Date | Description |
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 |
2023-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-01-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22 |
2022-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, NO UPDATES |
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 |
2021-11-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21 |
2021-05-06 |
update statutory_documents DIRECTOR APPOINTED MR DENIS FRANKLYN SMITH |
2021-05-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENIS FRANKLYN SMITH |
2021-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES |
2021-04-19 |
update statutory_documents CESSATION OF PAUL THOMAS MINTER AS A PSC |
2021-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MINTER |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-11-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
2020-11-24 |
update statutory_documents DIRECTOR APPOINTED MR CLIVE FITZGERALD |
2020-11-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE FITZGERALD |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
2020-04-21 |
update statutory_documents CESSATION OF JOHN GORDON PEACOCK AS A PSC |
2020-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PEACOCK |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-12-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
2019-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-01-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-12-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
2018-11-22 |
update statutory_documents DIRECTOR APPOINTED MR JOHN GORDON PEACOCK |
2018-11-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GORDON PEACOCK |
2018-11-22 |
update statutory_documents CESSATION OF PAUL JONATHAN DANCE AS A PSC |
2018-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DANCE |
2018-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
2018-04-12 |
update statutory_documents CESSATION OF JULIA MARY FRANKLIN AS A PSC |
2018-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA FRANKLIN |
2017-12-08 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-12-08 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-11-28 |
update statutory_documents DIRECTOR APPOINTED MR PAUL THOMAS MINTER |
2017-11-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL THOMAS MINTER |
2017-11-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
2017-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
2017-02-08 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2017-02-08 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-08 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
2016-07-01 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JONATHAN DANCE |
2016-05-12 |
update returns_last_madeup_date 2015-04-12 => 2016-04-12 |
2016-05-12 |
update returns_next_due_date 2016-05-10 => 2017-05-10 |
2016-04-18 |
update statutory_documents CORPORATE SECRETARY APPOINTED KTS ESTATE MANAGEMENT LTD |
2016-04-18 |
update statutory_documents 12/04/16 NO MEMBER LIST |
2016-04-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STRIDE & SON LTD |
2016-01-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2016-01-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-15 |
update statutory_documents 30/06/15 TOTAL EXEMPTION FULL |
2015-05-07 |
update returns_last_madeup_date 2014-04-12 => 2015-04-12 |
2015-05-07 |
update returns_next_due_date 2015-05-10 => 2016-05-10 |
2015-04-21 |
update statutory_documents 12/04/15 NO MEMBER LIST |
2015-04-19 |
update statutory_documents DIRECTOR APPOINTED JULIA MARY FRANKLIN |
2015-04-19 |
update statutory_documents DIRECTOR APPOINTED JULIA MARY FRANKLIN |
2015-04-19 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT PAUL PARSONS |
2015-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENIS GIBBS |
2015-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DANCE |
2014-12-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2014-12-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-12-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-11-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
2014-05-07 |
delete address CAWLEY PLACE 15 CAWLEY ROAD CHICHESTER WEST SUSSEX UNITED KINGDOM PO19 1UZ |
2014-05-07 |
insert address CAWLEY PLACE 15 CAWLEY ROAD CHICHESTER WEST SUSSEX PO19 1UZ |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-12 => 2014-04-12 |
2014-05-07 |
update returns_next_due_date 2014-05-10 => 2015-05-10 |
2014-04-22 |
update statutory_documents 12/04/14 NO MEMBER LIST |
2013-12-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2013-12-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-12-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-07 |
update statutory_documents 30/06/13 TOTAL EXEMPTION FULL |
2013-06-25 |
update returns_last_madeup_date 2012-04-12 => 2013-04-12 |
2013-06-25 |
update returns_next_due_date 2013-05-10 => 2014-05-10 |
2013-06-23 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-04-24 |
update statutory_documents CORPORATE SECRETARY APPOINTED STRIDE & SON LTD |
2013-04-24 |
update statutory_documents 12/04/13 NO MEMBER LIST |
2013-01-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEREK BOWERMAN |
2012-11-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
2012-05-16 |
update statutory_documents 12/04/12 NO MEMBER LIST |
2011-11-08 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-04-20 |
update statutory_documents 12/04/11 NO MEMBER LIST |
2010-10-06 |
update statutory_documents 30/06/10 TOTAL EXEMPTION FULL |
2010-04-28 |
update statutory_documents 12/04/10 NO MEMBER LIST |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENIS VICTOR GIBBS / 01/10/2009 |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN DANCE / 01/10/2009 |
2010-04-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DEREK JAMES BOWERMAN / 01/10/2009 |
2009-12-15 |
update statutory_documents 30/06/09 TOTAL EXEMPTION FULL |
2009-04-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/04/09 |
2009-03-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HAROLD ATKINS |
2009-02-10 |
update statutory_documents DIRECTOR APPOINTED PAUL JONATHAN DANCE |
2008-11-27 |
update statutory_documents 30/06/08 TOTAL EXEMPTION FULL |
2008-07-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/04/08 |
2008-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2008 FROM
10 WEST PALLANT
CHICHESTER
WEST SUSSEX
PO19 1TG |
2007-10-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-05-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/04/07 |
2006-11-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-25 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-25 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/04/06 |
2006-02-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-10-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-10-03 |
update statutory_documents SECRETARY RESIGNED |
2005-05-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/04/05 |
2005-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-04 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-04 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-04 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-04-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/04/04 |
2003-11-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-05-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/04/03 |
2002-09-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-04-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/04/02 |
2002-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-05-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/04/01 |
2000-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-04-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/04/00 |
1999-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-05-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/04/99 |
1998-12-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/98 FROM:
GARDEN HOUSE
THE AVENUE
CHICHESTER
WEST SUSSEX. PO19 4PZ |
1998-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-12-18 |
update statutory_documents SECRETARY RESIGNED |
1998-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-04-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/04/98 |
1998-03-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1998-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-27 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/04/97 |
1997-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-27 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-04-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/04/96 |
1996-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1995-04-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/04/95 |
1995-01-23 |
update statutory_documents DIRECTOR RESIGNED |
1994-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-05-10 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06 |
1994-04-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-04-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/04/94 |
1994-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/94 FROM:
THE SQUARE HOUSE
HOOK LANE
ALDINGBOURNE
CHICHESTER, WEST SUSSEX PO20 6TS |
1994-03-10 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1994-01-08 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1993-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-12-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-05-12 |
update statutory_documents SECRETARY RESIGNED |
1993-05-10 |
update statutory_documents DIRECTOR RESIGNED |
1993-04-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |