| Date | Description |
| 2025-09-15 |
update statutory_documents 31/03/25 TOTAL EXEMPTION FULL |
| 2025-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/25, WITH UPDATES |
| 2025-06-05 |
update statutory_documents DIRECTOR APPOINTED MR DAMIAN MATTHEW SIMPSON |
| 2024-12-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHERIDAN LEWIS |
| 2024-12-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WITHERS TRUST CORPORATION LIMITED |
| 2024-12-04 |
update statutory_documents CESSATION OF GERRY & SHERIDAN LEWIS AS A PSC |
| 2024-12-04 |
update statutory_documents CESSATION OF MARIE MARGARET MELNYK AS A PSC |
| 2024-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/24, WITH UPDATES |
| 2024-07-25 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
| 2024-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIE MELNYK |
| 2024-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/24, WITH UPDATES |
| 2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
| 2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
| 2023-07-06 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
| 2023-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES |
| 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 |
| 2022-07-04 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
| 2022-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES |
| 2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
| 2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
| 2021-06-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
| 2021-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES |
| 2020-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
| 2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
| 2020-06-24 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
| 2020-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
| 2020-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAMELA TURNER |
| 2020-02-19 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN MALCOLM PAWLOWSKI |
| 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 |
| 2019-07-10 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
| 2019-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES |
| 2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
| 2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
| 2018-10-03 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
| 2018-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
| 2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
| 2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
| 2017-08-25 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
| 2017-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
| 2017-08-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERIC CORIN PIERS THESIGER |
| 2017-08-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERRY & SHERIDAN LEWIS |
| 2017-08-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE MARGARET MELNYK |
| 2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
| 2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
| 2016-07-12 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
| 2016-07-07 |
update returns_last_madeup_date 2015-06-16 => 2016-06-16 |
| 2016-07-07 |
update returns_next_due_date 2016-07-14 => 2017-07-14 |
| 2016-06-20 |
update statutory_documents 16/06/16 FULL LIST |
| 2015-08-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
| 2015-08-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
| 2015-07-08 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
| 2015-07-07 |
update returns_last_madeup_date 2014-06-16 => 2015-06-16 |
| 2015-07-07 |
update returns_next_due_date 2015-07-14 => 2016-07-14 |
| 2015-06-19 |
update statutory_documents 16/06/15 FULL LIST |
| 2014-07-07 |
delete address 14 BASING HILL LONDON UNITED KINGDOM NW11 8TH |
| 2014-07-07 |
insert address 14 BASING HILL LONDON NW11 8TH |
| 2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
| 2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
| 2014-07-07 |
update registered_address |
| 2014-07-07 |
update returns_last_madeup_date 2013-06-16 => 2014-06-16 |
| 2014-07-07 |
update returns_next_due_date 2014-07-14 => 2015-07-14 |
| 2014-06-18 |
update statutory_documents 16/06/14 FULL LIST |
| 2014-06-13 |
update statutory_documents 06/09/06 STATEMENT OF CAPITAL GBP 100 |
| 2014-06-09 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
| 2014-06-07 |
delete address 52 BEDFORD ROW LONDON WC1R 4LR |
| 2014-06-07 |
insert address 14 BASING HILL LONDON UNITED KINGDOM NW11 8TH |
| 2014-06-07 |
update registered_address |
| 2014-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2014 FROM, 52 BEDFORD ROW, LONDON, WC1R 4LR |
| 2014-05-09 |
update statutory_documents SECRETARY APPOINTED SHERIDAN LEWIS |
| 2014-05-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIFER BEATTIE |
| 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 |
| 2013-10-01 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
| 2013-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHERIDAN GOULD / 13/02/2013 |
| 2013-07-01 |
update returns_last_madeup_date 2012-06-16 => 2013-06-16 |
| 2013-07-01 |
update returns_next_due_date 2013-07-14 => 2014-07-14 |
| 2013-06-26 |
update statutory_documents 16/06/13 FULL 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 2011-06-16 => 2012-06-16 |
| 2013-06-21 |
update returns_next_due_date 2012-07-14 => 2013-07-14 |
| 2012-09-27 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
| 2012-06-20 |
update statutory_documents 16/06/12 FULL LIST |
| 2011-10-10 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
| 2011-07-07 |
update statutory_documents 16/06/11 FULL LIST |
| 2010-09-23 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
| 2010-07-22 |
update statutory_documents 16/06/10 FULL LIST |
| 2010-01-22 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
| 2009-07-02 |
update statutory_documents RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
| 2008-09-23 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
| 2008-07-11 |
update statutory_documents RETURN MADE UP TO 16/06/08; NO CHANGE OF MEMBERS |
| 2008-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2008-01-23 |
update statutory_documents DIRECTOR RESIGNED |
| 2007-09-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 2007-08-02 |
update statutory_documents RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
| 2006-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2006-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/06 FROM:
FLAT 4, 4 HAMPSTEAD HILL GARDENS, HAMPSTEAD, LONDON NW3 2PL |
| 2006-10-12 |
update statutory_documents DIRECTOR RESIGNED |
| 2006-09-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 2006-07-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 2006-07-20 |
update statutory_documents RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
| 2005-09-26 |
update statutory_documents RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
| 2005-08-31 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2005-08-31 |
update statutory_documents SECRETARY RESIGNED |
| 2005-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 2004-10-05 |
update statutory_documents RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS |
| 2004-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/04 FROM:
16 OLD RECTORY GARDENS, OCCOLD, EYE, SUFFOLK IP23 7PD |
| 2004-05-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2004-01-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 2003-12-17 |
update statutory_documents SECRETARY RESIGNED |
| 2003-09-22 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2003-09-22 |
update statutory_documents DIRECTOR RESIGNED |
| 2003-09-17 |
update statutory_documents RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS |
| 2003-09-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 2002-07-25 |
update statutory_documents RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS |
| 2002-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2002-03-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 2001-08-08 |
update statutory_documents RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS |
| 2001-07-24 |
update statutory_documents DIRECTOR RESIGNED |
| 2001-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2001-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 2000-08-16 |
update statutory_documents RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS |
| 2000-02-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
| 1999-09-13 |
update statutory_documents DIRECTOR RESIGNED |
| 1999-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1999-07-13 |
update statutory_documents RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS |
| 1999-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
| 1998-07-15 |
update statutory_documents RETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS |
| 1998-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
| 1998-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/98 FROM:
THE OLD RECTORY, BEDINGFIELD, EYE, SUFFOLK IP23 7QG |
| 1998-01-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
| 1997-08-27 |
update statutory_documents RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS |
| 1997-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
| 1997-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/97 FROM:
4 HAMPSTEAD HILL GARDENS, LONDON, NW3 2PL |
| 1997-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1997-01-19 |
update statutory_documents RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS |
| 1996-12-15 |
update statutory_documents DIRECTOR RESIGNED |
| 1996-12-12 |
update statutory_documents DIRECTOR RESIGNED |
| 1996-03-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
| 1995-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
| 1994-07-11 |
update statutory_documents RETURN MADE UP TO 16/06/94; NO CHANGE OF MEMBERS |
| 1994-02-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 1994-02-18 |
update statutory_documents RETURN MADE UP TO 16/06/93; FULL LIST OF MEMBERS |
| 1994-02-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
| 1993-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1993-11-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1993-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-10-01 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
| 1992-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/92 FROM:
TEMPLE HOUSE, 20 HOLYWELL ROW, LONDON, EC2A 4JB |
| 1992-07-03 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1992-07-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 1992-07-03 |
update statutory_documents RES |
| 1992-07-03 |
update statutory_documents ADOPT MEM AND ARTS 16/06/92 |
| 1992-06-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |