Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/22 |
2022-09-07 |
delete address LYTCHETT HOUSE 13 FREELAND PARK WAREHAM ROAD LYTCHETT MATRAVERS POOLE DORSET UNITED KINGDOM BH16 6FA |
2022-09-07 |
insert address HIGHWOOD KILN LANE LACEY GREEN PRINCES RISBOROUGH ENGLAND HP27 0PU |
2022-09-07 |
update registered_address |
2022-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MCILWAINE / 26/08/2022 |
2022-08-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN MCILWAINE / 26/08/2022 |
2022-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2022 FROM
LYTCHETT HOUSE 13 FREELAND PARK WAREHAM ROAD
LYTCHETT MATRAVERS
POOLE
DORSET
BH16 6FA
UNITED KINGDOM |
2022-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21 |
2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-05-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
2021-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-07 |
update account_category null => DORMANT |
2020-06-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-06-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
2020-05-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
2020-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANDREW SALTER / 03/03/2020 |
2019-08-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-08-20 |
update statutory_documents FIRST GAZETTE |
2019-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
2019-03-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2019-02-07 |
delete address C\O JOHN MORTIMER PROPERTY MANAGEMENT LIMITED BAGSHOT ROAD BRACKNELL BERKS. RG12 9SE |
2019-02-07 |
insert address LYTCHETT HOUSE 13 FREELAND PARK WAREHAM ROAD LYTCHETT MATRAVERS POOLE DORSET UNITED KINGDOM BH16 6FA |
2019-02-07 |
update registered_address |
2019-01-24 |
update statutory_documents SECRETARY APPOINTED MR ANDREW JOHN MCILWAINE |
2019-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MCILWAINE / 23/01/2019 |
2019-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2019 FROM
C\O JOHN MORTIMER PROPERTY MANAGEMENT LIMITED BAGSHOT ROAD
BRACKNELL
BERKS.
RG12 9SE |
2019-01-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MORTIMER SECRETARIES LIMITED |
2018-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-01-18 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-27 |
update statutory_documents DIRECTOR APPOINTED MR DEAN ANDREW SALTER |
2017-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEWIS |
2017-02-24 |
update statutory_documents 31/05/16 TOTAL EXEMPTION FULL |
2017-02-10 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN MCILWAINE |
2016-06-08 |
update returns_last_madeup_date 2015-05-26 => 2016-05-26 |
2016-06-08 |
update returns_next_due_date 2016-06-23 => 2017-06-23 |
2016-05-26 |
update statutory_documents 26/05/16 NO MEMBER LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-01-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-12-23 |
update statutory_documents 31/05/15 TOTAL EXEMPTION FULL |
2015-06-08 |
update returns_last_madeup_date 2014-05-26 => 2015-05-26 |
2015-06-08 |
update returns_next_due_date 2015-06-23 => 2016-06-23 |
2015-05-26 |
update statutory_documents 26/05/15 NO MEMBER LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-11-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-10-03 |
update statutory_documents 31/05/14 TOTAL EXEMPTION FULL |
2014-06-07 |
update returns_last_madeup_date 2013-05-26 => 2014-05-26 |
2014-06-07 |
update returns_next_due_date 2014-06-23 => 2015-06-23 |
2014-05-28 |
update statutory_documents 26/05/14 NO MEMBER LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-12-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-11-13 |
update statutory_documents 31/05/13 TOTAL EXEMPTION FULL |
2013-06-26 |
update returns_last_madeup_date 2012-05-26 => 2013-05-26 |
2013-06-26 |
update returns_next_due_date 2013-06-23 => 2014-06-23 |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 98000 - Residents property management |
2013-06-21 |
update returns_last_madeup_date 2011-05-26 => 2012-05-26 |
2013-06-21 |
update returns_next_due_date 2012-06-23 => 2013-06-23 |
2013-05-28 |
update statutory_documents 26/05/13 NO MEMBER LIST |
2013-05-20 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS SIMON LEWIS |
2013-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENNIS NEWTON |
2013-01-23 |
update statutory_documents 31/05/12 TOTAL EXEMPTION FULL |
2012-06-07 |
update statutory_documents 26/05/12 NO MEMBER LIST |
2011-11-15 |
update statutory_documents 31/05/11 TOTAL EXEMPTION FULL |
2011-05-26 |
update statutory_documents 26/05/11 NO MEMBER LIST |
2010-09-17 |
update statutory_documents 31/05/10 TOTAL EXEMPTION FULL |
2010-05-26 |
update statutory_documents 26/05/10 NO MEMBER LIST |
2010-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JAMES NEWTON / 01/10/2009 |
2010-05-26 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER SECRETARIES LIMITED / 01/10/2009 |
2009-09-02 |
update statutory_documents 31/05/09 TOTAL EXEMPTION FULL |
2009-06-30 |
update statutory_documents DIRECTOR APPOINTED DENNIS JAMES NEWTON |
2009-06-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JANICE PRESTON |
2009-05-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/05/09 |
2008-09-09 |
update statutory_documents 31/05/08 TOTAL EXEMPTION FULL |
2008-05-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/05/08 |
2008-05-27 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2008 FROM
C/O JOHN MORTIMER PROPERTY
MANAGEMENT LTD BAGSHOT ROAD
BRACKNELL
BERKSHIRE
RG12 9SE |
2008-05-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MORTIMER SECRETARIES LIMITED / 16/12/2006 |
2008-05-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-11-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
2007-07-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/05/07 |
2007-03-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
2007-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/07 FROM:
JOHN MORTIMER PROPERTY
MANAGEMENT LTD 1 RECTORY ROW
RECTORY LANE EASTHAMPSTEAD
BRACKNELL BERKSHIRE RG12 7BN |
2006-07-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/05/06 |
2006-01-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
2005-06-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/05/05 |
2004-11-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
2004-06-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/05/04 |
2004-02-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
2003-06-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/05/03 |
2003-03-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
2002-06-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
2002-06-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/05/02 |
2001-10-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/01 FROM:
JOHN MORTIMER PROPERTY
MANAGEMENT LTD 1 RECTORY ROW
RECTORY LANE EASTHAMPSTEAD
BRACKNELL BERKSHIRE RG12 7BN |
2001-09-12 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-12 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-08-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/05/01 |
2001-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00 |
2000-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99 |
2000-07-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/05/00 |
2000-07-06 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98 |
2000-01-25 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
2000-01-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/05/98 |
2000-01-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/05/99 |
1999-11-30 |
update statutory_documents FIRST GAZETTE |
1999-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/99 FROM:
17 ST THOMAS WALK
SLOUGH
BERKSHIRE
SL3 0RH |
1999-04-06 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
1999-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/97 |
1999-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-14 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-22 |
update statutory_documents FIRST GAZETTE |
1998-11-05 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-22 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-22 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1997-06-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/05/97 |
1997-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/96 |
1997-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-08 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/05/96 |
1996-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/95 |
1996-03-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/96 FROM:
2 ST THOMAS WALK
COLNBROOK
BUCKINGHAMSHIRE
SL3 0RH |
1996-03-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-02-28 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-28 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-07-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1995-06-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/05/95 |
1994-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/94 |
1994-07-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/05/94 |
1994-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/94 FROM:
39 THAMES STREET
WEYBRIDGE
SURREY
KT13 8JG |
1994-03-21 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-21 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-21 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-21 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-21 |
update statutory_documents SECRETARY RESIGNED |
1993-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/93 |
1993-06-27 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1993-06-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-06-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/05/93 |
1992-05-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |