Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-03 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/23, NO UPDATES |
2023-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-17 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES |
2021-02-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-07 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ANNETTS |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
2019-04-02 |
update statutory_documents DIRECTOR APPOINTED MR DUNCAN JAMES MOORE |
2018-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW REYNOLDS / 09/11/2018 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
2018-03-07 |
delete company_previous_name PEMBERSTONE RESIDENTIAL REVERSIONS LIMITED |
2018-03-07 |
delete company_previous_name VENCATRUST LIMITED |
2017-10-07 |
update account_category FULL => SMALL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-13 |
update returns_last_madeup_date 2015-04-13 => 2016-04-13 |
2016-05-13 |
update returns_next_due_date 2016-05-11 => 2017-05-11 |
2016-04-27 |
update statutory_documents 13/04/16 FULL LIST |
2016-02-11 |
update num_mort_outstanding 5 => 2 |
2016-02-11 |
update num_mort_satisfied 18 => 21 |
2016-01-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 |
2016-01-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20 |
2016-01-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21 |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-08 |
update returns_last_madeup_date 2014-04-13 => 2015-04-13 |
2015-05-08 |
update returns_next_due_date 2015-05-11 => 2016-05-11 |
2015-04-23 |
update statutory_documents 13/04/15 FULL LIST |
2015-02-20 |
update statutory_documents SECTION 519 |
2015-01-07 |
update num_mort_charges 22 => 23 |
2015-01-07 |
update num_mort_outstanding 4 => 5 |
2014-12-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028087090023 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BARKER / 18/07/2014 |
2014-05-07 |
update returns_last_madeup_date 2013-04-13 => 2014-04-13 |
2014-05-07 |
update returns_next_due_date 2014-05-11 => 2015-05-11 |
2014-04-30 |
update statutory_documents 13/04/14 FULL LIST |
2014-02-07 |
delete company_previous_name CHURCHILL RESIDENCES II LIMITED |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-06 |
delete company_previous_name KERBLEAGUE LIMITED |
2013-09-06 |
update num_mort_charges 21 => 22 |
2013-09-06 |
update num_mort_outstanding 3 => 4 |
2013-08-30 |
update statutory_documents ALTER ARTICLES 22/08/2013 |
2013-08-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028087090022 |
2013-07-02 |
update returns_last_madeup_date 2012-04-13 => 2013-04-13 |
2013-07-02 |
update returns_next_due_date 2013-05-11 => 2014-05-11 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-19 |
update statutory_documents 13/04/13 FULL LIST |
2012-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-05-18 |
update statutory_documents 13/04/12 FULL LIST |
2011-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-06-13 |
update statutory_documents 13/04/11 FULL LIST |
2010-10-14 |
update statutory_documents DIRECTOR APPOINTED ANDREW MARTIN BARKER |
2010-10-14 |
update statutory_documents DIRECTOR APPOINTED MARK ANDREW REYNOLDS |
2010-10-14 |
update statutory_documents DIRECTOR APPOINTED MR DAVID CHARLES ANNETTS |
2010-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PEMBERSTONE (DIRECTORS) LIMITED |
2010-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-06-17 |
update statutory_documents 13/04/10 FULL LIST |
2010-06-17 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PEMBERSTONE (DIRECTORS) LIMITED / 13/04/2010 |
2010-06-17 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEMBERSTONE (SECRETARIES) LIMITED / 13/04/2010 |
2009-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-06-04 |
update statutory_documents RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
2008-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-05-22 |
update statutory_documents RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
2007-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-16 |
update statutory_documents RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS |
2006-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-31 |
update statutory_documents RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS |
2005-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-05-16 |
update statutory_documents RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS |
2004-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-05-14 |
update statutory_documents RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS |
2004-01-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-28 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-05-12 |
update statutory_documents RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS |
2003-03-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-16 |
update statutory_documents RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS |
2002-02-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-12-27 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-27 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-27 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-27 |
update statutory_documents SECRETARY RESIGNED |
2001-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-05-14 |
update statutory_documents RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS |
2000-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-10-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-08-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-08-09 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
2000-08-09 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
2000-05-12 |
update statutory_documents RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS |
2000-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/00 FROM:
RUTHERFORD HOUSE
BLACKPOLE ROAD
WORCESTER
WR3 8YA |
2000-01-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-01-10 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
2000-01-10 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
2000-01-10 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
2000-01-10 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
2000-01-10 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
2000-01-10 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
2000-01-10 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
2000-01-10 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
2000-01-10 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
2000-01-10 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
2000-01-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-12-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-06-22 |
update statutory_documents ADOPT MEM AND ARTS 01/06/99 |
1999-06-21 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-06-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-06-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-06-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-05-14 |
update statutory_documents RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS |
1998-09-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-09-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
1998-05-14 |
update statutory_documents RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS |
1998-01-29 |
update statutory_documents COMPANY NAME CHANGED
PEMBERSTONE RESIDENTIAL REVERSIO
NS LIMITED
CERTIFICATE ISSUED ON 30/01/98 |
1998-01-21 |
update statutory_documents COMPANY NAME CHANGED
VENCATRUST LIMITED
CERTIFICATE ISSUED ON 22/01/98 |
1997-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1997-11-14 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97 |
1997-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/97 FROM:
WINDSOR HOUSE
BAYSHILL ROAD
CHELTENHAM
GL50 3AT |
1997-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-11-14 |
update statutory_documents SECRETARY RESIGNED |
1997-05-13 |
update statutory_documents RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS |
1996-11-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1996-06-27 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1996-06-01 |
update statutory_documents RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS |
1996-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1995-05-18 |
update statutory_documents RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS |
1995-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-10-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-07-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-06-27 |
update statutory_documents S252 DISP LAYING ACC 16/06/94 |
1994-06-27 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 16/06/94 |
1994-04-14 |
update statutory_documents DIRECTOR RESIGNED |
1994-04-14 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-04-14 |
update statutory_documents RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS |
1994-04-06 |
update statutory_documents DIRECTOR RESIGNED |
1994-02-03 |
update statutory_documents DIRECTOR RESIGNED |
1994-01-27 |
update statutory_documents DIRECTOR RESIGNED |
1994-01-10 |
update statutory_documents COMPANY NAME CHANGED
CHURCHILL RESIDENCES II LIMITED
CERTIFICATE ISSUED ON 11/01/94 |
1993-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-06 |
update statutory_documents S-DIV
28/07/93 |
1993-08-06 |
update statutory_documents NC INC ALREADY ADJUSTED
28/07/93 |
1993-08-06 |
update statutory_documents COMPANY NAME CHANGED
KERBLEAGUE LIMITED
CERTIFICATE ISSUED ON 09/08/93 |
1993-08-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-08-06 |
update statutory_documents CHANGE OF NAME 28/07/93 |
1993-07-30 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1993-07-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-07-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-07-30 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/93 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDOND
EC1V 9BP |
1993-06-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-04-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |