Date | Description |
2023-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES |
2023-04-04 |
update statutory_documents DIRECTOR APPOINTED ALEXANDER ROSS CLEMMOW |
2023-04-04 |
update statutory_documents DIRECTOR APPOINTED TAYLOR HALL |
2023-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BOWER |
2023-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HARPIN |
2022-11-23 |
update statutory_documents ADOPT ARTICLES 21/11/2022 |
2022-11-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-11-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-11-21 |
update statutory_documents SOLVENCY STATEMENT DATED 21/11/22 |
2022-11-21 |
update statutory_documents REDUCE ISSUED CAPITAL 21/11/2022 |
2022-11-21 |
update statutory_documents 21/11/22 STATEMENT OF CAPITAL GBP 755047486 |
2022-11-21 |
update statutory_documents 21/11/22 STATEMENT OF CAPITAL GBP 1.00 |
2022-11-21 |
update statutory_documents STATEMENT BY DIRECTORS |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES |
2022-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-03-29 |
update statutory_documents SOLVENCY STATEMENT DATED 22/03/22 |
2022-03-29 |
update statutory_documents REDUCE ISSUED CAPITAL 22/03/2022 |
2022-03-29 |
update statutory_documents CANCEL SHARE PREM A/C 22/03/2022 |
2022-03-29 |
update statutory_documents STATEMENT BY DIRECTORS |
2022-03-22 |
update statutory_documents 22/03/22 STATEMENT OF CAPITAL GBP 1 |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES |
2021-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-03-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HOMESERVE PLC / 26/03/2021 |
2021-03-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HOMESERVE PLC / 26/03/2021 |
2021-03-12 |
update statutory_documents 01/03/21 STATEMENT OF CAPITAL GBP 776389157 |
2021-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID HARPIN / 24/11/2020 |
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 |
2020-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-27 |
update statutory_documents 07/02/20 STATEMENT OF CAPITAL GBP 731389157 |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES |
2019-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES |
2019-03-14 |
delete otherexecutives JOHNATHAN RICHARD FORD |
2019-03-14 |
delete person JOHNATHAN RICHARD FORD |
2019-03-14 |
update number_of_registered_officers 4 => 3 |
2018-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN FORD |
2018-08-08 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-08 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES |
2018-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2017-11-04 |
update personal_address This information is on record |
2017-11-04 |
update personal_address This information is on record |
2017-11-04 |
update personal_address This information is on record |
2017-11-04 |
update personal_address This information is on record |
2017-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2016-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-04-07 |
update person_usual_residence_country RICHARD DAVID HARPIN: ENGLAND => UNITED KINGDOM |
2015-08-20 |
delete otherexecutives MARTIN JOHN BENNETT |
2015-08-20 |
delete person MARTIN JOHN BENNETT |
2015-08-20 |
insert otherexecutives JOHNATHAN RICHARD FORD |
2015-08-20 |
insert person JOHNATHAN RICHARD FORD |
2015-08-20 |
update person_nationality RICHARD DAVID HARPIN: ENGLISH => BRITISH |
2015-08-20 |
update person_usual_residence_country RICHARD DAVID HARPIN: UNITED KINGDOM => ENGLAND |
2015-08-10 |
update returns_last_madeup_date 2014-07-13 => 2015-07-13 |
2015-08-10 |
update returns_next_due_date 2015-08-10 => 2016-08-10 |
2015-07-16 |
update statutory_documents 13/07/15 FULL LIST |
2015-07-15 |
update statutory_documents DIRECTOR APPOINTED MR JOHNATHAN RICHARD FORD |
2015-07-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN BENNETT |
2015-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-06-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-06-08 |
update statutory_documents 18/05/15 STATEMENT OF CAPITAL GBP 56389157 |
2015-03-10 |
update person_nationality RICHARD DAVID HARPIN: BRITISH => ENGLISH |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-09-07 |
update returns_last_madeup_date 2013-07-13 => 2014-07-13 |
2014-09-07 |
update returns_next_due_date 2014-08-10 => 2015-08-10 |
2014-08-14 |
update statutory_documents 13/07/14 FULL LIST |
2014-08-07 |
delete company_previous_name SOUTH STAFFS ENTERPRISES LIMITED |
2014-06-08 |
update person_usual_residence_country RICHARD DAVID HARPIN: ENGLAND => UNITED KINGDOM |
2014-02-21 |
update statutory_documents SOLVENCY STATEMENT DATED 10/02/14 |
2014-02-21 |
update statutory_documents REDUCE ISSUED CAPITAL 10/02/2014 |
2014-02-21 |
update statutory_documents 21/02/14 STATEMENT OF CAPITAL GBP 16361857 |
2014-02-21 |
update statutory_documents STATEMENT BY DIRECTORS |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-08-01 |
update returns_last_madeup_date 2012-07-13 => 2013-07-13 |
2013-08-01 |
update returns_next_due_date 2013-08-10 => 2014-08-10 |
2013-07-30 |
update statutory_documents 13/07/13 FULL LIST |
2013-07-04 |
update person_identity_version MARTIN JOHN BENNETT: 0003 => 0004 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-13 => 2012-07-13 |
2013-06-21 |
update returns_next_due_date 2012-08-10 => 2013-08-10 |
2012-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN BENNETT / 30/11/2012 |
2012-07-19 |
update statutory_documents 13/07/12 FULL LIST |
2012-03-20 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JONATHAN BOWER |
2011-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-12-09 |
update statutory_documents 28/11/11 STATEMENT OF CAPITAL GBP 56361857 |
2011-12-01 |
update statutory_documents ALTER ARTICLES 28/11/2011 |
2011-08-05 |
update statutory_documents 13/07/11 FULL LIST |
2010-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-07-28 |
update statutory_documents 13/07/10 FULL LIST |
2010-04-13 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD DAVID HARPIN |
2010-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN WHITTY |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HOWARD WHITTY / 02/11/2009 |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN BENNETT / 02/11/2009 |
2009-11-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNA MAUGHAN / 02/11/2009 |
2009-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-08-07 |
update statutory_documents RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS |
2009-06-30 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN JOHN BENNETT |
2009-06-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JONATHAN SIMPSON-DENT |
2008-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-11-17 |
update statutory_documents ADOPT ARTICLES 04/11/2008 |
2008-07-24 |
update statutory_documents RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS |
2008-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-14 |
update statutory_documents RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS |
2007-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-28 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-02 |
update statutory_documents RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS |
2006-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-08-22 |
update statutory_documents RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS |
2005-03-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-22 |
update statutory_documents SECRETARY RESIGNED |
2005-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-09-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-08-09 |
update statutory_documents RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS |
2004-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/04 FROM:
GREEN LANE
WALSALL
WEST MIDLANDS
WS2 7PD |
2004-05-04 |
update statutory_documents COMPANY NAME CHANGED
SOUTH STAFFORDSHIRE ENTERPRISES
LIMITED
CERTIFICATE ISSUED ON 04/05/04 |
2004-04-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-04-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2004-01-07 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-11 |
update statutory_documents RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS |
2003-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-08-28 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-08-13 |
update statutory_documents RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS |
2002-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-12-17 |
update statutory_documents SHARES AGREEMENT OTC |
2001-12-10 |
update statutory_documents NC INC ALREADY ADJUSTED
01/11/01 |
2001-12-10 |
update statutory_documents £ NC 30010000/36361857
01/ |
2001-08-09 |
update statutory_documents RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS |
2001-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-08-11 |
update statutory_documents RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS |
2000-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-08-12 |
update statutory_documents RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS |
1999-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-07-28 |
update statutory_documents RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS |
1998-07-10 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-05-12 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-12 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-12 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-12 |
update statutory_documents SECRETARY RESIGNED |
1998-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-08-04 |
update statutory_documents RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS |
1997-04-21 |
update statutory_documents £ NC 10000/30010000
11/04/97 |
1997-04-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-04-21 |
update statutory_documents ADOPT MEM AND ARTS 11/04/97 |
1997-04-21 |
update statutory_documents NC INC ALREADY ADJUSTED 11/04/97 |
1997-04-21 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/04/97 |
1997-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-07 |
update statutory_documents RETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS |
1995-11-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/95 |
1995-10-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-07 |
update statutory_documents RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS |
1995-08-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1995-07-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1995-06-08 |
update statutory_documents DIRECTOR RESIGNED |
1995-02-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-01-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-12-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-11-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-11-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-09-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/94 |
1994-08-01 |
update statutory_documents RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS |
1994-07-28 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-07-28 |
update statutory_documents RE CHANGE OF NAME 30/06/94 |
1994-07-06 |
update statutory_documents COMPANY NAME CHANGED
SOUTH STAFFS ENTERPRISES LIMITED
CERTIFICATE ISSUED ON 07/07/94 |
1993-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-08-05 |
update statutory_documents RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS |
1993-04-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-04-14 |
update statutory_documents ALTER MEM AND ARTS 26/03/93 |
1993-03-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED |
1993-03-16 |
update statutory_documents RETURN MADE UP TO 10/02/93; FULL LIST OF MEMBERS |
1992-10-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-05-18 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1992-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/92 FROM:
ST PHILIPS HOUSE
ST PHILIPS PLACE
BIRMINGHAM
B3 2PP |
1992-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-03-27 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 27/03/92 |
1992-03-27 |
update statutory_documents COMPANY NAME CHANGED
MEAUJO (134) LIMITED
CERTIFICATE ISSUED ON 30/03/92 |
1992-03-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-03-16 |
update statutory_documents ALTER MEM AND ARTS 12/03/92 |
1992-02-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |