Date | Description |
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 |
2023-11-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES |
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 |
2022-12-16 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH BROWN |
2022-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE CALLARD |
2022-12-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/22, 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 |
2021-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-10-05 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL JAMES POWER |
2021-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, NO UPDATES |
2021-10-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID BROWN |
2021-08-07 |
delete address FIELD END COTTAGE, SPADE OAK FARM, COLDMOORHOLME LANE BOURNE END BUCKINGHAMSHIRE SL8 5PS |
2021-08-07 |
insert address THE GRANARY, 8 SPADE OAK FARM COLDMOORHOLME LANE BOURNE END ENGLAND SL8 5PS |
2021-08-07 |
update registered_address |
2021-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2021 FROM
FIELD END COTTAGE, SPADE OAK
FARM, COLDMOORHOLME LANE
BOURNE END
BUCKINGHAMSHIRE
SL8 5PS |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-03-03 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS EDWARD CRONK |
2021-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE CRISP |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
2020-08-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
2019-09-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-03-05 |
update statutory_documents DIRECTOR APPOINTED MRS CAROLINE SARAH CRISP |
2019-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDRA HEATH |
2019-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNN CALLARD |
2019-03-01 |
update statutory_documents DIRECTOR APPOINTED MR CLIVE WILLIAM CALLARD |
2018-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2017-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2016-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2015-11-09 |
update returns_last_madeup_date 2014-10-04 => 2015-10-04 |
2015-11-09 |
update returns_next_due_date 2015-11-01 => 2016-11-01 |
2015-10-19 |
update statutory_documents 04/10/15 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-23 |
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 2013-10-04 => 2014-10-04 |
2014-11-07 |
update returns_next_due_date 2014-11-01 => 2015-11-01 |
2014-10-24 |
update statutory_documents 04/10/14 FULL LIST |
2014-10-01 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-24 |
update statutory_documents DIRECTOR APPOINTED MRS LYNN ELIZABETH CALLARD |
2014-03-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HIGGINSON |
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 |
2013-11-07 |
update returns_last_madeup_date 2012-10-04 => 2013-10-04 |
2013-11-07 |
update returns_next_due_date 2013-11-01 => 2014-11-01 |
2013-10-07 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update statutory_documents 04/10/13 FULL LIST |
2013-06-23 |
update returns_last_madeup_date 2011-10-04 => 2012-10-04 |
2013-06-23 |
update returns_next_due_date 2012-11-01 => 2013-11-01 |
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 |
2012-10-23 |
update statutory_documents 04/10/12 FULL LIST |
2012-08-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-10-13 |
update statutory_documents 04/10/11 FULL LIST |
2011-08-11 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-11-10 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-10-26 |
update statutory_documents 04/10/10 FULL LIST |
2010-10-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN BROWN / 01/10/2010 |
2009-11-07 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-10-23 |
update statutory_documents 04/10/09 FULL LIST |
2009-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MARY ACRES / 23/10/2009 |
2009-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEIL HIGGINSON / 23/10/2009 |
2009-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANDRA HEATH / 23/10/2009 |
2008-10-10 |
update statutory_documents RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
2008-07-08 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/08 FROM:
SPADE OAK FARMHOUSE
COLDMOORHOLME LANE
BOURNE END
BUCKINGHAMSHIRE SL8 5PS |
2008-02-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-02-12 |
update statutory_documents DIRECTOR RESIGNED |
2008-02-12 |
update statutory_documents SECRETARY RESIGNED |
2007-12-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-10-15 |
update statutory_documents RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
2006-11-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-10-16 |
update statutory_documents RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
2005-11-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-12 |
update statutory_documents RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
2005-01-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-11-29 |
update statutory_documents RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
2004-01-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-10-10 |
update statutory_documents RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
2003-09-20 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-02-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-11-26 |
update statutory_documents RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
2001-10-28 |
update statutory_documents RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS |
2001-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/01 FROM:
THE FARM HOUSE SPADE OAK FARM
COLDMOORHOLME LANE
BOURNE END
BUCKINGHAMSHIRE SL8 5PS |
2001-10-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-02-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-01-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-05 |
update statutory_documents RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS |
2000-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-11-19 |
update statutory_documents RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS |
1998-11-19 |
update statutory_documents RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS |
1998-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-09-30 |
update statutory_documents SECRETARY RESIGNED |
1998-08-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/98 FROM:
SUFFOLK HOUSE
55 THE GREEN WOOBURN GREEN
HIGH WYCOMBE
BUCKINGHAMSHIRE HP10 0EU |
1997-10-13 |
update statutory_documents RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS |
1997-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-02-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-25 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-11-21 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1996-11-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1996-11-21 |
update statutory_documents RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS |
1996-10-29 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1996-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1995-12-05 |
update statutory_documents DIRECTOR RESIGNED |
1995-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-05 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1995-12-05 |
update statutory_documents RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS |
1995-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/95 FROM:
7 WINCHESTER PLACE
NORTH STREET
POOLE
BH15 1NX |
1995-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1994-10-11 |
update statutory_documents RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS |
1994-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1993-11-26 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1993-11-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1993-11-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-11-26 |
update statutory_documents RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS |
1993-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/93 FROM:
5 THE FAIRMILE
HENLEY ON THAMES
OXFORDSHIRE
RG9 2JS |
1993-10-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1992-12-17 |
update statutory_documents RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS |
1992-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-12-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-05-06 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1991-10-16 |
update statutory_documents SECRETARY RESIGNED |
1991-10-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |