Date | Description |
2024-04-07 |
update company_status In Administration => Liquidation |
2023-09-07 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2023-02-27 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2023-01-03 |
update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 |
2022-09-02 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2022-08-07 |
delete address 25 MOORGATE LONDON EC2R 6AY |
2022-08-07 |
insert address C/O EVELYN PARTNERS LLP 45 GRESHAM STREET LONDON EC2V 7BG |
2022-08-07 |
update registered_address |
2022-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2022 FROM
25 MOORGATE
LONDON
EC2R 6AY |
2022-04-11 |
update statutory_documents NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2022-03-18 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS/QUALIFYING REPORT:LIQ. CASE NO.1 |
2022-03-16 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1 |
2022-03-07 |
delete address UNIT 23 15 JUBILEE CLOSE WEYMOUTH DORSET UNITED KINGDOM DT4 7BS |
2022-03-07 |
insert address 25 MOORGATE LONDON EC2R 6AY |
2022-03-07 |
update company_status Active => In Administration |
2022-03-07 |
update registered_address |
2022-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2022 FROM
UNIT 23 15 JUBILEE CLOSE
WEYMOUTH
DORSET
DT4 7BS
UNITED KINGDOM |
2022-02-17 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009748,00018450 |
2021-08-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-08-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-07-12 |
update statutory_documents 30/04/21 UNAUDITED ABRIDGED |
2021-05-07 |
delete company_previous_name CORPORATE AND PROFESSIONAL LIMITED |
2021-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES |
2021-04-07 |
update num_mort_charges 27 => 28 |
2021-04-07 |
update num_mort_outstanding 25 => 26 |
2021-03-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028106350028 |
2020-08-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-08-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-07-31 |
update statutory_documents 30/04/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-07-07 |
update num_mort_charges 25 => 27 |
2020-07-07 |
update num_mort_outstanding 23 => 25 |
2020-06-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028106350026 |
2020-06-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028106350027 |
2020-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES |
2020-02-07 |
update num_mort_outstanding 24 => 23 |
2020-02-07 |
update num_mort_satisfied 1 => 2 |
2020-01-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2019-11-07 |
update num_mort_charges 24 => 25 |
2019-11-07 |
update num_mort_outstanding 23 => 24 |
2019-10-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028106350025 |
2019-10-07 |
update num_mort_charges 23 => 24 |
2019-10-07 |
update num_mort_outstanding 22 => 23 |
2019-09-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028106350024 |
2019-09-07 |
delete address UNIT 23 15 JUBILEE CLOSE WEYMOUTH DORSET ENGLAND DT4 7BS |
2019-09-07 |
insert address UNIT 23 15 JUBILEE CLOSE WEYMOUTH DORSET UNITED KINGDOM DT4 7BS |
2019-09-07 |
update account_category null => UNAUDITED ABRIDGED |
2019-09-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-09-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-09-07 |
update registered_address |
2019-08-20 |
update statutory_documents 30/04/19 UNAUDITED ABRIDGED |
2019-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2019 FROM
UNIT 23 15 JUBILEE CLOSE
WEYMOUTH
DORSET
DT4 7BS
ENGLAND |
2019-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
2019-03-07 |
update num_mort_charges 22 => 23 |
2019-03-07 |
update num_mort_outstanding 21 => 22 |
2019-02-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028106350023 |
2018-12-06 |
update num_mort_charges 20 => 22 |
2018-12-06 |
update num_mort_outstanding 19 => 21 |
2018-11-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028106350021 |
2018-11-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028106350022 |
2018-10-07 |
delete address 9A ST. MARY STREET WEYMOUTH DORSET DT4 8PB |
2018-10-07 |
insert address UNIT 23 15 JUBILEE CLOSE WEYMOUTH DORSET ENGLAND DT4 7BS |
2018-10-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-10-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-10-07 |
update registered_address |
2018-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2018 FROM
9A ST. MARY STREET
WEYMOUTH
DORSET
DT4 8PB |
2018-09-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-08-07 |
update num_mort_charges 19 => 20 |
2018-08-07 |
update num_mort_outstanding 18 => 19 |
2018-07-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028106350020 |
2018-06-07 |
update num_mort_charges 17 => 19 |
2018-06-07 |
update num_mort_outstanding 16 => 18 |
2018-04-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028106350018 |
2018-04-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028106350019 |
2018-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
2018-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES |
2017-12-07 |
update num_mort_charges 16 => 17 |
2017-12-07 |
update num_mort_outstanding 15 => 16 |
2017-11-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028106350017 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-10-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-09-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
2016-12-19 |
update num_mort_charges 15 => 16 |
2016-12-19 |
update num_mort_outstanding 14 => 15 |
2016-11-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028106350016 |
2016-09-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-09-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-08-16 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-04-20 => 2016-04-20 |
2016-05-12 |
update returns_next_due_date 2016-05-18 => 2017-05-18 |
2016-04-21 |
update statutory_documents 20/04/16 FULL LIST |
2016-03-09 |
update num_mort_outstanding 15 => 14 |
2016-03-09 |
update num_mort_satisfied 0 => 1 |
2016-02-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2016-02-08 |
update num_mort_charges 13 => 15 |
2016-02-08 |
update num_mort_outstanding 13 => 15 |
2016-01-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028106350015 |
2016-01-08 |
update statutory_documents STATEMENT OF COMPANY ACTING AS A TRUSTEE / CHARGE CODE 028106350014 |
2015-12-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028106350014 |
2015-09-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-09-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-08-19 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-04-20 => 2015-04-20 |
2015-06-07 |
update returns_next_due_date 2015-05-18 => 2016-05-18 |
2015-05-11 |
update statutory_documents 20/04/15 FULL LIST |
2015-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND THOMAS PLATT / 01/05/2015 |
2015-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVE PLATT / 01/05/2015 |
2015-03-07 |
update num_mort_charges 12 => 13 |
2015-03-07 |
update num_mort_outstanding 12 => 13 |
2015-02-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028106350013 |
2014-12-07 |
update num_mort_charges 10 => 12 |
2014-12-07 |
update num_mort_outstanding 10 => 12 |
2014-11-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028106350011 |
2014-11-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028106350012 |
2014-08-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-08-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-07-15 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address 9A ST. MARY STREET WEYMOUTH DORSET ENGLAND DT4 8PB |
2014-05-07 |
insert address 9A ST. MARY STREET WEYMOUTH DORSET DT4 8PB |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-20 => 2014-04-20 |
2014-05-07 |
update returns_next_due_date 2014-05-18 => 2015-05-18 |
2014-04-24 |
update statutory_documents 20/04/14 FULL LIST |
2014-02-07 |
delete address 2ND FLOOR ACCESS HOUSE 25-29 CHURCH STREET BASINGSTOKE HAMPSHIRE RG21 7QQ |
2014-02-07 |
insert address 9A ST. MARY STREET WEYMOUTH DORSET ENGLAND DT4 8PB |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-07 |
update registered_address |
2014-01-30 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2014-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2014 FROM
2ND FLOOR ACCESS HOUSE
25-29 CHURCH STREET
BASINGSTOKE
HAMPSHIRE
RG21 7QQ |
2013-07-01 |
update num_mort_charges 9 => 10 |
2013-07-01 |
update num_mort_outstanding 9 => 10 |
2013-07-01 |
update returns_last_madeup_date 2012-04-20 => 2013-04-20 |
2013-07-01 |
update returns_next_due_date 2013-05-18 => 2014-05-18 |
2013-06-25 |
update num_mort_charges 8 => 9 |
2013-06-25 |
update num_mort_outstanding 8 => 9 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-04 |
update statutory_documents 20/04/13 FULL LIST |
2013-05-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028106350010 |
2013-03-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 9 |
2013-01-28 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-04-25 |
update statutory_documents 20/04/12 FULL LIST |
2012-03-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2012-03-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY OLIVE PLATT |
2011-07-20 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-31 |
update statutory_documents 20/04/11 FULL LIST |
2010-11-01 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-04-30 |
update statutory_documents 20/04/10 FULL LIST |
2010-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVE PLATT / 20/04/2010 |
2009-12-02 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-04-22 |
update statutory_documents RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
2008-09-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2008-09-29 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-04-22 |
update statutory_documents RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
2007-10-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-07-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-09 |
update statutory_documents RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS |
2007-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/07 FROM:
4 RAYLEIGH ROAD
BASINGSTOKE
READING
HAMPSHIRE RG21 7TJ |
2006-07-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-07-10 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2006-04-24 |
update statutory_documents RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS |
2006-03-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-03-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-10-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-05-20 |
update statutory_documents RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS |
2005-04-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
2004-07-02 |
update statutory_documents RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS |
2004-03-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-05-22 |
update statutory_documents RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS |
2002-10-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
2002-05-17 |
update statutory_documents RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS |
2001-10-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 |
2001-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/01 FROM:
4 VICKERS HOUSE
PRIESTLEY ROAD
BASINGSTOKE
HAMPSHIRE RG24 9NP |
2001-05-09 |
update statutory_documents RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS |
2001-04-26 |
update statutory_documents COMPANY NAME CHANGED
CORPORATE AND PROFESSIONAL LIMIT
ED
CERTIFICATE ISSUED ON 26/04/01 |
2001-03-27 |
update statutory_documents S366A DISP HOLDING AGM 19/03/01 |
2000-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00 |
2000-04-26 |
update statutory_documents RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS |
1999-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
1999-05-19 |
update statutory_documents RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS |
1998-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1998-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/98 |
1998-05-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1998-05-29 |
update statutory_documents RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS |
1997-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1997-06-11 |
update statutory_documents RETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS |
1996-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1996-05-06 |
update statutory_documents RETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS |
1995-10-05 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 20/09/95 |
1995-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95 |
1995-04-21 |
update statutory_documents RETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS |
1994-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/94 |
1994-06-13 |
update statutory_documents RETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS |
1993-08-19 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1993-05-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-04-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |