESIGNED |
| 1997-02-18 |
update statutory_documents DIRECTOR RESIGNED |
| 1997-02-18 |
update statutory_documents SECRETARY RESIGNED |
| 1997-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
| 1996-08-29 |
update statutory_documents RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS |
| 1996-07-02 |
update statutory_documents SECRETARY RESIGNED |
| 1996-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/96 FROM:
FLAT 1,WESLEY COURT
WEST STREET
PENRYN
CORNWALL TR10 8XX |
| 1996-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95 |
| 1995-11-17 |
update statutory_documents RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS |
| 1995-02-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
| 1995-02-27 |
update statutory_documents RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS |
| 1995-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
| 1994-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
| 1993-09-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 1993-09-13 |
update statutory_documents SECRETARY RESIGNED |
| 1993-09-13 |
update statutory_documents RETURN MADE UP TO 10/08/93; NO CHANGE OF MEMBERS |
| 1993-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/92 |
| 1992-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/92 |
| 1992-10-13 |
update statutory_documents RETURN MADE UP TO 10/08/92; FULL LIST OF MEMBERS |
| 1992-06-03 |
update statutory_documents DIRECTOR RESIGNED |
| 1992-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-06-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
| 1992-06-03 |
update statutory_documents RETURN MADE UP TO 10/08/91; FULL LIST OF MEMBERS |
| 1992-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/92 FROM:
WESLEY COURT
WEST STREET
PENRYN
CORNWALL |
| 1992-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/91 |
| 1990-10-24 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
| 1990-08-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |