Date | Description |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, NO UPDATES |
2023-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA MARIE COULTER / 06/11/2023 |
2023-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA MARIE COULTER / 02/11/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-21 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-03 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES |
2020-11-25 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2020-11-25 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES |
2019-11-08 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES |
2017-11-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HSP MILNERS LIMITED |
2017-11-06 |
update statutory_documents CESSATION OF GEORGE ROBERT PORTER AS A PSC |
2017-05-22 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 08/11/2016 |
2017-05-18 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/10/14 |
2017-05-18 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/10/15 |
2017-03-30 |
update statutory_documents 01/04/14 STATEMENT OF CAPITAL GBP 1001 |
2017-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELAINE PORTER |
2017-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE PORTER |
2017-03-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGE PORTER |
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 => 2017-12-31 |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES |
2016-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MARK COULTER / 06/10/2016 |
2016-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROBERT PORTER / 06/10/2016 |
2016-11-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE ROBERT PORTER / 06/10/2016 |
2016-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
2016-05-12 |
update num_mort_charges 4 => 5 |
2016-05-12 |
update num_mort_outstanding 4 => 2 |
2016-05-12 |
update num_mort_satisfied 0 => 3 |
2016-04-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-04-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-04-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-04-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025567360005 |
2016-03-30 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
2016-03-30 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 |
2016-03-30 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3 |
2016-03-30 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4 |
2015-12-07 |
update returns_last_madeup_date 2014-10-07 => 2015-10-07 |
2015-12-07 |
update returns_next_due_date 2015-11-04 => 2016-11-04 |
2015-11-12 |
update statutory_documents 07/10/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-02 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-07 |
update returns_last_madeup_date 2013-10-07 => 2014-10-07 |
2014-11-07 |
update returns_next_due_date 2014-11-04 => 2015-11-04 |
2014-10-24 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-21 |
update statutory_documents 07/10/14 FULL LIST |
2014-03-26 |
update statutory_documents ADOPT ARTICLES 11/03/2014 |
2013-12-07 |
update returns_last_madeup_date 2012-10-07 => 2013-10-07 |
2013-12-07 |
update returns_next_due_date 2013-11-04 => 2014-11-04 |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-04 |
update statutory_documents 07/10/13 FULL LIST |
2013-10-08 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-07 => 2012-10-07 |
2013-06-23 |
update returns_next_due_date 2012-11-04 => 2013-11-04 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-10-09 |
update statutory_documents 07/10/12 FULL LIST |
2012-08-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-10-20 |
update statutory_documents 07/10/11 FULL LIST |
2011-10-17 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-01-07 |
update statutory_documents DIRECTOR APPOINTED ANDREA MARIE COULTER |
2011-01-07 |
update statutory_documents DIRECTOR APPOINTED ELAINE MARGARET PORTER |
2010-10-28 |
update statutory_documents 07/10/10 FULL LIST |
2010-10-06 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-01-25 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-10-14 |
update statutory_documents 07/10/09 FULL LIST |
2009-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MARK COULTER / 01/10/2009 |
2009-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROBERT PORTER / 01/10/2009 |
2009-01-31 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2009-01-05 |
update statutory_documents RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
2007-10-26 |
update statutory_documents RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
2007-08-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-05-11 |
update statutory_documents SECRETARY RESIGNED |
2007-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-11-08 |
update statutory_documents RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
2006-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-11-15 |
update statutory_documents RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
2004-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-11-03 |
update statutory_documents RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
2004-01-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-10-30 |
update statutory_documents RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
2002-11-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-10-31 |
update statutory_documents RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS |
2002-08-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-04-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-04-22 |
update statutory_documents SECRETARY RESIGNED |
2001-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-12-13 |
update statutory_documents RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS |
2000-12-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-11-27 |
update statutory_documents RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS |
1999-11-26 |
update statutory_documents RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS |
1999-11-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-19 |
update statutory_documents SECRETARY RESIGNED |
1999-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-06-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-06-03 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-11-04 |
update statutory_documents RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS |
1998-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1998-01-06 |
update statutory_documents RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS |
1997-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-12-09 |
update statutory_documents RETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS |
1996-02-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/95 FROM:
ST GEORGES SQUARE, BARROW IN FURNESS, CUMBRIA LA14 2JQ |
1995-12-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-12-04 |
update statutory_documents RETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS |
1995-08-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-07-17 |
update statutory_documents SECRETARY RESIGNED |
1995-03-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-02-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1995-01-15 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03 |
1994-11-15 |
update statutory_documents RETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS |
1994-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/93 |
1993-11-16 |
update statutory_documents RETURN MADE UP TO 09/11/93; NO CHANGE OF MEMBERS |
1993-03-23 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1993-03-23 |
update statutory_documents RETURN MADE UP TO 09/11/92; FULL LIST OF MEMBERS |
1993-03-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1992-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/92 |
1991-11-20 |
update statutory_documents RETURN MADE UP TO 09/11/91; FULL LIST OF MEMBERS |
1991-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-05-21 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1991-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/91 FROM:
SUITE 2 KINETIC CENTRE, THEOBALD STREET, BOREHAMWOOD, HERTS WD6 4PJ |
1991-05-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-11-13 |
update statutory_documents NC INC ALREADY ADJUSTED
09/11/90 |
1990-11-13 |
update statutory_documents £ NC 100/1000
09/11/9 |
1990-11-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |