Date | Description |
2024-05-10 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW ALLEN DAVIDSON |
2024-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/24, WITH UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DAVISON |
2023-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, NO UPDATES |
2022-04-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE MCDOUGALL |
2021-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-22 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-12 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES |
2019-11-07 |
update num_mort_outstanding 1 => 0 |
2019-11-07 |
update num_mort_satisfied 2 => 3 |
2019-09-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-09-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-14 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
2019-03-12 |
update statutory_documents 09/02/19 STATEMENT OF CAPITAL GBP 12125.00 |
2019-03-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SIMON DAVISON / 09/02/2019 |
2019-02-20 |
update statutory_documents ADOPT ARTICLES 07/02/2019 |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-29 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-07 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-26 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-11 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY JOHN GARDINER |
2016-06-08 |
update returns_last_madeup_date 2015-04-25 => 2016-04-25 |
2016-06-08 |
update returns_next_due_date 2016-05-23 => 2017-05-23 |
2016-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL DAVISON / 25/04/2016 |
2016-05-09 |
update statutory_documents 25/04/16 FULL LIST |
2015-06-08 |
update returns_last_madeup_date 2014-04-25 => 2015-04-25 |
2015-06-08 |
update returns_next_due_date 2015-05-23 => 2016-05-23 |
2015-05-18 |
update statutory_documents 25/04/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MARRIOTT |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-04-25 => 2014-04-25 |
2014-06-07 |
update returns_next_due_date 2014-05-23 => 2015-05-23 |
2014-05-13 |
update statutory_documents 25/04/14 FULL LIST |
2014-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SMITHSON |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-20 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-25 => 2013-04-25 |
2013-06-26 |
update returns_next_due_date 2013-05-23 => 2014-05-23 |
2013-06-25 |
delete address TOWER HOUSE LUCY TOWER STREET LINCOLN LINCOLNSHIRE LN1 1XW |
2013-06-25 |
insert address LEE BARNS LEE LANE MAIDENHEAD BERKSHIRE SL6 6PE |
2013-06-25 |
update registered_address |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-19 |
update statutory_documents DIRECTOR APPOINTED ANDREW MARRIOTT |
2013-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLIAMS |
2013-05-10 |
update statutory_documents 25/04/13 FULL LIST |
2013-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL DAVISON / 25/04/2012 |
2013-05-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE MCDOUGALL / 25/04/2012 |
2013-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2013 FROM
TOWER HOUSE LUCY TOWER STREET
LINCOLN
LINCOLNSHIRE
LN1 1XW |
2013-01-25 |
update statutory_documents DIRECTOR APPOINTED MR MARK BAIRSTOW SMITHSON |
2012-10-01 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-06-12 |
update statutory_documents DIRECTOR APPOINTED JONATHAN WILLIAMS |
2012-05-17 |
update statutory_documents 25/04/12 FULL LIST |
2012-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL DAVISON / 25/04/2012 |
2011-08-03 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-05-13 |
update statutory_documents 25/04/11 FULL LIST |
2010-09-27 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-05-04 |
update statutory_documents 25/04/10 FULL LIST |
2010-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JEFFERY / 25/04/2010 |
2010-01-21 |
update statutory_documents DIRECTOR APPOINTED JOHN PAUL DAVISON |
2010-01-21 |
update statutory_documents SECRETARY APPOINTED JULIE MCDOUGALL |
2010-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOOD |
2010-01-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN DAVISON |
2009-08-07 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-07-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SIMON DAVISON |
2009-06-04 |
update statutory_documents DIRECTOR APPOINTED ROBERT JEFFERY |
2009-05-18 |
update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
2008-12-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2008-11-20 |
update statutory_documents S-DIV |
2008-11-20 |
update statutory_documents NC INC ALREADY ADJUSTED 11/10/08 |
2008-11-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2008-11-20 |
update statutory_documents ADOPT ARTICLES 11/10/2008 |
2008-11-20 |
update statutory_documents GBP NC 1000/10000
11/10/2008 |
2008-11-20 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-11-20 |
update statutory_documents SUBDIVISION 11/10/2008 |
2008-11-20 |
update statutory_documents CAPITALISE £8285.50 11/10/2008 |
2008-08-13 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER WOOD |
2008-07-17 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-06-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-05-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-05-16 |
update statutory_documents RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
2008-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2008 FROM
TOWER HOUSE
LUCY TOWER STREET
LINCOLN
LINCOLNSHIRE
LN1 1XW |
2008-03-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2007-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/07 FROM:
6 CORUNNA COURT
CORUNNA ROAD
WARWICK
WARWICKSHIRE CV34 5HQ |
2007-09-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-07-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-06-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-22 |
update statutory_documents RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
2006-05-26 |
update statutory_documents RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
2006-04-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2005-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/05 FROM:
17 THE SQUARE
KENILWORTH
WARWICKSHIRE
CV8 1EF |
2005-05-18 |
update statutory_documents RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
2005-03-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-08-26 |
update statutory_documents RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS |
2004-04-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-14 |
update statutory_documents RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS |
2004-01-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03 |
2003-07-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2003-01-28 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
2003-01-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2003-01-14 |
update statutory_documents FIRST GAZETTE |
2001-08-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
2001-07-07 |
update statutory_documents RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS |
2000-06-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-19 |
update statutory_documents RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS |
2000-06-14 |
update statutory_documents SECRETARY RESIGNED |
2000-04-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-08-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1999-05-16 |
update statutory_documents RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS |
1998-08-19 |
update statutory_documents RETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS |
1998-05-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1997-08-06 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-06 |
update statutory_documents RETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS |
1997-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1997-03-11 |
update statutory_documents RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS |
1996-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/96 FROM:
38 HIGH STREET
MAIDENHEAD
BERKSHIRE
SL6 1QE |
1996-01-03 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1995-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/95 FROM:
124-130 TABERNACLE STREET
LONDON
EC2A 4SD |
1995-08-08 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-08 |
update statutory_documents SECRETARY RESIGNED |
1995-04-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |