Date | Description |
2024-04-07 |
delete address 5 FOREST HOUSE 186 FOREST ROAD LOUGHTON ESSEX ENGLAND IG10 1EG |
2024-04-07 |
insert address 11 GREENLEAF HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE UNITED KINGDOM EN6 1AE |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-04-07 |
update registered_address |
2023-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, NO UPDATES |
2022-07-07 |
delete address HOOKE FARM HOOKE BEAMINSTER DORSET DT8 3NZ |
2022-07-07 |
insert address 5 FOREST HOUSE 186 FOREST ROAD LOUGHTON ESSEX ENGLAND IG10 1EG |
2022-07-07 |
update accounts_last_madeup_date 2020-04-30 => 2022-04-30 |
2022-07-07 |
update accounts_next_due_date 2022-04-30 => 2024-01-31 |
2022-07-07 |
update registered_address |
2022-06-16 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2022-06-16 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2022 FROM
HOOKE FARM HOOKE
BEAMINSTER
DORSET
DT8 3NZ |
2022-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-04-30 |
2022-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA HAILES |
2022-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAOLA ZAMPIGA / 31/01/2022 |
2022-01-24 |
update statutory_documents DIRECTOR APPOINTED MR PAOLA ZAMPIGA |
2022-01-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIA HAILES |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES |
2021-04-18 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-12-12 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 11/12/2020 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-18 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA PERSEPHONE HAILES / 09/05/2019 |
2019-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
2019-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER IRWIN |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-07 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-11-07 |
update statutory_documents DIRECTOR APPOINTED MISS ANNELIE DE VRIES |
2018-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-10 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-05 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-10 => 2016-05-10 |
2016-07-07 |
update returns_next_due_date 2016-06-07 => 2017-06-07 |
2016-06-08 |
update statutory_documents 10/05/16 FULL LIST |
2016-02-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-29 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-05-10 => 2015-05-10 |
2015-07-07 |
update returns_next_due_date 2015-06-07 => 2016-06-07 |
2015-06-15 |
update statutory_documents 10/05/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-18 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address HOOKE FARM HOOKE BEAMINSTER DORSET UNITED KINGDOM DT8 3NZ |
2014-08-07 |
insert address HOOKE FARM HOOKE BEAMINSTER DORSET DT8 3NZ |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-05-10 => 2014-05-10 |
2014-08-07 |
update returns_next_due_date 2014-06-07 => 2015-06-07 |
2014-07-09 |
update statutory_documents 10/05/14 FULL LIST |
2014-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA PERSEPHONE HAILES / 11/05/2013 |
2014-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN REES |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-25 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-10-08 |
update statutory_documents DIRECTOR APPOINTED PETER WATSON IRWIN |
2013-10-08 |
update statutory_documents DIRECTOR APPOINTED ROBIN MAURICE DELL |
2013-10-08 |
update statutory_documents CORPORATE DIRECTOR APPOINTED PAIS VALENCIA LIMITED |
2013-08-01 |
update returns_last_madeup_date 2012-05-10 => 2013-05-10 |
2013-08-01 |
update returns_next_due_date 2013-06-07 => 2014-06-07 |
2013-07-29 |
update statutory_documents 10/05/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-25 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
delete address COKER HILL HOUSE WEST COKER YEOVIL SOMERSET BA22 9DG |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert address HOOKE FARM HOOKE BEAMINSTER DORSET UNITED KINGDOM DT8 3NZ |
2013-06-21 |
insert sic_code 98000 - Residents property management |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2011-05-10 => 2012-05-10 |
2013-06-21 |
update returns_next_due_date 2012-06-07 => 2013-06-07 |
2013-02-26 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2012 FROM
COKER HILL HOUSE
WEST COKER
YEOVIL
SOMERSET
BA22 9DG |
2012-07-23 |
update statutory_documents 10/05/12 FULL LIST |
2012-01-27 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-14 |
update statutory_documents 10/05/11 FULL LIST |
2011-02-28 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-05-11 |
update statutory_documents 10/05/10 FULL LIST |
2010-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER REES / 10/05/2010 |
2010-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA PERSEPHONE HAILES / 10/05/2010 |
2010-05-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS JULIA PERSEPHONE HAILES / 10/05/2010 |
2010-01-29 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-07-10 |
update statutory_documents RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
2009-02-12 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-05-29 |
update statutory_documents RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
2008-05-28 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIA DECOURCY BRYANT / 12/12/2007 |
2008-02-25 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2007-06-07 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-07 |
update statutory_documents RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
2007-03-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2007-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-21 |
update statutory_documents RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
2006-02-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-05-19 |
update statutory_documents RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
2005-04-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/05 FROM:
TINTINHULL HOUSE
TINTINHULL
YEOVIL
SOMERSET BA22 8PZ |
2005-02-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-06-01 |
update statutory_documents RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
2004-02-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-05-22 |
update statutory_documents RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
2003-03-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-05-30 |
update statutory_documents RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS |
2002-02-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-06-27 |
update statutory_documents RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS |
2001-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-06-07 |
update statutory_documents RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS |
2000-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-05-24 |
update statutory_documents RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS |
1999-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-05-29 |
update statutory_documents RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS |
1998-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-05-19 |
update statutory_documents RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS |
1997-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1997-04-22 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
1997-04-17 |
update statutory_documents RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS |
1997-04-08 |
update statutory_documents FIRST GAZETTE |
1997-01-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-04-09 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/04 |
1996-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/96 FROM:
5 ST LAWRENCE TERRACE
LONDON
W10 5SU |
1995-05-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-05-30 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1995-05-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |