Date | Description |
2024-04-07 |
delete address CRANN MOR 151 OLD WOKING ROAD WOKING WOKING SURREY GU22 8PD |
2024-04-07 |
insert address CRANN MOR 151 OLD WOKING ROAD WOKING SURREY ENGLAND GU22 8PD |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update registered_address |
2023-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
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 |
2023-01-04 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-11-18 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2022-11-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-11-18 |
update statutory_documents ADOPT ARTICLES 16/11/2022 |
2022-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2021-12-15 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, NO 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 |
2020-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMIR JEHAN EMAMBUX / 08/08/2019 |
2020-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MUNIRA EMAMBUX / 10/11/2020 |
2020-11-23 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
2019-07-03 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-03 |
update statutory_documents DIRECTOR APPOINTED MS SHAZEEN EMAMBUX |
2019-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMIR JEHAN EMAMBUX / 07/09/2018 |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-01 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-07 |
update num_mort_outstanding 3 => 1 |
2018-10-07 |
update num_mort_satisfied 0 => 2 |
2018-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES |
2018-07-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-07-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ABDOOL EMAMBUX |
2018-04-07 |
delete address 10 MERTON ROAD SOUTHSEA HAMPSHIRE PO5 2AG |
2018-04-07 |
insert address CRANN MOR 151 OLD WOKING ROAD WOKING WOKING SURREY GU22 8PD |
2018-04-07 |
update registered_address |
2018-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2018 FROM
10 MERTON ROAD
SOUTHSEA
HAMPSHIRE
PO5 2AG |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-16 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES |
2017-05-07 |
update account_ref_day 27 => 31 |
2017-05-07 |
update account_ref_month 2 => 3 |
2017-05-07 |
update accounts_next_due_date 2017-11-27 => 2017-12-31 |
2017-04-12 |
update statutory_documents PREVEXT FROM 27/02/2017 TO 31/03/2017 |
2016-12-19 |
update accounts_last_madeup_date 2015-02-27 => 2016-02-29 |
2016-12-19 |
update accounts_next_due_date 2016-11-27 => 2017-11-27 |
2016-11-28 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2016-09-07 |
insert sic_code 87100 - Residential nursing care facilities |
2016-09-07 |
insert sic_code 87300 - Residential care activities for the elderly and disabled |
2016-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES |
2016-05-14 |
update statutory_documents SECOND FILING WITH MUD 02/08/15 FOR FORM AR01 |
2016-01-07 |
update accounts_last_madeup_date 2013-12-31 => 2015-02-27 |
2016-01-07 |
update accounts_next_due_date 2015-11-27 => 2016-11-27 |
2015-12-03 |
update statutory_documents 27/02/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
delete address 10 MERTON ROAD SOUTHSEA HAMPSHIRE ENGLAND PO5 2AG |
2015-11-07 |
delete company_previous_name RP 166 LIMITED |
2015-11-07 |
insert address 10 MERTON ROAD SOUTHSEA HAMPSHIRE PO5 2AG |
2015-11-07 |
update registered_address |
2015-11-07 |
update returns_last_madeup_date 2014-08-02 => 2015-08-02 |
2015-11-07 |
update returns_next_due_date 2015-08-30 => 2016-08-30 |
2015-10-23 |
update statutory_documents 02/08/15 FULL LIST |
2015-05-07 |
update account_ref_day 31 => 27 |
2015-05-07 |
update account_ref_month 12 => 2 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2015-11-27 |
2015-04-23 |
update statutory_documents PREVEXT FROM 31/12/2014 TO 27/02/2015 |
2015-04-07 |
delete address CORNER HOUSE 68-70 LUGLEY STREET NEWPORT ISLE OF WIGHT PO30 5ET |
2015-04-07 |
insert address 10 MERTON ROAD SOUTHSEA HAMPSHIRE ENGLAND PO5 2AG |
2015-04-07 |
update num_mort_charges 2 => 3 |
2015-04-07 |
update num_mort_outstanding 2 => 3 |
2015-04-07 |
update registered_address |
2015-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2015 FROM, CORNER HOUSE, 68-70 LUGLEY STREET, NEWPORT, ISLE OF WIGHT, PO30 5ET |
2015-03-11 |
update statutory_documents DIRECTOR APPOINTED MR ABDOOL MONAF EMAMBUX |
2015-03-11 |
update statutory_documents DIRECTOR APPOINTED MR SAMIR JEHAN EMAMBUX |
2015-03-11 |
update statutory_documents DIRECTOR APPOINTED MRS MUNIRA EMAMBUX |
2015-03-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENCE GUSTAR |
2015-03-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLMES |
2015-03-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL HOLMES |
2015-03-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030866820003 |
2014-09-07 |
update returns_last_madeup_date 2013-08-02 => 2014-08-02 |
2014-09-07 |
update returns_next_due_date 2014-08-30 => 2015-08-30 |
2014-08-08 |
update statutory_documents 02/08/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-25 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-25 |
update statutory_documents SOLVENCY STATEMENT DATED 17/03/14 |
2014-03-25 |
update statutory_documents REDUCE ISSUED CAPITAL 17/03/2014 |
2014-03-25 |
update statutory_documents 25/03/14 STATEMENT OF CAPITAL GBP 751 |
2014-03-25 |
update statutory_documents STATEMENT BY DIRECTORS |
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 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-08-02 => 2013-08-02 |
2013-09-06 |
update returns_next_due_date 2013-08-30 => 2014-08-30 |
2013-08-28 |
update statutory_documents 02/08/13 FULL LIST |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-02 => 2012-08-02 |
2013-06-22 |
update returns_next_due_date 2012-08-30 => 2013-08-30 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-09-25 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-08-13 |
update statutory_documents 02/08/12 FULL LIST |
2011-08-16 |
update statutory_documents 02/08/11 FULL LIST |
2011-07-28 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-09-15 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-08-16 |
update statutory_documents SAIL ADDRESS CREATED |
2010-08-16 |
update statutory_documents 02/08/10 FULL LIST |
2009-09-02 |
update statutory_documents RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS |
2009-04-14 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-08-13 |
update statutory_documents RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS |
2008-07-10 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-09-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-28 |
update statutory_documents RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS |
2006-10-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-31 |
update statutory_documents RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS |
2005-10-10 |
update statutory_documents RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS |
2005-04-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-09-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-08-19 |
update statutory_documents RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS |
2003-07-23 |
update statutory_documents RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS |
2003-04-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-09-24 |
update statutory_documents RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS |
2002-05-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-09-24 |
update statutory_documents RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS |
2001-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-08-10 |
update statutory_documents RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS |
1999-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-08-23 |
update statutory_documents RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS |
1998-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-08-19 |
update statutory_documents RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS |
1998-03-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-03-23 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-11-07 |
update statutory_documents RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS; AMEND |
1997-10-22 |
update statutory_documents RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS |
1997-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-10-04 |
update statutory_documents AMENDING FORM 88(2)R |
1996-09-19 |
update statutory_documents RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS |
1996-04-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-04-10 |
update statutory_documents ALTER MEM AND ARTS 19/12/95 |
1996-04-02 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1996-01-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-01-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/96 FROM:
64 LUGLEY STREET, NEWPORT, ISLE OF WIGHT PO30 5EU |
1996-01-05 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-01-05 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1995-10-12 |
update statutory_documents COMPANY NAME CHANGED
RP 166 LIMITED
CERTIFICATE ISSUED ON 13/10/95 |
1995-08-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |