Date | Description |
2023-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, NO UPDATES |
2022-11-03 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2021-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-20 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LEWIS / 18/03/2021 |
2021-03-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN LEWIS / 18/03/2021 |
2020-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-16 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN LEWIS |
2020-09-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT RAYMOND LEWIS / 24/09/2020 |
2020-09-18 |
update statutory_documents INC AUTH SHARE CAP 28/04/2020 |
2020-09-10 |
update statutory_documents 28/04/20 STATEMENT OF CAPITAL GBP 30000 |
2020-08-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH DREDGE / 24/08/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-01 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN LEWIS |
2019-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-18 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2017-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-15 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-01 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-01-07 |
update returns_last_madeup_date 2014-12-02 => 2015-12-02 |
2016-01-07 |
update returns_next_due_date 2015-12-30 => 2016-12-30 |
2015-12-17 |
update statutory_documents 02/12/15 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-26 |
update statutory_documents 02/11/15 STATEMENT OF CAPITAL GBP 10000.00 |
2015-11-21 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update returns_last_madeup_date 2013-12-02 => 2014-12-02 |
2015-01-07 |
update returns_next_due_date 2014-12-30 => 2015-12-30 |
2014-12-16 |
update statutory_documents 02/12/14 FULL LIST |
2014-12-15 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update num_mort_outstanding 13 => 7 |
2014-08-07 |
update num_mort_satisfied 0 => 6 |
2014-07-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-07-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-07-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-07-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2014-07-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2014-07-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2014-07-07 |
update num_mort_charges 7 => 13 |
2014-07-07 |
update num_mort_outstanding 7 => 13 |
2014-06-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028772670008 |
2014-06-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028772670009 |
2014-06-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028772670010 |
2014-06-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028772670011 |
2014-06-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028772670012 |
2014-06-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028772670013 |
2014-01-07 |
update returns_last_madeup_date 2012-12-02 => 2013-12-02 |
2014-01-07 |
update returns_next_due_date 2013-12-30 => 2014-12-30 |
2013-12-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-06 |
update statutory_documents 02/12/13 FULL LIST |
2013-11-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-02 => 2012-12-02 |
2013-06-24 |
update returns_next_due_date 2012-12-30 => 2013-12-30 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-12-07 |
update statutory_documents 02/12/12 FULL LIST |
2012-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2011-12-07 |
update statutory_documents 02/12/11 FULL LIST |
2011-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2010-12-03 |
update statutory_documents 02/12/10 FULL LIST |
2010-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2009-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-12-04 |
update statutory_documents 02/12/09 FULL LIST |
2009-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2009-02-04 |
update statutory_documents SECRETARY APPOINTED DEBORAH DREDGE |
2009-02-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR COLIN KNIGHT |
2009-02-04 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ROBERT LEWIS |
2008-12-03 |
update statutory_documents RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS |
2008-04-04 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2008-02-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/07 FROM:
50 WEST STREET
FARNHAM
SURREY
GU9 7DX |
2007-12-04 |
update statutory_documents RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS |
2007-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-12-04 |
update statutory_documents RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS |
2006-03-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2006-01-17 |
update statutory_documents RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS |
2005-02-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-12-09 |
update statutory_documents RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS |
2004-09-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2004-03-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-12-10 |
update statutory_documents RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS |
2003-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-12-11 |
update statutory_documents RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS |
2002-07-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-12-07 |
update statutory_documents RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS |
2001-10-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-12-12 |
update statutory_documents RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS |
2000-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-12-08 |
update statutory_documents RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS |
1999-02-09 |
update statutory_documents S366A DISP HOLDING AGM 02/02/99 |
1999-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-12-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-12-07 |
update statutory_documents RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS |
1998-07-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-04-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97 |
1997-12-17 |
update statutory_documents RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS |
1997-09-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-12-24 |
update statutory_documents RETURN MADE UP TO 02/12/96; NO CHANGE OF MEMBERS |
1995-12-20 |
update statutory_documents RETURN MADE UP TO 02/12/95; NO CHANGE OF MEMBERS |
1995-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-10-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-08-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-02-14 |
update statutory_documents RETURN MADE UP TO 02/12/94; FULL LIST OF MEMBERS |
1994-10-27 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03 |
1994-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-04 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-09-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/94 FROM:
ASHCOMBE HOUSE
QUEEN STREET
GODALMING
SURREY GU7 1BB |
1994-02-04 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-12-14 |
update statutory_documents SECRETARY RESIGNED |
1993-12-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |