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 |
2023-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, 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 |
2022-12-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22 |
2022-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES |
2022-05-27 |
update statutory_documents DIRECTOR APPOINTED MR DAVID HARGRAVE |
2022-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ISOBEL CHAPMAN |
2022-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEANNINE LEHMAN |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21 |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES |
2021-06-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES |
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 |
2019-12-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
2019-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, 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 |
2018-12-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
2018-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON MADDRELL |
2018-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
2018-03-29 |
update statutory_documents DIRECTOR APPOINTED MS JEANNINE ANN LEHMAN |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-01-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
2017-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, 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 |
2017-03-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
2016-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELENA POSNETT |
2016-07-07 |
update returns_last_madeup_date 2015-06-08 => 2016-06-08 |
2016-07-07 |
update returns_next_due_date 2016-07-06 => 2017-07-06 |
2016-06-20 |
update statutory_documents 08/06/16 FULL LIST |
2016-03-11 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-11 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
2015-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HELENA MARIA POSNETT / 14/07/2015 |
2015-07-08 |
update returns_last_madeup_date 2014-06-08 => 2015-06-08 |
2015-07-08 |
update returns_next_due_date 2015-07-06 => 2016-07-06 |
2015-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2015 FROM
VANTAGE POINT 23 MARK ROAD
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7DN |
2015-06-15 |
update statutory_documents 08/06/15 FULL LIST |
2015-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HELENA MARIA POSNETT / 01/06/2015 |
2015-01-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-01-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-12-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
2014-07-07 |
delete address VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE ENGLAND HP2 7DN |
2014-07-07 |
insert address VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-08 => 2014-06-08 |
2014-07-07 |
update returns_next_due_date 2014-07-06 => 2015-07-06 |
2014-06-16 |
update statutory_documents 08/06/14 FULL LIST |
2014-04-17 |
update statutory_documents DIRECTOR APPOINTED MR OLIVER WARD |
2014-03-24 |
update statutory_documents DIRECTOR APPOINTED MR SIMON RICHARD MADDRELL |
2014-01-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-01-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-12-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
2013-07-01 |
delete address VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN |
2013-07-01 |
insert address VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE ENGLAND HP2 7DN |
2013-07-01 |
update registered_address |
2013-07-01 |
update returns_last_madeup_date 2012-06-08 => 2013-06-08 |
2013-07-01 |
update returns_next_due_date 2013-07-06 => 2014-07-06 |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
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 2011-06-08 => 2012-06-08 |
2013-06-21 |
update returns_next_due_date 2012-07-06 => 2013-07-06 |
2013-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2013 FROM
VANTAGE POINT 23 MARK ROAD
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7DN |
2013-06-18 |
update statutory_documents DIRECTOR APPOINTED MRS ISOBEL MARY CHAPMAN |
2013-06-18 |
update statutory_documents 08/06/13 FULL LIST |
2013-06-18 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRINITY NOMINEES (1) LIMITED / 31/03/2013 |
2013-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAY MONAGHAN |
2013-01-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
2012-07-04 |
update statutory_documents 08/06/12 FULL LIST |
2012-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ISOBEL HANSON |
2012-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WHELAN |
2012-04-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
2012-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2012 FROM
16TH FLOOR TOWER BUILDING 11 YORK ROAD
LONDON
SE1 7NX |
2012-02-07 |
update statutory_documents CORPORATE SECRETARY APPOINTED TRINITY NOMINEES (1) LIMITED |
2012-02-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROGER SOUTHAM |
2011-06-15 |
update statutory_documents 08/06/11 FULL LIST |
2011-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARRIET FRASER |
2011-02-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
2010-06-23 |
update statutory_documents 08/06/10 FULL LIST |
2010-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR HARRIET MARY FRASER / 01/10/2009 |
2010-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL WHELAN / 01/10/2009 |
2010-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELENA MARIA POSNETT / 01/10/2009 |
2010-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL HANSON / 01/10/2009 |
2010-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAY MONAGHAN / 01/10/2009 |
2010-06-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROGER JAMES SOUTHAM / 01/10/2009 |
2009-10-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
2009-09-20 |
update statutory_documents DIRECTOR APPOINTED DR HARRIET MARY FRASER |
2009-09-20 |
update statutory_documents DIRECTOR APPOINTED DR PAUL WHELAN |
2009-09-20 |
update statutory_documents DIRECTOR APPOINTED ISOBEL HANSON |
2009-09-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GREG BARKER |
2009-06-08 |
update statutory_documents RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
2009-04-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
2008-06-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
2008-06-09 |
update statutory_documents RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
2008-05-08 |
update statutory_documents RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
2008-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2008 FROM
LATOUR HOUSE
CHERTSEY BOULEVARD HANWORTH LANE
CHERTSEY
SURREY
KT16 9JX |
2008-04-01 |
update statutory_documents SECRETARY APPOINTED ROGER JAMES SOUTHAM |
2008-04-01 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY TOWNENDS PROPERTY MANAGEMENT |
2007-03-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-06-16 |
update statutory_documents RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
2005-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-01 |
update statutory_documents RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
2005-06-27 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-07-08 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-17 |
update statutory_documents RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS |
2004-05-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-07-11 |
update statutory_documents RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS |
2003-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/03 FROM:
TOWNENDS PROPERTY MANAGEMENT
CENTURY HOUSE 234 STATION ROAD
ADDLESTONE
SURREY KT15 2PH |
2003-04-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-11-14 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-06-12 |
update statutory_documents RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS |
2002-05-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-04-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2002-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/02 FROM:
8 MELFORD COURT
FENDALL STREET
LONDON
SE1 3DX |
2001-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-12-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-07-28 |
update statutory_documents RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS |
2001-05-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-08-23 |
update statutory_documents RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS |
2000-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
2000-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-03-27 |
update statutory_documents SECRETARY RESIGNED |
2000-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
2000-02-22 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
2000-02-21 |
update statutory_documents RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS |
1999-11-23 |
update statutory_documents FIRST GAZETTE |
1998-08-20 |
update statutory_documents RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS |
1998-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-06-29 |
update statutory_documents RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS |
1997-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1996-08-23 |
update statutory_documents RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS |
1996-08-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1995-08-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-31 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1995-08-31 |
update statutory_documents RETURN MADE UP TO 08/06/95; CHANGE OF MEMBERS |
1995-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/94 FROM:
5 MELFORD COURT
FENDALL STREET
TOWER BRIDGE
LONDON SE1 3DX |
1994-09-21 |
update statutory_documents RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS |
1994-02-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/93 FROM:
CROWN HOUSE
2 CROWN DALE
LONDON
SE19 3NQ |
1993-06-14 |
update statutory_documents DIRECTOR RESIGNED |
1993-06-14 |
update statutory_documents SECRETARY RESIGNED |
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 |