Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
delete address 30-32 GILDREDGE ROAD EASTBOURNE ENGLAND BN21 4SH |
2023-04-07 |
insert address 3 BRITTINGHAM HOUSE ORCHARD STREET CRAWLEY ENGLAND RH11 7AE |
2023-04-07 |
update account_category DORMANT => MICRO ENTITY |
2023-04-07 |
update account_ref_month 3 => 12 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2023-04-07 |
update registered_address |
2023-01-11 |
update statutory_documents PREVSHO FROM 31/03/2023 TO 31/12/2022 |
2023-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/23, NO UPDATES |
2022-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2022 FROM
30-32 GILDREDGE ROAD
EASTBOURNE
BN21 4SH
ENGLAND |
2022-10-25 |
update statutory_documents CORPORATE SECRETARY APPOINTED REDHILL PROPERTY SERVICES LIMITED |
2022-10-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMANDA RITCHIE |
2022-08-22 |
update statutory_documents DIRECTOR APPOINTED ROGER SIMON BONNICI |
2022-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA RITCHIE |
2022-08-18 |
update statutory_documents DIRECTOR APPOINTED MR COLIN JAMES GUEST |
2022-08-18 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT KEITH YOUNG |
2022-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-07-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-07-19 |
update statutory_documents FIRST GAZETTE |
2022-07-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2022-05-07 |
delete address 102 HAZELWICK ROAD CRAWLEY WEST SUSSEX RH10 1NH |
2022-05-07 |
insert address 30-32 GILDREDGE ROAD EASTBOURNE ENGLAND BN21 4SH |
2022-05-07 |
update registered_address |
2022-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2022 FROM
102 HAZELWICK ROAD
CRAWLEY
WEST SUSSEX
RH10 1NH |
2022-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/22, NO UPDATES |
2021-04-07 |
update account_category null => DORMANT |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2021-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2020-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
2019-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/17, 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 |
2016-12-24 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-03-08 |
update returns_last_madeup_date 2015-01-08 => 2016-01-08 |
2016-03-08 |
update returns_next_due_date 2016-02-05 => 2017-02-05 |
2016-02-12 |
update statutory_documents 08/01/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-01-08 => 2015-01-08 |
2015-05-07 |
update returns_next_due_date 2015-02-05 => 2016-02-05 |
2015-04-10 |
update statutory_documents 08/01/15 FULL LIST |
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 |
2014-12-28 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2013-01-08 => 2014-01-08 |
2014-02-07 |
update returns_next_due_date 2014-02-05 => 2015-02-05 |
2014-01-10 |
update statutory_documents 08/01/14 FULL LIST |
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 |
2013-09-28 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2012-01-08 => 2013-01-08 |
2013-06-24 |
update returns_next_due_date 2013-02-05 => 2014-02-05 |
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 |
2013-01-08 |
update statutory_documents 08/01/13 FULL LIST |
2012-09-27 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-10 |
update statutory_documents 08/01/12 FULL LIST |
2011-12-28 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-25 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2011-01-19 |
update statutory_documents 08/01/11 FULL LIST |
2010-03-03 |
update statutory_documents 08/01/10 FULL LIST |
2010-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA RITCHIE / 03/03/2010 |
2010-01-19 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-12-05 |
update statutory_documents DIRECTOR APPOINTED AMANDA RITCHIE |
2009-08-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD GRAY |
2009-02-25 |
update statutory_documents RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
2008-05-09 |
update statutory_documents DIRECTOR APPOINTED RICHARD JOSEPH GRAY |
2008-01-09 |
update statutory_documents RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
2007-06-01 |
update statutory_documents RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS |
2007-05-25 |
update statutory_documents RETURN MADE UP TO 08/01/07; NO CHANGE OF MEMBERS |
2006-06-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-01-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-03-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-03-13 |
update statutory_documents RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS |
2002-11-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-03-05 |
update statutory_documents SECRETARY RESIGNED |
2002-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2002-01-22 |
update statutory_documents RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS |
2001-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2001-01-08 |
update statutory_documents RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS |
2000-07-17 |
update statutory_documents SECRETARY RESIGNED |
2000-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/00 FROM:
6 BOWMAN COURT, 10 LONDON ROAD, CRANLEY, WEST SUSSEX RH10 2XG |
2000-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-02-03 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-03 |
update statutory_documents RETURN MADE UP TO 08/01/99; NO CHANGE OF MEMBERS |
1999-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-31 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/98 |
1998-01-31 |
update statutory_documents RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS |
1998-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1996-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-30 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-10-30 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-30 |
update statutory_documents SECRETARY RESIGNED |
1996-02-15 |
update statutory_documents RETURN MADE UP TO 08/01/96; NO CHANGE OF MEMBERS |
1995-08-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/95 FROM:
3, BOWMAN COURFT,, LONDON ROAD,, CRANLEY,, SUSSEX. RH10 1XE. |
1995-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-01-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-01-23 |
update statutory_documents RETURN MADE UP TO 08/01/95; NO CHANGE OF MEMBERS |
1994-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-09-23 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/03 |
1994-01-28 |
update statutory_documents RETURN MADE UP TO 08/01/94; FULL LIST OF MEMBERS |
1993-09-07 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
1993-01-31 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/93 FROM:
4 BISHOPS AVENUE, NORTHWOOD. MIDDLESEX., HA6 3DG |
1993-01-20 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-01-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |