Date | Description |
2023-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/23, WITH UPDATES |
2023-04-07 |
delete address 4 HIGH STREET ALTON HAMPSHIRE GU34 1BU |
2023-04-07 |
insert address 2 ORIEL COURT OMEGA PARK ALTON HAMPSHIRE UNITED KINGDOM GU34 2YT |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-04-07 |
update registered_address |
2023-03-01 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2022 FROM
4 HIGH STREET
ALTON
HAMPSHIRE
GU34 1BU |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/22, NO UPDATES |
2022-06-16 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-05-13 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN NIGHTINGALE / 26/06/2020 |
2020-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE LINDSAY NIGHTINGALE / 26/06/2020 |
2020-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES |
2020-06-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN NIGHTINGALE / 26/06/2020 |
2020-06-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNE LINDSAY NIGHTINGALE / 26/06/2020 |
2020-06-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-05-04 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-05-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-04-11 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES |
2018-06-05 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
2017-07-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE LINDSAY NIGHTINGALE |
2017-07-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN NIGHTINGALE |
2017-06-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE LINDSAY NIGHTINGALE / 16/06/2017 |
2017-05-07 |
update num_mort_outstanding 1 => 0 |
2017-05-07 |
update num_mort_satisfied 0 => 1 |
2017-04-27 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-27 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-04-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-03-21 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-24 => 2016-06-24 |
2016-07-07 |
update returns_next_due_date 2016-07-22 => 2017-07-22 |
2016-06-27 |
update statutory_documents 24/06/16 FULL LIST |
2016-03-12 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-03-12 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-02-16 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-06-24 => 2015-06-24 |
2015-07-08 |
update returns_next_due_date 2015-07-22 => 2016-07-22 |
2015-06-30 |
update statutory_documents 24/06/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-04-22 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-06-24 => 2014-06-24 |
2014-07-07 |
update returns_next_due_date 2014-07-22 => 2015-07-22 |
2014-06-25 |
update statutory_documents 24/06/14 FULL LIST |
2014-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE LINDSAY NIGHTINGALE / 25/06/2014 |
2014-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN NIGHTINGALE / 25/06/2014 |
2014-06-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE LINDSAY NIGHTINGALE / 25/06/2014 |
2014-05-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-05-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-04-28 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
delete company_previous_name CASWEALD LIMITED |
2013-07-02 |
update returns_last_madeup_date 2012-06-24 => 2013-06-24 |
2013-07-02 |
update returns_next_due_date 2013-07-22 => 2014-07-22 |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update statutory_documents 24/06/13 FULL LIST |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-24 => 2012-06-24 |
2013-06-21 |
update returns_next_due_date 2012-07-22 => 2013-07-22 |
2013-03-14 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-07-09 |
update statutory_documents 24/06/12 FULL LIST |
2012-05-28 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-07-13 |
update statutory_documents 24/06/11 FULL LIST |
2011-06-08 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-07-14 |
update statutory_documents 24/06/10 FULL LIST |
2010-06-02 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-07-28 |
update statutory_documents RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
2009-05-19 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-07-30 |
update statutory_documents RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
2008-03-27 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-09-25 |
update statutory_documents RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
2007-05-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-09-25 |
update statutory_documents RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
2006-08-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
2005-07-13 |
update statutory_documents RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
2005-05-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
2005-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/05 FROM:
PARK ROW
HERRIARD
BASINGSTOKE
HAMPSHIRE RG25 2PL |
2004-07-01 |
update statutory_documents RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
2004-06-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
2003-08-06 |
update statutory_documents RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS |
2003-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2002-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-07-12 |
update statutory_documents RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS |
2002-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2001-08-24 |
update statutory_documents RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS |
2001-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/01 FROM:
PARK ROW
HERRIARD PARK, HERRIARD
BASINGSTOKE
HAMPSHIRE RG25 2PL |
2001-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2000-07-07 |
update statutory_documents RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS |
2000-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
1999-08-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-07-22 |
update statutory_documents RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS |
1999-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1998-07-24 |
update statutory_documents RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS |
1998-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1997-07-09 |
update statutory_documents RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS |
1997-07-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-07-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1997-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1996-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/96 FROM:
197,KEMPSHOTT LANE
BASINGSTOKE
HAMPSHIRE
RG22 5NA |
1996-07-24 |
update statutory_documents RETURN MADE UP TO 24/06/96; CHANGE OF MEMBERS |
1995-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1995-11-27 |
update statutory_documents S366A DISP HOLDING AGM 27/10/95 |
1995-08-02 |
update statutory_documents RETURN MADE UP TO 24/06/95; NO CHANGE OF MEMBERS |
1994-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1994-07-04 |
update statutory_documents RETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS |
1994-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/94 FROM:
HIGHFIELD HOUSE PILCOT ROAD
DOGMERSFIELD
BASINGSTOKE
HAMPSHIRE RG27 8SX |
1994-02-22 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1994-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/94 FROM:
PROGRESS HOUSE
90/90B,WINCHESTER ROAD
BASINGSTOKE
HAMPSHIRE RG21 1UH |
1994-01-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/93 FROM:
50 LINCOLN'S INN FIELDS
LONDON
WC2A 3PF |
1993-07-27 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-07-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1993-07-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-07-15 |
update statutory_documents COMPANY NAME CHANGED
CASWEALD LIMITED
CERTIFICATE ISSUED ON 16/07/93 |
1993-07-13 |
update statutory_documents NC INC ALREADY ADJUSTED
08/07/93 |
1993-07-13 |
update statutory_documents £ NC 100/1000
08/07/9 |
1993-07-13 |
update statutory_documents ALTER MEM AND ARTS 08/07/93 |
1993-06-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |