Date | Description |
2024-04-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-07-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2023-07-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-06-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22 |
2023-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2022-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES |
2022-05-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNIC DEVELOPMENTS LTD |
2022-04-13 |
update statutory_documents CESSATION OF NICHOLAS SCOTT RUMSEY AS A PSC |
2022-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES |
2022-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/22, NO UPDATES |
2022-01-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TINALASA WILLIAMS |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-02 |
update statutory_documents SECRETARY APPOINTED MS DEE MEASURES |
2021-11-22 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-09-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS SCOTT RUMSEY / 16/09/2021 |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES |
2020-12-14 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-25 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
2019-09-07 |
update num_mort_charges 3 => 4 |
2019-09-07 |
update num_mort_outstanding 2 => 3 |
2019-08-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027792650004 |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-13 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
2018-07-07 |
delete company_previous_name CARISBROOKE INVESTMENTS LIMITED |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-29 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
2017-06-12 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16 |
2017-04-26 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-31 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
2016-12-20 |
update num_mort_outstanding 3 => 2 |
2016-12-20 |
update num_mort_satisfied 0 => 1 |
2016-10-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027792650001 |
2016-10-07 |
update num_mort_charges 1 => 3 |
2016-10-07 |
update num_mort_outstanding 1 => 3 |
2016-09-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027792650002 |
2016-09-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027792650003 |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
2016-02-10 |
delete address 22 GROSVENOR SQUARE LONDON ENGLAND W1K 6DT |
2016-02-10 |
insert address THE CLUBHOUSE, SOMERTON FARM FOREST ROAD WINKFIELD ROW BRACKNELL BERKSHIRE RG42 7NJ |
2016-02-10 |
update num_mort_charges 0 => 1 |
2016-02-10 |
update num_mort_outstanding 0 => 1 |
2016-02-10 |
update registered_address |
2016-02-10 |
update returns_last_madeup_date 2015-01-02 => 2016-01-02 |
2016-02-10 |
update returns_next_due_date 2016-01-30 => 2017-01-30 |
2016-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2016 FROM
22 GROSVENOR SQUARE
LONDON
W1K 6DT
ENGLAND |
2016-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2016 FROM
THE CLUBHOUSE,SOMERTON FARM FOREST ROAD
WINKFIELD ROW
BRACKNELL
BERKSHIRE
RG42 7NJ
ENGLAND |
2016-01-29 |
update statutory_documents 02/01/16 FULL LIST |
2016-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SCOTT RUMSEY / 01/04/2015 |
2016-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE EILEEN RUMSEY / 01/04/2015 |
2016-01-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS TINALASA WILLIAMS / 01/04/2015 |
2016-01-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027792650001 |
2015-11-10 |
update statutory_documents 23/10/15 STATEMENT OF CAPITAL GBP 6.00 |
2015-03-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-03-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-02-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
2015-02-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TINALASA HURRELL / 09/02/2015 |
2015-02-07 |
delete address 22 GROSVENOR SQUARE LONDON W1X 0DT |
2015-02-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2015-02-07 |
insert address 22 GROSVENOR SQUARE LONDON ENGLAND W1K 6DT |
2015-02-07 |
insert sic_code 41201 - Construction of commercial buildings |
2015-02-07 |
insert sic_code 68100 - Buying and selling of own real estate |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2014-01-02 => 2015-01-02 |
2015-02-07 |
update returns_next_due_date 2015-01-30 => 2016-01-30 |
2015-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2015 FROM
22 GROSVENOR SQUARE
LONDON
W1X 0DT |
2015-01-07 |
update statutory_documents 02/01/15 FULL LIST |
2014-03-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2014-03-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
2014-02-07 |
update returns_last_madeup_date 2013-01-02 => 2014-01-02 |
2014-02-07 |
update returns_next_due_date 2014-01-30 => 2015-01-30 |
2014-01-06 |
update statutory_documents 02/01/14 FULL LIST |
2013-06-25 |
delete company_previous_name BURGINHALL 669 LIMITED |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update returns_last_madeup_date 2012-01-02 => 2013-01-02 |
2013-06-24 |
update returns_next_due_date 2013-01-30 => 2014-01-30 |
2013-01-22 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-01-07 |
update statutory_documents 02/01/13 FULL LIST |
2012-02-13 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-01-10 |
update statutory_documents 02/01/12 FULL LIST |
2011-03-31 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-01-17 |
update statutory_documents 02/01/11 FULL LIST |
2010-03-29 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-01-05 |
update statutory_documents 02/01/10 FULL LIST |
2009-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SCOTT RUMSEY / 05/10/2009 |
2009-10-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TINALASA HURRELL / 05/10/2009 |
2009-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAYNE EILEEN RUMSEY / 01/10/2009 |
2009-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SCOTT RUMSEY / 05/10/2009 |
2009-04-29 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-01-16 |
update statutory_documents RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS |
2008-12-10 |
update statutory_documents COMPANY NAME CHANGED JAYNIC INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 10/12/08 |
2008-05-06 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-01-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2008-01-11 |
update statutory_documents RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS |
2007-05-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-03-15 |
update statutory_documents RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS |
2006-12-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2006-02-08 |
update statutory_documents RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS |
2005-04-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2005-01-25 |
update statutory_documents RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS |
2004-05-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2004-03-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2004-01-13 |
update statutory_documents RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS |
2002-12-30 |
update statutory_documents RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS |
2002-05-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2002-01-28 |
update statutory_documents RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS |
2001-07-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00 |
2001-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
2001-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-05 |
update statutory_documents RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS |
2000-08-11 |
update statutory_documents RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS |
1999-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1999-05-08 |
update statutory_documents RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS |
1998-06-15 |
update statutory_documents COMPANY NAME CHANGED
CARISBROOKE INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 16/06/98 |
1998-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1998-01-13 |
update statutory_documents RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS |
1997-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/97 FROM:
11 UPPER BROOK STREET
LONDON
WIY 2LY |
1997-08-12 |
update statutory_documents RETURN MADE UP TO 13/01/97; NO CHANGE OF MEMBERS |
1997-07-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-13 |
update statutory_documents SECRETARY RESIGNED |
1997-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1996-05-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95 |
1996-03-13 |
update statutory_documents RETURN MADE UP TO 13/01/96; NO CHANGE OF MEMBERS |
1995-01-12 |
update statutory_documents RETURN MADE UP TO 13/01/95; FULL LIST OF MEMBERS |
1994-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/94 FROM:
11 UPPER BROOK STREET
LONDON
W1Y 1PB |
1994-11-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-11-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94 |
1994-11-15 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 10/11/94 |
1994-04-06 |
update statutory_documents RETURN MADE UP TO 13/01/94; FULL LIST OF MEMBERS |
1993-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/93 FROM:
FIVE CHANCERY LANE
CLIFFORD'S INN
LONDON
EC4A 1BU |
1993-10-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-10-20 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1993-04-14 |
update statutory_documents DIRECTOR RESIGNED |
1993-04-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-03-16 |
update statutory_documents COMPANY NAME CHANGED
BURGINHALL 669 LIMITED
CERTIFICATE ISSUED ON 17/03/93 |
1993-03-16 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 16/03/93 |
1993-01-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |