Date | Description |
2023-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES |
2023-07-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2023-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-29 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address SUITE A UNIT 16 CIRENCESTER OFFICE PARK, TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 6JJ |
2023-04-07 |
insert address 12 PAYTON STREET STRATFORD-UPON-AVON ENGLAND CV37 6UA |
2023-04-07 |
update account_ref_day 30 => 31 |
2023-04-07 |
update account_ref_month 9 => 3 |
2023-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-12-31 |
2023-04-07 |
update reg_address_care_of THE HANSON PARTNERSHIP => null |
2023-04-07 |
update registered_address |
2023-03-20 |
update statutory_documents 05/03/23 STATEMENT OF CAPITAL GBP 4462148 |
2023-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/23, NO UPDATES |
2023-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2023 FROM
C/O THE HANSON PARTNERSHIP
SUITE A UNIT 16 CIRENCESTER OFFICE PARK, TETBURY ROAD
CIRENCESTER
GLOUCESTERSHIRE
GL7 6JJ |
2022-11-15 |
update statutory_documents CURREXT FROM 30/09/2022 TO 31/03/2023 |
2022-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-03-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2021-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-04-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-03-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2020-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES |
2019-06-11 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-06-11 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-05-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2019-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
2019-01-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN LEE / 01/01/2019 |
2018-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONATHAN LIVINGSTON-CAMPBELL / 30/01/2018 |
2018-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONATHAN LIVINGSTON-CAMPBELL / 30/01/2018 |
2018-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-01-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2017-12-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-21 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-29 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-02-07 |
update returns_last_madeup_date 2015-01-19 => 2016-01-19 |
2016-02-07 |
update returns_next_due_date 2016-02-16 => 2017-02-16 |
2016-01-22 |
update statutory_documents SAIL ADDRESS CREATED |
2016-01-20 |
update statutory_documents 19/01/16 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-26 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-19 => 2015-01-19 |
2015-02-07 |
update returns_next_due_date 2015-02-16 => 2016-02-16 |
2015-01-23 |
update statutory_documents 19/01/15 FULL LIST |
2014-11-07 |
delete company_previous_name BATTLEBROOK LIMITED |
2014-05-23 |
update statutory_documents CORPORATE SECRETARY APPOINTED OXFORD CORPORATE SERVICES LTD |
2014-05-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BATTLEBRIDGE SECRETARIES LIMITED |
2014-03-07 |
delete address SUITE A UNIT 16 CIRENCESTER OFFICE PARK, TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE UNITED KINGDOM GL7 6JJ |
2014-03-07 |
insert address SUITE A UNIT 16 CIRENCESTER OFFICE PARK, TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 6JJ |
2014-03-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-03-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-19 => 2014-01-19 |
2014-03-07 |
update returns_next_due_date 2014-02-16 => 2015-02-16 |
2014-02-12 |
update statutory_documents 19/01/14 FULL LIST |
2014-02-10 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-24 |
update returns_last_madeup_date 2012-01-19 => 2013-01-19 |
2013-06-24 |
update returns_next_due_date 2013-02-16 => 2014-02-16 |
2013-06-20 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-01-24 |
update statutory_documents 19/01/13 FULL LIST |
2012-02-07 |
update statutory_documents 19/01/12 FULL LIST |
2011-11-28 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-09-26 |
update statutory_documents SECOND FILING WITH MUD 19/01/11 FOR FORM AR01 |
2011-09-15 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09 |
2011-09-12 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-04-12 |
update statutory_documents 19/01/11 FULL LIST |
2010-12-31 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-12-22 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
2010-11-23 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN MOERITZ |
2010-09-28 |
update statutory_documents FIRST GAZETTE |
2010-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2010 FROM
C/O THE HANSON PARTNERSHIP
UNIT 9 CIRENCESTER BUSINESS PARK
TETBURY ROAD
CIRENCESTER
GL7 6JJ |
2010-04-27 |
update statutory_documents 19/01/10 FULL LIST |
2010-04-27 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BATTLEBRIDGE SECRETARIES LIMITED / 19/01/2010 |
2009-11-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-11-03 |
update statutory_documents FIRST GAZETTE |
2009-10-31 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2009 FROM
BRINKWORTH HOUSE
BRINKWORTH
WILTSHIRE
SN15 5DF |
2009-01-29 |
update statutory_documents RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
2009-01-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
2008-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2008 FROM
57 KINGS ROAD
WALTON ON THAMES
SURREY
KT12 2RB |
2008-02-07 |
update statutory_documents RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
2007-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
2007-01-25 |
update statutory_documents RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
2006-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2006-11-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2006-02-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-02-21 |
update statutory_documents RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
2005-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2005-04-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-01-13 |
update statutory_documents RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS |
2004-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/04 FROM:
37 MARKET PLACE
CHIPPENHAM
WILTSHIRE SN15 3HT |
2004-02-13 |
update statutory_documents RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS |
2004-02-06 |
update statutory_documents SECRETARY RESIGNED |
2003-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2003-02-10 |
update statutory_documents RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS |
2003-01-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2002-02-05 |
update statutory_documents RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS |
2001-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2001-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
2001-02-01 |
update statutory_documents RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS |
2000-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/00 FROM:
21 MARKET PLACE
CIRENCESTER
GLOUCESTERSHIRE GL7 2NX |
2000-02-03 |
update statutory_documents RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS |
1999-07-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1999-01-27 |
update statutory_documents RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS |
1998-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1998-07-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-02 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-09 |
update statutory_documents RETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS |
1997-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/97 FROM:
SHERWOOD HOUSE
BICESTER ROAD LAUNTON
BICESTER
OXFORDSHIRE |
1997-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1997-02-18 |
update statutory_documents RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS |
1996-08-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1996-02-12 |
update statutory_documents RETURN MADE UP TO 19/01/96; NO CHANGE OF MEMBERS |
1995-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1995-03-20 |
update statutory_documents RETURN MADE UP TO 19/01/95; FULL LIST OF MEMBERS |
1994-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/94 FROM:
C/O LINNELLS
1 DES ROCHES SQUARE
WITAN WAY
WITNEY |
1994-12-22 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-12-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-10-21 |
update statutory_documents COMPANY NAME CHANGED
BATTLEBROOK LIMITED
CERTIFICATE ISSUED ON 24/10/94 |
1994-06-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93 |
1994-06-09 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 21/05/94 |
1994-02-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-02-03 |
update statutory_documents RETURN MADE UP TO 19/01/94; FULL LIST OF MEMBERS |
1993-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/93 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON. EC1V 9BP. |
1993-02-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-02-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-02-04 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1993-01-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |