Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-09-09 => 2022-09-09 |
2023-08-07 |
update accounts_next_due_date 2023-06-09 => 2024-06-09 |
2023-07-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 09/09/22 |
2023-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, NO UPDATES |
2022-07-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2022-07-07 |
update accounts_last_madeup_date 2020-09-09 => 2021-09-09 |
2022-07-07 |
update accounts_next_due_date 2022-06-09 => 2023-06-09 |
2022-06-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 09/09/21 |
2022-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-09-09 => 2020-09-09 |
2021-09-07 |
update accounts_next_due_date 2021-06-09 => 2022-06-09 |
2021-08-12 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-08-11 |
update statutory_documents 09/09/20 TOTAL EXEMPTION FULL |
2021-08-10 |
update statutory_documents FIRST GAZETTE |
2021-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES |
2021-02-07 |
delete address MELTON CONSTABLE HALL MELTON PARK NORFOLK NR24 2NQ |
2021-02-07 |
insert address UNIT 21 HALL YARD MELTON CONSTABLE NORFOLK ENGLAND NR24 2NQ |
2021-02-07 |
update registered_address |
2021-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2021 FROM
MELTON CONSTABLE HALL
MELTON PARK
NORFOLK
NR24 2NQ |
2020-07-07 |
update accounts_last_madeup_date 2018-09-09 => 2019-09-09 |
2020-07-07 |
update accounts_next_due_date 2020-06-09 => 2021-06-09 |
2020-06-04 |
update statutory_documents 09/09/19 TOTAL EXEMPTION FULL |
2020-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
2019-09-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-09-07 |
update accounts_last_madeup_date 2017-09-09 => 2018-09-09 |
2019-09-07 |
update accounts_next_due_date 2019-06-09 => 2020-06-09 |
2019-09-07 |
update company_status Active - Proposal to Strike off => Active |
2019-08-07 |
update company_status Active => Active - Proposal to Strike off |
2019-08-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-08-06 |
update statutory_documents FIRST GAZETTE |
2019-08-05 |
update statutory_documents 09/09/18 TOTAL EXEMPTION FULL |
2019-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
2019-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN COLLINGE |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-07-07 |
update accounts_last_madeup_date 2016-03-30 => 2017-09-09 |
2018-07-07 |
update accounts_next_due_date 2018-06-09 => 2019-06-09 |
2018-06-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 09/09/17 |
2018-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
2018-01-07 |
update account_ref_day 30 => 9 |
2018-01-07 |
update account_ref_month 3 => 9 |
2018-01-07 |
update accounts_next_due_date 2017-12-30 => 2018-06-09 |
2017-12-05 |
update statutory_documents PREVEXT FROM 30/03/2017 TO 09/09/2017 |
2017-04-26 |
update statutory_documents DIRECTOR APPOINTED MR ROGER GAWN |
2017-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-03-30 => 2016-03-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-30 => 2017-12-30 |
2017-01-07 |
update accounts_next_due_date 2016-12-30 => 2017-01-30 |
2017-01-01 |
update statutory_documents 30/03/16 TOTAL EXEMPTION SMALL |
2016-02-11 |
update returns_last_madeup_date 2015-01-10 => 2016-01-10 |
2016-02-11 |
update returns_next_due_date 2016-02-07 => 2017-02-07 |
2016-01-26 |
update statutory_documents 10/01/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-30 => 2015-03-30 |
2016-01-08 |
update accounts_next_due_date 2015-12-30 => 2016-12-30 |
2015-12-22 |
update statutory_documents 30/03/15 TOTAL EXEMPTION SMALL |
2015-06-08 |
update num_mort_charges 6 => 7 |
2015-06-08 |
update num_mort_outstanding 1 => 2 |
2015-05-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027883830007 |
2015-02-07 |
update returns_last_madeup_date 2014-01-10 => 2015-01-10 |
2015-02-07 |
update returns_next_due_date 2015-02-07 => 2016-02-07 |
2015-01-11 |
update statutory_documents 10/01/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-30 |
2015-01-07 |
update accounts_next_due_date 2014-12-30 => 2015-12-30 |
2014-12-23 |
update statutory_documents 30/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete company_previous_name SEARCHREASON ENTERPRISES LIMITED |
2014-05-26 |
update statutory_documents DIRECTOR APPOINTED MS SUSAN ELIZABETH COLLINGE |
2014-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA SKIDMORE |
2014-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER GAWN |
2014-02-10 |
update statutory_documents DIRECTOR APPOINTED MISS JULIA RUTH SKIDMORE |
2014-02-07 |
update accounts_last_madeup_date 2012-03-30 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-30 => 2014-12-30 |
2014-02-07 |
update returns_last_madeup_date 2013-02-07 => 2014-01-10 |
2014-02-07 |
update returns_next_due_date 2014-03-07 => 2015-02-07 |
2014-01-10 |
update statutory_documents 10/01/14 FULL LIST |
2014-01-09 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-30 |
update statutory_documents CORPORATE DIRECTOR APPOINTED GAWN & CO LTD |
2013-11-07 |
update num_mort_charges 5 => 6 |
2013-11-07 |
update num_mort_outstanding 0 => 1 |
2013-10-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027883830006 |
2013-09-06 |
update num_mort_outstanding 5 => 0 |
2013-09-06 |
update num_mort_satisfied 0 => 5 |
2013-08-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-08-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-08-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2013-08-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2013-08-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2013-06-25 |
update returns_last_madeup_date 2012-02-07 => 2013-02-07 |
2013-06-25 |
update returns_next_due_date 2013-03-07 => 2014-03-07 |
2013-06-24 |
update accounts_last_madeup_date 2010-09-30 => 2012-03-30 |
2013-06-24 |
update accounts_next_due_date 2012-12-30 => 2013-12-30 |
2013-02-09 |
update statutory_documents 07/02/13 FULL LIST |
2012-12-28 |
update statutory_documents 30/03/12 TOTAL EXEMPTION SMALL |
2012-02-26 |
update statutory_documents 07/02/12 FULL LIST |
2011-12-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-12-02 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-11-27 |
update statutory_documents CURREXT FROM 30/09/2011 TO 30/03/2012 |
2011-10-04 |
update statutory_documents FIRST GAZETTE |
2011-03-07 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2011-03-07 |
update statutory_documents 07/02/11 FULL LIST |
2011-03-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROGER GAWN |
2011-03-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN COLLINGE |
2010-04-22 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-03-15 |
update statutory_documents SAIL ADDRESS CREATED |
2010-03-15 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2010-03-15 |
update statutory_documents 07/02/10 FULL LIST |
2009-11-17 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2009-11-17 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-08-25 |
update statutory_documents FIRST GAZETTE |
2009-03-05 |
update statutory_documents RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
2008-03-04 |
update statutory_documents RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
2007-10-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
2007-07-23 |
update statutory_documents RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
2006-12-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 |
2006-12-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2006-12-05 |
update statutory_documents RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
2005-02-15 |
update statutory_documents RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS |
2004-11-04 |
update statutory_documents RE GUARANTEE 10/10/04 |
2004-10-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-08-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 |
2004-08-10 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-05-19 |
update statutory_documents RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
2003-08-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 |
2002-08-01 |
update statutory_documents RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS |
2002-08-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2002-03-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-08-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
2001-04-14 |
update statutory_documents RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS |
2000-11-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-29 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-29 |
update statutory_documents SECRETARY RESIGNED |
2000-11-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2000-11-29 |
update statutory_documents RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS |
2000-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2000-02-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-01-28 |
update statutory_documents RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS |
1999-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1998-07-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1998-02-09 |
update statutory_documents RETURN MADE UP TO 10/02/98; NO CHANGE OF MEMBERS |
1997-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1996-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1995-11-02 |
update statutory_documents DIRECTOR RESIGNED |
1995-11-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1995-03-06 |
update statutory_documents RETURN MADE UP TO 10/02/95; NO CHANGE OF MEMBERS |
1995-01-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1994-04-29 |
update statutory_documents COMPANY NAME CHANGED
SEARCHREASON ENTERPRISES LIMITED
CERTIFICATE ISSUED ON 03/05/94 |
1994-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/94 FROM:
49 COLGATE
NORWICH
NORFOLK
NR3 1DD |
1994-04-12 |
update statutory_documents RETURN MADE UP TO 10/02/94; FULL LIST OF MEMBERS |
1993-11-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-09-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-05-10 |
update statutory_documents SECRETARY RESIGNED |
1993-03-15 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1993-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/93 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1993-03-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-03-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-02-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |