Date | Description |
2023-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, NO UPDATES |
2023-07-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH BREWER |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
2022-08-30 |
update statutory_documents DIRECTOR APPOINTED MS DEBORAH BREWER |
2022-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, NO UPDATES |
2022-08-30 |
update statutory_documents CESSATION OF TOMOTHY JOHN HOGAN AS A PSC |
2022-08-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOGAN |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
2021-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2020-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2019-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
2019-06-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2018-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2017-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
2016-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
2016-06-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15 |
2015-08-07 |
update returns_last_madeup_date 2014-07-23 => 2015-07-20 |
2015-08-07 |
update returns_next_due_date 2015-08-20 => 2016-08-17 |
2015-07-20 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JOHN HOGAN |
2015-07-20 |
update statutory_documents 20/07/15 NO MEMBER LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-29 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address 14 KINGSLEY ROAD COTHAM BRISTOL UNITED KINGDOM BS6 6AF |
2014-08-07 |
insert address 14 KINGSLEY ROAD COTHAM BRISTOL BS6 6AF |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-23 => 2014-07-23 |
2014-08-07 |
update returns_next_due_date 2014-08-20 => 2015-08-20 |
2014-07-29 |
update statutory_documents 23/07/14 NO MEMBER LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-14 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-23 => 2013-07-23 |
2013-09-06 |
update returns_next_due_date 2013-08-20 => 2014-08-20 |
2013-08-20 |
update statutory_documents 23/07/13 NO MEMBER LIST |
2013-08-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GLASS |
2013-08-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BENJAMIN GLASS |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 9800 - Residents property management |
2013-06-22 |
insert sic_code 98000 - Residents property management |
2013-06-22 |
update returns_last_madeup_date 2011-07-23 => 2012-07-23 |
2013-06-22 |
update returns_next_due_date 2012-08-20 => 2013-08-20 |
2013-05-31 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-08-06 |
update statutory_documents 23/07/12 NO MEMBER LIST |
2012-05-20 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-08-11 |
update statutory_documents 23/07/11 NO MEMBER LIST |
2011-06-03 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-08-19 |
update statutory_documents DIRECTOR APPOINTED BENJAMIN THOMAS GLASS |
2010-08-19 |
update statutory_documents SECRETARY APPOINTED BENJAMIN THOMAS GLASS |
2010-08-19 |
update statutory_documents 23/07/10 NO MEMBER LIST |
2010-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VARDEEP DEOGAN / 23/07/2010 |
2010-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN THORNELY |
2010-08-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN THORNELY |
2010-07-21 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09 |
2010-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2010 FROM
EASTCOTE COTTAGE
CROSSWAYS LANE
THORNBURY
BRISTOL
BS35 3UE |
2010-05-26 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-07-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/07/09 |
2009-06-26 |
update statutory_documents 31/08/08 TOTAL EXEMPTION FULL |
2008-07-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/07/08 |
2008-06-27 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-07-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/07/07 |
2007-06-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-07-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/07/06 |
2006-07-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-23 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-15 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/07/05 |
2005-07-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 |
2004-10-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/07/04 |
2004-06-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 |
2003-07-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/07/03 |
2003-05-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 |
2002-09-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/07/02 |
2002-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 |
2002-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/07/01 |
2001-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
2000-12-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/08/00 |
2000-06-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/00 FROM:
2 SHORLAND HOUSE
BEAUFORT ROAD
CLIFTON
BRISTOL BS8 2JT |
2000-03-05 |
update statutory_documents SECRETARY RESIGNED |
1999-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99 |
1999-09-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/08/99 |
1999-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98 |
1999-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-01 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/08/98 |
1997-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/97 |
1997-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-10 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-10 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/08/97 |
1997-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-13 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/96 |
1996-08-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/08/96 |
1996-06-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1995-08-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/08/95 |
1995-05-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94 |
1994-10-31 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-09-07 |
update statutory_documents SECRETARY RESIGNED |
1994-09-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/08/94 |
1994-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/94 FROM:
14 KINGSLEY ROAD
COTHAM. BRISTOL.
AVON |
1994-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-07-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-07-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93 |
1994-07-27 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 27/05/94 |
1994-04-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/08/93 |
1994-03-23 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-03-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-11-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-08-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |