Date | Description |
2023-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/23, WITH 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 |
2023-03-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES |
2022-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN NICHOLAS PERRETT / 19/01/2021 |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-07-07 |
delete address 19 PEACOCK LANE HOLT NORFOLK NR25 6HA |
2021-07-07 |
insert address 7 OLD CROMER ROAD HIGH KELLING HOLT NORFOLK UNITED KINGDOM NR25 6AJ |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update registered_address |
2021-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2021 FROM
19 PEACOCK LANE HOLT
NORFOLK
NR25 6HA |
2021-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN NICHOLAS PERRETT / 19/01/2021 |
2021-06-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN NICHOLAS PERRETT / 19/01/2021 |
2021-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
2020-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN NICHOLAS PERRETT / 04/06/2020 |
2019-12-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-12-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-11-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/19, 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 |
2018-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-09-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-09-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-08-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-07 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update returns_last_madeup_date 2015-05-21 => 2016-05-21 |
2016-07-08 |
update returns_next_due_date 2016-06-18 => 2017-06-18 |
2016-06-20 |
update statutory_documents 21/05/16 FULL LIST |
2016-02-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-02-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-01-12 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-07-10 |
delete address 19 PEACOCK LANE HOLT NORFOLK UNITED KINGDOM NR25 6HA |
2015-07-10 |
insert address 19 PEACOCK LANE HOLT NORFOLK NR25 6HA |
2015-07-10 |
update registered_address |
2015-07-10 |
update returns_last_madeup_date 2014-05-21 => 2015-05-21 |
2015-07-10 |
update returns_next_due_date 2015-06-18 => 2016-06-18 |
2015-06-11 |
update statutory_documents 21/05/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-08 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-24 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address 32 WEDGWOOD HALL WEDGWOOD DRIVE WISBECH CAMBRIDGESHIRE PE13 2DD |
2014-11-07 |
insert address 19 PEACOCK LANE HOLT NORFOLK UNITED KINGDOM NR25 6HA |
2014-11-07 |
update registered_address |
2014-10-22 |
update statutory_documents SECRETARY APPOINTED MR ANDREW JOHN NICHOLAS PERRETT |
2014-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2014 FROM
32 WEDGWOOD HALL
WEDGWOOD DRIVE
WISBECH
CAMBRIDGESHIRE
PE13 2DD |
2014-10-08 |
update statutory_documents DIRECTOR APPOINTED MR KEITH CAIREY |
2014-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORNA ROBINSON |
2014-10-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LORNA ROBINSON |
2014-08-07 |
delete address 32 WEDGWOOD HALL WEDGWOOD DRIVE WISBECH CAMBRIDGESHIRE UNITED KINGDOM PE13 2DD |
2014-08-07 |
insert address 32 WEDGWOOD HALL WEDGWOOD DRIVE WISBECH CAMBRIDGESHIRE PE13 2DD |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-05-21 => 2014-05-21 |
2014-08-07 |
update returns_next_due_date 2014-06-18 => 2015-06-18 |
2014-07-15 |
update statutory_documents 21/05/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-21 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-05-21 => 2013-05-21 |
2013-07-02 |
update returns_next_due_date 2013-06-18 => 2014-06-18 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 98000 - Residents property management |
2013-06-21 |
update returns_last_madeup_date 2011-05-21 => 2012-05-21 |
2013-06-21 |
update returns_next_due_date 2012-06-18 => 2013-06-18 |
2013-06-20 |
update statutory_documents 21/05/13 FULL LIST |
2013-04-03 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-06-27 |
update statutory_documents 21/05/12 FULL LIST |
2012-03-27 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-06-01 |
update statutory_documents 21/05/11 FULL LIST |
2011-03-30 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2010 FROM
35 WEDGWOOD DRIVE
WISBECH
CAMBRIDGESHIRE
PE13 2DD |
2010-07-12 |
update statutory_documents DIRECTOR APPOINTED MISS LORNA GILL ROBINSON |
2010-07-12 |
update statutory_documents 21/05/10 FULL LIST |
2010-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN NICHOLAS PERRETT / 21/05/2010 |
2010-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LORNA GILL ROBINSON / 21/05/2010 |
2010-07-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LORNA GILL ROBINSON / 21/05/2010 |
2010-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER GRIFFITHS |
2010-03-30 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-09-03 |
update statutory_documents SECRETARY APPOINTED LORNA GILL ROBINSON |
2009-09-03 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JOYCE BARTROP |
2009-06-19 |
update statutory_documents RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
2008-12-16 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-05-23 |
update statutory_documents RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
2008-04-28 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-06-18 |
update statutory_documents RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS |
2007-05-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-09-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2006-08-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-08 |
update statutory_documents RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
2005-12-14 |
update statutory_documents RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
2005-04-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-02 |
update statutory_documents RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
2004-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-05-29 |
update statutory_documents RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
2002-10-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-05-27 |
update statutory_documents RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS |
2001-10-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-07-23 |
update statutory_documents RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS |
2001-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/01 FROM:
35 WEDGWOOD HALL
WEDGWOOD DRIVE
WISBECH
CAMBRIDGESHIRE PE13 2DD |
2001-06-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-18 |
update statutory_documents SECRETARY RESIGNED |
2000-12-12 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/07/00 |
2000-06-06 |
update statutory_documents RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS |
1999-10-07 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 01/07/00 TO 30/06/00 |
1999-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/07/99 |
1999-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-29 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-17 |
update statutory_documents RETURN MADE UP TO 21/05/99; CHANGE OF MEMBERS |
1998-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/98 |
1998-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/98 FROM:
34 WEDGWOOD HALL
WEDGWOOD DRIVE
WISBECH
CAMBRIDGESHIRE PE13 2DD |
1998-05-30 |
update statutory_documents RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS |
1997-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/97 |
1997-11-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-11-17 |
update statutory_documents SECRETARY RESIGNED |
1997-06-17 |
update statutory_documents RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS |
1996-11-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1996-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/96 |
1996-06-13 |
update statutory_documents RETURN MADE UP TO 21/05/96; CHANGE OF MEMBERS |
1996-02-20 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-20 |
update statutory_documents DIRECTOR RESIGNED |
1995-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/95 |
1995-06-08 |
update statutory_documents RETURN MADE UP TO 21/05/95; CHANGE OF MEMBERS |
1994-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/94 |
1994-11-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-08-17 |
update statutory_documents RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS |
1994-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-02-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-09-20 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 01/07 |
1993-09-20 |
update statutory_documents DIRECTOR RESIGNED |
1993-09-20 |
update statutory_documents SECRETARY RESIGNED |
1993-06-03 |
update statutory_documents DIRECTOR RESIGNED |
1993-06-03 |
update statutory_documents SECRETARY RESIGNED |
1993-05-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |