Date | Description |
2024-04-07 |
delete address 1 CHANCERYGATE HOUSE DENBIGH ROAD MILTON KEYNES ENGLAND MK1 1DF |
2024-04-07 |
insert address 12A UPPER BERKELEY STREET LONDON ENGLAND W1H 7QE |
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 |
2023-10-30 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/23, NO UPDATES |
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 |
2023-03-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES DEANE |
2023-01-03 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM JOHNSON / 10/04/2021 |
2021-09-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM JOHNSON / 10/04/2021 |
2021-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, NO UPDATES |
2021-02-07 |
update account_category null => TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-09 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
2019-02-07 |
delete company_previous_name PARK ROYAL ESTATES (BRENTFORD) LIMITED |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-07-07 |
delete company_previous_name PARK ROYAL ESTATES (RESIDENTIAL) LIMITED |
2018-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
2018-04-07 |
delete address THE OLD BARN FULFORD FARM CULWORTH BANBURY OXFORDSHIRE OX17 2HL |
2018-04-07 |
insert address 1 CHANCERYGATE HOUSE DENBIGH ROAD MILTON KEYNES ENGLAND MK1 1DF |
2018-04-07 |
update registered_address |
2018-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2018 FROM
THE OLD BARN FULFORD FARM
CULWORTH
BANBURY
OXFORDSHIRE
OX17 2HL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-09 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
2017-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WILLIAM JOHNSON |
2017-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-16 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-08-07 |
update returns_last_madeup_date 2015-06-24 => 2016-06-24 |
2016-08-07 |
update returns_next_due_date 2016-07-22 => 2017-07-22 |
2016-07-12 |
update statutory_documents 24/06/16 FULL LIST |
2016-06-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ANDREW DEANE / 24/06/2016 |
2016-02-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-05 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-08 |
update returns_last_madeup_date 2014-06-24 => 2015-06-24 |
2015-08-08 |
update returns_next_due_date 2015-07-22 => 2016-07-22 |
2015-07-15 |
update statutory_documents 24/06/15 FULL LIST |
2015-02-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-15 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-06-24 => 2014-06-24 |
2014-08-07 |
update returns_next_due_date 2014-07-22 => 2015-07-22 |
2014-07-17 |
update statutory_documents 24/06/14 FULL LIST |
2014-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2014-04-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-04-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-03-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-08-01 |
update returns_last_madeup_date 2012-06-24 => 2013-06-24 |
2013-08-01 |
update returns_next_due_date 2013-07-22 => 2014-07-22 |
2013-07-16 |
update statutory_documents 24/06/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 7011 - Development & sell real estate |
2013-06-21 |
delete sic_code 7012 - Buying & sell own real estate |
2013-06-21 |
delete sic_code 7032 - Manage real estate, fee or contract |
2013-06-21 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-21 |
update returns_last_madeup_date 2011-06-24 => 2012-06-24 |
2013-06-21 |
update returns_next_due_date 2012-07-22 => 2013-07-22 |
2013-01-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-17 |
update statutory_documents 24/06/12 FULL LIST |
2012-02-01 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-01 |
update statutory_documents 24/06/11 FULL LIST |
2011-01-24 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-09-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
2010-07-16 |
update statutory_documents 24/06/10 FULL LIST |
2009-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2009 FROM
SEYMOUR HOUSE
WHITELEAF ROAD
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP3 9DE |
2009-10-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
2009-07-13 |
update statutory_documents RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
2009-01-20 |
update statutory_documents SECRETARY APPOINTED JAMES ANDREW DEANE |
2009-01-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 |
2008-09-29 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CHANCERYGATE CORPORATE SERVICES LIMITED |
2008-07-02 |
update statutory_documents RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
2008-06-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHARLES WITHERS |
2008-04-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL JENKINS |
2007-10-23 |
update statutory_documents COMPANY NAME CHANGED
CHANCERYGATE GROUP LIMITED
CERTIFICATE ISSUED ON 23/10/07 |
2007-07-09 |
update statutory_documents RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
2007-06-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
2007-06-07 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 |
2006-08-02 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-07-13 |
update statutory_documents SECRETARY RESIGNED |
2006-06-26 |
update statutory_documents RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
2005-07-12 |
update statutory_documents RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
2005-07-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-04-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 |
2004-08-04 |
update statutory_documents RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
2004-07-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-06-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-04-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-16 |
update statutory_documents RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS |
2004-01-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 |
2003-10-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-06-03 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-05-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 |
2003-01-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-07-10 |
update statutory_documents RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS |
2001-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-07-19 |
update statutory_documents RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS |
2001-06-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/01 |
2001-05-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-11-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00 |
2000-10-23 |
update statutory_documents RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS |
2000-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99 |
2000-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/00 FROM:
ELLIOTT HOUSE
VICTORIA ROAD
LONDON
NW10 6NY |
2000-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-09-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-08-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1999-08-18 |
update statutory_documents RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS |
1999-07-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1999-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98 |
1999-04-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-04-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1999-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/99 FROM:
101 BASHLEY ROAD
PARK ROYAL ACTON
LONDON
NW10 6TH |
1999-01-27 |
update statutory_documents COMPANY NAME CHANGED
PARK ROYAL ESTATES (BRENTFORD) L
IMITED
CERTIFICATE ISSUED ON 28/01/99 |
1998-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1998-09-03 |
update statutory_documents S252 DISP LAYING ACC 24/08/98 |
1998-09-03 |
update statutory_documents S386 DISP APP AUDS 24/08/98 |
1998-09-03 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 24/08/98 |
1998-08-26 |
update statutory_documents RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS |
1998-08-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/08/98 |
1998-06-10 |
update statutory_documents COMPANY NAME CHANGED
PARK ROYAL ESTATES (RESIDENTIAL)
LIMITED
CERTIFICATE ISSUED ON 11/06/98 |
1998-05-31 |
update statutory_documents AUDITOR'S RESIGNATION |
1997-11-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-06-22 |
update statutory_documents RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS |
1996-07-01 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-07-01 |
update statutory_documents SECRETARY RESIGNED |
1996-06-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |