Date | Description |
2023-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY JAMES WYATT / 19/10/2022 |
2023-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, WITH UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2022-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2021-12-07 |
delete address 94 PARK LANE CROYDON SURREY UNITED KINGDOM CR0 1JB |
2021-12-07 |
insert address 8 WOODHEAD PLACE PAPWORTH EVERARD CAMBRIDGE CAMBRIDGESHIRE ENGLAND CB23 3GU |
2021-12-07 |
update registered_address |
2021-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, WITH UPDATES |
2021-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AURELIO FERNANDO REYES TELLEZ / 01/05/2021 |
2021-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY JAMES WYATT / 01/05/2021 |
2021-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PATRICIA FRANCES THOMPSON / 01/05/2021 |
2021-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2021 FROM
94 PARK LANE CROYDON
SURREY
CR0 1JB
UNITED KINGDOM |
2021-09-15 |
update statutory_documents CORPORATE SECRETARY APPOINTED ACL BLOCK MANAGEMENT LIMITED |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-02-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2020-10-30 |
update account_category DORMANT => null |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES |
2020-09-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2019-12-07 |
delete address YEW TREE HOUSE 10 CHURCH STREET ST. NEOTS ENGLAND PE19 2BU |
2019-12-07 |
insert address 94 PARK LANE CROYDON SURREY UNITED KINGDOM CR0 1JB |
2019-12-07 |
update registered_address |
2019-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2019 FROM
YEW TREE HOUSE 10 CHURCH STREET
ST. NEOTS
PE19 2BU
ENGLAND |
2019-11-28 |
update statutory_documents CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED |
2019-11-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FBA (DIRECTORS & SECRETARIES) LTD |
2019-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
2019-07-08 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
2018-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
2018-05-11 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-11 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-05-11 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-04-12 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-04-07 |
delete address SUITE WF24-THE OFFICERS MESS BUSINESS CENTRE ROYSTON ROAD DUXFORD CAMBRIDGE ENGLAND CB22 4QH |
2018-04-07 |
insert address YEW TREE HOUSE 10 CHURCH STREET ST. NEOTS ENGLAND PE19 2BU |
2018-04-07 |
update registered_address |
2018-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2018 FROM
SUITE WF24-THE OFFICERS MESS BUSINESS CENTRE ROYSTON ROAD
DUXFORD
CAMBRIDGE
CB22 4QH
ENGLAND |
2018-03-26 |
update statutory_documents DIRECTOR APPOINTED MR AURELIO FERNANDO REYES TELLEZ |
2018-03-26 |
update statutory_documents CORPORATE SECRETARY APPOINTED FBA (DIRECTORS & SECRETARIES) LTD |
2018-03-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANET GRIMWOOD |
2017-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID JONES |
2017-10-07 |
delete address 29 (BRIGGS&MORTIMER) HIGH STREET HARSTON CAMBRIDGE CB22 7PX |
2017-10-07 |
insert address SUITE WF24-THE OFFICERS MESS BUSINESS CENTRE ROYSTON ROAD DUXFORD CAMBRIDGE ENGLAND CB22 4QH |
2017-10-07 |
update registered_address |
2017-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2017 FROM
29 (BRIGGS&MORTIMER) HIGH STREET
HARSTON
CAMBRIDGE
CB22 7PX |
2017-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES |
2017-07-07 |
update account_category null => TOTAL EXEMPTION SMALL |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-30 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-10-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-10-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-10-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-10-08 |
update company_status Active - Proposal to Strike off => Active |
2016-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
2016-09-10 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-09-08 |
update company_status Active => Active - Proposal to Strike off |
2016-09-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 |
2016-08-30 |
update statutory_documents FIRST GAZETTE |
2016-04-19 |
update statutory_documents SECRETARY APPOINTED MRS JANET EVA GRIMWOOD |
2015-12-09 |
delete address 82 REGENT STREET CAMBRIDGE CAMBS CB1 2DP |
2015-12-09 |
insert address 29 (BRIGGS&MORTIMER) HIGH STREET HARSTON CAMBRIDGE CB22 7PX |
2015-12-09 |
update registered_address |
2015-12-09 |
update returns_last_madeup_date 2014-08-30 => 2015-08-30 |
2015-12-09 |
update returns_next_due_date 2015-09-27 => 2016-09-27 |
2015-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2015 FROM
82 REGENT STREET
CAMBRIDGE
CAMBS
CB1 2DP |
2015-11-04 |
update statutory_documents 30/08/15 FULL LIST |
2015-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLAN JONES / 01/07/2015 |
2015-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PATRICIA FRANCES THOMPSON / 01/07/2015 |
2015-05-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICIA SEARY |
2015-03-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-03-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-02-22 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-08-30 => 2014-08-30 |
2014-11-07 |
update returns_next_due_date 2014-09-27 => 2015-09-27 |
2014-10-17 |
update statutory_documents 30/08/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-02-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-01-28 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-30 => 2013-08-30 |
2013-10-07 |
update returns_next_due_date 2013-09-27 => 2014-09-27 |
2013-09-06 |
update statutory_documents 30/08/13 NO CHANGES |
2013-06-24 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-24 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
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 2011-08-30 => 2012-08-30 |
2013-06-22 |
update returns_next_due_date 2012-09-27 => 2013-09-27 |
2013-01-22 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-09-21 |
update statutory_documents 30/08/12 FULL LIST |
2012-02-24 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-09-27 |
update statutory_documents 30/08/11 CHANGES |
2011-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2011 FROM
C/O JSM HOCKEYS LETTINGS &
MANAGEMENT 81 REGENT STREET
CAMBRIDGE
CAMBS
CB2 1AW |
2011-02-04 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-12-02 |
update statutory_documents DIRECTOR APPOINTED WILLIAM ANTHONY JAMES WYATT |
2010-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY ASHTON |
2010-09-21 |
update statutory_documents 30/08/10 NO CHANGES |
2010-03-15 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-09-07 |
update statutory_documents RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS |
2009-01-22 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-09-24 |
update statutory_documents RETURN MADE UP TO 30/08/08; CHANGE OF MEMBERS |
2007-11-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
2007-09-11 |
update statutory_documents RETURN MADE UP TO 30/08/07; CHANGE OF MEMBERS |
2007-02-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-19 |
update statutory_documents RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS |
2006-05-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/06 FROM:
19 WEDGEWOOD DRIVE
CHERRY HINTON
CAMBRIDGE
CAMBRIDGESHIRE CB1 9PQ |
2006-05-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-05-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2006-03-23 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-16 |
update statutory_documents RETURN MADE UP TO 30/08/05; CHANGE OF MEMBERS |
2005-07-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-11-18 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/04 FROM:
EAST SIDBOROUGH
LOXBEARE
TIVERTON
DEVON EX16 8DA |
2004-09-29 |
update statutory_documents RETURN MADE UP TO 30/08/04; CHANGE OF MEMBERS |
2004-07-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2004-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-02 |
update statutory_documents RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS |
2003-05-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2002-09-13 |
update statutory_documents RETURN MADE UP TO 30/08/02; CHANGE OF MEMBERS |
2002-05-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
2002-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-13 |
update statutory_documents RETURN MADE UP TO 30/08/01; CHANGE OF MEMBERS |
2001-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2000-09-06 |
update statutory_documents RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS |
2000-06-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-09-08 |
update statutory_documents RETURN MADE UP TO 30/08/99; CHANGE OF MEMBERS |
1999-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1998-09-16 |
update statutory_documents RETURN MADE UP TO 30/08/98; CHANGE OF MEMBERS |
1998-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1997-09-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-09-17 |
update statutory_documents RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS |
1997-03-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1996-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-16 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-12 |
update statutory_documents RETURN MADE UP TO 30/08/96; CHANGE OF MEMBERS |
1996-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1995-08-24 |
update statutory_documents RETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS |
1995-05-12 |
update statutory_documents RETURN MADE UP TO 30/08/94; FULL LIST OF MEMBERS; AMEND |
1995-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1994-09-28 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-09-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-09-28 |
update statutory_documents RETURN MADE UP TO 30/08/94; FULL LIST OF MEMBERS |
1994-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1993-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/93 FROM:
MERLIN PLACE
MILTON RD
CAMBRIDGE
CAMBRIDGESHIRE CB4 4DP |
1993-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1993-09-29 |
update statutory_documents RETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS |
1993-09-08 |
update statutory_documents AUDITOR'S RESIGNATION |
1993-01-12 |
update statutory_documents ALTER MEM AND ARTS 04/01/93 |
1992-10-20 |
update statutory_documents RETURN MADE UP TO 30/08/92; FULL LIST OF MEMBERS |
1992-01-23 |
update statutory_documents COMPANY NAME CHANGED
SARATOGA STAR LIMITED
CERTIFICATE ISSUED ON 24/01/92 |
1992-01-21 |
update statutory_documents £ NC 100/1000
17/01/92 |
1992-01-21 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1992-01-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-01-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-01-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-01-21 |
update statutory_documents NC INC ALREADY ADJUSTED 17/01/92 |
1992-01-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-01-20 |
update statutory_documents ALTER MEM AND ARTS 16/01/92 |
1991-08-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |