Date | Description |
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 |
2023-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, 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 |
2023-03-06 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-24 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-08-07 |
delete address 5 SOMERSET CLOSE MADELEY TELFORD SHROPSHIRE TF7 5SR |
2021-08-07 |
insert address 9B CHURCHILL BUILDINGS QUEEN STREET WELLINGTON TELFORD SHROPSHIRE ENGLAND TF1 1SN |
2021-08-07 |
update registered_address |
2021-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2021 FROM
5 SOMERSET CLOSE
MADELEY
TELFORD
SHROPSHIRE
TF7 5SR |
2021-07-26 |
update statutory_documents SECRETARY APPOINTED MRS DONNA COLLETTE DALY |
2021-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HALL |
2021-07-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOANNE DELAMERE |
2021-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-24 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES |
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 |
2020-03-27 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
2019-06-17 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 17/06/2019 |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-29 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN LAFLIN-BARKER |
2018-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-23 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-28 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-09-08 |
update returns_last_madeup_date 2015-06-06 => 2016-06-06 |
2016-09-08 |
update returns_next_due_date 2016-07-04 => 2017-07-04 |
2016-08-05 |
update statutory_documents 06/06/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-30 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-12 |
update returns_last_madeup_date 2014-06-06 => 2015-06-06 |
2015-08-12 |
update returns_next_due_date 2015-07-04 => 2016-07-04 |
2015-07-27 |
update statutory_documents 06/06/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-30 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID KEENAN |
2014-11-19 |
update statutory_documents DIRECTOR APPOINTED MRS DIANE LEISHMAN |
2014-11-19 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN LAFLIN-BARKER |
2014-08-07 |
delete address 5 SOMERSET CLOSE MADELEY TELFORD SHROPSHIRE ENGLAND TF7 5SR |
2014-08-07 |
insert address 5 SOMERSET CLOSE MADELEY TELFORD SHROPSHIRE TF7 5SR |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-06 => 2014-06-06 |
2014-08-07 |
update returns_next_due_date 2014-07-04 => 2015-07-04 |
2014-07-23 |
update statutory_documents 06/06/14 FULL LIST |
2014-04-07 |
delete address 23 BARKERS COURT MADELEY TELFORD SHROPSHIRE UNITED KINGDOM TF7 5AL |
2014-04-07 |
insert address 5 SOMERSET CLOSE MADELEY TELFORD SHROPSHIRE ENGLAND TF7 5SR |
2014-04-07 |
update registered_address |
2014-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2014 FROM
23 BARKERS COURT
MADELEY
TELFORD
SHROPSHIRE
TF7 5AL
UNITED KINGDOM |
2014-03-13 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNE DELAMERE |
2013-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-10-18 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-06-06 => 2013-06-06 |
2013-07-02 |
update returns_next_due_date 2013-07-04 => 2014-07-04 |
2013-06-22 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-22 |
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 2011-06-06 => 2012-06-06 |
2013-06-21 |
update returns_next_due_date 2012-07-04 => 2013-07-04 |
2013-06-17 |
update statutory_documents 06/06/13 FULL LIST |
2013-05-28 |
update statutory_documents SECRETARY APPOINTED MRS JOANNE DELAMERE |
2013-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN LAFLIN BARKER |
2013-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIM STEWART |
2012-09-25 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-04 |
update statutory_documents 06/06/12 FULL LIST |
2011-09-29 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-06-30 |
update statutory_documents 06/06/11 FULL LIST |
2010-10-02 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-06-17 |
update statutory_documents 06/06/10 FULL LIST |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEENAN / 01/01/2010 |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LAFLIN BARKER / 01/01/2010 |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIM PETER STEWART / 01/01/2010 |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DONALD HALL / 01/01/2010 |
2010-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERRY GRIFFITHS |
2010-03-16 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2009 FROM
25 BARKERS COURT
MADELEY
TELFORD
SHROPSHIRE
TF7 5AL
UNITED KINGDOM |
2009-09-28 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY PASS-ACCOUNTING LIMITED |
2009-09-28 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-09-28 |
update statutory_documents RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
2008-11-12 |
update statutory_documents 30/06/08 TOTAL EXEMPTION FULL |
2008-06-27 |
update statutory_documents 30/06/07 TOTAL EXEMPTION FULL |
2008-06-20 |
update statutory_documents RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
2008-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2008 FROM
23 BARKERS COURT
MADELEY
TELFORD
SHROPSHIRE
TF7 5AL |
2007-08-30 |
update statutory_documents RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
2007-05-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-08-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-08-24 |
update statutory_documents RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
2006-01-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-08-05 |
update statutory_documents RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS |
2004-11-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-21 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-21 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-21 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-21 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-21 |
update statutory_documents RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS |
2004-02-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-09-24 |
update statutory_documents RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS |
2003-07-31 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
2003-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/02 FROM:
HAZELDINE HOUSE
CENTRAL SQUARE, TOWN CENTRE
TELFORD
SALOP TF3 4JL |
2002-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-08 |
update statutory_documents RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS |
2002-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 |
2001-08-08 |
update statutory_documents RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS |
2000-10-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 |
2000-10-04 |
update statutory_documents RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS |
2000-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/00 FROM:
C/O OAKLEIGH PROPERTY MANAGEMENT
24 BELMORE HILL COURT
MORESTEAD ROAD OWSLEBURY
WINCHESTER HAMPSHIRE SO21 1JW |
1999-09-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-09-10 |
update statutory_documents SECRETARY RESIGNED |
1999-09-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1999-07-16 |
update statutory_documents RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS |
1999-07-13 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 |
1999-02-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 |
1998-07-10 |
update statutory_documents RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS |
1998-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/98 FROM:
UNIT 2 PROFESSIONAL CENTRE
PENSFOLD GAINS PARK
SHREWSBURY
SY3 5HF |
1998-03-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-03-17 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-17 |
update statutory_documents SECRETARY RESIGNED |
1998-03-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 |
1997-06-18 |
update statutory_documents RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS |
1996-10-09 |
update statutory_documents RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS |
1996-10-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96 |
1996-10-09 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 09/09/96 |
1995-06-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-06-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-06-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |