Date | Description |
2024-04-07 |
update account_ref_month 1 => 3 |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-12-31 |
2023-10-26 |
update statutory_documents DIRECTOR APPOINTED MR OLIVER BLAKE |
2023-04-07 |
delete address 64 DURNFORD STREET PLYMOUTH ENGLAND PL1 3QN |
2023-04-07 |
insert address C/O VICKERY HOLMAN, PLYM HOUSE 3 LONGBRIDGE ROAD PLYMOUTH DEVON ENGLAND PL6 8LT |
2023-04-07 |
update registered_address |
2023-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, NO UPDATES |
2022-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN ANDREWS |
2022-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2022 FROM
64 DURNFORD STREET
PLYMOUTH
PL1 3QN
ENGLAND |
2022-09-15 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW KING |
2022-09-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEVON BLOCK MANAGEMENT LIMITED |
2022-03-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-03-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-02-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/22 |
2022-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, NO UPDATES |
2021-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM TROTTER |
2021-05-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT COLEMAN |
2021-04-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-04-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-02-08 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-02-08 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2021-02-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21 |
2021-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES |
2021-01-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
2020-07-08 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
2019-08-05 |
update statutory_documents CORPORATE SECRETARY APPOINTED DEVON BLOCK MANAGEMENT |
2019-06-20 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-06-20 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-05-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
2019-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIC QUIRK |
2019-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
2018-11-14 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MICHAEL NESBITT |
2018-10-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-10-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
2018-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-10-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
2017-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
2016-10-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2016-10-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-10-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
2016-05-13 |
delete address UNIT 115F SOMERSET PLACE STOKE PLYMOUTH PL3 4BB |
2016-05-13 |
insert address 64 DURNFORD STREET PLYMOUTH ENGLAND PL1 3QN |
2016-05-13 |
update reg_address_care_of PLYMOUTH BLOCK MANAGEMENT => null |
2016-05-13 |
update registered_address |
2016-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2016 FROM
C/O PLYMOUTH BLOCK MANAGEMENT
UNIT 115F SOMERSET PLACE
STOKE
PLYMOUTH
PL3 4BB |
2016-02-12 |
delete address 70 HILL PARK CRESCENT PLYMOUTH ENGLAND PL4 8JW |
2016-02-12 |
insert address UNIT 115F SOMERSET PLACE STOKE PLYMOUTH PL3 4BB |
2016-02-12 |
update reg_address_care_of PROPERTY LINKS BLOCK MANAGEMENT => PLYMOUTH BLOCK MANAGEMENT |
2016-02-12 |
update registered_address |
2016-02-12 |
update returns_last_madeup_date 2015-01-26 => 2016-01-26 |
2016-02-12 |
update returns_next_due_date 2016-02-23 => 2017-02-23 |
2016-01-26 |
update statutory_documents 26/01/16 NO MEMBER LIST |
2016-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2016 FROM
C/O PROPERTY LINKS BLOCK MANAGEMENT
70 HILL PARK CRESCENT
PLYMOUTH
PL4 8JW
ENGLAND |
2015-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOBBS |
2015-10-09 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-10-09 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-10-09 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-09-30 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-08-13 |
delete address PROPERTY LINKS 104-106 NORTH HILL PLYMOUTH DEVON PL4 8HW |
2015-08-13 |
insert address 70 HILL PARK CRESCENT PLYMOUTH ENGLAND PL4 8JW |
2015-08-13 |
update reg_address_care_of null => PROPERTY LINKS BLOCK MANAGEMENT |
2015-08-13 |
update registered_address |
2015-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2015 FROM
PROPERTY LINKS
104-106 NORTH HILL
PLYMOUTH
DEVON
PL4 8HW |
2015-05-08 |
update returns_last_madeup_date 2014-01-26 => 2015-01-26 |
2015-04-08 |
update returns_next_due_date 2015-02-23 => 2016-02-23 |
2015-03-11 |
update statutory_documents 26/01/15 NO MEMBER LIST |
2015-02-21 |
update statutory_documents DIRECTOR APPOINTED MICHAEL ALEXANDER HOBBS |
2015-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL HADDEN |
2015-01-21 |
update statutory_documents DIRECTOR APPOINTED DOMINIC QUIRK |
2015-01-21 |
update statutory_documents DIRECTOR APPOINTED MALCOLM TROTTER |
2015-01-21 |
update statutory_documents DIRECTOR APPOINTED SUSAN JANE ANDREWS |
2014-10-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-10-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-09-18 |
update statutory_documents 31/01/14 TOTAL EXEMPTION FULL |
2014-03-08 |
update returns_last_madeup_date 2013-01-26 => 2014-01-26 |
2014-03-08 |
update returns_next_due_date 2014-02-23 => 2015-02-23 |
2014-02-19 |
update statutory_documents 26/01/14 NO MEMBER LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-10-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-09-13 |
update statutory_documents 31/01/13 TOTAL EXEMPTION FULL |
2013-09-06 |
delete address 104 NORTH HILL PLYMOUTH UNITED KINGDOM PL4 8HW |
2013-09-06 |
insert address PROPERTY LINKS 104-106 NORTH HILL PLYMOUTH DEVON PL4 8HW |
2013-09-06 |
update reg_address_care_of PROPERTY LINKS FOR PROPERTY SERVICES => null |
2013-09-06 |
update registered_address |
2013-08-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2013 FROM
C/O PROPERTY LINKS FOR PROPERTY SERVICES
104 NORTH HILL
PLYMOUTH
PL4 8HW
UNITED KINGDOM |
2013-06-25 |
update returns_last_madeup_date 2012-01-26 => 2013-01-26 |
2013-06-25 |
update returns_next_due_date 2013-02-23 => 2014-02-23 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHEPPARD |
2013-04-15 |
update statutory_documents 26/01/13 NO MEMBER LIST |
2013-03-14 |
update statutory_documents DIRECTOR APPOINTED RACHEL ANNA HADDEN |
2013-02-12 |
update statutory_documents DIRECTOR APPOINTED RACHEL ANNA HADDEN |
2012-10-30 |
update statutory_documents 31/01/12 TOTAL EXEMPTION FULL |
2012-02-17 |
update statutory_documents 26/01/12 NO MEMBER LIST |
2011-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2011 FROM
PROPERTY SERVICES
50 PLYMBRIDGE ROAD PLYMPTON
PLYMOUTH
PL7 4QF |
2011-03-01 |
update statutory_documents 31/01/11 TOTAL EXEMPTION FULL |
2011-02-17 |
update statutory_documents 26/01/11 NO MEMBER LIST |
2010-12-06 |
update statutory_documents DIRECTOR APPOINTED ROBERT JAMES COLEMAN |
2010-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRISEY |
2010-04-19 |
update statutory_documents 31/01/10 TOTAL EXEMPTION FULL |
2010-02-10 |
update statutory_documents 26/01/10 NO MEMBER LIST |
2010-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MORRISEY / 26/01/2010 |
2010-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL SHEPPARD / 26/01/2010 |
2009-02-25 |
update statutory_documents 31/01/09 TOTAL EXEMPTION FULL |
2009-02-20 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY BARBARA PORCH |
2009-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SHEPPARD / 01/01/2008 |
2009-02-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/01/09 |
2009-02-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARBARA PORCH |
2009-02-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBIN PORCH |
2009-02-10 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER JOHN MORRISEY |
2008-04-05 |
update statutory_documents 31/01/08 TOTAL EXEMPTION FULL |
2008-02-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/01/08 |
2007-05-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
2007-04-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-29 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-02-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/01/07 |
2006-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
2006-02-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/01/06 |
2005-04-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
2005-02-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/01/05 |
2004-04-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
2004-04-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/01/04 |
2003-11-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/01/03 |
2003-04-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
2002-04-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 |
2002-02-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/01/02 |
2001-09-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/01/01 |
2001-07-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 |
2000-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/00 |
2000-03-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/01/00 |
1999-04-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/01/99 |
1999-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/99 |
1999-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-12-17 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-12-15 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/98 |
1998-01-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/01/98 |
1997-12-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-04 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/97 |
1997-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-11 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/97 FROM:
C/O CURTIS SOLICITORS
87 & 89 MUTLEY PLAIN
PLYMOUTH
DEVON PL4 6JJ |
1997-04-23 |
update statutory_documents SECRETARY RESIGNED |
1997-01-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/01/97 |
1997-01-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-01-07 |
update statutory_documents SECRETARY RESIGNED |
1996-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/96 |
1996-03-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/96 FROM:
HYDE PARK HOUSE
MUTLEY
PLYMOUTH
DEVON PL4 6LF |
1996-02-23 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-23 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-01-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/01/96 |
1995-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/95 |
1995-05-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/01/95 |
1994-02-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-02-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-01-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |