Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-11-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23 |
2023-09-07 |
delete sic_code 81100 - Combined facilities support activities |
2023-09-07 |
insert sic_code 98000 - Residents property management |
2023-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/23, WITH UPDATES |
2023-06-30 |
update statutory_documents DIRECTOR APPOINTED MISS LISA REBECCA BEECH |
2023-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE TUCKER |
2023-04-07 |
delete address OFFICE 3 PURE OFFICES PASTURES AVENUE ST. GEORGES WESTON-SUPER-MARE ENGLAND BS22 7SB |
2023-04-07 |
insert address 15A WATERLOO STREET WESTON-SUPER-MARE ENGLAND BS23 1LA |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-04-07 |
update registered_address |
2023-01-03 |
update statutory_documents CORPORATE SECRETARY APPOINTED STEPHEN & CO BLOCK MANAGEMENT LTD |
2023-01-03 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 03/01/2023 |
2022-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2022 FROM
OFFICE 3 PURE OFFICES PASTURES AVENUE
ST. GEORGES
WESTON-SUPER-MARE
BS22 7SB
ENGLAND |
2022-12-20 |
update statutory_documents CESSATION OF CATHERINE TUCKER AS A PSC |
2022-12-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH HUNTER |
2022-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/22, NO UPDATES |
2022-09-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22 |
2021-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-02-28 => 2021-02-28 |
2021-09-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-08-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-28 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-10-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
2020-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-01-07 |
delete address FLAT 1, ST LEONARDS 1 TOWER WALK WESTON-SUPER-MARE ENGLAND BS23 2JR |
2020-01-07 |
insert address OFFICE 3 PURE OFFICES PASTURES AVENUE ST. GEORGES WESTON-SUPER-MARE ENGLAND BS22 7SB |
2020-01-07 |
update registered_address |
2019-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2019 FROM
FLAT 1, ST LEONARDS 1 TOWER WALK
WESTON-SUPER-MARE
BS23 2JR
ENGLAND |
2019-12-11 |
update statutory_documents SECRETARY APPOINTED MRS ELIZABETH LUCY BIANCA HUNTER |
2019-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-09-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-08-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
2018-10-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-10-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES |
2018-09-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
2018-06-08 |
delete address TAMLYNS 56-58 HIGH STREET BRIDGWATER SOMERSET ENGLAND TA6 3BN |
2018-06-08 |
insert address FLAT 1, ST LEONARDS 1 TOWER WALK WESTON-SUPER-MARE ENGLAND BS23 2JR |
2018-06-08 |
update registered_address |
2018-05-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN GIBBONS |
2018-05-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN GIBBONS |
2018-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2018 FROM
TAMLYNS 56-58 HIGH STREET
BRIDGWATER
SOMERSET
TA6 3BN
ENGLAND |
2018-05-01 |
update statutory_documents DIRECTOR APPOINTED MS HELEN FRANCES GIBBONS |
2018-05-01 |
update statutory_documents SECRETARY APPOINTED MS HELEN FRANCES GIBBONS |
2017-10-07 |
update account_category TOTAL EXEMPTION FULL => null |
2017-10-07 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2017-10-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-09-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
2017-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2016-02-25 => 2016-02-28 |
2017-02-11 |
update statutory_documents 28/02/16 TOTAL EXEMPTION FULL |
2016-10-07 |
delete address ST LEONARDS 1 TOWER WALK WESTON-SUPER-MARE NORTH SOMERSET BS23 2JR |
2016-10-07 |
insert address TAMLYNS 56-58 HIGH STREET BRIDGWATER SOMERSET ENGLAND TA6 3BN |
2016-10-07 |
update reg_address_care_of CATHY TUCKER C/O ST LEONARDS MANAGEMENT COMPANY => null |
2016-10-07 |
update registered_address |
2016-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2016 FROM
C/O CATHY TUCKER C/O ST LEONARDS MANAGEMENT COMPANY
ST LEONARDS 1 TOWER WALK
WESTON-SUPER-MARE
NORTH SOMERSET
BS23 2JR |
2016-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2016 FROM
TAMLYNS 56-58 HIGH STREET
BRIDGWATER
SOMERSET
TA6 3BN
ENGLAND |
2016-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-25 |
2016-08-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2015-11-09 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-11-09 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-10-19 |
update statutory_documents 28/02/15 TOTAL EXEMPTION FULL |
2015-10-08 |
update returns_last_madeup_date 2014-08-13 => 2015-08-13 |
2015-10-08 |
update returns_next_due_date 2015-09-10 => 2016-09-10 |
2015-09-05 |
update statutory_documents 13/08/15 NO MEMBER LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-11-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-10-02 |
update statutory_documents 28/02/14 TOTAL EXEMPTION FULL |
2014-09-07 |
delete address ST LEONARDS 1 TOWER WALK WESTON-SUPER-MARE NORTH SOMERSET UNITED KINGDOM BS23 2JR |
2014-09-07 |
insert address ST LEONARDS 1 TOWER WALK WESTON-SUPER-MARE NORTH SOMERSET BS23 2JR |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-13 => 2014-08-13 |
2014-09-07 |
update returns_next_due_date 2014-09-10 => 2015-09-10 |
2014-08-15 |
update statutory_documents 13/08/14 NO MEMBER LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-10-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-09-06 |
update returns_last_madeup_date 2012-08-13 => 2013-08-13 |
2013-09-06 |
update returns_next_due_date 2013-09-10 => 2014-09-10 |
2013-09-04 |
update statutory_documents 28/02/13 TOTAL EXEMPTION FULL |
2013-08-27 |
update statutory_documents 13/08/13 NO MEMBER LIST |
2013-06-22 |
delete address ST LEONARDS, FLAT 6 1 TOWER WALK WESTON-SUPER-MARE AVON BS23 2JR |
2013-06-22 |
delete sic_code 7011 - Development & sell real estate |
2013-06-22 |
delete sic_code 9800 - Residents property management |
2013-06-22 |
insert address ST LEONARDS 1 TOWER WALK WESTON-SUPER-MARE NORTH SOMERSET UNITED KINGDOM BS23 2JR |
2013-06-22 |
insert sic_code 81100 - Combined facilities support activities |
2013-06-22 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-22 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-22 |
update reg_address_care_of C/O MISS CATHERINE TUCKER => CATHY TUCKER C/O ST LEONARDS MANAGEMENT COMPANY |
2013-06-22 |
update registered_address |
2013-06-22 |
update returns_last_madeup_date 2011-08-13 => 2012-08-13 |
2013-06-22 |
update returns_next_due_date 2012-09-10 => 2013-09-10 |
2012-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2012 FROM
FLAT 1 ST LEONARDS 1 TOWER WALK
WESTON SUPER MARE
SOMERSET
BS23 2JR |
2012-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN GIBBONS |
2012-09-12 |
update statutory_documents 28/02/12 TOTAL EXEMPTION FULL |
2012-09-10 |
update statutory_documents DIRECTOR APPOINTED MS HELEN FRANCES GIBBONS |
2012-09-10 |
update statutory_documents 13/08/12 NO MEMBER LIST |
2012-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2012 FROM
C/O C/O MISS CATHERINE TUCKER
ST LEONARDS, FLAT 6
1 TOWER WALK
WESTON-SUPER-MARE
AVON
BS23 2JR |
2011-09-21 |
update statutory_documents 28/02/11 TOTAL EXEMPTION FULL |
2011-09-09 |
update statutory_documents 13/08/11 NO MEMBER LIST |
2010-11-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CATHERINE TUCKER |
2010-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN SANDY |
2010-10-22 |
update statutory_documents APPOINT PERSON AS DIRECTOR |
2010-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN GIBBONS |
2010-10-21 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN SANDY |
2010-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN GIBBONS |
2010-10-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN GIBBONS |
2010-08-18 |
update statutory_documents SECRETARY APPOINTED MISS CATHERINE TUCKER |
2010-08-16 |
update statutory_documents 28/02/10 TOTAL EXEMPTION FULL |
2010-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2010 FROM
FLAT 1 ST LEONARDS
TOWER WALK
WESTON SUPER MARE
NORTH SOMERSET
BS23 2JR |
2010-08-16 |
update statutory_documents 13/08/10 NO MEMBER LIST |
2010-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / M/S HELEN FRANCES GIBBONS / 13/08 |
2010-08-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / M/S HELEN FRANCES GIBBONS / 12/08 |
2010-08-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS CATHERINE FRANCES TUCKER / 13/08/2010 |
2010-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE TUCKER / 13/08/2010 |
2009-10-22 |
update statutory_documents 13/08/09 NO MEMBER LIST |
2009-09-16 |
update statutory_documents CURREXT FROM 31/08/2009 TO 28/02/2010 |
2009-06-12 |
update statutory_documents 31/08/08 TOTAL EXEMPTION FULL |
2008-08-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/08/08 |
2008-06-17 |
update statutory_documents 31/08/07 TOTAL EXEMPTION FULL |
2007-09-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/08/07 |
2007-06-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
2006-08-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/08/06 |
2006-05-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
2006-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/06 FROM:
4 KING SQUARE
BRIDGWATER
SOMERSET
TA6 3DG |
2005-08-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/08/05 |
2005-03-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-09-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/08/04 |
2004-06-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2003-10-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/08/03 |
2003-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2002-08-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/08/02 |
2002-05-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2001-09-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/08/01 |
2001-03-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2000-09-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/08/00 |
2000-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-11 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
1999-08-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/08/99 |
1999-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1998-09-16 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/08/98 |
1998-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-18 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1997-09-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/08/97 |
1997-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
1996-08-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/08/96 |
1996-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1995-08-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/08/95 |
1995-07-12 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
1994-08-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/08/94 |
1994-04-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
1993-08-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/08/93 |
1993-06-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 |
1992-10-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/08/92 |
1992-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/92 FROM:
ST LEONARDS
1 TOWER WALK
WESTON -SUPER MARE
AVON |
1991-08-28 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-08-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-08-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-08-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1991-08-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |