Date | Description |
2023-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2022-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
delete address UNIT 12, ST GEORGES TOWER HATLEY ST. GEORGE SANDY ENGLAND SG19 3SH |
2021-04-07 |
insert address TEY HOUSE MARKET HILL ROYSTON HERTS ENGLAND SG8 9JN |
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 |
2021-04-07 |
update registered_address |
2021-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2021 FROM
UNIT 12, ST GEORGES TOWER HATLEY ST. GEORGE
SANDY
SG19 3SH
ENGLAND |
2020-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
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 |
2020-06-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2019-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2018-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES |
2018-05-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2017-10-07 |
delete address THE OLD COACH HOUSE 22A RAYNE ROAD BRAINTREE ESSEX CM7 2QH |
2017-10-07 |
insert address UNIT 12, ST GEORGES TOWER HATLEY ST. GEORGE SANDY ENGLAND SG19 3SH |
2017-10-07 |
update registered_address |
2017-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2017 FROM
THE OLD COACH HOUSE
22A RAYNE ROAD
BRAINTREE
ESSEX
CM7 2QH |
2017-09-05 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARMANS PROPERTY MANAGEMENT / 01/09/2017 |
2017-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-05-07 |
update account_ref_month 1 => 12 |
2017-05-07 |
update accounts_last_madeup_date 2016-01-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-10-31 => 2018-09-30 |
2017-04-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-04-26 |
update statutory_documents PREVSHO FROM 31/01/2017 TO 31/12/2016 |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-25 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
update account_ref_month 12 => 1 |
2016-10-07 |
update accounts_next_due_date 2016-10-19 => 2016-10-31 |
2016-09-19 |
update statutory_documents PREVEXT FROM 31/12/2015 TO 31/01/2016 |
2016-08-07 |
update accounts_next_due_date 2016-10-31 => 2016-10-19 |
2016-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
2016-07-19 |
update statutory_documents PREVSHO FROM 31/01/2016 TO 31/12/2015 |
2016-03-10 |
update account_ref_month 1 => 12 |
2016-02-01 |
update statutory_documents CURRSHO FROM 31/01/2017 TO 31/12/2016 |
2015-10-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-10-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-09-30 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-08-09 |
delete sic_code 68320 - Management of real estate on a fee or contract basis |
2015-08-09 |
insert sic_code 98000 - Residents property management |
2015-08-09 |
update returns_last_madeup_date 2014-07-22 => 2015-07-22 |
2015-08-09 |
update returns_next_due_date 2015-08-19 => 2016-08-19 |
2015-07-24 |
update statutory_documents 22/07/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-14 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address THE OLD COACH HOUSE 22A RAYNE ROAD BRAINTREE ESSEX ENGLAND CM7 2QH |
2014-08-07 |
insert address THE OLD COACH HOUSE 22A RAYNE ROAD BRAINTREE ESSEX CM7 2QH |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-22 => 2014-07-22 |
2014-08-07 |
update returns_next_due_date 2014-08-19 => 2015-08-19 |
2014-07-25 |
update statutory_documents 22/07/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-31 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-08-09 |
update statutory_documents DIRECTOR APPOINTED MR STEFAN SAMEK |
2013-08-01 |
delete address 105 CANFIELD GARDENS LONDON NW6 3DY |
2013-08-01 |
insert address THE OLD COACH HOUSE 22A RAYNE ROAD BRAINTREE ESSEX ENGLAND CM7 2QH |
2013-08-01 |
update registered_address |
2013-08-01 |
update returns_last_madeup_date 2012-07-22 => 2013-07-22 |
2013-08-01 |
update returns_next_due_date 2013-08-19 => 2014-08-19 |
2013-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2013 FROM
105 CANFIELD GARDENS
LONDON
NW6 3DY |
2013-07-29 |
update statutory_documents CORPORATE SECRETARY APPOINTED WARMANS PROPERTY MANAGEMENT |
2013-07-29 |
update statutory_documents 22/07/13 FULL LIST |
2013-07-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLES MORRIS |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2013-06-21 |
update returns_last_madeup_date 2011-07-22 => 2012-07-22 |
2013-06-21 |
update returns_next_due_date 2012-08-19 => 2013-08-19 |
2012-08-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LE POIDEVIN |
2012-07-29 |
update statutory_documents 22/07/12 FULL LIST |
2012-03-04 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2011-07-28 |
update statutory_documents 22/07/11 FULL LIST |
2011-07-27 |
update statutory_documents DIRECTOR APPOINTED MS ELEANA ROSA PINGLO MEZA CUADRA |
2011-04-16 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-02-01 |
update statutory_documents DIRECTOR APPOINTED MR THANT HAN |
2010-12-23 |
update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH CAROL SOSNA |
2010-07-27 |
update statutory_documents 22/07/10 FULL LIST |
2010-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CATON MORRIS / 22/07/2010 |
2010-07-27 |
update statutory_documents 29/06/10 STATEMENT OF CAPITAL GBP 6 |
2010-05-12 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-04-07 |
update statutory_documents SECRETARY APPOINTED MR CHARLES CATON MORRIS |
2010-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELEANA PINGLO MEZA CUADRA |
2010-02-03 |
update statutory_documents DIRECTOR APPOINTED MR JOHN LE POIDEVIN |
2009-12-08 |
update statutory_documents 22/07/09 FULL LIST |
2009-11-10 |
update statutory_documents 31/01/05 TOTAL EXEMPTION SMALL |
2009-11-10 |
update statutory_documents 31/01/06 TOTAL EXEMPTION SMALL |
2009-11-10 |
update statutory_documents 31/01/07 TOTAL EXEMPTION SMALL |
2009-11-10 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2009-11-10 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-11-10 |
update statutory_documents DIRECTOR APPOINTED CHARLES CATON MORRIS |
2009-11-10 |
update statutory_documents DIRECTOR APPOINTED ELEANA ROSA PINGLO MEZA CUADRA |
2009-11-10 |
update statutory_documents 22/07/05 FULL LIST |
2009-11-10 |
update statutory_documents 22/07/06 FULL LIST |
2009-11-10 |
update statutory_documents 22/07/07 FULL LIST |
2009-11-10 |
update statutory_documents 22/07/08 FULL LIST |
2009-11-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIMON BERRYMAN / 04/12/2004 |
2009-11-10 |
update statutory_documents RES02 |
2009-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAUREEN LEE |
2009-11-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON BERRYMAN |
2009-11-09 |
update statutory_documents ORDER OF COURT - RESTORATION |
2006-08-01 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2006-04-18 |
update statutory_documents FIRST GAZETTE |
2004-12-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2004-08-20 |
update statutory_documents RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS |
2004-03-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
2003-08-05 |
update statutory_documents RETURN MADE UP TO 22/07/03; CHANGE OF MEMBERS |
2003-01-14 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-21 |
update statutory_documents AUTHORITY TO ALLOT SHAR 25/09/02 |
2002-08-23 |
update statutory_documents RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS |
2002-07-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 |
2001-12-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 |
2001-08-08 |
update statutory_documents RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS |
2000-08-17 |
update statutory_documents RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS |
2000-02-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00 |
1999-07-27 |
update statutory_documents RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS |
1999-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1999-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1999-03-01 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/01/99 |
1998-07-17 |
update statutory_documents RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS |
1997-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-09-09 |
update statutory_documents RETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS |
1997-07-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/03/97 |
1996-10-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-09-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-09-18 |
update statutory_documents £ NC 100/6
23/08/96 |
1996-09-18 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-18 |
update statutory_documents SECRETARY RESIGNED |
1996-09-18 |
update statutory_documents NC DEC ALREADY ADJUSTED 23/08/96 |
1996-09-18 |
update statutory_documents ALTER MEM AND ARTS 23/08/96 |
1996-09-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/96 FROM:
CLASSIC HOUSE 174-180 OLD STREET
LONDON
EC1V 9BP |
1996-07-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |