| Date | Description |
| 2025-08-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/25 |
| 2025-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/25, NO UPDATES |
| 2024-11-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/24 |
| 2024-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/24, NO UPDATES |
| 2024-01-09 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PM LIMITED / 04/01/2024 |
| 2023-10-07 |
delete address MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU |
| 2023-10-07 |
insert address FISHER HOUSE 84 FISHERTON STREET SALISBURY ENGLAND SP2 7QY |
| 2023-10-07 |
update registered_address |
| 2023-09-13 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PM LIMITED / 13/09/2023 |
| 2023-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2023 FROM
MARLBOROUGH HOUSE 298 REGENTS PARK ROAD
LONDON
N3 2UU |
| 2023-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, NO UPDATES |
| 2023-06-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
| 2023-06-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
| 2023-04-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23 |
| 2022-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
| 2022-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
| 2022-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, NO UPDATES |
| 2022-06-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
| 2021-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMPBELL |
| 2021-08-26 |
update statutory_documents DIRECTOR APPOINTED MS MARCIA PATTERSON-JAMES |
| 2021-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES |
| 2021-05-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
| 2021-05-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
| 2021-04-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
| 2020-08-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
| 2020-08-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
| 2020-07-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
| 2020-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
| 2019-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
| 2019-06-13 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
| 2019-06-13 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
| 2019-05-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
| 2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
| 2018-12-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 2018-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
| 2018-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JASON CAMPBELL / 10/01/2018 |
| 2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
| 2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
| 2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
| 2017-10-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
| 2017-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
| 2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
| 2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
| 2016-12-14 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
| 2016-07-07 |
update returns_last_madeup_date 2015-06-11 => 2016-06-11 |
| 2016-07-07 |
update returns_next_due_date 2016-07-09 => 2017-07-09 |
| 2016-06-22 |
update statutory_documents 11/06/16 NO MEMBER LIST |
| 2016-06-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KELLY HOBBS |
| 2016-03-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
| 2016-03-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
| 2016-02-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
| 2015-07-07 |
update returns_last_madeup_date 2014-06-11 => 2015-06-11 |
| 2015-07-07 |
update returns_next_due_date 2015-07-09 => 2016-07-09 |
| 2015-06-16 |
update statutory_documents 11/06/15 NO MEMBER LIST |
| 2015-06-16 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PM LIMITED / 16/06/2015 |
| 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 31/03/14 TOTAL EXEMPTION SMALL |
| 2014-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SADIK NOOR |
| 2014-07-07 |
update returns_last_madeup_date 2013-06-11 => 2014-06-11 |
| 2014-07-07 |
update returns_next_due_date 2014-07-09 => 2015-07-09 |
| 2014-06-24 |
update statutory_documents 11/06/14 NO MEMBER LIST |
| 2013-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JASON CAMPBELL / 19/11/2013 |
| 2013-08-01 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
| 2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
| 2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
| 2013-07-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
| 2013-07-01 |
update returns_last_madeup_date 2012-06-11 => 2013-06-11 |
| 2013-07-01 |
update returns_next_due_date 2013-07-09 => 2014-07-09 |
| 2013-06-26 |
update statutory_documents 11/06/13 NO MEMBER LIST |
| 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 |
| 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 2011-06-11 => 2012-06-11 |
| 2013-06-21 |
update returns_next_due_date 2012-07-09 => 2013-07-09 |
| 2012-09-12 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
| 2012-07-03 |
update statutory_documents 11/06/12 NO MEMBER LIST |
| 2011-11-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
| 2011-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK JOLLEY |
| 2011-07-08 |
update statutory_documents 11/06/11 NO MEMBER LIST |
| 2011-02-22 |
update statutory_documents SECRETARY APPOINTED KELLY HOBBS |
| 2011-02-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TERENCE WHITE |
| 2010-11-15 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
| 2010-10-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TERENCE ROBERT WHITE / 01/10/2010 |
| 2010-08-23 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PROPERTY MANAGEMENT LIMITED / 26/07/2010 |
| 2010-07-02 |
update statutory_documents 11/06/10 NO MEMBER LIST |
| 2010-02-09 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
| 2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JASON CAMPBELL / 19/08/2009 |
| 2009-07-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/06/09 |
| 2009-06-03 |
update statutory_documents DIRECTOR APPOINTED SADIK NOOR |
| 2009-05-11 |
update statutory_documents DIRECTOR APPOINTED MARK JOLLEY |
| 2009-02-17 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
| 2008-07-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/06/08 |
| 2008-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2008 FROM
HATHAWAY HOUSE
POPES DRIVE
FINCHLEY
LONDON
N3 1QF |
| 2008-01-18 |
update statutory_documents DIRECTOR RESIGNED |
| 2008-01-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
| 2007-07-09 |
update statutory_documents SECRETARY RESIGNED |
| 2007-07-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/06/07 |
| 2007-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2007-03-24 |
update statutory_documents DIRECTOR RESIGNED |
| 2007-01-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 2006-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/06 FROM:
49-51 WINDMILL HILL
ENFIELD
MIDDLESEX EN2 7AE |
| 2006-11-15 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2006-11-15 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2006-11-15 |
update statutory_documents SECRETARY RESIGNED |
| 2006-08-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/06/06 |
| 2006-08-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/06/05 |
| 2006-01-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 2005-12-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2005-12-28 |
update statutory_documents SECRETARY RESIGNED |
| 2005-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/05 FROM:
2 TOWER HOUSE
HODDESDON
HERTFORDSHIRE
EN11 8UR |
| 2005-11-17 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2005-02-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
| 2004-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/04 FROM:
34 FAWKON WALK
HODDESDON
HERTFORDSHIRE EN11 8TJ |
| 2004-07-28 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2004-07-28 |
update statutory_documents DIRECTOR RESIGNED |
| 2004-07-28 |
update statutory_documents SECRETARY RESIGNED |
| 2004-07-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/06/04 |
| 2004-01-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 2003-06-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/06/03 |
| 2003-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 2002-07-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/06/02 |
| 2002-04-17 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2002-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
| 2002-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/02 FROM:
4 MARLBOROUGH PARADE
UXBRIDGE ROAD
HILLINGDON
MIDDLESEX UB10 0LR |
| 2001-08-09 |
update statutory_documents SECRETARY RESIGNED |
| 2001-06-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/06/01 |
| 2001-03-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/06/00 |
| 2001-02-23 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2001-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
| 2001-02-15 |
update statutory_documents SECRETARY RESIGNED |
| 2000-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/00 FROM:
TUDOR HOUSE
107 EPPING NEW ROAD
BUCKHURST HILL
ESSEX IG9 5TQ |
| 2000-05-05 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2000-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/00 FROM:
251 HORN LANE
ACTON
LONDON
W3 9ED |
| 2000-03-22 |
update statutory_documents SECRETARY RESIGNED |
| 1999-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
| 1999-07-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/06/99 |
| 1998-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
| 1998-06-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/06/98 |
| 1997-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
| 1997-06-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/06/97 |
| 1997-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
| 1996-06-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/06/96 |
| 1996-06-13 |
update statutory_documents NEW SECRETARY APPOINTED |
| 1996-06-13 |
update statutory_documents SECRETARY RESIGNED |
| 1996-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1995-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
| 1995-09-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/06/95 |
| 1995-01-23 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1995-01-19 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03 |
| 1994-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94 |
| 1994-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93 |
| 1994-08-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 1994-08-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/06/94 |
| 1993-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/93 FROM:
50 LANCASTER RD
ENFIELD
MIDDLESEX
EN2 OBY |
| 1993-09-28 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1993-09-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/06/93 |
| 1993-07-25 |
update statutory_documents DIRECTOR RESIGNED |
| 1992-06-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |