Date | Description |
2024-04-07 |
delete address 255 CRANBROOK ROAD ILFORD ENGLAND IG1 4TH |
2024-04-07 |
insert address UNITS 6A & 6B QUICKBURY FARM HATFIELD HEATH ROAD SHEERING SAWBRIDGEWORTH HERTFORDSHIRE UNITED KINGDOM CM21 9HY |
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 |
2024-04-07 |
update registered_address |
2023-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, 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 |
2023-03-21 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES |
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 |
2022-03-25 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-12-21 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-05 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-10-07 |
delete address 4 RIVERVIEW WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UX |
2019-10-07 |
insert address 255 CRANBROOK ROAD ILFORD ENGLAND IG1 4TH |
2019-10-07 |
update registered_address |
2019-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2019 FROM
4 RIVERVIEW
WALNUT TREE CLOSE
GUILDFORD
SURREY
GU1 4UX |
2019-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-12-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-11-30 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SMITH |
2018-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-06 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
2017-07-17 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
2017-01-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARIA SMITH |
2017-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAY |
2016-12-20 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-20 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-11-29 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-14 => 2016-06-14 |
2016-08-07 |
update returns_next_due_date 2016-07-12 => 2017-07-12 |
2016-07-08 |
update statutory_documents 14/06/16 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 |
2016-02-23 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-06-14 => 2015-06-14 |
2015-07-07 |
update returns_next_due_date 2015-07-12 => 2016-07-12 |
2015-06-22 |
update statutory_documents 14/06/15 FULL LIST |
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 |
2014-12-04 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-06-14 => 2014-06-14 |
2014-08-07 |
update returns_next_due_date 2014-07-12 => 2015-07-12 |
2014-07-16 |
update statutory_documents 14/06/14 FULL LIST |
2014-07-07 |
delete company_previous_name REFAL 320 LIMITED |
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 |
2013-11-06 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-14 => 2013-06-14 |
2013-08-01 |
update returns_next_due_date 2013-07-12 => 2014-07-12 |
2013-07-22 |
update statutory_documents 14/06/13 FULL LIST |
2013-07-01 |
delete company_previous_name YOUNGSURVEY SERVICES LIMITED |
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 2011-06-14 => 2012-06-14 |
2013-06-21 |
update returns_next_due_date 2012-07-12 => 2013-07-12 |
2013-01-09 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-06-25 |
update statutory_documents 14/06/12 FULL LIST |
2012-01-11 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-06-27 |
update statutory_documents 14/06/11 FULL LIST |
2011-02-01 |
update statutory_documents 04/01/11 STATEMENT OF CAPITAL GBP 30 |
2011-01-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-01-20 |
update statutory_documents 20/01/11 STATEMENT OF CAPITAL GBP 16 |
2011-01-19 |
update statutory_documents 23/12/10 STATEMENT OF CAPITAL GBP 21 |
2011-01-12 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-01-12 |
update statutory_documents 15/06/10 FULL LIST |
2011-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HEISIG SMITH / 15/06/2010 |
2011-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE JEFFERY / 15/06/2010 |
2011-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY GRAY / 15/06/2010 |
2010-09-16 |
update statutory_documents 14/06/10 FULL LIST |
2010-01-07 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-08-25 |
update statutory_documents RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
2009-01-19 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-07-11 |
update statutory_documents RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
2008-04-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JANE SMITH |
2008-02-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2008-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-11 |
update statutory_documents RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
2007-01-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-07-31 |
update statutory_documents RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
2005-12-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-07-05 |
update statutory_documents RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
2004-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-09-21 |
update statutory_documents RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS |
2004-05-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2004-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-11 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-08 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-06 |
update statutory_documents RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS |
2002-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-17 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-08-09 |
update statutory_documents RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS |
2002-04-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-09-05 |
update statutory_documents SECRETARY RESIGNED |
2001-09-05 |
update statutory_documents RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS |
2001-03-28 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-08-04 |
update statutory_documents RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS |
2000-02-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-06-21 |
update statutory_documents RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS |
1999-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-09-04 |
update statutory_documents RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS |
1998-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/98 FROM:
STERLING HAY SUITE
6 MARTIN LANE
LONDON
EC4R 0BH |
1998-05-15 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-15 |
update statutory_documents SECRETARY RESIGNED |
1998-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-05-05 |
update statutory_documents RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS |
1998-04-11 |
update statutory_documents RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS |
1998-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1997-12-17 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/02/97 |
1997-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1995-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1995-06-19 |
update statutory_documents RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS |
1995-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/94 |
1994-07-13 |
update statutory_documents RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS |
1994-06-28 |
update statutory_documents COMPANY NAME CHANGED
REFAL 320 LIMITED
CERTIFICATE ISSUED ON 29/06/94 |
1994-01-25 |
update statutory_documents SECRETARY RESIGNED |
1993-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/93 FROM:
8 WARWICK AVENUE
EDGEWARE
MIDDLESEX
HA8 8UL |
1993-11-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-10-11 |
update statutory_documents ALTER MEM AND ARTS 07/09/93 |
1993-07-30 |
update statutory_documents DIRECTOR RESIGNED |
1993-07-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/93 FROM:
BROADWALK HOUSE FIFTH FLOOR
5 APPOLD STREET
LONDON
EC2A 2HA |
1993-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/93 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1993-07-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-07-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-07-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-07-01 |
update statutory_documents COMPANY NAME CHANGED
YOUNGSURVEY SERVICES LIMITED
CERTIFICATE ISSUED ON 01/07/93 |
1993-06-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |